New Jersey Bankruptcy Court

Case number: 3:19-bk-21764 - Azzil Granite Materials, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Azzil Granite Materials, LLC
Chapter
11
Judge
Michael B. Kaplan
Filed
06/12/2019
Last Filing
01/29/2024
Asset
Yes
Vol
v
Docket Header

LEAD, CONFIRMED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-21764-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  06/12/2019
Plan confirmed:  07/20/2021
341 meeting:  07/18/2019
Deadline for filing claims:  10/16/2019

Debtor

Azzil Granite Materials, LLC

c/o Robert S. Dowd, Plan Administrator
100 Challenger Road, Suite 100
Ridgefield Park, NJ 07660
WARREN-NJ
Tax ID / EIN: 81-1212113

represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: [email protected]

Robert S Dowd, Jr

Law Offices of Robert S. Dowd, JR.
100 Challenger Rd.
Ste 100
Ridgefield Park, NJ 07660
201-489-3900
Fax : 201-489-4700
Email: [email protected]

Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: [email protected]

Leonard S. Spinelli

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-230-2085
Fax : 973-533-1112
Email: [email protected]

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: [email protected]

Leonard C. Walczyk

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: [email protected]

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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/29/2024324Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Daniel Stolz on behalf of Azzil Granite Materials, LLC. (Stolz, Daniel)
01/25/2024323Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/23/2024322Docket Text
AMENDED ORDER GRANTING PLAN ADMINISTRATOR'S MOTION FOR RELEASE OF ESCROWED FUNDS AND GRANTING IN PART AND DENYING IN PART CROSS-MOTION OF BRAEN STONE OF WHITEHALL LLC (related document:320 ORDER AUTHORIZING RELEASE OF $1.2 MILLION DOLLAR CONSENT NYSDEC ORDER COMPLIANCE ESCROW(Related Doc 300). 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 12/22/2023. (bwj)). 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 1/23/2024. (wiq) (Entered: 01/23/2024)
12/24/2023321Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2023. (Admin.)
12/22/2023320Docket Text
ORDER AUTHORIZING RELEASE OF $1.2 MILLION DOLLAR CONSENT NYSDEC ORDER COMPLIANCE ESCROW(Related Doc # [300]). 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 12/22/2023. (bwj)
12/21/2023Docket Text
Minute of Hearing Held, OUTCOME: Granted in Part; Order to be Submitted (related document:[313] Cross Motion re: to Compel Production of Documents and Information (related document:300 Motion re: for an order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow filed by Other Prof. Robert Dowd, Plan Administrator) Filed by David S. Catuogno on behalf of Braen Stone of Whitehall, LLC. Hearing scheduled for 12/7/2023 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Memorandum of Law in Opposition to Motion for an Order Authorizing the Release of $1.2 Million Dollar Consent NYSDEC Order Compliance Escrow and in Support of Cross Motion # 2 Certification of Maryann Ashworth # 3 Certification of Charles T. Bazydlo # 4 Exhibit A to Bazydlo Cert. # 5 Exhibit B to Bazydlo Cert. # 6 Exhibit C to Bazydlo Cert. # 7 Exhibit D to Bazydlo Cert. # 8 Exhibit E to Bazydlo Cert. # 9 Proposed Order) Filed by Interested Party Braen Stone of Whitehall, LLC) (km)
12/21/2023Docket Text
Minute of Hearing Held, OUTCOME: Granted (related document:[300] Motion re: for an order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow Filed by Scott S. Rever on behalf of Robert Dowd, Plan Administrator. Hearing scheduled for 12/7/2023 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification of Robert S. Dowd, Jr., Esq. for an order authorizing release of $1.2 million dollar order compliance escrow # 2 Certification of Thomas J. Fucillo, Esq. in support of an order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K # 14 Exhibit L # 15 Exhibit M # 16 Exhibit N # 17 Certification of Daniel M. Stolz, Esq. in support of an order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow # 18 Certification A # 19 Exhibit B # 20 Exhibit C # 21 Exhibit D # 22 Exhibit E # 23 Certification of Rondal Morgan in support of an order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow # 24 Proposed Order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow) Filed by Other Prof. Robert Dowd, Plan Administrator) (km)
12/18/2023319Docket Text
Certification in Opposition to Cross-Motion of Braen Stone (related document:[313] Cross Motion re: to Compel Production of Documents and Information (related document:[300] Motion re: for an order authorizing release of $1.2 million dollar consent NYSDEC order compliance escrow filed by Other Prof. Robert Dowd, Plan Administrator) Filed by David S. Catuogno on behalf of Braen Stone of Whitehall, LLC. Hearing scheduled for 12/7/2023 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Memorandum of Law in Opposition to Motion for an Order Authorizing the Release of $1.2 Million Dollar Consent NYSDEC Order Compliance Escrow and in Support of Cross Motion # 2 Certification of Maryann Ashworth # 3 Certification of Charles T. Bazydlo # 4 Exhibit A to Bazydlo Cert. # 5 Exhibit B to Bazydlo Cert. # 6 Exhibit C to Bazydlo Cert. # 7 Exhibit D to Bazydlo Cert. # 8 Exhibit E to Bazydlo Cert. # 9 Proposed Order) filed by Interested Party Braen Stone of Whitehall, LLC) filed by Kevin Gary on behalf of Zurich American Insurance Company. (Gary, Kevin)
12/15/2023318Docket Text
Document re: Debtor's Reply to Braen Stone Motion to Compel Production of Documents and in Further Support of Motion for an Order Authorizing Release of Escrow (related document:[300] Motion (Generic) filed by Other Prof. Robert Dowd, Plan Administrator, [313] Cross Motion filed by Interested Party Braen Stone of Whitehall, LLC) filed by Daniel Stolz on behalf of Robert Dowd, Plan Administrator. (Stolz, Daniel)
12/13/2023317Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/13/2023. (Admin.) (Entered: 12/14/2023)