501 Lincoln Ave, LLC
11
John K. Sherwood
04/04/2025
04/18/2025
Yes
v
Subchapter_V |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor 501 Lincoln Ave, LLC
24 W. Railroad Ave, Ste 411 Tenafly, NJ 07670 BERGEN-NJ Tax ID / EIN: 87-4116914 |
represented by |
John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.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 |
represented by |
Savanna Bierne
DOJ-Ust One Newark Center Room 2100 Newark, NJ 07102 202-368-8528 Email: savanna.bierne1@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 15 | Notice of Appearance and Request for Service of Notice filed by Jason Brett Schwartz on behalf of Fay Servicing, LLC as servicer for Wilmington Savings Fund Society. FSB, not in its individual capacity but solely as Owner Trustee for the FLIC Residential Mortgage Loan Trust I. (Attachments: # 1 Certificate of Service) (Schwartz, Jason) (Entered: 04/18/2025) |
04/17/2025 | 14 | INTERIM ORDER AUTHORIZING USE OF CASH COLLATERAL AND SCHEDULING FINAL HEARING(related document:5 Motion to Use Cash Collateral Filed by John O'Boyle on behalf of 501 Lincoln Ave, LLC.. (Attachments: # 1 Proposed Order) (O'Boyle, John) filed by Debtor 501 Lincoln Ave, 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 4/17/2025. (mff) (Entered: 04/17/2025) |
04/17/2025 | 13 | Meeting of Creditors - Chapter 11.Trustee Scott S. Rever appointed to case. 341(a) meeting to be held on 5/7/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 6/13/2025. Government Proof of Claim due by 10/1/2025. (rah) (Entered: 04/17/2025) |
04/15/2025 | Minute of Hearing Held and Continued. OUTCOME:Revised Interim Order to be Submitted. (related document:5 Motion to Use Cash Collateral Filed by John O'Boyle on behalf of 501 Lincoln Ave, LLC.. (Attachments: # 1 Proposed Order) (O'Boyle, John) Filed by Debtor 501 Lincoln Ave, LLC) Hearing scheduled for 05/06/2025 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 04/15/2025) | |
04/14/2025 | 12 | Notice of Appointment of Scott S. Rever as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Scott S. Rever) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 04/14/2025) |
04/09/2025 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025) |
04/09/2025 | 10 | Certificate of Service (related document:7 Order Expediting Consideration of First Day Matters) filed by John O'Boyle on behalf of 501 Lincoln Ave, LLC. (O'Boyle, John) (Entered: 04/09/2025) |
04/09/2025 | 9 | Certificate of Service (related document:5 Motion to Use Cash Collateral filed by Debtor 501 Lincoln Ave, LLC) filed by John O'Boyle on behalf of 501 Lincoln Ave, LLC. (O'Boyle, John) (Entered: 04/09/2025) |
04/09/2025 | 8 | Certificate of Service (related document:6 Application for Expedited Consideration of First Day Matters filed by Debtor 501 Lincoln Ave, LLC) filed by John O'Boyle on behalf of 501 Lincoln Ave, LLC. (O'Boyle, John) (Entered: 04/09/2025) |
04/08/2025 | Hearing Scheduled. (related document:5 Motion to Use Cash Collateral Filed by John O'Boyle on behalf of 501 Lincoln Ave, LLC.. (Attachments: # 1 Proposed Order) (O'Boyle, John) filed by Debtor 501 Lincoln Ave, LLC) Hearing scheduled for 4/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (zlh) (Entered: 04/08/2025) |