Welcome to BusinessBankruptcies.com!

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

Petersburg Regency LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-17169
TYPE / CHAPTER
Voluntary / 11

Filed

4-20-15

Updated

9-13-23

Last Checked

11-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

There are 175 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 11, 2015 141 Correspondence re: Letter regarding hearing for 9/0/2015 filed by Stern & Kilcullen, LLC on behalf of Marlene Harmon, Robert Harmon. (mg) (Entered: 09/11/2015)
Sep 11, 2015 142 Correspondence re: Witness List filed by Stern & Kilcullen, LLC on behalf of Marlene Harmon, Robert Harmon. (mg) (Entered: 09/11/2015)
Sep 11, 2015 143 Correspondence re: Letter in response to Ittleson's objection To Harmon's Witness List filed by Stern & Kilcullen, LLC on behalf of Marlene Harmon, Robert Harmon. (mg) (Entered: 09/11/2015)
Sep 14, 2015 Hearing Rescheduled from 9/24/2015 (related document(s): 101 Disclosure Statement filed by Petersburg Regency LLC) Hearing scheduled for 10/06/2015 at 11:00 AM at VFP - Courtroom 3B, Newark. (jf ) (Entered: 09/14/2015)
Sep 15, 2015 Minute of Hearing Held, OUTCOME: Reserved (related document(s): 26 Motion to Dismiss Case filed by LeClair-Ryan, a Professional Corporation) (mcp ) (Entered: 09/15/2015)
Sep 15, 2015 Minute of Hearing Held, OUTCOME: Reserved (related document(s): 3 Notice of Hearing -(Generic)) (mcp ) (Entered: 09/15/2015)
Sep 15, 2015 Minute of Hearing Held, OUTCOME: Reserved (related document(s): 40 Cross Motion filed by Jim Burt) (mcp ) (Entered: 09/15/2015)
Sep 15, 2015 Minute of Hearing Held, OUTCOME: Reserved (related document(s): 56 Cross Motion filed by Jim Burt) (mcp ) (Entered: 09/15/2015)
Sep 15, 2015 Minute of Hearing Held, OUTCOME: Granted (related document(s): 65 Motion to Expunge/Reduce/Modify/Object to Claims filed by Jim Burt) (mcp ) Modified on 9/16/2015 (Primo, Mariela). (Entered: 09/15/2015)
Sep 15, 2015 Minute of Hearing Held, OUTCOME: Reserved (related document(s): 26 Motion to Dismiss Case filed by LeClair-Ryan, a Professional Corporation) (mcp ) (Entered: 09/15/2015)
Show 10 more entries
Sep 29, 2015 149 Document re: Correspondence to Judge Papalia regarding mutual agreement to adjourn the October 6, 2015 for two weeks (related document: Hearing (Document) Rescheduled) filed by David Edelberg on behalf of Petersburg Regency LLC. (Edelberg, David) (Entered: 09/29/2015)
Sep 29, 2015 Hearing Rescheduled from 10/6/2015 (related document(s): 101 Disclosure Statement filed by Petersburg Regency LLC) Hearing scheduled for 10/20/2015 at 11:00 AM at VFP - Courtroom 3B, Newark. (jf ) (Entered: 09/29/2015)
Oct 1, 2015 Hearing Scheduled. (related document:52 Scheduling Order (related document:26 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. 1112(b), And for Sanctions Filed by Douglas J. McGill on behalf of LeClair-Ryan, a Professional Corporation). 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 6/26/2015. (jf))Telephone Conference Call Hearing scheduled for 10/1/2015 at 03:00 PM at VFP - Courtroom 3B, Newark. (jf) (Entered: 10/01/2015)
Oct 1, 2015 150 Response to (related document:52 Scheduling Order (related document:26 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. 1112(b), And for Sanctions Filed by Douglas J. McGill on behalf of LeClair-Ryan, a Professional Corporation. Hearing scheduled for 6/16/2015 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application in Support of Motion # 2 Certification of Douglas J. McGill, Esq. # 3 Proposed Order) filed by Creditor LeClair-Ryan, a Professional Corporation). 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 6/26/2015. (jf)) filed by Stern & Kilcullen, LLC on behalf of Marlene Harmon, Robert Harmon. (Attachments: # 1 Proposed Order # 2 Service List) (smz) (Entered: 10/01/2015)
Oct 1, 2015 151 Document re: Letter From Gary F. Eisenberg To The Hon. Vincent F. Papalia In Response To The Informal Discovery Motion Submitted By Robert Harmon's Counsel filed by Gary F. Eisenberg on behalf of Ittleson Trust-2010-1. (Eisenberg, Gary) (Entered: 10/01/2015)
Oct 6, 2015 152 Transcript regarding Hearing Held 09/09/15 (related document:26 Motion to Dismiss Case filed by Creditor LeClair-Ryan, a Professional Corporation). 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 10/13/2015. List of Items to be Redacted Due By 10/27/2015. Redacted Transcript Submission Due By 11/6/2015. Remote electronic access to the transcript will be restricted through 01/4/2016. (J&J Court Transcribers) (Entered: 10/06/2015)
Oct 6, 2015 153 Transcript regarding Hearing Held 09/10/15 (related document:26 Motion to Dismiss Case filed by Creditor LeClair-Ryan, a Professional Corporation). 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 10/13/2015. List of Items to be Redacted Due By 10/27/2015. Redacted Transcript Submission Due By 11/6/2015. Remote electronic access to the transcript will be restricted through 01/4/2016. (J&J Court Transcribers) (Entered: 10/06/2015)
Oct 14, 2015 Minute of Telephone Conference Hearing Held, (related document(s): 52 Order (Generic)) (mcp ) (Entered: 10/14/2015)
Oct 14, 2015 Hearing Rescheduled from 10/20/2015 (related document(s): 101 Disclosure Statement filed by Petersburg Regency LLC) Hearing scheduled for 11/10/2015 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf ) (Entered: 10/14/2015)
Oct 30, 2015 Hearing Rescheduled from 11/10/2015 (related document(s): 101 Disclosure Statement filed by Petersburg Regency LLC) Hearing scheduled for 12/01/2015 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf ) (Entered: 10/30/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:15-bk-17169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Apr 20, 2015
Type
voluntary
Terminated
Mar 1, 2016
Updated
Sep 13, 2023
Last checked
Nov 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Weather Forensics
    AH Real Associates
    Anthony J. Accardi, Esq.
    Calvin W. Fowler, Jr., Esq.
    City of Richmond
    Darren Sharp, Esq.
    Department of the Treasury
    Garrison Investment Group
    Honorable Anthony J. Sciuto
    Internal Revenue Service
    James Burt
    Joel S. Aronson, Esq.
    Keiter Stephens Hurst Gary & Shreaves
    LeClairRyan
    Mark C. Shuford, Esq.
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Petersburg Regency LLC
    1319 North Broad Street
    Hillside, NJ 07205
    UNION-NJ
    Tax ID / EIN: xx-xxx7363

