Welcome to BusinessBankruptcies.com!

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

Berley Associates, Ltd

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk13914
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-18

Updated

9-13-23

Last Checked

3-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2018
Last Entry Filed
Mar 1, 2018

Docket Entries by Year

Feb 28, 2018 1 Petition Chapter 11 Voluntary Petition Filed by Lawrence S. Berger on behalf of Berley Associates, Ltd . Statement of Corporate Ownership due 3/14/2018. Disclosure of Compensation for Attorney For Debtor3/14/2018.Declaration Under Penalty of Perjury for Non Individual Debtors due 3/14/2018. List of Equity Security Holders due 3/14/2018. 20 Largest Unsecured Creditors due 3/14/2018. Schedule(s) due 3/14/2018.Statement of Financial Affairs for Non-Individuals due 3/14/2018.Summary of Your Assets and Liabilities for Non Individuals due 3/14/2018. Incomplete Filings due by 3/14/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 6/28/2018. (mg) Additional attachment(s) added on 3/1/2018 (mg). (Entered: 02/28/2018)
Mar 1, 2018 Remark Debtor repeat filer 12-32032-MBK. (mg) (Entered: 03/01/2018)
Mar 1, 2018 2 Case Assignment. Judge Michael B. Kaplan removed from the case. Judge John Sherwood added to the case. (mg) (Entered: 03/01/2018)
Mar 1, 2018 Receipt of Case Filing Fee -- Fee Amount $1,717.00, Receipt Number 535055. Fee received from Berley Associates, Ltd (mg) (Entered: 03/01/2018)
Mar 1, 2018 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: March 27, 2018 at 10:00 AM Courtroom 3D. 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 2/28/2018. Objection to Order to Show Cause due by 3/14/2018. (mg) (Entered: 03/01/2018)
Mar 1, 2018 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/4/2018 at 10:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 7/3/2018. (mlc) (Entered: 03/01/2018)
Mar 1, 2018 5 Notice of Hearing for: Status Conference re: (related document:1 Chapter 11 Voluntary Petition Filed by Lawrence S. Berger on behalf of Berley Associates, Ltd . Incomplete Filings due by 3/14/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 6/28/2018. (mg) Additional attachment(s) added on 3/1/2018 (mg). filed by Debtor Berley Associates, Ltd). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/3/2018 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/01/2018)
Mar 1, 2018 6 Notice of Appearance and Request for Service of Notice filed by Stuart Gold on behalf of Villa Restaurant Group. (Gold, Stuart) (Entered: 03/01/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk13914
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Feb 28, 2018
Type
voluntary
Terminated
Nov 17, 2020
Updated
Sep 13, 2023
Last checked
Mar 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6274 Speedwell Ave. LLC
    AFCO Insurance Premium Finance
    Avon Roof Services
    Berger and Bornstein, LLC
    BJR Development
    Department of Treasury
    Hilltop Landscape Design
    Internal Revenue Service
    IPFS Corporation
    John Luongo, CPA
    Petillo Enterprises
    Rasmussen Construction
    Speedwell Ventures, LLC
    Speedwell Ventures, LLC
    State of New Jersey
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Berley Associates, Ltd
    237 South Street
    Morristown, NJ 07960
    MORRIS-NJ
    Tax ID / EIN: xx-xxx5780

    Represented By

    Lawrence Berger
    Berger & Bornstein
    237 South Steet
    PO Box 2049
    Morristown, NJ 07962-2049

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 19, 2023 Randolph Town Center Associates, L.P. 11 2:2023bk15274
    May 25, 2022 Alsol Corporation 11 2:2022bk14234
    May 25, 2022 SB Milltown Industrial Realty Holdings, LLC 11 2:2022bk14233
    May 25, 2022 S B Building Associates Limited Partnership 11 2:2022bk14231
    Feb 22, 2022 Sussex Randolph Building, L.P. 11 2:2022bk11369
    Mar 30, 2020 South & Headley Associates, Ltd. 11 2:2020bk15065
    Mar 2, 2018 Old Lumberyard Associates, L.P. 11 2:2018bk14280
    Dec 3, 2014 Sussex Randolph Building, L.P. 11 3:14-bk-34505
    Nov 18, 2014 B & D Associates, Ltd. 11 3:14-bk-33428
    Sep 4, 2014 South & Headley Associates, Ltd. 11 3:14-bk-28225
    Mar 7, 2013 199 Realty Corp. 11 3:13-bk-14776
    Mar 7, 2013 199 Realty Corp. 11 2:13-bk-14776
    Feb 28, 2013 Kirby Avenue Realty Holdings, L.L.C. 11 3:13-bk-14056
    Sep 5, 2012 Berley Associates, Ltd. 11 3:12-bk-32032
    Sep 23, 2011 400 Blair Realty Holdings, LLC 11 3:11-bk-37887