Case number: 3:18-bk-30155 - 388 Route 22 Readington Holdings, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    388 Route 22 Readington Holdings, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    10/09/2018

  • Last Filing

    02/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, EXTOBDIS, APPEAL



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-30155-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/09/2018
Date converted:  11/19/2018
341 meeting:  02/13/2019
Deadline for filing claims:  06/18/2019

Debtor

388 Route 22 Readington Holdings, LLC

PO Box 2049
237 South Street
Morristown, NJ 07962-2049
HUNTERDON-NJ
Tax ID / EIN: 26-3587892

represented by
Lawrence S Berger

Berger & Bornstein
237 South Steet
Morristown, NJ 07960
973-993-8600
Email: lberger@uslandresources.com

Trustee

Bunce Atkinson

Atkinson & DeBartolo
2 Bridge Ave., PO Box 8415
Bldg. 2, 3rd Floor
Red Bank, NJ 07701
(732) 530-5300

represented by
Bunce Atkinson

Atkinson & DeBartolo
2 Bridge Ave., PO Box 8415
Bldg. 2, 3rd Floor
Red Bank, NJ 07701
(732) 530-5300
Email: bunceatkinson@aol.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
Benjamin Teich

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2379
Email: Benjamin.Teich@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
03/02/2020155CORRECTED Transmittal of Record on Appeal to U.S. District Court (related document: 151 Transmittal of Record on Appeal (USDC)) (ghm) (Entered: 03/02/2020)
02/28/2020154Certificate of Service (related document: 153 Response filed by Creditor Iron Mountain Information Management, LLC) filed by David H. Stein on behalf of Iron Mountain Information Management, LLC. (Stein, David) (Entered: 02/28/2020)
02/28/2020153Response to (related document: 152 Brief in Opposition to Letter Brief filed on February 18, 2020 by Iron Mountain Management LLC (related document: 148 Document re: Letter Brief in further support of Iron Mountain's Cross-Motion for Entry of an Order Compelling the Trustee to Pay the Full Secured Claim of Iron Mountain Information Managament, LLC and Granting Related Relief (related document: 100 Cross Motion filed by Creditor Iron Mountain Information Management, LLC) filed by David H. Stein on behalf of Iron Mountain Information Management, LLC. filed by Creditor Iron Mountain Information Management, LLC) filed by Jay L. Lubetkin on behalf of SB Building Associates Limited Partnership. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit # 4 Exhibit D) filed by Interested Party SB Building Associates Limited Partnership) filed by David H. Stein on behalf of Iron Mountain Information Management, LLC. (Stein, David) (Entered: 02/28/2020)
02/25/2020152Brief in Opposition to Letter Brief filed on February 18, 2020 by Iron Mountain Management LLC (related document: 148 Document re: Letter Brief in further support of Iron Mountain's Cross-Motion for Entry of an Order Compelling the Trustee to Pay the Full Secured Claim of Iron Mountain Information Managament, LLC and Granting Related Relief (related document: 100 Cross Motion filed by Creditor Iron Mountain Information Management, LLC) filed by David H. Stein on behalf of Iron Mountain Information Management, LLC. filed by Creditor Iron Mountain Information Management, LLC) filed by Jay L. Lubetkin on behalf of SB Building Associates Limited Partnership. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit # 4 Exhibit D) (Lubetkin, Jay) (Entered: 02/25/2020)
02/19/2020151Transmittal of Record on Appeal to U.S. District Court (related document: 149 Appeal Designation filed by Interested Party SB Building Associates Limited Partnership) (ghm) (Entered: 02/19/2020)
02/18/2020150Certificate of Service (related document: 148 Document filed by Creditor Iron Mountain Information Management, LLC) filed by David H. Stein on behalf of Iron Mountain Information Management, LLC. (Stein, David) (Entered: 02/18/2020)
02/18/2020149Designation of Record On Appeal AND STATEMENT OF ISSUES (related document: 137 Notice of Appeal filed by Interested Party SB Building Associates Limited Partnership) Filed by Jay L. Lubetkin on behalf of SB Building Associates Limited Partnership. Transmission of Record due 03/3/2020. Appellee designation due by 03/3/2020. (Lubetkin, Jay) Modified TEXT CAPTION on 2/21/2020 (llb). (Entered: 02/18/2020)
02/18/2020148Document re: Letter Brief in further support of Iron Mountain's Cross-Motion for Entry of an Order Compelling the Trustee to Pay the Full Secured Claim of Iron Mountain Information Managament, LLC and Granting Related Relief (related document: 100 Cross Motion filed by Creditor Iron Mountain Information Management, LLC) filed by David H. Stein on behalf of Iron Mountain Information Management, LLC. (Stein, David) (Entered: 02/18/2020)
02/16/2020147BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2020. (Admin.) (Entered: 02/17/2020)
02/16/2020146BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2020. (Admin.) (Entered: 02/17/2020)