Miller Road Holdings Limited Liability Company
11
John K. Sherwood
02/26/2026
04/28/2026
No
v
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Unknown assets |
|
Debtor Miller Road Holdings Limited Liability Company
81 Miller Rd Morristown, NJ 07960 MORRIS-NJ |
represented by |
Lawrence S Berger
Berger & Bornstein 237 South Steet Morristown, NJ 07960 973-993-8600 Email: lberger@uslandresources.com |
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 |
|---|---|---|
| 04/02/2026 | 13 | Document re: Notice of Telephonic 341 Meeting filed by Lawrence S Berger on behalf of Miller Road Holdings Limited Liability Company. (Berger, Lawrence) (Entered: 04/02/2026) |
| 03/24/2026 | Hearing Withdrawn- documents have been filed. (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Atty Disclosure Statement, List of Equity Security Holders, List of All Creditors(MAILING MATRIX), Statement of Corporate Ownership . 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 2/27/2026. Hearing scheduled for 3/24/2026 at 10:00 AM, JKS - Courtroom 3D, Newark..) (mff) (Entered: 03/24/2026) | |
| 03/24/2026 | Remark. STILL MISSING: No Documents Missing - All Required Documents Filed (dlr) (Entered: 03/24/2026) | |
| 03/23/2026 | 12 | Missing Document(s): Atty Disclosure Statement filed by Lawrence S Berger on behalf of Miller Road Holdings Limited Liability Company. (Berger, Lawrence) (Entered: 03/23/2026) |
| 03/23/2026 | 11 | Missing Document(s): List of All Creditors filed by Lawrence S Berger on behalf of Miller Road Holdings Limited Liability Company. (Berger, Lawrence) (Entered: 03/23/2026) |
| 03/23/2026 | Remark. STILL MISSING: Atty Disclosure Statement, List of All Creditors (MAILING MATRIX) (dlr) (Entered: 03/23/2026) | |
| 03/22/2026 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026) |
| 03/20/2026 | 9 | Document re: Letter to Judge Sherwood (related document:3 Show Cause) filed by Lawrence S Berger on behalf of Miller Road Holdings Limited Liability Company. (Berger, Lawrence) (Entered: 03/20/2026) |
| 03/20/2026 | 8 | Missing Document(s): Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership filed by Lawrence S Berger on behalf of Miller Road Holdings Limited Liability Company. (Berger, Lawrence) (Entered: 03/20/2026) |
| 03/20/2026 | 7 | Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Lawrence S Berger on behalf of Miller Road Holdings Limited Liability Company. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/26/2026). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/21/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (zlh) (Entered: 03/20/2026) |