Welcome to BusinessBankruptcies.com!

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

Riverwalk Commons, Red Bank, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2019bk10647
TYPE / CHAPTER
Voluntary / 7

Filed

1-10-19

Updated

9-13-23

Last Checked

6-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2019
Last Entry Filed
Jun 17, 2019

Docket Entries by Quarter

There are 16 older docket entries.

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

login purchase single case subscribe now

Jan 17, 2019 13 BNC Certificate of Notice. No. of Notices: 5. Notice Date 01/16/2019. (Admin.) (Entered: 01/17/2019)
Jan 24, 2019 14 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) COMPLETE. Modified on 1/28/2019 (mmf). (Entered: 01/24/2019)
Jan 24, 2019 15 Amendment to List of Creditors Fee Amount $ 31. Filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/24/2019)
Jan 24, 2019 16 Monthly Operating Report for Filing Period Initial Operating Report filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/24/2019)
Jan 24, 2019 Receipt of filing fee for Amended List of Creditors (Fee)( 19-10647-KCF) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A38043372, fee amount $ 31.00. (re: Doc#15) (U.S. Treasury) (Entered: 01/24/2019)
Jan 25, 2019 17 Order Respecting Amendment to Schedule(s) List of Creditors (related document:15 Amended List of Creditors (Fee) filed by Debtor Riverwalk Commons, Red Bank, LLC). 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 1/25/2019. (pbf) (Entered: 01/25/2019)
Jan 25, 2019 18 Statement of Corporate Ownership filed. Corporate parents added to case: Langan Development, LLC. Filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) COMPLETE. Modified on 1/28/2019 (mmf). (Entered: 01/25/2019)
Jan 25, 2019 19 Certificate of Service (related document:17 Order Respecting Amendment to Schedule(s)) filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/25/2019)
Jan 25, 2019 20 Signature Page in support of (related document:19 Certificate of Service filed by Debtor Riverwalk Commons, Red Bank, LLC) filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 01/25/2019)
Jan 28, 2019 21 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
Show 10 more entries
Feb 7, 2019 31 Monthly Operating Report for Filing Period January, 2019 filed by Peter Broege on behalf of Riverwalk Commons, Red Bank, LLC. (Broege, Peter) (Entered: 02/07/2019)
Feb 8, 2019 32 Order Granting Application to Employ Peter J. Broege, Esq. as Attorney for Debtor (Related Doc # 4). 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 2/8/2019. (ghm) (Entered: 02/08/2019)
Feb 13, 2019 33 Notice of Appearance and Request for Service of Notice filed by Linda S. Fossi on behalf of MTAG Svcs as Cust for ATCF II NJ LLC. (Attachments: # 1 Certificate of Service) (Fossi, Linda) (Entered: 02/13/2019)
Feb 14, 2019 34 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019)
Feb 19, 2019 35 Status Change Form. The matter has been settled, re:(related document:23 Motion to Dismiss Case filed by Creditor Amboy Bank, Motion for Relief From Stay) filed by Elizabeth K. Holdren on behalf of Amboy Bank. (Holdren, Elizabeth) (Entered: 02/19/2019)
Feb 19, 2019 36 Certificate of Consent (related document:23 Motion to dismiss case for other reasons, or in the alternative Motion for Relief from Stay re: Block 29, Lots 5, 6 and 7 in the Borough of Red Bank, Monmouth County, New Jersey. Fee Amount $ 181. Filed by Elizabeth K. Holdren on behalf of Amboy Bank. Hearing scheduled for 2/19/2019 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Elizabeth Holdren # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Proposed Order Dismissing Case # 7 Proposed Vacating Automatic Stay # 8 Certification of Robert Beni # 9 Exhibit A # 10 Exhibit B # 11 Exhibit C # 12 Exhibit D # 13 Exhibit E # 14 Exhibit F # 15 Exhibit G # 16 Certificate of Service) filed by Creditor Amboy Bank). Hearing set for 2/19/19. Filed by Elizabeth K. Holdren on behalf of Amboy Bank. (Holdren, Elizabeth) (Entered: 02/19/2019)
Feb 19, 2019 Minute of 2/19/19, Outcome: ORDER TO BE SUBMITTED (related document(s): 23 Motion to Dismiss Case filed by Amboy Bank) (ckk) (Entered: 02/19/2019)
Feb 19, 2019 Minute of 2/19/19, Outcome: CHAPTER 11 PLAN & DISCLOSURE STATEMENT DUE WITHIN 90 DAYS (related document(s): 10 Notice of Status Conference - KCF) (ckk) (Entered: 02/19/2019)
Feb 21, 2019 37 Consent Order Vacating the Automatic Stay re: Block 29, Lot 5.01, Borough of Red Bank, Monmouth County, NJ and Providing a Waiver of the 14 Day Stay (Related Doc # 23). 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 2/20/2019. (slf) (Entered: 02/21/2019)
Feb 22, 2019 38 ORDER REQUIRING DEBTOR TO FILE A PLAN AND DISCLOSURE STATEMENT BY MAY 20, 2019 (related document:10 Notice of Status Conference. Status hearing to be held on 2/19/2019 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm)). 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 2/21/2019. (ckk) (Entered: 02/22/2019)

