Member Case
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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Sari Blair Placona
Mcmanimon Scotland & Baumann, LLC
contact info
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)
Related: [-]
Sunday, May 07, 2023
21 21 court BNC Certificate of Notice - Order Dismissing Case Mon 05/08 12:15 AM
BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 42. Notice Date 05/07/2023. (Admin.)
Related: [-]
Monday, May 01, 2023
20 20 order Dismissing Case Fri 05/05 9:50 AM
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)
Related: [-]
Monday, November 21, 2022
utility Reopen BK Case Mon 11/21 4:07 PM
Bankruptcy Case Reopened (zlh)
Related: [-]
Friday, November 18, 2022
utility Close Bankruptcy Case Fri 11/18 12:35 PM
Bankruptcy Case Closed. (zlh)
Related: [-]
Wednesday, May 06, 2020
19 19 court Certification of No Objection Wed 05/06 8:56 AM
Certification of No Objection in re: Private Sale. Related [+]. The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdh)
Related: [-] 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. filed by Debtor Hajjar Medical Office Building of Roseland, LLC
court Notice of Docketing Error Wed 05/06 11:07 AM
Correction Notice in Electronic Filing Related [+]. Type of Error: Filed in error, Please correct and refile with the court. (wdh)
Related: [-] 19 Certification of No Objection
Friday, May 01, 2020
18 18 misc Change of Address Fri 05/01 11:15 AM
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)
Related: [-]
Tuesday, April 14, 2020
17 17 misc Certificate of Service Tue 04/14 12:47 PM
Certificate of Service Related [+] filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Roseland, LLC. (Placona, Sari)
Related: [-] 11 Amended List of Creditors (Fee) filed by Debtor Hajjar Medical Office Building of Roseland, LLC,13 Order Respecting Amendment to Schedule(s)or Document(s)
Saturday, April 11, 2020
16 16 court BNC Certificate of Notice (generic) Sun 04/12 12:22 AM
BNC Certificate of Notice. No. of Notices: 44. Notice Date 04/11/2020. (Admin.)
Related: [-]
Wednesday, April 08, 2020
15 15 misc Notice of Proposed Private Sale Wed 04/08 5:20 PM
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)
Related: [-]
Sunday, April 05, 2020
14 14 court BNC Certificate of Notice - Order Mon 04/06 12:26 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/05/2020. (Admin.)
Related: [-]
Friday, April 03, 2020
13 13 order Respecting Amendment to Schedule(s) or Document(s) Fri 04/03 1:19 PM
Order Respecting Amendment to Schedule(s) List of Creditors Related [+]. 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)
Related: [-] 11 Amended List of Creditors (Fee) filed by Debtor Hajjar Medical Office Building of Roseland, LLC
Thursday, April 02, 2020
12 12 misc Amended Schedules (Fee) - Use for All Amended Schedules Thu 04/02 7:31 PM
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)
Related: [-]
11 11 misc Amended List of Creditors (Fee) Thu 04/02 4:34 PM
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)
Related: [-]
10 10 misc Amended Schedules (Fee) - Use for All Amended Schedules Thu 04/02 11:19 AM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#11
Monday, March 23, 2020
9 9 misc Missing Document(s) Filed Mon 03/23 11:57 AM
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)
Related: [-]
Monday, February 24, 2020
8 8 order Joint Administration Mon 02/24 12:38 PM
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 Related [+]. 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)
Related: [-] 3
Saturday, February 22, 2020
7 7 court BNC Certificate of Notice - Meeting of Creditors Sun 02/23 1:36 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 33. Notice Date 02/22/2020. (Admin.)
Related: [-]
Thursday, February 20, 2020
6 6 court Meeting of Creditors Chapter 11 Thu 02/20 12:18 PM
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)
Related: [-]
Tuesday, February 18, 2020
5 5 misc Notice of Appearance and Request Tue 02/18 1:50 PM
Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran)
Related: [-]
4 4 misc Support Tue 02/18 12:24 PM
Declaration of Dr. John H. Hajjar in support of Related [+] filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Roseland, LLC. (Sodono, Anthony)
Related: [-] 3 Motion for Joint Administration filed by Debtor Hajjar Medical Office Building of Roseland, LLC
Att: 1 Exhibit "A" to Declaration
Att: 2 Exhibit Exhibit "B" to Declaration
Att: 3 Exhibit "C" to Declaration
3 3 motion Joint Administration Tue 02/18 12:00 PM
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)
Related: [-]
Att: 1 Proposed Order
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)
Related: [-]
1 1 17 pgs misc Voluntary Petition (Chapter 11) Thu 02/13 7:52 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1