Granite Asset Group, LLC
11
John K. Sherwood
08/19/2024
07/30/2025
Yes
v
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Granite Asset Group, LLC
110 Woodfern Rd Neshanic Station, NJ 08853 SOMERSET-NJ Tax ID / EIN: 86-1456845 |
represented by |
Constants Law Offices, LLC
115 Forest Avenue, Unit 331 Locust Valley, NY 11560 Genova Burns LLC
Genova Burns LLC 110 Allen Road, Suite 304 Basking Ridge, NJ 07920 Norgaard O'Boyle & Hannon
Norgaard O'Boyle & Hannon 184 Grand Avenue Englewood, NJ 07631 TERMINATED: 04/17/2025 John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.com TERMINATED: 04/17/2025 Scott S. Rever
Genova Burns LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: srever@genovaburns.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 |
Peter J. D'Auria
Office of the U.S. Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Fax : (973) 645-5993 Email: Peter.J.D'Auria@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 113 | Stipulation and Consent Order Further Extending Terms of November 20, 2024 Order Resoving Motion For Relief From Stay.(related document:[36] Order Resolving Motion For Relief From Stay re: Units D1A, D1B and D4 in the Dobie Plantation Condominium, 110 Woodfern Road, Branchburg, NJ.(Related Doc [19]). 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 7/30/2025. (zlh) |
07/28/2025 | 112 | Certificate of Service. filed by Jeffrey J. Rea on behalf of Trinity Life Insurance Company. (Rea, Jeffrey) |
07/28/2025 | 111 | Stipulation Between Trinity Life Insurance Company and Granite Asset Group, LLC, re:Extending Terms of 11.20.24 Order (Docket No. 74) filed by Jeffrey J. Rea on behalf of Trinity Life Insurance Company. (Rea, Jeffrey) |
07/25/2025 | 110 | ORDER VACATING STAY RETROACTIVE TO BANKRUPTCY FILING (Related Doc # [108]). 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 7/25/2025. (zlh) |
07/24/2025 | 109 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) |
07/22/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:108 Motion for Relief from Stay re: Counterclaim against the Debtor in Granite Asset Group, LLC v. State National Insurance Company, Inc. v. Sam Ornstein, Civil Action No. 3:23-cv-21584-RK-TJB. Fee Amount $ 199. Filed by Eric R. Perkins on behalf of State National Insurance Company, Inc.. Hearing scheduled for 7/22/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification of David P. Andis # 2 Exhibit A to Certification # 3 Exhibit B to Certification # 4 Exhibit C to Certification # 5 Exhibit D to Certification # 6 Memorandum of Law # 7 Certificate of Service # 8 Proposed Order) Filed by Creditor State National Insurance Company, Inc.) (mff) (Entered: 07/22/2025) | |
07/01/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-18209-JKS) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48325461, fee amount $ 199.00. (re: Doc#108) (U.S. Treasury) (Entered: 07/01/2025) | |
07/01/2025 | 108 | Motion for Relief from Stay re: Counterclaim against the Debtor in Granite Asset Group, LLC v. State National Insurance Company, Inc. v. Sam Ornstein, Civil Action No. 3:23-cv-21584-RK-TJB. Fee Amount $ 199. Filed by Eric R. Perkins on behalf of State National Insurance Company, Inc.. Hearing scheduled for 7/22/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification of David P. Andis # 2 Exhibit A to Certification # 3 Exhibit B to Certification # 4 Exhibit C to Certification # 5 Exhibit D to Certification # 6 Memorandum of Law # 7 Certificate of Service # 8 Proposed Order) (Perkins, Eric) (Entered: 07/01/2025) |
06/27/2025 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) |
05/14/2025 | 106 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) (Entered: 05/14/2025) |