Case number: 3:25-bk-17807 - New York Concourse, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    New York Concourse, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    07/25/2025

  • Last Filing

    01/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-17807-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  07/25/2025
341 meeting:  09/18/2025
Deadline for filing claims:  10/03/2025
Deadline for filing claims (govt.):  01/21/2026

Debtor

New York Concourse, LLC

1401 Highway 35
Neptune, NJ 07753
MONMOUTH-NJ
Tax ID / EIN: 22-3440201

represented by
Joseph Casello

Collins, Vella & Casello
2430 Route 34 B12
Manasquan, NJ 08736
732-751-1766
Email: jcasello@cvclaw.net

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
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/26/202534BNC Certificate of Notice. No. of Notices: 2. Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/22/202533Transcript regarding Hearing Held 09/23/25 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 12/1/2025. List of Items to be Redacted Due By 12/15/2025. Redacted Transcript Submission Due By 12/23/2025. Remote electronic access to the transcript will be restricted through 02/20/2026. (Tracy Gribben Transcription) (Entered: 11/22/2025)
10/18/202532BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025)
10/18/202531BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025)
10/16/202530Order Granting Application to Employ Professional RE/Max Bay Point Realtors/James Dattoli as Realtor (Related Doc # 28). 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 10/16/2025. (rms) (Entered: 10/16/2025)
10/07/202529Certificate of Service (related document:28 Application for Retention filed by Debtor New York Concourse, LLC) filed by Joseph Casello on behalf of New York Concourse, LLC. (Casello, Joseph) (Entered: 10/07/2025)
10/07/202528Application For Retention of Professional RE/Max Bay Point Realtors/James Dattoli as Realtor Filed by Joseph Casello on behalf of New York Concourse, LLC. Objection deadline is 10/14/2025. (Attachments: # 1 Certification of James Dattoli # 2 Proposed Order) (Casello, Joseph) (Entered: 10/07/2025)
09/26/202527BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025)
09/24/202526Order Vacating the Automatic Stay re: 1405 Route 35 South, Neptune, NJ (Related Doc # 17). 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 9/24/2025. (rms) (Entered: 09/24/2025)
09/23/2025Minute of Hearing Held, OUTCOME: Motion Granted (related document:17 Motion for Relief from Stay re: 1405 Route 35 South, Neptune, NJ. Fee Amount $ 199. Filed by Karl J. Norgaard on behalf of 100 Mile Northeast, LLC.. (Attachments: # 1 Certification # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Proposed Order) Filed by Creditor 100 Mile Northeast, LLC) (mjb) (Entered: 09/23/2025)