Case number: 3:22-bk-16403 - 312 Euclid, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    312 Euclid, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Kathryn C. Ferguson

  • Filed

    08/15/2022

  • Last Filing

    03/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-16403-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/15/2022
Date terminated:  03/02/2023
341 meeting:  10/12/2022

Debtor

312 Euclid, LLC

312 Euclid Avenue
Allenhurst, NJ 07711
MONMOUTH-NJ
Tax ID / EIN: 88-2820451

represented by
Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: splacona@msbnj.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.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
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/202399BNC Certificate of Notice. No. of Notices: 2. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)
03/10/202398Transcript regarding Hearing Held 12/20/22 (related document:63 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7, 64 Motion to Convert Case from Chapter 11 to Chapter 7 filed by Debtor 312 Euclid, LLC, 79 Motion to Sell Free and Clear of Liens filed by Debtor 312 Euclid, LLC, Motion to Dismiss Case). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/17/2023. List of Items to be Redacted Due By 03/31/2023. Redacted Transcript Submission Due By 04/10/2023. Remote electronic access to the transcript will be restricted through 06/8/2023. (Cole Transcription Company) (Entered: 03/10/2023)
03/02/2023Bankruptcy Case Closed. (wdr) (Entered: 03/02/2023)
03/02/202397Final Decree; The following parties were served: Trustee and US Trustee. (wdr) (Entered: 03/02/2023)
01/27/202396Document re: Supplemental Certification of Zachary Gindi in Support of Debtor's Dismissal of Chapter 11 Bankruptcy Case (related document:89 Order on Motion to Sell Free and Clear of Liens) filed by Anthony Sodono III on behalf of 312 Euclid, LLC. (Sodono, Anthony) (Entered: 01/27/2023)
01/25/2023Remark: Objection Overruled; Case Dismissed per order entered 12/30/2022 at document #89. (related document: 95 Objection filed by Creditor RD EUCLID LLC). (ghm) (Entered: 01/25/2023)
01/18/202395Limited Objection to to Debtor's Request for Dismissal of Chapter 11 Bankruptcy (related document:89 ORDER GRANTING DEBTORS MOTION (A) AUTHORIZING THE SALE OF DEBTORS REAL PROPERTY FREE AND CLEAR OF LIENS, CLAIMS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363 (b), (f), and (m); (B) AUTHORIZING THE DEBTOR TO RETAIN COUNSEL FOR THE SALE OF DEBTORS REAL PROPERTY PURSUANT TO 11 U.S.C. § 327(a); (C) DISMISSING DEBTORS CHAPTER 11 BANKRUPTCY PURSUANT TO 11 U.S.C. § 1112(b)(4); AND (D) GRANTING RELATED RELIEF re: 312 Euclid Avenue, Allenhurst, New Jersey.. (Related Doc 79). 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 12/30/2022. (bwj)) filed by Mark Edward Critchley on behalf of RD EUCLID LLC. (Critchley, Mark) (Entered: 01/18/2023)
01/18/202394Document re: Certification of Zachary Gindi in Support of Debtor's Dismissal of Its Chapter 11 Bankruptcy Case (related document:89 Order on Motion to Sell Free and Clear of Liens) filed by Sari Blair Placona on behalf of 312 Euclid, LLC. (Placona, Sari) (Entered: 01/18/2023)
01/06/202393Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 filed by Anthony Sodono III on behalf of 312 Euclid, LLC. (Sodono, Anthony) (Entered: 01/06/2023)
01/06/202392Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 filed by Anthony Sodono III on behalf of 312 Euclid, LLC. (Sodono, Anthony) (Entered: 01/06/2023)