Case number: 1:22-bk-18903 - Ashton Alexander Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Ashton Alexander Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    11/09/2022

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 22-18903-JNP

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


Date filed:  11/09/2022
341 meeting:  12/15/2022
Deadline for filing claims:  01/18/2023
Deadline for filing claims (govt.):  05/08/2023

Debtor

Ashton Alexander Properties, LLC

423 Market Street
Suite 1A
Camden, NJ 08102
CAMDEN-NJ
Tax ID / EIN: 47-4742830

represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

Ciardi Ciardi & Astin

1905 Spruce Street
Philadelphia, PA 19103

Jennifer Cranston McEntee

Ciardi, Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: jcranston@ciardilaw.com

Angela Catherine Pattison

Hill Wallack LLP
1415 Route 70 East
Suite 309
Cherry Hill, NJ 08034
856-616-8086
Fax : 856-616-8081
Email: apattison@hillwallack.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
Kevin Callahan

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Kevin P. Callahan

United States Department of Justice
One Newark Center
Suite 2100
Newark, NJ 07102

Latest Dockets

Date Filed#Docket Text
04/29/2025197Response to (related document:[189] Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., EXEMPT or in the alternative Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/1/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) (Sponder, Jeffrey) Modified on 2/25/2025 (ncv). Modified on 2/25/2025 (ncv). filed by U.S. Trustee U.S. Trustee) filed by Daniel S. Siedman on behalf of Ashton Alexander Properties, LLC. (Siedman, Daniel)
04/03/2025Minute of 4/3/2025 Hearing Held and Continued. OUTCOME: Status filed; Adjourned to 6/5/2025 (related document:27 Notice of Hearing for: Chapter 11 Status. The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 1/19/2023 at 10:00 AM at JNP - Courtroom 4C, Camden.) Hearing scheduled for 06/05/2025 at 10:00 AM, JNP - Courtroom 4C, Camden. (cm)
04/02/2025196Status Report (related document: Hearing Held and Continued) filed by Albert Anthony Ciardi III on behalf of Ashton Alexander Properties, LLC. (Ciardi, Albert)
04/01/2025Hearing Rescheduled from 4/1/2025. (related document:189 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., EXEMPT or in the alternative Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/1/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/25/2025 (ncv). Modified on 2/25/2025 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 05/06/2025 at 11:00 AM, JNP - Courtroom 4C, Camden. (cm)
03/26/2025195Determination of Adjournment Request Granted. Hearing will be adjourned to 5/6/2025 at 11:00am. The hearing date is Not Peremptory. (related document:[189] Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) (kvr)
03/21/2025194Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 filed by Jennifer Cranston McEntee on behalf of Ashton Alexander Properties, LLC. (McEntee, Jennifer)
03/21/2025193Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Jennifer Cranston McEntee on behalf of Ashton Alexander Properties, LLC. (McEntee, Jennifer)
03/21/2025192Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Jennifer Cranston McEntee on behalf of Ashton Alexander Properties, LLC. (McEntee, Jennifer)
03/21/2025191Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Jennifer Cranston McEntee on behalf of Ashton Alexander Properties, LLC. (McEntee, Jennifer)
02/27/2025190BNC Certificate of Notice - Hearing. No. of Notices: 22. Notice Date 02/27/2025. (Admin.)