New York Concourse, LLC
11
Christine M. Gravelle
07/25/2025
03/28/2026
Yes
v
| CONS |
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | Hearing Rescheduled from 3/10/2026. (related document:4 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Joseph Casello on behalf of New York Concourse, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/24/2025. filed by Debtor New York Concourse, LLC). Hearing scheduled for 9/23/2025 at 2:00 PM, CMG - Courtroom 3, Trenton.)Hearing scheduled for 04/28/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) (Entered: 03/10/2026) | |
| 03/04/2026 | 42 | Amended Certificate of Service (related document:41 Motion for Relief From Stay filed by Creditor 100 Mile Northeast, LLC) filed by Karl J. Norgaard on behalf of 100 Mile Northeast, LLC. (Norgaard, Karl) (Entered: 03/04/2026) |
| 03/03/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-17807-CMG) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A49297613, fee amount $ 199.00. (re: Doc#41) (U.S. Treasury) (Entered: 03/03/2026) | |
| 03/03/2026 | 41 | Motion for Relief from Stay re: 1401 Route 35 South, Neptune, NJ. Fee Amount $ 199. Filed by Karl J. Norgaard on behalf of 100 Mile Northeast, LLC. Hearing scheduled for 3/24/2026 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certificate of Service # 2 Certification # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Proposed Order) (Norgaard, Karl) (Entered: 03/03/2026) |
| 02/24/2026 | Hearing Rescheduled from 2/24/2026. (related document:4 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Joseph Casello on behalf of New York Concourse, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/24/2025. filed by Debtor New York Concourse, LLC). Hearing scheduled for 9/23/2025 at 2:00 PM, CMG - Courtroom 3, Trenton.)Hearing scheduled for 03/10/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) (Entered: 02/24/2026) | |
| 02/24/2026 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Joseph Casello on behalf of New York Concourse, LLC. (Attachments: # 1 Bank Statement # 2 Profit & Loss) (Casello, Joseph) (Entered: 02/24/2026) |
| 02/02/2026 | 39 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Joseph Casello on behalf of New York Concourse, LLC. (Attachments: # 1 Profit & Loss # 2 Balance Sheet # 3 PNC Statement # 4 TD Statement) (Casello, Joseph) (Entered: 02/02/2026) |
| 02/02/2026 | 38 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Joseph Casello on behalf of New York Concourse, LLC. (Attachments: # 1 Profit & Loss # 2 Balance Sheet # 3 PNC Statement # 4 TD Statement) (Casello, Joseph) (Entered: 02/02/2026) |
| 02/02/2026 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Joseph Casello on behalf of New York Concourse, LLC. (Attachments: # 1 Profit & Loss # 2 Balance Sheet # 3 Bank Statement) (Casello, Joseph) (Entered: 02/02/2026) |
| 02/02/2026 | 36 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Joseph Casello on behalf of New York Concourse, LLC. (Attachments: # 1 Profit & Loss # 2 Balance Sheet # 3 Bank Statement) (Casello, Joseph) (Entered: 02/02/2026) |