Burton Hills LLC
11
Vincent F. Papalia
12/01/2025
01/07/2026
Yes
v
| Subchapter_V, SmBus, DISMISSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/02/2026 | 11 | Order 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) |
| 12/23/2025 | Minute 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) | |
| 12/21/2025 | 10 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025) |
| 12/17/2025 | 9 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025) |
| 12/15/2025 | 8 | Notice 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) |
| 12/15/2025 | The 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) | |
| 12/14/2025 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/12/2025 | 6 | Meeting 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) |
| 12/11/2025 | 5 | Notice 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) |
| 12/05/2025 | Receipt 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) |