Riverwalk Commons, Red Bank, LLC
7
Chief Judge Kathryn C. Ferguson
01/10/2019
04/23/2020
Yes
Assigned to: Chief Judge Kathryn C. Ferguson Chapter 11 Voluntary Asset |
|
Debtor Riverwalk Commons, Red Bank, LLC
356 Brownstone Ct Wyckoff, NJ 07481-2430 MONMOUTH-NJ Tax ID / EIN: 20-3092434 |
represented by |
Peter Broege
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 (732) 223-8484 Email: pbroege@bnfsbankruptcy.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 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2019 | 25 | Certificate of Service (related document: 23 Motion to Dismiss Case filed by Creditor Amboy Bank, Motion for Relief From Stay) filed by Elizabeth K. Holdren on behalf of Amboy Bank. (Holdren, Elizabeth) (Entered: 01/29/2019) |
01/29/2019 | 24 | Change of Address for Red Bank Tax Collector From: PO Box 868, Red Bank, NJ 07701-0868 To: 90 Monmouth Street, Red Bank, NJ 07701 filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/29/2019) |
01/28/2019 | Receipt of filing fee for Motion for Relief From Stay( 19-10647-KCF) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A38061375, fee amount $ 181.00. (re: Doc# 23) (U.S. Treasury) (Entered: 01/28/2019) | |
01/28/2019 | 23 | Motion to dismiss case for other reasons, or in the alternative Motion for Relief from Stay re: Block 29, Lots 5, 6 and 7 in the Borough of Red Bank, Monmouth County, New Jersey. Fee Amount $ 181. Filed by Elizabeth K. Holdren on behalf of Amboy Bank. Hearing scheduled for 2/19/2019 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Elizabeth Holdren # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Proposed Order Dismissing Case # 7 Proposed Vacating Automatic Stay # 8 Certification of Robert Beni # 9 Exhibit A # 10 Exhibit B # 11 Exhibit C # 12 Exhibit D # 13 Exhibit E # 14 Exhibit F # 15 Exhibit G # 16 Certificate of Service) (Holdren, Elizabeth) (Entered: 01/28/2019) |
01/28/2019 | 22 | Notice of Appearance and Request for Service of Notice filed by Benjamin Teich on behalf of U.S. Trustee. (Teich, Benjamin) (Entered: 01/28/2019) |
01/27/2019 | 21 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019) |
01/25/2019 | 20 | Signature Page in support of (related document: 19 Certificate of Service filed by Debtor Riverwalk Commons, Red Bank, LLC) filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/25/2019) |
01/25/2019 | 19 | Certificate of Service (related document: 17 Order Respecting Amendment to Schedule(s)) filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/25/2019) |
01/25/2019 | 18 | Statement of Corporate Ownership filed. Corporate parents added to case: Langan Development, LLC. Filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) COMPLETE. Modified on 1/28/2019 (mmf). (Entered: 01/25/2019) |
01/25/2019 | 17 | Order Respecting Amendment to Schedule(s) List of Creditors (related document: 15 Amended List of Creditors (Fee) filed by Debtor Riverwalk Commons, Red Bank, LLC). 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 1/25/2019. (pbf) (Entered: 01/25/2019) |