Welcome to BusinessBankruptcies.com!

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

Michael Felice Interiors LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2020bk11531
TYPE / CHAPTER
Voluntary / 11V

Filed

1-30-20

Updated

10-12-22

Last Checked

10-28-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2022
Last Entry Filed
Oct 8, 2022

Docket Entries by Quarter

There are 246 older docket entries.

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

login purchase single case subscribe now

Nov 30, 2021 194 Certificate of Service (related document:193 Document filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. (Martinez, Carlos) (Entered: 11/30/2021)
Dec 15, 2021 195 Motion for Damages for Creditor Misconduct Filed by David L. Stevens on behalf of Michael Felice Interiors LLC. Hearing scheduled for 1/11/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Brief in Support of Motion # 2 Proposed Order # 3 Certification of Debtor # 4 Certificate of Service) (Stevens, David) (Entered: 12/15/2021)
Dec 17, 2021 196 Document re: SUPPLEMENTAL CERTIFICATION OF MICHAEL J. FELICE IN SUPPORT OF AMENDEDMENT TO THE OBJECTION TO PROOF OF CLAIM NO. 14 FILED BY THOMAS A. HOLDINGS, LLC (related document:191 Motion (Generic) filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. (Martinez, Carlos) (Entered: 12/17/2021)
Dec 17, 2021 197 Certificate of Service (related document:196 Document filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. (Martinez, Carlos) (Entered: 12/17/2021)
Dec 21, 2021 Minute of Hearing , OUTCOME: On the papers (related document(s): 186 Application for Compensation filed by Sam Della Fera, Sam Della Fera) (jf) (Entered: 12/21/2021)
Dec 21, 2021 198 Order Granting Application For Compensation for Sam Della Fera, fees awarded: $3600.00, expenses awarded: $227.50 (Related Doc # 186). 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 12/21/2021. (jf) (Entered: 12/21/2021)
Dec 23, 2021 199 Brief in Opposition to Debtor's motion to disallow claim 14 (related document:191 Motion re: Motion for an Order Disallowing Claim No. 14 filed by Thomas A. Holdings, LLC Filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. Hearing scheduled for 12/21/2021 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Objection to Claim No. 14 filed by Thomas A. Holdings, LLC # 2 Certification in Support of Objection # 3 Proposed Order # 4 Certificate of Service) (Martinez, Carlos) Modified on 11/30/2021 (Heim, Robert). INCORRECT EVENT CODE USED, AND INCORRECT HEARING DATE SCHEDULED. filed by Debtor Michael Felice Interiors LLC, 196 Document re: SUPPLEMENTAL CERTIFICATION OF MICHAEL J. FELICE IN SUPPORT OF AMENDEDMENT TO THE OBJECTION TO PROOF OF CLAIM NO. 14 FILED BY THOMAS A. HOLDINGS, LLC (related document:191 Motion (Generic) filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. filed by Debtor Michael Felice Interiors LLC) filed by Kerry Alanna Duffy on behalf of Thomas Anthony Holdings LLC. (Attachments: # 1 Declaration of Yazhen Feng # 2 Exh. A to declaration of Yazhen Feng # 3 Declaration of Vincent Defillipo # 4 Exhibits 1-23 to Declaration of Vincent Defilippo # 5 Declaration of Service) (Duffy, Kerry) (Entered: 12/23/2021)
Dec 24, 2021 200 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/23/2021. (Admin.) (Entered: 12/24/2021)
Dec 27, 2021 201 Supplemental Certificate of Service (related document:195 Motion for Damages for Creditor Misconduct filed by Debtor Michael Felice Interiors LLC) filed by David L. Stevens on behalf of Michael Felice Interiors LLC. (Stevens, David) (Entered: 12/27/2021)
Dec 29, 2021 202 Withdrawal of Document (related document:191 Motion (Generic) filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. (Martinez, Carlos) (Entered: 12/29/2021)
Show 10 more entries
Feb 13, 2022 210 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/12/2022. (Admin.) (Entered: 02/13/2022)
Feb 15, 2022 211 Motion re: Motion to Close Case Filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. Hearing scheduled for 3/8/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Motion to Close Case # 2 Certification of Debtor In Support of Motion to Close Case # 3 Proposed Order # 4 Certificate of Service) (Martinez, Carlos) (Entered: 02/15/2022)
Feb 17, 2022 212 Document re: Notice of Withdrawal of Appearance of Jeffrey Rhodes (related document:93 Order on Application to Appear Pro Hac Vice) filed by Gregory Francis Vizza on behalf of JPMorgan Chase Bank, National Association. (Vizza, Gregory) (Entered: 02/17/2022)
Mar 8, 2022 Hearing Rescheduled from 3/8/2022 (related document(s): 211 Motion (Generic) filed by Michael Felice Interiors LLC) Hearing scheduled for 04/19/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 03/08/2022)
Apr 12, 2022 213 Determination of Adjournment Request Granted. Hearing will be adjourned to 6/22/2022 @ 10:00am. The hearing date is Not Peremptory. (related document:211 Motion (Generic) filed by Debtor Michael Felice Interiors LLC) (jf) (Entered: 04/12/2022)
Apr 12, 2022 Hearing Rescheduled from 4/19/2022 (related document(s): 211 Motion to close case, filed by Michael Felice Interiors LLC) Hearing scheduled for 06/22/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 04/12/2022)
Jun 17, 2022 214 Determination of Adjournment Request Granted. Hearing will be adjourned to 7/26/2022 at 10:00am. The hearing date is Not Peremptory. (related document:211 Motion (Generic) filed by Debtor Michael Felice Interiors LLC) (jf) (Entered: 06/17/2022)
Jun 24, 2022 Hearing Rescheduled from 6/22/2022 (related document(s): 211 Motion (Generic) filed by Michael Felice Interiors LLC) Hearing scheduled for 07/26/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 06/24/2022)
Jul 22, 2022 215 Determination of Adjournment Request Granted. Hearing will be adjourned to 8/30/2022 @ 10:00am. The hearing date is Not Peremptory. (related document:211 Motion (Generic) filed by Debtor Michael Felice Interiors LLC) (jf) (Entered: 07/22/2022)
Jul 22, 2022 Hearing Rescheduled from 7/26/2022 (related document(s): 211 Motion (Generic) filed by Michael Felice Interiors LLC) Hearing scheduled for 08/30/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 07/22/2022)

