Welcome to BusinessBankruptcies.com!

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

Lajohnty Holdings, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2023bk19739
TYPE / CHAPTER
Voluntary / 11V

Filed

11-1-23

Updated

3-31-24

Last Checked

11-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Nov 5, 2023

Docket Entries by Month

Nov 1, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Charles M. Izzo on behalf of Lajohnty Holdings, LLC. Chapter 11 Plan Subchapter V Due by 01/30/2024. (Izzo, Charles) (Entered: 11/01/2023)
Nov 1, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-19739) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45986011, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 11/01/2023)
Nov 1, 2023 2 Notice of Appearance and Request for Service of Notice filed by Adam D. Greenberg on behalf of Ricardo Andrade. (Greenberg, Adam) (Entered: 11/01/2023)
Nov 2, 2023 3 Motion for Relief from Stay re: 708 Royden Street Camden. Fee Amount $ 188., Motion to dismiss case for other reasons re:Revoked LLC no authority to file Filed by Adam D. Greenberg on behalf of Camden Youth Housing Initiative. Hearing scheduled for 11/28/2023 at 10:15 AM at ABA - Courtroom 4B, Camden. CORRECT HEARING DATE IS 12/5/2023 AT 10:00 AM. (Attachments: # 1 Certification # 2 Exhibit A Petition and schedules # 3 Exhibit B Corporate Status Report # 4 Exhibit C Tax certificate # 5 Exhibit D Assignment TSC # 6 Exhibit E redemption calculations # 7 Exhibit F Tax status current # 8 Exhibit G Abandonment 2017 # 9 Exhibit H $1 deed 2006 # 10 Summons # 11 Certificate of Service # 12 Proposed Order to Dismiss # 13 Proposed Order for Stay Relief) (Greenberg, Adam) Modified on 11/2/2023 INCORRECT HEARING DATE (McAuley, Catherine). Modified on 11/3/2023 (Sodono, Anthony). (Entered: 11/02/2023)
Nov 2, 2023 Receipt of filing fee for Motion for Relief From Stay( 23-19739-JNP) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A45988355, fee amount $ 188.00. (re: Doc#3) (U.S. Treasury) (Entered: 11/02/2023)
Nov 2, 2023 4 PLEASE DISREGARD THIS NOTICE. CASE HAS BEEN TRANSFERRED TO JUDGE ALTENBURG. COURT WILL ISSUE A NEW NOTICE OF HEARING REGARDING SUBCHAPTER V STATUS CONFERENCE. Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Charles M. Izzo on behalf of Lajohnty Holdings, LLC. Chapter 11 Plan Subchapter V Due by 01/30/2024. filed by Debtor Lajohnty Holdings, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 12/21/2023 at 10:00 AM at JNP - Courtroom 4C, Camden.Subchapter V Status Report Due By 12/7/2023: (kvr) Modified on 11/3/2023 (cmf). (Entered: 11/02/2023)
Nov 2, 2023 5 Amended Schedule(s) : Other Schedules re:Voluntary Petition filed by Charles M. Izzo on behalf of Lajohnty Holdings, LLC. (Izzo, Charles) (Entered: 11/02/2023)
Nov 2, 2023 6 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable) . 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 11/1/2023. Hearing scheduled for 11/28/2023 at 10:30 AM at JNP - Courtroom 4C, Camden. (lgr) (Entered: 11/02/2023)
Nov 2, 2023 7 PLEASE DISREGARD. CASE HAS BEEN TRANSFERRED TO JUDGE ALTENBURG. A NEW NOTICE WAS ISSUED BY THE COURT SCHEDULING HEARING ON DECEMBER 5, 2023 AT 10:00 AM IN COURTROOM 4B. Hearing Rescheduled from 11/28/2023. (related document:3 Motion for Relief from Stay re: 708 Royden Street Camden. Fee Amount $ 188., Motion to dismiss case for other reasons re:Revoked LLC no authority to file Filed by Adam D. Greenberg on behalf of Camden Youth Housing Initiative.) Hearing scheduled for 12/5/2023 at 11:00 AM at JNP - Courtroom 4C, Camden. (cm) Modified on 11/3/2023 (cmf). (Entered: 11/02/2023)
Nov 3, 2023 8 Order Transferring Case. Judge Jerrold N. Poslusny, Jr. removed from the case and Judge Andrew B. Altenburg, Jr. assigned to case. 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 11/3/2023. (cmf) (Entered: 11/03/2023)
Nov 3, 2023 9 Hearing Rescheduled Due to Transfer of case to Judge Altenburg (related document:3 Motion for Relief from Stay re: 708 Royden Street Camden. Fee Amount $ 188., Motion to dismiss case for other reasons re:Revoked LLC no authority to file Filed by Adam D. Greenberg on behalf of Camden Youth Housing Initiative) Hearing scheduled for 12/5/2023 at 10:00 AM at ABA - Courtroom 4B, Camden. (cmf) (Entered: 11/03/2023)
Nov 3, 2023 Hearing Rescheduled DUE TO CASE BEING TRANSFERRED TO JUDGE ALTENBURG. NO CHANGE TO DATE AND TIME OF HEARING. CORRECT LOCATION OF HEARING IS COURTROOM 4B. (related document:6 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable) . 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 11/1/2023. Hearing scheduled for 11/28/2023 at 10:30 AM at ABA - Courtroom 4B, Camden. (cmf) (Entered: 11/03/2023)
Nov 3, 2023 10 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Charles M. Izzo on behalf of Lajohnty Holdings, LLC. Chapter 11 Plan Subchapter V Due by 01/30/2024. filed by Debtor Lajohnty Holdings, LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 12/14/2023 at 10:00 AM at ABA - Courtroom 4B, Camden.Subchapter V Status Report Due By 11/30/2023: (har) (Entered: 11/03/2023)
Nov 3, 2023 11 Notice of Appearance and Request for Service of Notice filed by Kevin Callahan on behalf of U.S. Trustee. (Callahan, Kevin) (Entered: 11/03/2023)
Nov 5, 2023 12 BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 14. Notice Date 11/04/2023. (Admin.) (Entered: 11/05/2023)

