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

    03/28/2026

  • 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
03/10/2026Hearing 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)
03/04/202642Amended 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)
03/03/2026Receipt 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)
03/03/202641Motion 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)
02/24/2026Hearing 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)
02/24/202640Chapter 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)
02/02/202639Chapter 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)
02/02/202638Chapter 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)
02/02/202637Chapter 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)
02/02/202636Chapter 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)