Case number: 2:23-bk-19212 - Grand Street Holding Group, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Grand Street Holding Group, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    10/17/2023

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-19212-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  10/17/2023
341 meeting:  11/22/2023
Deadline for filing claims:  12/26/2023
Deadline for filing claims (govt.):  04/14/2024

Debtor

Grand Street Holding Group, LLC

325 Grand Street
Paterson, NJ 07505
PASSAIC-NJ
Tax ID / EIN: 81-4227399

represented by
Erik M. Helbing

Helbing Law, LLC
109 West Broad Street
Tamaqua, PA 18252
570-668-1241
Fax : 570-371-5445
Email: ehelbing@helbingconsumerlaw.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
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/01/202432BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
03/01/202431BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
02/28/202430Order Granting Motion For Relief From Stay re: 325 Grand Street, Paterson, New Jersey (Related Doc # 20). 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 2/28/2024. (zlh) (Entered: 02/28/2024)
02/28/202429Order Granting Motion For Relief From Stay re: 325-329 Grand Street, Paterson, New Jersey. (Related Doc # 21). 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 2/28/2024. (zlh) (Entered: 02/28/2024)
02/27/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 20 Motion for Relief from Stay re: 325 Grand Street, Paterson, New Jersey. Fee Amount $ 199. Filed by Stephen B. McNally on behalf of Bascom Corporation. Hearing scheduled for 2/13/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Proposed Order # 8 Certificate of Service) Filed by Creditor Bascom Corporation) (mff) (Entered: 02/27/2024)
02/27/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 21 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alfred V Acquaviva on behalf of NY Holding, LLC. Hearing scheduled for 2/26/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Certification Part 2 # 2 Proposed Order Proposed Form of ORder # 3 Certificate of Service Certification of Service # 4 Certification Certification Part 1 # 5 Motion for Relief from Stay) Modified on 2/2/2024 (Heim, Robert). INAPPROPRIATE HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 2/27/24 AT 10:00 AM. Filed by Creditor NY Holding, LLC) (mff) (Entered: 02/27/2024)
02/26/202428Withdrawal of Document (related document:25 Response filed by Debtor Grand Street Holding Group, LLC) filed by Erik M. Helbing on behalf of Grand Street Holding Group, LLC. (Attachments: # 1 Certificate of Service) (Helbing, Erik) (Entered: 02/26/2024)
02/26/202427Withdrawal of Document (related document:23 Opposition filed by Debtor Grand Street Holding Group, LLC) filed by Erik M. Helbing on behalf of Grand Street Holding Group, LLC. (Attachments: # 1 Certificate of Service) (Helbing, Erik) (Entered: 02/26/2024)
02/21/202426Document re: Supplemental Letter Brief (related document:20 Motion for Relief From Stay filed by Creditor Bascom Corporation) filed by Stephen B. McNally on behalf of Bascom Corporation. (McNally, Stephen) (Entered: 02/21/2024)
02/20/202425(WITHDRAWN) Response to (related document:21 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alfred V Acquaviva on behalf of NY Holding, LLC. Hearing scheduled for 2/26/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Certification Part 2 # 2 Proposed Order Proposed Form of ORder # 3 Certificate of Service Certification of Service # 4 Certification Certification Part 1 # 5 Motion for Relief from Stay) (Acquaviva, Alfred) Modified on 2/2/2024 (Heim, Robert). INAPPROPRIATE HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 2/27/24 AT 10:00 AM. filed by Creditor NY Holding, LLC) filed by Erik M. Helbing on behalf of Grand Street Holding Group, LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Helbing, Erik) Modified on 2/26/2024 (zlh). (Entered: 02/20/2024)