Lakehurst and Broadway Corporation
11
Michael B. Kaplan
05/05/2025
03/27/2026
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 |
|---|---|---|
| 03/26/2026 | 350 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 349 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 348 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 347 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 346 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 345 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 344 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)328). (Pagan, Chanel) (Entered: 03/26/2026) |
| 03/25/2026 | 343 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 342 | Affidavit of Service filed by Kroll Restructuring Administration LLC. (Pagan, Chanel) (Entered: 03/25/2026) |
| 03/24/2026 | 341 | CONSENT ORDER BETWEEN THE LIQUIDATING TRUSTEE AND SOUTHERN CALIFORNIA UNITED FOOD AND COMMERCIAL WORKERS UNIONS AND DRUG EMPLOYERS PENSION FUND REGARDING LIQUIDATING TRUSTEES OMNIBUS OBJECTIONS TO CERTAIN DUPLICATIVE CLAIMS (related document:281 Objection to / Liquidating Trustee's First Omnibus Objection to Certain Duplicative Claims. filed by Michael D. Sirota on behalf of Lakehurst and Broadway Corporation. filed by Debtor Lakehurst and Broadway Corporation). 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 3/24/2026. (wiq) (Entered: 03/24/2026) |