Crestmont Properties, LLC
11
Vincent F. Papalia
12/19/2025
02/27/2026
Yes
v
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor Crestmont Properties, LLC
19 Crestmont Road Verona, NJ 07004 ESSEX-NJ |
represented by |
Anthony P Ambrosio
105 Grove Street, Suite 1 Montclair, NJ 07042 |
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 |
Samantha Lieb
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | Remark(related document: 17 Missing Document(s) Filed filed by Debtor Crestmont Properties, LLC). STILL MISSING: Atty Disclosure Statement, List of Equity Security Holders, Summary of Assets and Liabilities for Non-Individuals, Schedules D,E/F,G,H, (Browne, Christopher) (Entered: 01/23/2026) | |
| 01/23/2026 | 17 | Missing Document(s): Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Schedules A/B, filed by Anthony P Ambrosio on behalf of Crestmont Properties, LLC. (Browne, Christopher) (Entered: 01/23/2026) |
| 01/21/2026 | 16 | Application For Retention of Professional Attorney Filed by Anthony P Ambrosio on behalf of Crestmont Properties, LLC. Objection deadline is 1/28/2026. (Browne, Christopher) (Entered: 01/21/2026) |
| 01/18/2026 | 15 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/18/2026 | 14 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/18/2026 | 13 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/18/2026 | 12 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/16/2026 | 11 | Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Anthony P Ambrosio on behalf of Crestmont Properties, LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 4/20/2026. (dmc) Additional attachment(s) added on 12/19/2025 . filed by Debtor Crestmont Properties, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 2/10/2026 at 2:00 PM, CMG - Courtroom 3, Trenton. (rms) (Entered: 01/16/2026) |
| 01/16/2026 | Hearing Rescheduled from 1/27/2026 at 10:00AM VFP - Courtroom 3B, Newark. (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, 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 12/19/2025. Hearing scheduled for 1/13/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (dmc)) Hearing scheduled for 1/27/2026 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666. (rms) (Entered: 01/16/2026) | |
| 01/16/2026 | 10 | Order Transferring Case to Trenton. Judge Vincent F. Papalia removed from the case and Judge Christine M. Gravelle assigned to case. 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 1/16/2026. (jf) (Entered: 01/16/2026) |