Case number: 3:19-bk-21763 - Lizza Equipment Leasing, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lizza Equipment Leasing, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    06/12/2019

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-21763-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/12/2019
Date terminated:  06/01/2022
Plan confirmed:  11/06/2020
341 meeting:  07/18/2019

Debtor

Lizza Equipment Leasing, LLC

c/o Robert S. Dowd, Plan Administrator
100 Challenger Road, Suite 100
Ridgefield Park, NJ 07660
WARREN-NJ
Tax ID / EIN: 81-1354414

represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: srever@genovaburns.com

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

Leonard C. Walczyk

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: lwalczyk@wjslaw.com

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
04/22/2025413Document re: Final Account and Report of Plan Administrator filed by Scott S. Rever on behalf of Lizza Equipment Leasing, LLC. (Attachments: # (1) Certification of Robert S. Dowd, Jr., Esq. in support of Final Account and Report of Plan Administrator) (Rever, Scott)
08/07/2023412Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 filed by Daniel Stolz on behalf of Lizza Equipment Leasing, LLC. (Stolz, Daniel)
04/20/2023411Change of Address for Lizza Equipment Leasing, LLC From: 859 Willow Grove Road, Hackettstown, NJ 07840 To: c/o Robert S. Dowd, Plan Administrator, 100 Challenger Road, Suite 100, Ridgefield Park, NJ 07660 filed by Daniel Stolz on behalf of Lizza Equipment Leasing, LLC. (Stolz, Daniel) (Entered: 04/20/2023)
04/19/2023410Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 filed by Daniel Stolz on behalf of Lizza Equipment Leasing, LLC. (Stolz, Daniel) (Entered: 04/19/2023)
01/20/2023409Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 filed by Daniel Stolz on behalf of Lizza Equipment Leasing, LLC. (Stolz, Daniel) (Entered: 01/20/2023)
10/07/2022408Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 filed by Daniel Stolz on behalf of Lizza Equipment Leasing, LLC. (Stolz, Daniel) (Entered: 10/07/2022)
08/03/2022407Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 filed by Daniel Stolz on behalf of Lizza Equipment Leasing, LLC. (Stolz, Daniel) (Entered: 08/03/2022)
06/03/2022406BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/03/2022. (Admin.)
06/01/2022Bankruptcy Case Closed. (gan)
06/01/2022Final Decree; The following parties were served: Trustee and US Trustee. (gan)