Case number: 2:26-bk-12046 - Miller Road Holdings Limited Liability Company - New Jersey Bankruptcy Court

Case Information
  • Case title

    Miller Road Holdings Limited Liability Company

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/26/2026

  • Last Filing

    04/28/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-12046-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Unknown assets


Date filed:  02/26/2026
341 meeting:  04/08/2026
Deadline for filing claims:  05/07/2026
Deadline for filing claims (govt.):  08/25/2026

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

Latest Dockets

Date Filed#Docket Text
04/02/202613Document 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)
03/24/2026Hearing Withdrawn- documents have been filed.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)
03/24/2026Remark. STILL MISSING: No Documents Missing - All Required Documents Filed (dlr) (Entered: 03/24/2026)
03/23/202612Missing 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)
03/23/202611Missing 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)
03/23/2026Remark. STILL MISSING: Atty Disclosure Statement, List of All Creditors (MAILING MATRIX) (dlr) (Entered: 03/23/2026)
03/22/202610BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026)
03/20/20269Document 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)
03/20/20268Missing 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)
03/20/20267Notice 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)