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

    12/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



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

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

Date filed:  12/01/2025
341 meeting:  01/28/2026
Deadline for filing claims:  02/09/2026
Deadline for filing claims (govt.):  06/01/2026

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
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)
12/04/20254BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025)
12/03/20253Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 12/03/2025)
12/02/20252Order 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. Hearing scheduled for 12/23/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (mlc) (Entered: 12/02/2025)
12/01/20251Chapter 11 Voluntary Petition Filed by Jose R. Torres on behalf of Burton Hills LLC. Chapter 11 Plan Subchapter V Due by 03/2/2026. (Torres, Jose) (Entered: 12/01/2025)