Case number: 3:23-bk-21025 - SAI SB Center, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    SAI SB Center, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    11/28/2023

  • Last Filing

    06/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-21025-CMG

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/28/2023
Date terminated:  06/26/2024
Debtor dismissed:  06/04/2024
341 meeting:  01/04/2024

Debtor

SAI SB Center, LLC

33 Brandywine Road
Ocean, NJ 07712
MIDDLESEX-NJ
Tax ID / EIN: 46-4853380

represented by
James G. Aaron

Ansell Grimm and Aaron PC
1500 Lawrence Avenue
CN 7807
Ocean, NJ 07712
(732) 922-1000
Email: jgaaron@ansell.law

Nicole Arianna Benis

Ansell Grimm & Aaron, P.C.
1500 Lawrence Avenue CN7807
Ocean, NJ 07712
732-643-5290
Email: nbenis@ansell.law

Anthony J D'Artiglio

Ansell Grimm & Aaron, PC
365 Rifle Camp Road
Woodland Park, NJ 07424
973-247-9000
Fax : 973-247-9199
Email: ADARTIGLIO@ANSELL.LAW

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
Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/26/2024Bankruptcy Case Closed. (pbf) (Entered: 06/26/2024)
06/26/202473Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 06/26/2024)
06/14/202472BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/14/2024. (Admin.) (Entered: 06/15/2024)
06/11/202471Order Granting Application For Compensation for Anthony J D'Artiglio, fees awarded: $44,407.00, expenses awarded: $2,211.23 (Related Doc # 57). 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 6/11/2024. (rms) (Entered: 06/12/2024)
06/11/2024Minute of Hearing Held, OUTCOME: Granted (related document: 57 Application for Compensation for Anthony J D'Artiglio, Debtor's Attorney, period: 12/14/2023 to 5/17/2024, fee: $44,407, expenses: $2211.23. Filed by Anthony J D'Artiglio. (Attachments: # 1 Exhibit A - Retention Order) (D'Artiglio, Anthony) Filed by Debtor SAI SB Center, LLC) (mjb) (Entered: 06/11/2024)
06/10/202470Certificate of Service (related document:69 Certification of No Objection (Chapter 11) filed by Debtor SAI SB Center, LLC) filed by Anthony J D'Artiglio on behalf of SAI SB Center, LLC. (D'Artiglio, Anthony) (Entered: 06/10/2024)
06/10/202469Certification of No Objection (related document:57 Application for Compensation filed by Debtor SAI SB Center, LLC) filed by Anthony J D'Artiglio on behalf of SAI SB Center, LLC. (D'Artiglio, Anthony) (Entered: 06/10/2024)
06/07/202468BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024)
06/07/202467BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024)
06/04/202466Order of Dismissal (Related Doc # 46). 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 6/4/2024. (rms) (Entered: 06/05/2024)