Welcome to BusinessBankruptcies.com!

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

PGA-MV Realty, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk13717
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-24

Updated

4-15-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Day

Apr 12 1 Petition Chapter 11 Voluntary Petition Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 10/9/2024. Chapter 11 Small Business Plan due by 02/6/2025. (Rosellini, Kenneth) (Entered: 04/12/2024)
Apr 12 2 Case Assignment. Judge Vincent F. Papalia added to the case. Judge Vincent F. Papalia presided over this debtor's prior chapter 11 case 21-11412-VFP. (rah) (Entered: 04/12/2024)
Apr 12 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-13717) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46630890, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/12/2024)
Apr 12 3 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/15/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 6/21/2024. Government Proof of Claim due by 10/9/2024. (mlc) (Entered: 04/12/2024)
Apr 12 4 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, 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), Schedules A/B,D,E/F,G,H, 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 4/12/2024. Hearing scheduled for 5/7/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (mlc) (Entered: 04/12/2024)
Apr 12 5 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires October 9, 2024; the Plan and Disclosure Statement are due February 6, 2025. 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 4/12/2024. Status hearing to be held on 5/30/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 04/12/2024)
Apr 15 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
Apr 15 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
Apr 15 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
Apr 15 9 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 04/15/2024)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk13717
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Apr 12, 2024
Type
voluntary
Updated
Apr 15, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony X Arturi, LLC
    Arturi Dargenio and Guaglardi
    Gregory Visconti/ DBA Integrity Partners
    Integrity Partners, LLC
    John Argen
    Paul Argen
    United States Trustee

    Parties

    Debtor

    PGA-MV Realty, LLC
    24 Decker Lane
    Boonton, NJ 07005
    MORRIS-NJ
    Tax ID / EIN: xx-xxx5368

    Represented By

    Kenneth J. Rosellini
    636A Van Houten Avenue
    Clifton, NJ 07013
    (973) 998-8375
    Fax : (973) 998-8376
    Email: kennethrosellini@gmail.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

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Home Easy, Ltd 11 2:2023bk19151
    Oct 15, 2023 American Ductless AC Corp 7 2:2023bk18988
    Oct 15, 2023 Emerson Quiet Kool Co. Ltd 7 2:2023bk18987
    Aug 25, 2022 Black Jack Paving and Masonry, LLC 11 2:2022bk16725
    Aug 25, 2022 Highgrove Landscape Construction, LLC 11 2:2022bk16723
    Oct 18, 2021 Tri-Con Construction Ltd. 7 2:2021bk18111
    Feb 22, 2021 PGA-MV Realty, LLC 11 2:2021bk11412
    Sep 29, 2018 1st Hospitality LLC 11 4:2018bk41602
    Feb 8, 2018 Imidyne, LLC 7 2:2018bk12544
    Mar 10, 2017 Alliance Hospitality, LLC 11 4:17-bk-40317
    Mar 31, 2016 I & H Transport, Inc. 7 2:16-bk-16067
    Jun 8, 2015 Wood Builders, Inc. 7 2:15-bk-20753
    Dec 20, 2012 Klingener Plumbing & Heating, LLC 7 2:12-bk-39532
    May 31, 2012 J.S. Popper, Inc. 7 2:12-bk-24053
    Nov 16, 2011 North Bergen Gym, LLC 7 2:11-bk-43192