Case number: 3:16-bk-21386 - Holly Ridge Group, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Holly Ridge Group, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    06/11/2016

  • Last Filing

    08/10/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 16-21386-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  06/11/2016
341 meeting:  07/21/2016
Deadline for filing claims:  10/19/2016

Debtor

Holly Ridge Group, LLC

1 Airport Rd
Lakewood, NJ 08701-6902
OCEAN-NJ
Tax ID / EIN: 27-3257327

represented by
Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@gmail.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

U.S. Trustee

U.S. Trustee.

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 1401
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
01/30/201755Notice of Docketing Record on Appeal to District Court. Case Number: 17-cv-00597. (related document: 50 Notice of Appeal filed by Debtor Holly Ridge Group, LLC). Judge Brian R. Martinotti assigned. (nrf) (Entered: 01/30/2017)
01/30/2017Receipt of filing fee for Notice of Appeal( 16-21386-CMG) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number A33515179, fee amount $ 298.00. (re: Doc# 50) (U.S. Treasury) (Entered: 01/30/2017)
01/30/201754Transmittal of Record on Appeal to U.S. District Court (related document: 48 Order on Motion For Relief From Stay, 50 Notice of Appeal filed by Debtor Holly Ridge Group, LLC, 51 Transcript, 52 Transcript, 53 Certificate of Service - Appeal) (dmi) (Entered: 01/30/2017)
01/30/201753Clerk's Certificate of Service of Notice of Appeal (related document: 50 Notice of Appeal filed by Debtor Holly Ridge Group, LLC) (dmi) (Entered: 01/30/2017)
01/30/201752Transcript regarding Hearing Held 01/24/2017 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/6/2017. List of Items to be Redacted Due By 02/21/2017. Redacted Transcript Submission Due By 03/2/2017. Remote electronic access to the transcript will be restricted through 05/1/2017. (Tracy Gribben Transcription) (Entered: 01/30/2017)
01/30/201751Transcript regarding Hearing Held 01/10/2017 (related document: Hearing (Document) Rescheduled). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/6/2017. List of Items to be Redacted Due By 02/21/2017. Redacted Transcript Submission Due By 03/2/2017. Remote electronic access to the transcript will be restricted through 05/1/2017. (Tracy Gribben Transcription) (Entered: 01/30/2017)
01/29/201750Notice of Appeal to District Court. (related document: 48 Order on Motion For Relief From Stay). Fee Amount $ 298. Filed by Timothy P. Neumann on behalf of Holly Ridge Group, LLC. Appellant Designation due by 02/14/2017. Transmission of Designation Due by 02/28/2017. (Neumann, Timothy) (Entered: 01/29/2017)
01/26/201749BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2017. (Admin.) (Entered: 01/27/2017)
01/24/201748Order Granting Motion For Relief From Stay re: Lot 1 in Block 582, City of Millville, and Route 49, Lot 4 in Block 120, Township of Maurice River; and Route 49, Lots 1 and 2 & 3 in Block 121, Commonly known as 3001 Main Street East, Township of Maurice River, County of Cumberland and State of New Jersey (Related Doc # 28). 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 1/24/2017. (dmi) (Entered: 01/24/2017)
01/24/2017Minute of 1/24/17, OUTCOME: GRANTED (related document(s): 28 Motion for Relief From Stay filed by Atlantic City Electric Company) (bwj ) (Entered: 01/24/2017)