    Represented By

    David Edelberg
    Sokol Behot, LLP
    433 Hackensack Avenue
    Hackensack, NJ 07601
    201-488-1300
    Fax : 201-488-6541
    Email: dedelberg@njbankruptcy.com
    David Edelberg
    Nowell Amoroso Klein Bierman, P.A.
    155 Polifly Road
    Hackensack, NJ 07601
    (201) 343-5001
    Fax : 201-343-5181
    Email: dedelberg@njbankruptcy.com
    TERMINATED: 08/07/2015
    Robert Malone
    Drinker, Biddle & Reath
    500 Campus Drive
    Florham Park, NJ 07932-1047
    (973) 360-1100
    Email: robert.malone@dbr.com
    Sokol Behot, LLP
    433 Hackensak Avenue
    Hackensack, NJ 07601

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    Mitchell Hausman
    United States Department of Justice
    Office of the United States Trustee
    One Newark Ctr
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3660
    Fax : (973) 645-5993
    Email: Mitchell.B.Hausman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Apex Apparel Services Co. Inc. 11V 2:2023bk16891
    Jun 7, 2022 Zoeva Group Companies, LLC 7 2:2022bk14512
    Apr 6, 2021 137 Shepard Ave LLC 11 2:2021bk12821
    Dec 9, 2016 MGQ Investments & Development, Inc. 11 2:16-bk-33513
    Oct 19, 2016 Newark Preschool Council, Inc. 7 2:16-bk-29972
    Sep 29, 2016 Falcon Express Cargo , LLC 7 2:16-bk-28617
    Aug 16, 2016 10SCHALK, LLC 11 2:16-bk-25700
    May 17, 2016 Hillside Office Park, LLC 11 2:16-bk-19617
    Feb 3, 2015 Petersburg Regency, LLC 7 3:15-bk-30526
    May 5, 2014 Hopewell Urban Renewal Development Corp. 11 2:14-bk-19079
    Oct 30, 2013 Ping Panlilio Landscaping and Design, Inc. 11 2:13-bk-33742
    Jun 25, 2013 Celestial Church Jericho Parish, Inc. 11 2:13-bk-23940
    Dec 15, 2011 Hopewell Baptist Church 11 2:11-bk-45582
    Oct 12, 2011 D&P Investment Company, LLC 11 2:11-bk-39608
    Aug 19, 2011 Santa Maria Export, Inc. 7 2:11-bk-34679