There are 5 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
1:2023bk19739
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11V
Filed
Nov 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Camden Empowerment Zoned Corp
    Cbac
    City of Camden - 1423/80
    City of Camden - 404/82
    City of Camden - 441/37
    City of Camden - 441/41
    City of Camden 754/82
    City of Camden 754/82
    City of Camden 754/82
    City of Camden 754/82
    City of Camden 754/82
    City of Camden 754/82
    City of Camden 754/82
    City of Camden 754/82
    City of Camden- 20/79
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lajohnty Holdings, LLC
    1100 East State Street
    Camden, NJ 08105
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx8498

    Represented By

    Charles M. Izzo
    Law Office of Charles M. Izzo
    116 North 2nd Street
    PO Box 2936
    Camden, NJ 08102
    (856) 757-0550
    Fax : (856) 757-9071
    Email: cminj2001@yahoo.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

    Kevin Callahan
    DOJ-Ust
    Robert N.C. Nix Federal Building
    900 Market Street
    Ste. 320
    Philadelphia, PA 19107
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2022 Helen's Kitchen, L.L.C. 11V 1:2022bk19803
    Nov 9, 2022 Dean Taly Properties I, LLC 11 1:2022bk18909
    Nov 9, 2022 Dean Taly Properties, Inc. 11 1:2022bk18907
    Nov 9, 2022 ATS Group, LLC 11 1:2022bk18906
    Nov 9, 2022 Ashton Alexander Properties I, LLC 11 1:2022bk18904
    Nov 9, 2022 Ashton Alexander Properties, LLC 11 1:2022bk18903
    Apr 13, 2022 819 South Fourth Street, LLC 7 1:2022bk13011
    Mar 11, 2022 Scungio Borst & Associates, LLC 11 2:2022bk10609
    Sep 22, 2021 Pitt Stop Services, LLC 11V 1:2021bk17434
    Oct 1, 2020 The Diocese of Camden, New Jersey 11 1:2020bk21257
    Mar 19, 2019 1100 STATE STREET, LLC 11 1:2019bk15567
    Jun 7, 2017 LAJOHNTY HOLDINGS LIMITED LIABILITY COMPANY 7 1:17-bk-21739
    Jun 13, 2013 OVA Foundation - The Water Shoppe 11 1:13-bk-23171
    Feb 18, 2013 BPUM Child Develop. Center, Inc. 7 1:13-bk-13149
    Nov 6, 2012 Ace Auto Parts, Inc. 11 1:12-bk-36515