Case number: 1:21-bk-18792 - Briardale Farms, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Briardale Farms, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    11/12/2021

  • Last Filing

    12/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoLOC, Subchapter_V, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 21-18792-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  11/12/2021
341 meeting:  01/21/2022
Deadline for filing claims:  01/21/2022
Deadline for filing claims (govt.):  05/11/2022

Debtor

Briardale Farms, Inc.

81 Cumberland Avenue
Estell Manor, NJ 08319
CUMBERLAND-NJ
Tax ID / EIN: 26-2676168

represented by
William J. Burnett

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-279-9383
Email: william.burnett@flastergreenberg.com

Damien Nicholas Tancredi

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-587-5675
Email: damien.tancredi@flastergreenberg.com

Trustee

Holly Smith Miller

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012

represented by
William J. Burnett

(See above for address)

Holly Smith Miller

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012
Email: hsmiller@gsbblaw.com

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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/202547BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/05/2025. (Admin.)
12/03/202546ORDER DENYING MOTION TO COMPEL TRUSTEE TO SUBMIT OFFER FOR SALE. (Related Doc # [40]). 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 12/3/2025. (kvr)
11/20/202545Certificate of Service (related document:[44] Document filed by Trustee Holly Smith Miller) filed by William J. Burnett on behalf of Holly Smith Miller. (Burnett, William)
11/19/202544Document re: PROPOSED ORDER DENYING MOTION TO COMPEL TRUSTEE TO SUBMIT OFFER FOR SALE (related document:[40] Motion to Compel filed by Interested Party Daniel Davis) filed by William J. Burnett on behalf of Holly Smith Miller. (Burnett, William)
11/18/2025Minute of 11/18/2025 Hearing Held, OUTCOME: Denied, OTBS (related document:40 Motion to Compel Trustee To Submit Offer For Sale Filed by Daniel Davis. Hearing scheduled for 11/18/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Exhibit 1 # 4 Exhibit 2 # 5 Proposed Order # 6 Certificate of Service) Filed by Interested Party Daniel Davis) (cm)
10/27/202543Objection to (related document:[40] Motion to Compel Trustee To Submit Offer For Sale Filed by Daniel Davis. Hearing scheduled for 11/18/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Exhibit 1 # 4 Exhibit 2 # 5 Proposed Order # 6 Certificate of Service) (cm) filed by Interested Party Daniel Davis) filed by William J. Burnett on behalf of Holly Smith Miller. (Attachments: # (1) Ex. A # (2) Ex. B # (3) Cert. of Service) (Burnett, William)
10/24/202542BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/24/2025. (Admin.) (Entered: 10/25/2025)
10/22/202541Notice of Hearing. (related document:40 Motion to Compel Trustee To Submit Offer For Sale Filed by Daniel Davis. Hearing scheduled for 11/18/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Exhibit 1 # 4 Exhibit 2 # 5 Proposed Order # 6 Certificate of Service) (cm) filed by Interested Party Daniel Davis). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. . (cm) (Entered: 10/22/2025)
10/21/202540Motion to Compel Trustee To Submit Offer For Sale Filed by Daniel Davis. Hearing scheduled for 11/18/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # (1) Certification # (2) Statement as to Why No Brief is Necessary # (3) Exhibit 1 # (4) Exhibit 2 # (5) Proposed Order # (6) Certificate of Service) (cm)
11/08/202339Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $47,076.95. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 24 months. Assets Abandoned (without deducting any secured claims): $9103670.41, Assets Exempt: Not Available, Claims Scheduled: $2671503.65, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2671503.65. Filed by Holly Smith Miller. (Miller, Holly)