Case number: 3:16-bk-21006 - 270 Berger Real Estate, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    270 Berger Real Estate, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    06/06/2016

  • Last Filing

    02/19/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 16-21006-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/06/2016
Date terminated:  02/19/2020
Plan confirmed:  01/02/2018
341 meeting:  07/07/2016

Debtor

270 Berger Real Estate, LLC

2132 84th Street
Brooklyn, NY 11214
KINGS-NY
Tax ID / EIN: 81-2889220

represented by
Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@gmail.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Benjamin Teich

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2379
Email: Benjamin.Teich@usdoj.gov

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/2020Bankruptcy Case Closed. (wdr) (Entered: 02/19/2020)
02/19/2020142Final Decree; The following parties were served: Trustee and US Trustee. (wdr) (Entered: 02/19/2020)
02/05/2020141BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/05/2020. (Admin.) (Entered: 02/06/2020)
02/03/2020140Order Entering Final Decree and Closing Case (related document: 137 Notice of Intention to Close Case. Hearing date if Objection filed: 12/3/2019. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 11/26/2019. (dmi)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/3/2020. (rms) (Entered: 02/03/2020)
01/21/2020Minute of 1/21/2020, Outcome: ORDER TO BE SUBMITTED (related document(s): 137 Notice of Intention to Close Case) (rms) (Entered: 01/21/2020)
12/17/2019Hearing Rescheduled from 12/17/19 (related document(s): 137 Notice of Intention to Close Case) Hearing scheduled for 01/21/2020 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 12/17/2019)
12/03/2019Hearing Rescheduled from 12/3/2019 (related document(s): 137 Notice of Intention to Close Case) Hearing scheduled for 12/17/2019 at 2:00 PM at CMG - Courtroom 3, Trenton. (rms) (Entered: 12/03/2019)
11/27/2019Hearing Scheduled on objection to (related document: 137 Notice of Intention to Close Case. Hearing date if Objection filed: 12/3/2019. Hearing scheduled for 12/3/2019 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 11/27/2019)
11/26/2019139Objection to Notice of Intention to Close Case (related document: 137 Notice of Intention to Close Case. Hearing date if Objection filed: 12/3/2019. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 11/26/2019. (dmi)) filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 11/26/2019)
11/01/2019138BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)