Case number: 2:26-bk-11644 - Mountain Lakes Club, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Mountain Lakes Club, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    02/13/2026

  • Last Filing

    04/16/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-11644-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 7
Voluntary
No asset

Date filed:  02/13/2026
341 meeting:  03/18/2026

Debtor

Mountain Lakes Club, Inc.

PO Box 185
Mountain Lakes, NJ 07046
MORRIS-NJ
Tax ID / EIN: 22-1131080
aka
MLC, The Club


represented by
Sam Della Fera, Jr

Chiesa Shahinian & Giantomasi PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-530-2076
Email: sdellafera@csglaw.com

Trustee

Jeffrey Thomas Testa

McCarter & English, LLP
McCarter & English
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
03/10/202611Certificate of Service (related document:2 Automatic Assignment - Meeting of Creditors 7 (business, no asset), 9 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Sam Della Fera Jr on behalf of Mountain Lakes Club, Inc.. (Della Fera, Sam) (Entered: 03/10/2026)
03/07/202610BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)
03/05/20269Order Respecting Amendment to Schedule(s) List of Creditors (related document:8 Amended List of Creditors (Fee) filed by Debtor Mountain Lakes Club, Inc.). 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 3/5/2026. (dlr) (Entered: 03/05/2026)
03/04/2026Receipt of filing fee for Amended List of Creditors (Fee)( 26-11644-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A49302755, fee amount $ 34.00. (re: Doc#8) (U.S. Treasury) (Entered: 03/04/2026)
03/04/20268Amendment to List of Creditors Fee Amount $ 34. Filed by Sam Della Fera Jr on behalf of Mountain Lakes Club, Inc.. (Della Fera, Sam) (Entered: 03/04/2026)
03/04/20267Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,D,E/F,G,H, filed by Sam Della Fera Jr on behalf of Mountain Lakes Club, Inc.. (Della Fera, Sam) (Entered: 03/04/2026)
02/27/20266Notice of Appearance and Request for Service of Notice filed by Daniel R. Utain on behalf of MLC Path to Sucess, LLC, Fifth Street Capital Partners, Fifth Street Mountain Lakes, LLC. (Attachments: # 1 Certificate of Service) (Utain, Daniel) (Entered: 02/27/2026)
02/19/20265BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026)
02/19/20264BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 189. Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026)
02/17/20263Order 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, 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 2/17/2026. Hearing scheduled for 3/10/2026 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information. (llb) (Entered: 02/17/2026)