Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Berkeley Heights Dental Specialists LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk11298
TYPE / CHAPTER
Voluntary / 11V

Filed

2-11-24

Updated

3-31-24

Last Checked

3-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2024
Last Entry Filed
Feb 15, 2024

Docket Entries by Week of Year

Feb 11 1 Petition Chapter 11 Voluntary Petition Filed by Herbert K. Ryder on behalf of Berkeley Heights Dental Specialists LLC. Chapter 11 Plan Subchapter V Due by 05/13/2024.Appointment of health care ombudsman due by 03/4/2024 (Ryder, Herbert) (Entered: 02/11/2024)
Feb 11 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-11298) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46374932, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/11/2024)
Feb 15 Ch. 11 Plan Subchapter V Deadline Terminated, Reason: Petition indicates this is not a Subchapter V, Deadlines will be updated accordingly. (dmc) (Entered: 02/15/2024)
Feb 15 Plan or Disclosure Statement Deadline Set/Reset/Satisfied (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Berkeley Heights Dental Specialists LLC). Chapter 11 Debtors Exclusive Right to File a Plan Expires on 6/10/2024. Chapter 11 Small Business Plan due by 12/9/2024.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 8/9/2024.Deadline to close chapter 11 case is 3/12/2024. (dmc) (Entered: 02/15/2024)
Feb 15 2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals . 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 2/15/2024. Hearing scheduled for 3/12/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Browne, Christopher) (Entered: 02/15/2024)
Feb 15 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable) . 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 2/15/2024. Hearing scheduled for 3/12/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Browne, Christopher) (Entered: 02/15/2024)
Feb 15 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/20/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 4/22/2024. Government Proof of Claim due by 8/9/2024. (mlc) (Entered: 02/15/2024)
Feb 15 5 Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 02/15/2024)

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk11298
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11V
Filed
Feb 11, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    369 Springfield Avenue Associates, LLC
    Advanced Dental Specialists, LLC
    Avijit Goel
    Bank of America, N.A.
    EverBank, N.A.
    Mark Pfeiffer, Esq.

    Parties

    Debtor

    Berkeley Heights Dental Specialists LLC
    369 Springfield Ave.
    Berkeley Heights, NJ 07922
    UNION-NJ
    Tax ID / EIN: xx-xxx6806
    aka Advanced Dental Specialists

    Represented By

    Herbert K. Ryder
    Law Offices of Herbert K. Ryder LLC
    531 US Highway 22 East
    Suite 182
    Whitehouse Station, NJ 08889-3695
    908-838-0543
    Fax : 908-838-0544
    Email: hryder@hkryderlaw.com

    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

    Rachel Wolf
    DOJ-Ust
    One Newark Center
    Ste 2100
    Newark, NJ 07102
    202-834-3003
    Email: rachel.wolf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25 Valley NM Realty LLC 7 2:2024bk14228
    Nov 21, 2019 596 Meyersville Road, LLC 11 2:2019bk31946
    Nov 15, 2019 KMD Excavating, LLC 7 2:2019bk31531
    Jun 20, 2019 596 Meyersville Road, LLC 11 2:2019bk22261
    Apr 11, 2019 596 Meyersville Road, LLC 11 2:2019bk17388
    Dec 27, 2018 Websignia, LLC 7 2:2018bk35184
    Dec 15, 2016 Lillian Court Associates, LLC 7 2:16-bk-33869
    Jan 12, 2016 Thosco, Inc. 11 2:16-bk-10557
    Jan 6, 2014 Platinum Developers Group LLC 7 3:14-bk-10179
    Jan 6, 2014 Platinum Developers Group LLC 7 2:14-bk-10179
    May 9, 2013 Meadowlands Electronics, Inc. 11 2:13-bk-20190
    May 8, 2013 Vanwell Electronics, Inc. 11 2:13-bk-20187
    May 8, 2013 Secure Systen, Inc. 11 2:13-bk-20186
    Apr 30, 2013 R.W. Bird Consulting, Inc. 7 2:13-bk-19228
    Aug 3, 2012 Genta Incorporated 7 1:12-bk-12269