Case number: 2:25-bk-20971 - Stonewood Property, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Stonewood Property, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    10/16/2025

  • Last Filing

    12/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-20971-VFP

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

Date filed:  10/16/2025
341 meeting:  11/26/2025
Deadline for filing claims:  12/29/2025
Deadline for filing claims (govt.):  04/14/2026

Debtor

Stonewood Property, LLC

239 Route 206
Andover, NJ 07821
SUSSEX-NJ
Tax ID / EIN: 82-1328047

represented by
Melinda D. Middlebrooks

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07719-1630
973-218-6877
Email: middlebrooks@middlebrooksshapiro.com

Middlebrooks Shapiro, P.C.

P. O.Box 1630
Belmar, NJ 07719-1630

Jessica M. Minneci

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07081
973-218-6877
Fax : 973-218-6878
Email: jminneci@middlebrooksshapiro.com

Joseph M. Shapiro

Middlebrooks Shapiro, P.C.
841 Mountain Avenue
First Floor
Springfield, NJ 07081
(973) 218-6877
Fax : (973) 218-6878
Email: jshapiro@middlebrooksshapiro.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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/18/2025Minute of Hearing Held, OUTCOME: Granted (related document:6 Motion for Joint Administration for the following cases: 24-20049-VFP and 25-20971-VFP Filed by Joseph M. Shapiro on behalf of Stonewood Property, LLC. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) Filed by Debtor Stonewood Property, LLC) (gml) (Entered: 11/18/2025)
11/18/2025Minute of Hearing Held, OUTCOME: Order to Show Cause Satisfied (related document:5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), Schedules A/B,D,E/F,G,H, 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 10/16/2025. (gml) (Entered: 11/18/2025)
11/18/2025Remark(related document: 21 Missing Document(s) Filed filed by Debtor Stonewood Property, LLC). STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) (Entered: 11/18/2025)
11/17/202521Missing Document(s): Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed filed by Jessica M. Minneci on behalf of Stonewood Property, LLC. (Minneci, Jessica) (Entered: 11/17/2025)
11/17/2025Remark(related document: 20 Missing Document(s) Filed filed by Debtor Stonewood Property, LLC). STILL MISSING: Balance Sheet, Cash Flow Statement, List of Equity Security Holders, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable), Tax Return (Browne, Christopher) (Entered: 11/17/2025)
11/17/202520Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Melinda D. Middlebrooks on behalf of Stonewood Property, LLC. (Middlebrooks, Melinda) (Entered: 11/17/2025)
11/16/202519BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025)
11/14/202518BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/14/202517Order Granting Application to Employ John M. Dobos as Auctioneer (Related Doc # 4). 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 11/14/2025. (gml) (Entered: 11/14/2025)
11/13/202516Document re: Notice Regarding Telephonic Section 341 Meeting of Creditors - Rescheduled to November 19, 2025 at 1:00 p.m. (related document:9 Meeting of Creditors Chapter 11) filed by Joseph M. Shapiro on behalf of Stonewood Property, LLC. (Shapiro, Joseph) (Entered: 11/13/2025)