New York Concourse, LLC
11
Christine M. Gravelle
07/25/2025
01/21/2026
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 |
|---|---|---|
| 11/26/2025 | 34 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025) |
| 11/22/2025 | 33 | Transcript 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) |
| 10/18/2025 | 32 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025) |
| 10/18/2025 | 31 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025) |
| 10/16/2025 | 30 | Order 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) |
| 10/07/2025 | 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) |