Case number: 2:24-bk-15612 - District 5 Boutique LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    District 5 Boutique LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/03/2024

  • Last Filing

    03/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-15612-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  06/03/2024
341 meeting:  07/10/2024
Deadline for filing claims:  08/12/2024
Deadline for filing claims (govt.):  12/02/2024

Debtor

District 5 Boutique LLC

303 14th Street
Kenilworth, NJ 07033
UNION-NJ
Tax ID / EIN: 27-1346544

represented by
Donald F. Campbell, Jr.

Giordano Halleran & Ciesla, P.C.
125 Half Mile Road
Suite 300
Red Bank, NJ 07701
732-741-3900
Fax : 732-224-6599
Email: dcampbell@ghclaw.com

Giordano, Halleran & Ciesla, P.C.

125 Half Mile Road
Suite 300
Red Bank, NJ 07701
732-741-3900

Courtney G. Schroeder

Giordano, Halleran & Ciesla, P.C.
125 Half Mile Road
Suite 300
Red Bank, NJ 07701
732-741-3900
Email: cschroeder@ghclaw.com

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
02/28/2025109Adversary case 25-01097. Complaint by District 5 Boutique LLC against American Express National Bank. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Exhibit A # 2 Summons) (Campbell, Donald) (Entered: 02/28/2025)
02/22/2025108BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025)
02/19/2025107Order Granting Application For Compensation for Donald F. Campbell, fees awarded: $143400.00, expenses awarded: $3033.20 (Related Doc # 97). 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 2/19/2025. (mcp) (Entered: 02/20/2025)
02/11/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 97 Interim Application for Compensation for Donald F. Campbell Jr., Debtor's Attorney, period: 6/3/2024 to 12/31/2024, fee: $143400.00, expenses: $3033.20. Filed by Donald F. Campbell Jr.. Hearing scheduled for 2/6/2025 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) INCORRECT HEARING DATE. Modified on 1/15/2025 (Primo, Mariela). Filed by Debtor District 5 Boutique LLC) (mcp) (Entered: 02/11/2025)
02/07/2025Confirmation Hearing Rescheduled from 2/13/2025 (related document: 90 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:87 Chapter 11 Plan Small Business Subchapter V filed by Debtor District 5 Boutique LLC). 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 12/11/2024. Confirmation hearing to be held on 03/13/2025 at 11:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 02/07/2025)
02/07/2025Status Conference Hearing Rescheduled from 2/13/2025 at 11:00am (related document: 25 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition filed by Donald F. Campbell Jr. of Giordano Halleran & Ciesla, P.C. on behalf of Debtor District 5 Boutique LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Newark.Subchapter V Status Report Due By 7/11/2024:) Status Conference Hearing scheduled for 03/13/2025 at 11:00 AM , VFP - Courtroom 3B, Newark. (jf) (Entered: 02/07/2025)
02/07/2025106Determination of Adjournment Request Granted. Hearing will be adjourned to March 13, 2025 at 11am. The hearing date is Not Peremptory. (related document:25 Notice of Hearing (Status Conference), 90 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) (jf) (Entered: 02/07/2025)
01/31/2025105BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/31/2025104BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/31/2025103Certificate of Service (related document:102 Order on Motion to Use Cash Collateral) filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Campbell, Donald) (Entered: 01/31/2025)