Hajjar Medical Office Building of Roseland, LLC
Member Case
Lead case is: 2:20-bk-12465
Lead case is: 2:20-bk-12465
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | John K Sherwood |
Case #: | 2:20-bk-12466 |
Case Filed: | Feb 13, 2020 |
Terminated: | May 18, 2023 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $50,000,001 to $100 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Hajjar Medical Office Building of Roseland, LLC
556 Eagle Rock Ave
Roseland, NJ 07068-1503 |
Represented By
|
Last checked: never |
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102 |
Docket last updated: 10 minutes ago |
Thursday, May 18, 2023 | ||
utility
Close Bankruptcy Case
Thu 05/18 2:34 PM
Bankruptcy Case Closed. (zlh) |
||
Sunday, May 07, 2023 | ||
21 | 21
![]() BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 42. Notice Date 05/07/2023. (Admin.) |
|
Monday, May 01, 2023 | ||
20 | 20
![]() Order Dismissing Case for Debtor 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 5/1/2023. (zlh) |
|
Monday, November 21, 2022 | ||
utility
Reopen BK Case
Mon 11/21 4:07 PM
Bankruptcy Case Reopened (zlh) |
||
Friday, November 18, 2022 | ||
utility
Close Bankruptcy Case
Fri 11/18 12:35 PM
Bankruptcy Case Closed. (zlh) |
||
Wednesday, May 06, 2020 | ||
19 | 19
![]() Certification of No Objection in re: Private Sale. . The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdh) |
|
court
Notice of Docketing Error
Wed 05/06 11:07 AM
Correction Notice in Electronic Filing . Type of Error: Filed in error, Please correct and refile with the court. (wdh) |
||
Friday, May 01, 2020 | ||
18 | 18
![]() Change of Address for National Transfer, Inc. From: 74 Sand Park Road, Cedar Grove, NJ 07009 To: 95 Route 46 West, Lodi, NJ 07644 filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Roseland, LLC. (Sodono, Anthony) |
|
Tuesday, April 14, 2020 | ||
17 | 17
![]() Certificate of Service filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Roseland, LLC. (Placona, Sari) |
|
Saturday, April 11, 2020 | ||
16 | 16
![]() BNC Certificate of Notice. No. of Notices: 44. Notice Date 04/11/2020. (Admin.) |
|
Wednesday, April 08, 2020 | ||
15 | 15
![]() Notice of Proposed Private Sale re: Real Property Located at 556 Eagle Rock Avenue, Roseland, NJ.. Hearing scheduled for 05/12/2020 at 10:00 A.M.. Filed by Thomas Michael Walsh on behalf of Hajjar Medical Office Building of Roseland, LLC. Objections due by 05/5/2020. (Walsh, Thomas) |
|
Sunday, April 05, 2020 | ||
14 | 14
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/05/2020. (Admin.) |
|
Friday, April 03, 2020 | ||
13 | 13
![]() Order Respecting Amendment to Schedule(s) List of Creditors . 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 4/3/2020. (wdh) |
|
Thursday, April 02, 2020 | ||
12 | 12
![]() Amended Schedule(s) : Other Schedules re:Petition, 20 Largest Creditors List, List of Equity Security Holders and Corporate Ownership Statement filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Roseland, LLC. (Placona, Sari) |
|
11 | 11
![]() Amendment to List of Creditors Fee Amount $ 31. Filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Roseland, LLC. (Placona, Sari) |
|
10 | 10
![]() Amended Schedule(s) : Other Schedules re:Disclosure of Compensation of Attorney for Debtor filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Roseland, LLC. (Sodono, Anthony) |
|
crditcrd
Credit Card/Debit Card Receipt
Thu 04/02 5:27 PM
Receipt of filing fee for Amended List of Creditors (Fee)([LINK 20-12466 JKS] ) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A40709170, fee amount $ 31.00. (U.S. Treasury) |
||
Monday, March 23, 2020 | ||
9 | 9
![]() Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Roseland, LLC. (Sodono, Anthony) |
|
Monday, February 24, 2020 | ||
8 | 8
![]() Order Granting Motion For Joint Administration Lead Case: 20-12465 Member Cases: 20-12464 20-12467 20-12468 20-12469 20-12470 20-12471 20-12472 20-12473 20-12474 20-12475 20-12476 20-12536 20-12540 20-12543 20-12545 20-12547 20-12549 20-12550 20-12551 20-12552 20-12553 20-12555 20-12556 20-12557 . 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 2/24/2020. (zlh) |
|
Saturday, February 22, 2020 | ||
7 | 7
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 33. Notice Date 02/22/2020. (Admin.) |
|
Thursday, February 20, 2020 | ||
6 | 6
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/25/2020 at 10:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 4/23/2020. Government Proof of Claim due by 8/11/2020. (mlc) |
|
Tuesday, February 18, 2020 | ||
5 | 5
![]() Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) |
|
4 | 4
![]() Declaration of Dr. John H. Hajjar in support of filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Roseland, LLC. (Sodono, Anthony) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
3 | 3
![]() Motion for Joint Administration for the following cases: 20-12464 20-12465 20-12467 20-12468 20-12469 20-12470 20-12471 20-12472 20-12473 20-12474 20-12475 20-12476 20-12536 20-12540 20-12543 20-12545 20-12547 20-12549 20-12550 20-12551 20-12552 20-12553 20-12555 20-12556 20-12557 Filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Roseland, LLC. (Sodono, Anthony) |
|
Att: 1
![]() |
||
Thursday, February 13, 2020 | ||
2 | 2
utility
Case Assigned
Thu 02/13 8:23 PM
Case Assignment. Judge John K. Sherwood added to the case. (ad) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Roseland, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/12/2020. (Placona, Sari) |
|
crditcrd
Credit Card/Debit Card Receipt
Thu 02/13 7:54 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 20-12466 ) [misc,volp11a] (1717.00) Filing Fee. Receipt number A40414358, fee amount $ 1717.00. (U.S. Treasury) |