Case number: 3:19-bk-10647 - Riverwalk Commons, Red Bank, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Riverwalk Commons, Red Bank, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Chief Judge Kathryn C. Ferguson

  • Filed

    01/10/2019

  • Last Filing

    04/23/2020

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-10647-KCF

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

Date filed:  01/10/2019
341 meeting:  02/07/2019
Deadline for filing claims:  05/08/2019

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

Latest Dockets

Date Filed#Docket Text
01/29/201925Certificate 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)
01/29/201924Change 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)
01/28/2019Receipt 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)
01/28/201923Motion 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)
01/28/201922Notice of Appearance and Request for Service of Notice filed by Benjamin Teich on behalf of U.S. Trustee. (Teich, Benjamin) (Entered: 01/28/2019)
01/27/201921BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/25/201920Signature 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)
01/25/201919Certificate 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)
01/25/201918Statement 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)
01/25/201917Order 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)