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
3:2019bk10647
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
7
Filed
Jan 10, 2019
Type
voluntary
Terminated
Apr 23, 2020
Updated
Sep 13, 2023
Last checked
Jun 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alterna Tax Asset Group
    Amboy Bank
    Anthony & Lynn Baczewski
    Armor Automatic Sprinkler
    Conklin and Kraft Agency
    Guardian Fence Co. Inc.
    Hedinger & Lawless, LLC
    Hill Wallack - Attys for Amboy Bank
    Internal Revenue Service
    Internal Revenue Service
    Jarmel Kizel Architects & Engineers Inc.
    Langan Development, LLC
    Posen Architects
    Red Bank Recycling Container Service
    Red Bank Tax Collector
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Riverwalk Commons, Red Bank, LLC
    POB 12
    Morganville, NJ 07751
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx2434

    Represented By

    Peter Broege
    Broege, Neumann, Fischer & Shaver
    25 Abe Voorhees Drive
    Manasquan, NJ 08736
    (732) 223-8484
    Email: pbroege@bnfsbankruptcy.com

    Trustee

    Awaiting Trustee Assignment, NJ

    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

    Benjamin Teich
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-2379
    Email: Benjamin.Teich@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2022 Eastford, LLC 11 2:2022bk12488
    Mar 3, 2020 Eastford, LLC 11 2:2020bk13673
    Jan 30, 2020 Michael Felice Interiors LLC 11V 2:2020bk11531
    Jun 7, 2019 Sage Realty Company, LLC 11 2:2019bk21500
    Jan 10, 2019 Riverwalk Commons, Red Bank, LLC 11 2:2019bk10647
    Mar 21, 2017 Donald F. Felter Opticians, Inc. 7 2:17-bk-15513
    Apr 8, 2014 Hallmark Electric, LLC 11 2:14-bk-16889
    Apr 8, 2014 Hudson Contractors, LLC 11 2:14-bk-16886
    Aug 23, 2013 Eastford, LLC 11 2:13-bk-28493
    Aug 23, 2013 Montana Holding Company, LLC 11 2:13-bk-28483
    Aug 23, 2013 Ironmen Realty Company, LLC 11 2:13-bk-28481
    Aug 23, 2013 Sage Realty Co., LLC 11 2:13-bk-28478
    Mar 22, 2012 L.C. Rousseau & Son, Inc. 11 2:12-bk-17379
    Mar 15, 2012 B. Rouss, Inc. 7 2:12-bk-16680
    Nov 8, 2011 1911 New York Avenue, LLC 11 2:11-bk-42451