Case number: 3:14-bk-19414 - Rosedale Mills, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Rosedale Mills, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Kathryn C. Ferguson

  • Filed

    05/08/2014

  • Last Filing

    06/08/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 14-19414-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Date filed:  05/08/2014
341 meeting:  07/03/2014
Deadline for filing claims:  10/01/2014

Debtor

Rosedale Mills, Inc.

101 Route 31 North
Pennington, NJ 08534
MERCER-NJ
Tax ID / EIN: 22-2324581

represented by
Brian W. Hofmeister

McDonnell Crowley Hofmeister, LLC
691 State Highway 33
Trenton, NJ 08619
(609) 890-1500
Email: bhofmeister@mchfirm.com

U.S. Trustee

United States Trustee
represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/13/2015Hearing Rescheduled from 1/13/2015. (related document: 6Motion to Use Cash Collateral Filed by Brian W. Hofmeister on behalf of Rosedale Mills, Inc.. Hearing scheduled for 5/13/2014 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit # 3 Proposed Order) filed by Debtor Rosedale Mills, Inc.) Hearing scheduled for 3/3/2015 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/13/2015)
01/12/201580Objection to Adequacy of Debtor's Disclosure Statement (related document: 75Disclosure Statement Filed by Brian W. Hofmeister on behalf of Rosedale Mills, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) filed by Debtor Rosedale Mills, Inc.) filed by Jeffrey M. Sponder on behalf of United States Trustee. (Attachments: # 1Certificate of Service) (Sponder, Jeffrey) (Entered: 01/12/2015)
01/09/201579BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
01/09/201578BNC Certificate of Notice - Hearing. No. of Notices: 57. Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
01/07/201577Order and Notice on Disclosure Statement. (related document: 75Disclosure Statement filed by Debtor Rosedale Mills, 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 1/7/2015. Hearing on Disclosure Statement set for 2/5/2015 at 02:00 PM at KCF - Courtroom 2, Trenton. Objections due by 1/22/2015. (fed) (Entered: 01/07/2015)
01/07/201576Monthly Operating Report for Filing Period December, 2014 filed by Brian W. Hofmeister on behalf of Rosedale Mills, Inc.. (Hofmeister, Brian) (Entered: 01/07/2015)
01/05/201575Disclosure Statement Filed by Brian W. Hofmeister on behalf of Rosedale Mills, Inc.. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C) (Hofmeister, Brian) (Entered: 01/05/2015)
01/05/201574Chapter 11 Plan Filed by Brian W. Hofmeister on behalf of Rosedale Mills, Inc.. (Hofmeister, Brian) (Entered: 01/05/2015)
12/16/201473Monthly Operating Report for Filing Period November, 2014 filed by Brian W. Hofmeister on behalf of Rosedale Mills, Inc.. (Hofmeister, Brian) (Entered: 12/16/2014)
12/13/201472BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/13/2014. (Admin.) (Entered: 12/14/2014)