Tona Development Group, LLC
11
Mark Edward Hall
05/02/2025
06/05/2025
No
v
Assigned to: Honorable Mark Edward Hall Chapter 11 Voluntary No asset |
|
Debtor Tona Development Group, LLC
54 Hudson Street Suite 300 Freehold, NJ 07728 MONMOUTH-NJ Tax ID / EIN: 87-3393650 |
represented by |
Albert Anthony Ciardi, III
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: aciardi@ciardilaw.com Jennifer Cranston McEntee
Ciardi, Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: jcranston@ciardilaw.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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2025 | 42 | Amended Order Shortening Time Period For Notice, Setting Hearing And Limiting Notice (related document:41 Order on Application to Shorten Time). 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 6/2/2025. (mjb) (Entered: 06/02/2025) |
06/02/2025 | 41 | Order Granting Application to Shorten Time (related document:36 Motion to dismiss case for other reasons filed by Debtor Tona Development Group, 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 6/2/2025. Hearing scheduled for 6/9/2025 at 10:00 AM, MEH - Courtroom 2, Trenton.. (mjb) (Entered: 06/02/2025) |
05/31/2025 | 40 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025) |
05/31/2025 | 39 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025) |
05/30/2025 | 38 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025) |
05/30/2025 | 37 | Application to Shorten Time (related document:36 Motion to dismiss case for other reasons filed by Debtor Tona Development Group, LLC) Filed by Jennifer Cranston McEntee on behalf of Tona Development Group, LLC. (Attachments: # 1 Proposed Order) (McEntee, Jennifer) (Entered: 05/30/2025) |
05/30/2025 | 36 | Motion to dismiss case for other reasons Filed by Jennifer Cranston McEntee on behalf of Tona Development Group, LLC.. (Attachments: # 1 Motion to Dismiss # 2 Proposed Order) (McEntee, Jennifer) (Entered: 05/30/2025) |
05/29/2025 | 35 | Second Interim Order Directing The Release Of The Levied Funds And Authorizing Use Of Cash Collateral And Payment Of Pre-Petition Employee Obligations On An Interim Basis (Related Doc # 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 5/29/2025. Hearing scheduled for 6/9/2025 at 10:00 AM, MEH - Courtroom 2, Trenton.. (mjb) (Entered: 05/29/2025) |
05/29/2025 | 34 | Order Respecting Amendment to Schedule(s) List of Creditors (related document:33 Amended List of Creditors (Fee) filed by Debtor Tona Development Group, 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 5/29/2025. (gan) (Entered: 05/29/2025) |
05/29/2025 | Minute of Hearing Held, OUTCOME: Order to be submitted within 30 days (related document:3 Motion to Use Cash Collateral Filed by Albert Anthony Ciardi III on behalf of Tona Development Group, LLC.. (Attachments: # 1 Proposed Order # 2 Certification # 3 Exhibit A) Filed by Debtor Tona Development Group, LLC) (mmf) (Entered: 05/29/2025) |