Welcome to BusinessBankruptcies.com!

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

Ottilio Properties, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:11-bk-34641
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 11 Voluntary Petition Filed by Glenn R Reiser on behalf of Ottilio Properties, LLC. 20 Largest Unsecured Creditors due 09/1/2011. Atty Disclosure Statement due 09/1/2011. List of Equity Security Holders due 09/1/2011. List of all creditors due 09/1/2011. Schedule(s) due 09/1/2011. Statement of Financial Affairs due 09/1/2011. Summary of Schedules due 09/1/2011. Corporate Resolution due 09/1/2011. Incomplete Filings due by 09/1/2011. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 12/16/2011. (Reiser, Glenn) Modified list on 8/19/2011 (blh). Modified on 8/19/2011 (jey). CREDITORS NOT UPLOADED IN TXT FORMAT. (Entered: 08/18/2011)
Aug 18, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-34641) [misc,volp11a] (1039.00). Receipt number 21894221, amount $ 1039.00. (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 2 Document re: Corporate Resolution Authorizing Chapter 11 Filing filed by Glenn R Reiser on behalf of Ottilio Properties, LLC. (Reiser, Glenn) (Entered: 08/18/2011)
Aug 18, 2011 5 Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Ottilio Properties, LLC). Missing Documents: Schedules A B D E F G and H, Summary of Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation, 20 Largest Unsecured Creditors and List of Equity Security Holders. Incomplete Filings due by 9/1/2011. (blh) (Entered: 08/19/2011)
Aug 19, 2011 3 Notice of Hearing for: Status Conference (related document: 1 Chapter 11 Voluntary Petition Filed by Glenn R Reiser on behalf of Debtor Ottilio Properties, LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 9/13/2011 at 10:00 AM at MS - Courtroom 3A, Newark. (rah) (Entered: 08/19/2011)
Aug 19, 2011 4 Notice of Appearance and Request for Service of Notice filed by Stuart Gold on behalf of Valley National Bank. (Gold, Stuart) (Entered: 08/19/2011)
Aug 19, 2011 Correction Notice in Electronic Filing (related document: 1 Chapter 11 Voluntary Petition Filed by Glenn R Reiser on behalf of Ottilio Properties, LLC. 20 Largest Unsecured Creditors due 09/1/2011. Atty Disclosure Statement due 09/1/2011. List of Equity Security Holders due 09/1/2011. List of all creditors due 09/1/2011. Schedule. filed by Debtor Ottilio Properties, LLC). Type of Error: CREDITORS NOT UPLOADED IN TXT FORMAT., filed by GLENN REISER. PLEASE UPLOAD CREDITORS IN TXT FORMAT IMMEDIATELY WITH THE COURT. (jey) (Entered: 08/19/2011)
Aug 19, 2011 Remark; Debtor(s) Street Address is: 555 Preakness Avenue, Totowa, NJ 07512. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Ottilio Properties, LLC). (jey) (Entered: 08/19/2011)
Aug 19, 2011 6 Application For Retention of Professional LoFaro & Reiser, LLP as Attorney Filed by Glenn R Reiser on behalf of Ottilio Properties, LLC. The follow up deadline is 9/8/2011. (Attachments: # 1 Affidavit Glenn R. Reiser# 2 Proposed Order) (Reiser, Glenn) (Entered: 08/19/2011)
Aug 19, 2011 7 Certificate of Service (related document: 6 Application For Retention of Professional LoFaro & Reiser, LLP as Attorney Filed by Glenn R Reiser on behalf of Ottilio Properties, LLC. The follow up deadline is 9/8/2011. filed by Debtor Ottilio Properties, LLC) filed by Glenn R Reiser on behalf of Ottilio Properties, LLC. (Reiser, Glenn) (Entered: 08/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:11-bk-34641
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Morris Stern
Chapter
11
Filed
Aug 18, 2011
Terminated
Dec 27, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accounting and Tax Service
    AKA Software Services, Inc.
    Alex Cardoza
    Anthony Gutierres
    Anthony V. Ottilio
    Atlantic Fin. & Educ. Services, LLC
    Barnert Medical Associates
    Broege, Neuman, Fischer & Shaver
    City of Paterson
    City of Paterson
    Coldwell Banker Real Estate Services LLC
    DeAngelo & Company
    Derek Hull
    Ed Youghar
    Frank Arif
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ottilio Properties, LLC
    511 Passaic Ave
    Spring Lake, NJ 07762
    Tax ID / EIN: xx-xxx5717

    Represented By

    Glenn R Reiser
    LoFaro and Reiser, LLP
    55 Hudson Street
    Hackensack, NJ 07601
    (201) 498-0400
    Fax : (201) 498-0016
    Email: greiser@new-jerseylawyers.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2023 Jonathan Ron, Inc. 11V 3:2023bk12418
    Dec 15, 2022 1621 Marroquin, LLC 7 3:2022bk19887
    Dec 1, 2022 1205 5th Ave LLC 11V 3:2022bk19545
    Jan 18, 2022 Matawan Acquisition, LLC 11 3:2022bk10384
    Nov 16, 2021 Papa Sprout, Inc. 7 3:2021bk18860
    Apr 15, 2021 Matawan Acquisition, LLC 11 3:2021bk13084
    Apr 24, 2019 EW Acquisition, LLC. 11 3:2019bk18271
    Jun 4, 2018 TM Constructors, LLC 11 3:2018bk21261
    Aug 4, 2016 Trattoria and Cafe Artiste, LLC 7 3:16-bk-25024
    Jun 23, 2016 PH Construction, LLC 7 3:16-bk-22139
    Nov 26, 2014 Shore Thing Properties, LLC 11 3:14-bk-34111
    Jun 17, 2014 613 Warren Avenue LLC 11 3:14-bk-22460
    Feb 12, 2014 Hillary Software, Inc. 11 3:14-bk-12486
    Jun 24, 2013 Amiel Restaurant Partners, LLC 11 3:13-bk-23866
    Aug 15, 2011 Mary Holder Agency, Inc. 11 3:11-bk-34280