Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1265 McBride Ave. LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk22659
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-18

Updated

11-9-20

Last Checked

12-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2020
Last Entry Filed
Nov 25, 2020

Docket Entries by Quarter

There are 158 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 6, 2020 128 Consent Order Resolving Construction Lien Claim of Reuther Material Company and For Other Related Relief. (Related Doc # 126). 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 2/6/2020. (zlh) (Entered: 02/06/2020)
Feb 9, 2020 129 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/08/2020. (Admin.) (Entered: 02/09/2020)
Feb 21, 2020 130 Chapter 11 Post Confirmation Quarterly Summary Report 10/1/2019 through 12/31/2019 filed by Jay L. Lubetkin on behalf of 1265 McBride Ave. LLC. (Lubetkin, Jay) (Entered: 02/21/2020)
Feb 24, 2020 131 Motion for Final Decree Filed by Jay L. Lubetkin on behalf of 1265 McBride Ave. LLC. Hearing scheduled for 3/17/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Proposed Order) (Lubetkin, Jay) (Entered: 02/24/2020)
Feb 24, 2020 132 Certificate of Service (related document:131 Final Decree filed by Debtor 1265 McBride Ave. LLC) filed by Jay L. Lubetkin on behalf of 1265 McBride Ave. LLC. (Lubetkin, Jay) (Entered: 02/24/2020)
Mar 2, 2020 133 Notice of Intention to Close Case. Hearing date if Objection filed: 3/31/2020. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 3/24/2020.Deadline to close chapter 11 case is 4/1/2020. (zlh) (Entered: 03/02/2020)
Mar 4, 2020 134 Letter in Opposition to motion (related document:131 Motion for Final Decree Filed by Jay L. Lubetkin on behalf of 1265 McBride Ave. LLC. Hearing scheduled for 3/17/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Proposed Order) filed by Debtor 1265 McBride Ave. LLC) filed by Anthony Sodono III on behalf of Lise O'Beirne. (Sodono, Anthony) (Entered: 03/04/2020)
Mar 5, 2020 135 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/04/2020. (Admin.) (Entered: 03/05/2020)
Mar 12, 2020 136 Letter in support of (related document:131 Final Decree filed by Debtor 1265 McBride Ave. LLC) filed by Jeffrey A. Cooper on behalf of 1265 McBride Ave. LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cooper, Jeffrey) (Entered: 03/12/2020)
Mar 16, 2020 137 Document re: Letter (related document:136 Support filed by Debtor 1265 McBride Ave. LLC) filed by Jeffrey A. Cooper on behalf of 1265 McBride Ave. LLC. (Attachments: # 1 Exhibit) (Cooper, Jeffrey) (Entered: 03/16/2020)
Show 10 more entries
Aug 18, 2020 145 Opposition in Opposition to MOTION BY LISE OBEIRNE TO (i) REOPEN DEBTORS CHAPTER 11 BANKRUPTCY CASE, AND (ii) MODIFY CONFIRMATION ORDER (related document:142 Motion to Reopen Case re: Other. Fee Amount $ 1167. Filed by Anthony Sodono III on behalf of Lise O'Beirne. Hearing scheduled for 7/21/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Application in Support of Motion to Reopen Chapter 11 Case # 2 Statement as to Why No Brief is Necessary # 3 Certification of Anthony Sodono III, Esq., in Support of Motion # 4 Exhibit A to Anthony Sodono's Certification # 5 Exhibit B to Anthony Sodono's Certification # 6 Certification of Polina Dostalik's Certification in Support of Motion # 7 Exhibit A to Polina Dostalik's Certification # 8 Exhibit B to Polina Dostalik's Certification # 9 Exhibit C to Polina Dostalik's Certification # 10 Exhibit D to Polina Dostalik's Certification # 11 Exhibit E to Polina Dostalik's Certification # 12 Proposed Order) filed by Interested Party Lise O'Beirne) filed by John J. Harmon on behalf of 1265 McBride Ave. LLC. (Attachments: # 1 Certification of Thomas J. O'Beirne # 2 Exhibit A to Certification of Thomas J. O'Beirne # 3 Certification of John J. Harmon, Esq. # 4 Exhibit A to Certification of John J. Harmon, Esq. # 5 Certification B to Certification of John J. Harmon, Esq. # 6 Exhibit C to Certification of John J. Harmon, Esq. # 7 Exhibit D to Certification of John J. Harmon, Esq. # 8 Exhibit E to Certification of John J. Harmon, Esq. # 9 Exhibit F to Certification of John J. Harmon, Esq.) (Harmon, John) (Entered: 08/18/2020)
Aug 18, 2020 146 Certificate of Service (related document:145 Opposition filed by Debtor 1265 McBride Ave. LLC) filed by John J. Harmon on behalf of 1265 McBride Ave. LLC. (Harmon, John) (Entered: 08/18/2020)
Aug 19, 2020 147 Determination of Adjournment Request Granted. Hearing will be adjourned to 9/8/2020 @ 10:00. (related document:142 Motion to Reopen Ch. 11 Case filed by Interested Party Lise O'Beirne) (zlh) (Entered: 08/19/2020)
Aug 19, 2020 Hearing Rescheduled from 8/25/2020 (related document(s): 142 Motion to Reopen Ch. 11 Case filed by Lise O'Beirne) Hearing scheduled for 09/08/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 08/19/2020)
Sep 2, 2020 Hearing Rescheduled from 9/8/2020(related document(s): 142 Motion to Reopen Ch. 11 Case filed by Lise O'Beirne) Hearing scheduled for 09/15/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 09/02/2020)
Sep 11, 2020 148 Document re: Letter Brief in (i) Further Support of Motion to Reopen Bankruptcy Case and Modify Confirmation Order and (ii) Response to Debtor's Opposition to the Motion (related document:142 Motion to Reopen Ch. 11 Case filed by Interested Party Lise O'Beirne, 145 Opposition filed by Debtor 1265 McBride Ave. LLC) filed by Anthony Sodono III on behalf of Lise O'Beirne. (Sodono, Anthony) (Entered: 09/11/2020)
Sep 16, 2020 Minute of Hearing Held, OUTCOME: Motion to reopen the case is granted. Amended confirmation order to be entered (Court Order) . (related document(s): 142 Motion to Reopen Ch. 11 Case filed by Lise O'Beirne) (mg) (Entered: 09/16/2020)
Sep 18, 2020 149 ORDER REGARDING MOTION TO REOPEN CASE AND MODIFY CONFIRMATION ORDER. (related document:142 Motion to Reopen Case re: Other. Fee Amount $ 1167. Filed by Anthony Sodono III on behalf of Lise O'Beirne. 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 9/17/2020. (zlh) (Entered: 09/18/2020)
Sep 28, 2020 150 Transcript regarding Hearing Held 09/15/20 (related document: Hearing Held). 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 10/5/2020. List of Items to be Redacted Due By 10/19/2020. Redacted Transcript Submission Due By 10/29/2020. Remote electronic access to the transcript will be restricted through 12/28/2020. (Tracy Gribben Transcription) (Entered: 09/28/2020)
Oct 1, 2020 151 BNC Certificate of Notice. No. of Notices: 8. Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk22659
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Jun 22, 2018
Type
voluntary
Terminated
Nov 5, 2020
Updated
Nov 9, 2020
Last checked
Dec 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    172 Eagle Rock Ave. Corp.
    Accurate Door & Hardware, Inc.
    Arco Construction
    Borough of Woodland Park
    Braen Stone Industries
    Brickhouse Construction
    DeCoster-Wilson-Duthie Agency
    Department of Treasury
    Eastern Concrete Materials
    J Moore & Co. Mechanical Contractors
    Johnny on the Sport
    M&E Engineers, Inc.
    Ottomanelli's Sporting Arms
    Ottomanelli's Sporting Arms
    Ottomanelli's Sporting Arms
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1265 McBride Ave. LLC
    37 Woodland Road
    Roseland, NJ 07068
    ESSEX-NJ
    Tax ID / EIN: xx-xxx7601

