339 River Road Holdings, LLC
11
Vincent F. Papalia
06/12/2025
03/12/2026
Yes
v
| DISMISSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 339 River Road Holdings, LLC
1604 Deerfield Road Wate Mill, NY 11976 ESSEX-NJ Tax ID / EIN: 39-2606273 |
represented by |
Cleary Gicobbe Alfieri Jacobs LLC
Cleary Gicobbe Alfieri Jacobs LLC 169 Ramapo Valley Road Upper Level Suite 105 Oakland,, NJ 07436 Bruce H Levitt
Levitt & Slafkes, P.C. 515 Valley Street, Suite 140 Maplewood, NJ 07040 973-313-1200 Email: blevitt@levittslafkes.com Levitt & Slafkes, P.C
515 Valley Street, Suite 140 Maplewood, NJ 07040 |
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 |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 74 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/11/2026. (Admin.) (Entered: 02/12/2026) |
| 02/11/2026 | 73 | Certificate of Service (related document:70 Order on Motion to Dismiss Case, 72 Order on Motion to Dismiss Case) filed by Jonathan I. Rabinowitz on behalf of East-West Funding, LLC. (Rabinowitz, Jonathan) (Entered: 02/11/2026) |
| 02/11/2026 | 72 | Order Granting Motion to Dismiss Case re: failure to file monthly operating reports for Debtor (Related Doc # 45). 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 2/11/2026. (gml) (Entered: 02/11/2026) |
| 02/10/2026 | Minute of Hearing Held, OUTCOME: Order to be Submitted Dismissing Case (related document:45 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT., or in the alternative Motion to dismiss case for other reasons re:failure to file monthly operating reports Filed by David Gerardi on behalf of U.S. Trustee.(Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) RECEIPT NUMBER Modified on 1/15/2026 (mrg). Filed by U.S. Trustee U.S. Trustee) (gml) (Entered: 02/10/2026) | |
| 02/09/2026 | 71 | Document re: East-West Funding, LLC Certification of Default (related document:70 Order on Motion to Dismiss Case) filed by Justin Baumgartner on behalf of East-West Funding, LLC. (Baumgartner, Justin) (Entered: 02/09/2026) |
| 02/09/2026 | 70 | Order Granting in Part and Denying in Part East-West's Motion for entry of an order (i) Dismissing Debtor's Bankruptcy Case pursuant to §1112(b) or, Alternatively, for Relief from Automatic Stay pursuant to §362(d); and (2) Deeming Debtor's Rents derived from real property located at 339 River Road, Edgewater, NJ not property of the Estate and Authorizing East-West Funding to continue to collect all rents (Related Doc # 37). 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 2/9/2026. (jf) (Entered: 02/09/2026) |
| 02/04/2026 | 69 | BNC Certificate of Notice. No. of Notices: 6. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 68 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 67 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 66 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |