New Jersey Bankruptcy Court

Case number: 2:16-bk-19617 - Hillside Office Park, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Hillside Office Park, LLC
Chapter
11
Judge
Vincent F. Papalia
Filed
05/17/2016
Last Filing
07/24/2022
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-19617-VFP

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


Date filed:  05/17/2016
341 meeting:  06/22/2016
Deadline for filing claims:  09/20/2016

Debtor

Hillside Office Park, LLC

309 Central Avenue
Lakewood, NJ 08701
UNION-NJ
Tax ID / EIN: 20-8422809

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: [email protected]

Giordano, Halleran & Ciesla

Giordano, Halleran & Ciesla
PO Box 190
(125 Half Mile Rd, Lincoft, NJ 07738)
Middletown, NJ 07748
(732) 741-3900

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
06/30/2021Docket Text
Receipt of filing fee for Motion to Sell Free and Clear of Liens( 16-19617-VFP) [motion,msfracl] ( 188.00) Filing Fee. Receipt number A42706453, fee amount $ 188.00. (re: Doc# 270) (U.S. Treasury) (Entered: 06/30/2021)
06/30/2021270Docket Text
Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 1350 Liberty Ave, Hillside NJ.. Fee Amount $188. Filed by Donald F. Campbell Jr. on behalf of Hillside Office Park, LLC. Hearing scheduled for 7/28/2021 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application Motion to Sell Assets # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Campbell, Donald) (Entered: 06/30/2021)
06/02/2021269Docket Text
Monthly Operating Report for Filing Period April, 2021 filed by Donald F. Campbell Jr. on behalf of Hillside Office Park, LLC. (Campbell, Donald) (Entered: 06/02/2021)
05/27/2021Docket Text
Minute of Hearing Held and Continued FROM 5/27/2021 (related document(s): 267 Notice of Hearing (Upload)) Hearing scheduled for 07/22/2021 at 10:00 AM at Telephonic. (mcp) (Entered: 05/27/2021)
04/24/2021268Docket Text
BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 04/24/2021. (Admin.) (Entered: 04/25/2021)
04/22/2021Docket Text
Minute of Hearing Held, OUTCOME: Plan Withdrawn, Schedule Status Conferece for 5/27/2021 at 10:00 AM. (related document(s): 257 Order Conditionally Approving Disclosure Statement) (mcp) (Entered: 04/23/2021)
04/22/2021267Docket Text
Notice of Hearing for: Status Conference. (related document: 1 Chapter 11 Voluntary Petition Filed by Donald F. Campbell Jr. on behalf of Hillside Office Park, LLC. Disclosure of Compensation for Attorney For Debtor05/31/2016. Schedule(s) due 05/31/2016. Incomplete Filings due by 05/31/2016. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/14/2016. filed by Debtor Hillside Office Park, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Status Conference Hearing scheduled for 5/27/2021 at 10:00 AM by Telephone. (jf) (Entered: 04/22/2021)
04/15/2021266Docket Text
Monthly Operating Report for Filing Period March, 2021 filed by Donald F. Campbell Jr. on behalf of Hillside Office Park, LLC. (Campbell, Donald) (Entered: 04/15/2021)
03/25/2021Docket Text
Minute of Hearing Held and Continued from 3/25/2021 (related document(s): 257 Order Conditionally Approving Disclosure Statement) Hearing scheduled for 04/22/2021 at 10:00 AM at Telephonic. (mcp) (Entered: 03/26/2021)
03/05/2021265Docket Text
Monthly Operating Report for Filing Period February, 2021 filed by Donald F. Campbell Jr. on behalf of Hillside Office Park, LLC. (Campbell, Donald) (Entered: 03/05/2021)