    Represented By

    Jeffrey A. Cooper
    Rabinowitz, Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jcooper@rltlawfirm.com
    John J. Harmon
    Rabinowitz Lubetkin & Tully LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    (973) 597-9100
    Email: jharmon@rltlawfirm.com
    Larry Lesnik
    Rabinowitz, Lubetkin & Tully, LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: llesnik@rltlawfirm.com
    Jay L. Lubetkin
    Rabinowitz Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jlubetkin@rltlawfirm.com
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway,
    Suite100
    Livingston,, NJ 07039

    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

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21, 2020 GMS Diner Corp. 11V 2:2020bk16721
    Jan 27, 2019 AMARDON, LLC 7 2:2019bk11661
    Jul 20, 2018 Sarar USA, Inc. 11 2:2018bk24538
    Nov 13, 2017 Doggy Care of Hoboken, LLC. 11 2:17-bk-32926
    Nov 13, 2017 Mesaw, LLC. 11 2:17-bk-32925
    Jul 5, 2017 Window Gallery Corporation 7 2:17-bk-23662
    Feb 28, 2017 D's Educare, Inc. 7 2:17-bk-13885
    Dec 4, 2015 Roper and Twardowsky, LLC 11 2:15-bk-32878
    Apr 30, 2015 St. Germain, LLC 11 2:15-bk-18183
    May 31, 2013 Barone, Slezak LLC 7 2:13-bk-22091
    May 21, 2013 Vicci's Pizzeria & Chicken, LLC 7 2:13-bk-21110
    Jan 10, 2013 Waterman Properties, LLC 11 2:13-bk-10529
    Jan 6, 2013 Big M, Inc. 11 2:13-bk-10233
    Mar 22, 2012 Eagle Rock Supplies, Inc. 7 2:12-bk-17417
    Jan 5, 2012 1225 McBride Avenue, LLC 11 2:12-bk-10258