Case number: 2:25-bk-22717 - Burton Hills LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Burton Hills LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    12/01/2025

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-22717-VFP

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/01/2025
Debtor dismissed:  01/02/2026
341 meeting:  01/28/2026

Debtor

Burton Hills LLC

120 E Main Street
Suite 280
Ramsey, NJ 07446
BERGEN-NJ
Tax ID / EIN: 39-5135744

represented by
Jose R. Torres

Law Office of Jose R. Torres
129 Prospect Street
Passaic, NJ 07055
(973) 815-0075
Fax : (973) 815-0035
Email: jrt@torreslegal.com

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600

 
 
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
01/02/202611Order Dismissing Case for Debtor (related document:2 Show Cause). 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 1/2/2026. (jf) (Entered: 01/04/2026)
12/23/2025Minute of Hearing Held, OUTCOME: Case Dismissed (related document:2 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, 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 12/2/2025. (gml) (Entered: 12/30/2025)
12/21/202510BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025)
12/17/20259BNC Certificate of Notice. No. of Notices: 1. Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025)
12/15/20258Notice of Status Conference. Status hearing to be held on 2/26/2026 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 12/15/2025)
12/15/2025The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-706-2858 and use access code 7646467# to join the meeting. (Isaacson, Nancy) (Entered: 12/15/2025)
12/14/20257BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025)
12/12/20256Meeting of Creditors - Chapter 11.Trustee Nancy Isaacson appointed to case. 341(a) meeting to be held on 1/28/2026 at 09:00 AM at Telephonic. Proofs of Claim due by 2/9/2026. Government Proof of Claim due by 6/1/2026. (rah) (Entered: 12/12/2025)
12/11/20255Notice of Appointment of Nancy Isaacson as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Nancy Isaacson) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee) (Entered: 12/11/2025)
12/05/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-22717) [misc,volp11a] (1738.00) Filing Fee. Receipt number A48943940, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 12/05/2025)