Lakehurst and Broadway Corporation
11
Michael B. Kaplan
05/05/2025
05/11/2026
Yes
v
| CLMAGT, JNTADMN, LEAD, APPEAL |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Lakehurst and Broadway Corporation
200 Newberry Commons Etters, PA 17319 YORK-PA Tax ID / EIN: 23-2937947 |
represented by |
David M. Bass
Cole Schotz P.C. Court Plaza North 25 Main Street Hackensack, NJ 07601 201-489-3000 Fax : 201-678-6359 Email: dbass@coleschotz.com Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.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 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Oleh Matviyishyn
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-5981 Email: omatviyishyn@sillscummis.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/11/2026 | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:363 Objection to / Liquidating Trustee's Third Omnibus Objection to Certain Proofs of Claim Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 And 3007-2. filed by Michael D. Sirota on behalf of Lakehurst and Broadway Corporation. Filed by Debtor Lakehurst and Broadway Corporation) (llb) | |
| 05/11/2026 | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:363 Objection to / Liquidating Trustee's Third Omnibus Objection to Certain Proofs of Claim Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 And 3007-2. filed by Michael D. Sirota on behalf of Lakehurst and Broadway Corporation. Filed by Debtor Lakehurst and Broadway Corporation) (llb) (Entered: 05/11/2026) | |
| 05/11/2026 | Hearing Rescheduled from 05/11/2026. (related document:212 Motion to Compel Payment of Administrative Expenses Filed by Matthew W. Bourda on behalf of ENGIE Power & Gas LLC. Hearing scheduled for 2/23/2026 at 11:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certification of Facts # 2 Exhibit 1 - Agreement # 3 Exhibit 2 - Administrative Expense Claim # 4 Memorandum of Law # 5 Proposed Order # 6 Certification of Service # 7 Administrative Claim form Pursuant to LBR 3001-1(a)) Filed by Creditor ENGIE Power & Gas LLC)Hearing scheduled for 06/09/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (llb) (Entered: 05/11/2026) | |
| 05/11/2026 | Hearing Rescheduled from 05/11/2026. (related document:211 Motion to Compel Payment of Administrative Expenses Filed by Matthew W. Bourda on behalf of ENGIE Resources LLC. Hearing scheduled for 2/23/2026 at 11:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certification of Facts # 2 Exhibit 1-Agreement # 3 Exhibit 2 - Administrative Expense Claim # 4 Memorandum of Law # 5 Proposed Order # 6 Certificate of Service # 7 Administrative Claim form Pursuant to LBR 3001-1(a)) Filed by Creditor ENGIE Resources LLC)Hearing scheduled for 06/09/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (llb) (Entered: 05/11/2026) | |
| 05/11/2026 | Minute of Hearing Held, OUTCOME: Withdrawn (related document:304 Motion re: Motion to Intervene Filed by Gregory D. Herrold on behalf of Murray Avenue Kosher, Inc.. Hearing scheduled for 4/2/2026 at 10:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Attachments: # 1 Notice of Hearing # 2 Proposed Order # 3 Cert. of Compliance # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H) Modified on 3/9/2026 (llb). REVIEWED BY CHAMBERS. This submission is more accurately a pleading related to the dispute regarding assignment of a lease for the property located at 1700 Murray Ave, see ECF No. 245, and will be scheduled for the return date of that motion, which at present is March 19, 2026 at 10:00am as a hold date while the parties mediate. Filed by Interested Party Murray Avenue Kosher, Inc.) (llb) (Entered: 05/11/2026) | |
| 05/11/2026 | Hearing Rescheduled from 05/11/2026. (related document:230 Motion to Compel PAYMENT OF CLAIM FOR ADDITIONAL RENT THAT CAME DUE UNDER LEASES POST-PETITION AND PRE-REJECTION Filed by Andrew Small on behalf of RARED ALLENSTOWN, LLC, Rared Jaffrey, LLC, Rared Manchester NH, LLC. Hearing scheduled for 2/23/2026 at 11:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certification Dubord Certification # 2 Certification Dubord Certification # 3 Proposed Order) Filed by Creditor RARED ALLENSTOWN, LLC, Creditor Rared Jaffrey, LLC, Creditor Rared Manchester NH, LLC)Hearing scheduled for 06/09/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (llb) (Entered: 05/11/2026) | |
| 05/11/2026 | Hearing Rescheduled from (related document:202 Motion re: For Allowance and Immediate Payment of Administrative Expenses for Post-Petition Lease Obligations Filed by Christopher J. Leavell on behalf of OFP Wagradol PA2, LLC. Hearing scheduled for 2/23/2026 at 10:30 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Attachments: # 1 Motion for Allowance and Immediate Payment of Administrative Expenses for Post-Petition Lease Obligations # 2 Proposed Order) Filed by Creditor OFP Wagradol PA2, LLC)Hearing scheduled for 06/09/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (llb) (Entered: 05/11/2026) | |
| 05/08/2026 | TEXT ORDER: The Court issues this Text Order to advise that the matters that are scheduled to be heard, Monday, May 11, 2026, at 10:00 a.m., have either been resolved, or are adjourned. Accordingly, the Court will not be going on the record, and no appearances are necessary. Signed on 5/8/2026. (llb) (Entered: 05/08/2026) | |
| 05/07/2026 | 398 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/07/2026. (Admin.) (Entered: 05/08/2026) |
| 05/07/2026 | 397 | Status Change Form. The matter has been withdrawn, re:(related document:304 Motion (Generic) filed by Interested Party Murray Avenue Kosher, Inc.) filed by Gregory D. Herrold on behalf of Murray Avenue Kosher, Inc.. (Herrold, Gregory) (Entered: 05/07/2026) |