Welcome to BusinessBankruptcies.com!

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

Apex North Broad LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk16137
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-23

Updated

3-31-24

Last Checked

8-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2023
Last Entry Filed
Jul 23, 2023

Docket Entries by Month

Jul 19, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Harry J. Giacometti on behalf of Apex North Broad LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/16/2023. (Giacometti, Harry) (Entered: 07/19/2023)
Jul 19, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-16137) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45568670, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/19/2023)
Jul 19, 2023 2 Document re: Action by Written Consent of Apex North Broad LLC (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Apex North Broad LLC) filed by Harry J. Giacometti on behalf of Apex North Broad LLC. (Giacometti, Harry) (Entered: 07/19/2023)
Jul 20, 2023 3 NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition Filed by Harry J. Giacometti on behalf of Apex North Broad LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/16/2023. filed by Debtor Apex North Broad LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 9/26/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 07/20/2023)
Jul 20, 2023 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, 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 7/19/2023. Hearing scheduled for 8/15/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (lc) (Entered: 07/20/2023)
Jul 20, 2023 5 Application For Retention of Professional Flaster Greenberg, P.C. as Attorneys for the Debtor-in-Possession Filed by Harry J. Giacometti on behalf of Apex North Broad LLC. Objections due by 8/9/2023. (Attachments: # 1 Certification of Harry J. Giacometti, Esq. in support of Application # 2 Proposed Order # 3 Certificate of Service) (Giacometti, Harry) (Entered: 07/20/2023)
Jul 20, 2023 6 Notice of Appearance and Request for Service of Notice filed by Michael Kwiatkowski on behalf of RCC Real Estate SPE 9 LLC. (Kwiatkowski, Michael) (Entered: 07/20/2023)
Jul 20, 2023 7 Application for Attorney Matthew G. Roseman to Appear Pro Hac Vice Filed by Michael Kwiatkowski on behalf of RCC Real Estate SPE 9 LLC. Objection deadline is 7/27/2023. (Kwiatkowski, Michael) (Entered: 07/20/2023)
Jul 20, 2023 8 Application for Attorney Michelle McMahon to Appear Pro Hac Vice Filed by Michael Kwiatkowski on behalf of RCC Real Estate SPE 9 LLC. Objection deadline is 7/27/2023. (Kwiatkowski, Michael) (Entered: 07/20/2023)
Jul 21, 2023 9 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 07/21/2023)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2023bk16137
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Jul 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    John M. Agnello
    Oron Zarum
    RCC Real Estate SPE9, LLC
    Samit Patel
    State of New Jersey

    Parties

    Debtor

    Apex North Broad LLC
    112-122 North Broad Street
    Elizabeth, NJ 07201
    UNION-NJ
    Tax ID / EIN: xx-xxx9236

    Represented By

    Harry J. Giacometti
    Flaster/Greenberg, P.C.
    1810 Chapel Avenue West
    Cherry Hill, NJ 08002
    856 661 1900
    Fax : 856 661 1919
    Email: harry.giacometti@flastergreenberg.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

    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 #
    Oct 5, 2022 Leon & Associates LLC 11V 2:2022bk17913
    Apr 22, 2022 Fusion Flavor LLC 7 2:2022bk13277
    Sep 28, 2020 Great Escapes, LLC 7 2:2020bk21002
    Sep 17, 2020 United Logistics Incorporated 7 2:2020bk20654
    Aug 17, 2018 MRPC Christiana, LLC 11 2:2018bk26567
    Dec 11, 2015 Harvard Investment Corp. 11 2:15-bk-33233
    Oct 24, 2014 M&M Logistics Corp 7 2:14-bk-31718
    Feb 20, 2014 Los Cocos, LLC 11 2:14-bk-12954
    Mar 15, 2013 S & G Technology, LLC 7 2:13-bk-15403
    Mar 5, 2012 G.S. Entertainment Productions, LLC 11 2:12-bk-15669
    Dec 5, 2011 1206-1208 East Grand Street Corp 11 2:11-bk-44761
    Nov 15, 2011 Sumo Golf Course Company Inc. 11 2:11-bk-43097
    Nov 15, 2011 Sumo Development Company Inc. 11 2:11-bk-43096
    Sep 6, 2011 Glick Realty, Corp. 11 2:11-bk-36325
    Aug 17, 2011 Glick Rentals, LLC 11 2:11-bk-34449