New York Concourse, LLC
11
Christine M. Gravelle
07/25/2025
10/19/2025
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 |
|---|---|---|
| 10/07/2025 | 29 | Certificate 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) |
| 10/07/2025 | 28 | Application 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) |
| 09/26/2025 | 27 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025) |
| 09/24/2025 | 26 | Order 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) |
| 09/23/2025 | Minute 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) | |
| 09/23/2025 | Hearing Rescheduled from 9/23/2025. (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 01/27/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) (Entered: 09/23/2025) | |
| 09/15/2025 | 25 | Document re: Notice of Telephonic 341(a) Meeting filed by Joseph Casello on behalf of New York Concourse, LLC. (Casello, Joseph) (Entered: 09/15/2025) |
| 09/08/2025 | Statement Adjourning 341(a) Meeting of Creditors (related document:6 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 9/18/2025 at 11:00 AM at Telephonic. (UST Staff03) (Entered: 09/08/2025) | |
| 08/29/2025 | 24 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |
| 08/26/2025 | 23 | Order Granting Application to Employ Collins, Vella & Casello, LLC as Attorney for the Debtor (Related Doc # 14). 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 8/26/2025. (mjb) (Entered: 08/27/2025) |