Case number: 2:25-bk-16275 - 339 River Road Holdings, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    339 River Road Holdings, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/12/2025

  • Last Filing

    08/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-16275-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  06/12/2025
341 meeting:  07/16/2025
Deadline for filing claims:  08/21/2025
Deadline for filing claims (govt.):  12/09/2025

Debtor

339 River Road Holdings, LLC

1604 Deerfield Road
Wate Mill, NY 11976
ESSEX-NJ
Tax ID / EIN: 39-2606273

represented by
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

Latest Dockets

Date Filed#Docket Text
08/28/2025Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:12 Notice of Hearing for Chapter 11 Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of 339 River Road Holdings, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/10/2025. filed by Debtor 339 River Road Holdings, LLC). Hearing scheduled for 09/25/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 08/28/2025)
08/28/202527Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Bruce H Levitt on behalf of 339 River Road Holdings, LLC. (Levitt, Bruce) (Entered: 08/28/2025)
08/28/202526Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Bruce H Levitt on behalf of 339 River Road Holdings, LLC. (Levitt, Bruce) (Entered: 08/28/2025)
08/27/202525Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Bruce H Levitt on behalf of 339 River Road Holdings, LLC. (Attachments: # 1 Bank Statement) (Levitt, Bruce) (Entered: 08/27/2025)
08/27/202524Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Bruce H Levitt on behalf of 339 River Road Holdings, LLC. (Levitt, Bruce) (Entered: 08/27/2025)
08/19/202523Notice of Appearance and Request for Service of Notice filed by Kathleen Joan Seligman on behalf of Matrix New World Engineering, Land Surveying & Landscape Architecture, P.C.. (Seligman, Kathleen) (Entered: 08/19/2025)
07/30/202522Notice of Appearance and Request for Service of Notice filed by Christopher Louis Morbelli on behalf of William Torres. (Morbelli, Christopher) (Entered: 07/30/2025)
07/15/202521Notice of Appearance and Request for Service of Notice filed by Henry N Christensen Jr on behalf of High Ground Industrial LLC. (Christensen, Henry) (Entered: 07/15/2025)
07/15/202520Notice of Appearance and Request for Service of Notice filed by Michael C. Witsch on behalf of Mueser Rutledge Consulting Engineers PLLC. (Witsch, Michael) (Entered: 07/15/2025)
07/15/202519Notice of Appearance and Request for Service of Notice filed by Charles Hoyt III on behalf of Mueser Rutledge Consulting Engineers PLLC. (Hoyt, Charles) (Entered: 07/15/2025)