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

    10/19/2025

  • 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
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)
09/23/2025Hearing 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)
09/15/202525Document re: Notice of Telephonic 341(a) Meeting filed by Joseph Casello on behalf of New York Concourse, LLC. (Casello, Joseph) (Entered: 09/15/2025)
09/08/2025Statement 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)
08/29/202524BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/26/202523Order 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)