Case number: 3:23-bk-13970 - 265 Laurel Avenue, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    265 Laurel Avenue, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    05/09/2023

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-13970-CMG

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/09/2023
Date terminated:  04/17/2024
Debtor dismissed:  04/02/2024
341 meeting:  06/01/2023

Debtor

265 Laurel Avenue, LLC

265 Laurel Ave
Lakewood, NJ 08701-3539
OCEAN-NJ
Tax ID / EIN: 83-3035509

represented by
Geoffrey P. Neumann

Broege, Neumann, Fischer & Shaver, LLC
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Email: geoff.neumann@gmail.com

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

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
04/17/2024Bankruptcy Case Closed. (gan) (Entered: 04/17/2024)
04/17/202442Final Decree; The following parties were served: Trustee and US Trustee. (gan) (Entered: 04/17/2024)
04/04/202441BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/04/202440BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/02/202439Order Dismissing Case for Debtor (related document:23 Chapter 11 Plan filed by Debtor 265 Laurel Avenue, LLC). 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 4/2/2024. (rms) (Entered: 04/02/2024)
04/02/2024Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 36 Order Approving Disclosure Statement (related document:23 Chapter 11 Plan filed by Debtor 265 Laurel Avenue, LLC). . 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 2/20/2024. Confirmation hearing to be held on 4/2/2024 at 2:00 PM at CMG - Courtroom 3, Trenton. Last day to Object to Confirmation 3/26/2024.Last day to file ballots is 3/26/2024.) (mjb) (Entered: 04/02/2024)
03/23/202438Objection to (related document:23 Chapter 11 Plan Filed by Geoffrey P. Neumann on behalf of 265 Laurel Avenue, LLC. filed by Debtor 265 Laurel Avenue, LLC, 25 Order and Notice on Disclosure Statement. (related document:24 Disclosure Statement filed by Debtor 265 Laurel Avenue, LLC). 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 9/12/2023. Hearing on Disclosure Statement set for 10/17/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. Objections due by 10/3/2023. (dmi)) filed by Kenneth Borger Jr on behalf of Selene Finance LP, as servicer for Wilmington Savings Fund FSB d/b/a Christina Trust. (Borger, Kenneth) (Entered: 03/23/2024)
02/23/202437BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024)
02/20/202436Order Approving Disclosure Statement (related document:23 Chapter 11 Plan filed by Debtor 265 Laurel Avenue, LLC). . 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 2/20/2024. Confirmation hearing to be held on 4/2/2024 at 2:00 PM at CMG - Courtroom 3, Trenton. Last day to Object to Confirmation 3/26/2024.Last day to file ballots is 3/26/2024. (rms) (Entered: 02/21/2024)
02/20/2024Minute of Hearing Held, OUTCOME: Approved (related document: 24 Disclosure Statement Filed by Geoffrey P. Neumann on behalf of 265 Laurel Avenue, LLC. (Attachments: # 1 Exhibit Ex A - Funding 265 Laurel-Plan Statement) Filed by Debtor 265 Laurel Avenue, LLC) (mjb) (Entered: 02/20/2024)