Case number: 3:18-bk-29737 - Mount Holly Hospitality, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Mount Holly Hospitality, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/03/2018

  • Last Filing

    12/07/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-29737-CMG

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/03/2018
Debtor dismissed:  10/18/2018
341 meeting:  11/01/2018
Deadline for filing claims:  01/30/2019

Debtor

Mount Holly Hospitality, LLC

459 NJ-38
Maple Shade, NJ 08052
BURLINGTON-NJ
Tax ID / EIN: 22-3788721

represented by
John O'Brien

O'Brien & O'Brien
257 E. Lancaster Ave
Wynnewood, PA 19096
610-896-6360

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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/18/201811ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document: 6 Show Cause). 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 10/18/2018. (bwj) (Entered: 10/18/2018)
10/06/201810BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)
10/06/20189BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)
10/06/20188BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)
10/05/20187Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 10/05/2018)
10/04/20185Notice of Hearing for SMALL BUSINESS STATUS CONFERENCE : . (related document: 1 Chapter 11 Voluntary Petition Filed by Mount Holly Hospitality, LLC . Hearing scheduled for 11/20/2018 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 10/04/2018)
10/04/20184Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 11/1/2018 at 02:00 PM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 1/30/2019. (nrf) (Entered: 10/04/2018)
10/03/20186Order 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: October 23, 2018 at 10:00AM Courtroom 3. 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 10/3/2018. Objection to Order to Show Cause due by 10/17/2018. (kvr) (Entered: 10/04/2018)
10/03/20183Notice of Appearance and Request for Service of Notice filed by Rebecca K. McDowell on behalf of TD BANK, N.A.. (McDowell, Rebecca) (Entered: 10/03/2018)
10/03/20182Notice of Appearance and Request for Service of Notice filed by William F. Saldutti III on behalf of TD BANK, N.A.. (Saldutti, William) (Entered: 10/03/2018)