Granite Asset Group, LLC
11
John K. Sherwood
08/19/2024
05/14/2025
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 |
---|---|---|
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) |
05/14/2025 | 105 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) |
05/14/2025 | 104 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) (Entered: 05/14/2025) |
05/14/2025 | 103 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) (Entered: 05/14/2025) |
05/13/2025 | 102 | Order Granting Application to Employ Genova Burns LLC as Counsel. (Related Doc # 99). 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 5/13/2025. (zlh) (Entered: 05/14/2025) |
05/06/2025 | 101 | Certificate of Service (related document:[99] Application for Retention filed by Debtor Granite Asset Group, LLC) filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (Rever, Scott) |
05/06/2025 | 100 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:99 Application For Retention of Professional Genova Burns LLC as Counsel Filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (mff) (Entered: 05/06/2025) |
05/06/2025 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:[99] Application For Retention of Professional Genova Burns LLC as Counsel Filed by Scott S. Rever on behalf of Granite Asset Group, LLC. (mff) | |
05/05/2025 | 99 | Application For Retention of Professional Genova Burns LLC as Counsel Filed by Scott S. Rever on behalf of Granite Asset Group, LLC. Objection deadline is 5/12/2025. (Attachments: # 1 Certification of Professional in Support of Application for Retention # 2 Proposed Order Authorizing Retention of Genova Burns LLC) (Rever, Scott) (Entered: 05/05/2025) |
04/19/2025 | 98 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025) |