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
2:2020bk11531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11V
Filed
Jan 30, 2020
Type
voluntary
Terminated
Oct 6, 2022
Updated
Oct 12, 2022
Last checked
Oct 28, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    17 North Associates/Gabrellian Associate
    17 North Associates/Gabrellian Associate
    Alexa Houlis
    American Express
    Bank Of America
    Bank Of America
    Barbara Benson
    Biehl & Biehl Inc - Attn: Achris Goldman
    Blue Vine
    Blue Vine
    BMW Bank
    BMW Bank of North America
    Buchanan Ingersoll Rooney
    C T Corporation System
    Capital One
    There are 87 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michael Felice Interiors LLC
    318 Franklin Avenue
    Wyckoff, NJ 07481
    BERGEN-NJ
    Tax ID / EIN: xx-xxx0557
    dba Michael Felice Interiors Limited Liability Company
    dba Michael Felice Interiors
    dba Hunter Douglas Design Gallery by Michael Felice Interiors

    Represented By

    Carlos D Martinez
    Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
    1599 Hamburg Tpk
    Wayne, NJ 07470
    973-696-8391
    Email: cmartinez@scura.com
    Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
    1599 Hamburg Turnpike
    PO Box 2031
    Wayne, NJ 07470
    973-696-8391
    David L. Stevens
    Scura, Wigfield, Heyer & Stevens
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scura.com

    Trustee

    Sam Della Fera, Jr.
    Chiesa, Shahinian & Giantomasi, PC
    One Boland Drive
    West Orange, NJ 07052
    973-325-1500

    Represented By

    Sam Della Fera, Jr
    Chiesa Shahinian & Giantomasi PC
    One Boland Drive
    West Orange, NJ 07052
    973-530-2076
    Email: sdellafera@csglaw.com
    Sam Della Fera, Jr.
    Chiesa, Shahinian & Giantomasi, PC
    One Boland Drive
    West Orange, NJ 07052
    973-325-1500
    Fax : 973-325-1501
    Email: sdellafera@csglaw.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

    David Gerardi
    DOJ-Ust
    U.S. Department of Justice
    Office of the U.S. Trustee
    One Newark Center, Ste 2100
    Newark, NJ 07102
    973-645-3014
    Email: david.gerardi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10, 2019 Riverwalk Commons, Red Bank, LLC 11 2:2019bk10647
    Jan 10, 2019 Riverwalk Commons, Red Bank, LLC 7 3:2019bk10647
    Nov 16, 2018 CNP Carpentry, LLC 7 2:2018bk32776
    Mar 21, 2017 Donald F. Felter Opticians, Inc. 7 2:17-bk-15513
    Oct 14, 2014 4SUNKIDS MANAGEMENT LLC 7 1:14-bk-12875
    Apr 8, 2014 Hallmark Electric, LLC 11 2:14-bk-16889
    Apr 8, 2014 Hudson Contractors, LLC 11 2:14-bk-16886
    Aug 23, 2013 Sage Realty Co., LLC 11 2:13-bk-28478
    Oct 26, 2012 Mike Jost Excavating, Inc. 11 2:12-bk-35983
    Oct 21, 2012 Jamdan Associates, LLC 11 2:12-bk-35517
    Jul 28, 2012 Jamdan Associates, LLC 11 2:12-bk-28729
    Mar 22, 2012 L.C. Rousseau & Son, Inc. 11 2:12-bk-17379
    Mar 15, 2012 B. Rouss, Inc. 7 2:12-bk-16680
    Nov 8, 2011 1911 New York Avenue, LLC 11 2:11-bk-42451
    Sep 26, 2011 Fine Upholstery by Pizzillo, Inc. 7 1:11-bk-48164