New Jersey Bankruptcy Court
Chapter 11
Judge:Vincent F Papalia
Case #: 2:24-bk-13717
Case Filed:Apr 12, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
PGA-MV Realty, LLC
24 Decker Ln
Boonton, NJ 07005-9204
Represented By
Kenneth J. Rosellini
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102


Docket last updated: 10 minutes ago
Wednesday, May 15, 2024
20 20 court BNC Certificate of Notice - Order Thu 05/16 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/15/2024. (Admin.)
Related: [-]
Tuesday, May 14, 2024
court Hearing Held Tue 05/14 2:07 PM
Minute of Hearing Held, OUTCOME: Recusal Order Signed Related [+] (mcp)
Related: [-] 10 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Thomas Daniels. Hearing scheduled for 5/2/2024 at 09:00 AM at Telephonic/Video Conference. (Attachments: #1 Certification #2 Memorandum of Law #3 Application #4 Proposed Order #5 Proposed Order) Modified on 4/18/2024 (Heim, Robert). INAPPROPRIATE HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 5/14/2024 AT 10:00 AM. Filed by Interested Party Thomas Daniels
Monday, May 13, 2024
19 19 order Recusal Mon 05/13 2:37 PM
Order of Recusal. Involvement of Honorable Vincent F. Papalia terminated. Honorable Stacey L. Meisel added. 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 5/13/2024. (rah)
Related: [-]
Wednesday, May 08, 2024
18 18 answer Response Wed 05/08 12:03 PM
Response to Related [+] filed by Alix Claps on behalf of Thomas Daniels. (Claps, Alix)
Related: [-] 10 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Thomas Daniels. Hearing scheduled for 5/2/2024 at 09:00 AM at Telephonic/Video Conference. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Application # 4 Proposed Order # 5 Proposed Order) (Claps, Alix) Modified on 4/18/2024 (Heim, Robert). INAPPROPRIATE HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 5/14/2024 AT 10:00 AM. filed by Interested Party Thomas Daniels
Tuesday, May 07, 2024
17 17 answer Response Tue 05/07 11:56 PM
Certification In Response to Related [+] filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-] 10 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Thomas Daniels. Hearing scheduled for 5/2/2024 at 09:00 AM at Telephonic/Video Conference. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Application # 4 Proposed Order # 5 Proposed Order) (Claps, Alix) Modified on 4/18/2024 (Heim, Robert). INAPPROPRIATE HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 5/14/2024 AT 10:00 AM. filed by Interested Party Thomas Daniels
16 16 misc Missing Document(s) Filed Tue 05/07 10:18 AM
Missing Document(s): Statement of Financial Affairs For Non-Individuals filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
15 15 misc Missing Document(s) Filed Tue 05/07 10:08 AM
Missing Document(s): Schedules, Summary of Assets/Liabilities and Stat Info - Individuals A/B,D,G,H, filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
14 14 misc Missing Document(s) Filed Tue 05/07 9:50 AM
Missing Document(s): Balance Sheet filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
13 13 misc Missing Document(s) Filed Tue 05/07 9:47 AM
Missing Document(s): 20 Largest Unsecured Creditors filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
12 12 misc Missing Document(s) Filed Tue 05/07 9:41 AM
Missing Document(s): Atty Disclosure Statement filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
utility Remark re: Missing Documents Filed Tue 05/07 3:31 PM
Remar Related [+]. STILL MISSING: Cash Flow Statement, List of Equity Security Holders, Statement of Operations, Statement of Corporate Ownership, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable) (mlc)
Related: [-] 12 Missing Document(s) Filed filed by Debtor PGA-MV Realty, LLC,13 Missing Document(s) Filed filed by Debtor PGA-MV Realty, LLC,14 Missing Document(s) Filed filed by Debtor PGA-MV Realty, LLC,15 Missing Document(s) Filed filed by Debtor PGA-MV Realty, LLC,16 Missing Document(s) Filed filed by Debtor PGA-MV Realty, LLC
Monday, April 22, 2024
11 11 misc Document Mon 04/22 2:57 PM
Document re: Confirming Letter Related [+] filed by Alix Claps on behalf of Thomas Daniels. (Claps, Alix)
Related: [-] 10 Motion for Relief From Stay filed by Interested Party Thomas Daniels
Thursday, April 18, 2024
court Notice of Docketing Error Thu 04/18 9:35 AM
Correction Notice in Electronic Filing Related [+]. Type of Error: Inappropriate Hearing Date Scheduled, filed by Alix Claps. Court Will Reschedule to 5/14/2024 at 10:00 am. Please Notify Parties and File a Confirming Letter. (rah)
Related: [-] 10 Motion for Relief From Stay filed by Interested Party Thomas Daniels
court Hearing Rescheduled (Document) Thu 04/18 9:36 AM
Hearing Rescheduled from 5/2/2024 Related [+] Hearing scheduled for 05/14/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah)
Related: [-] 10 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Thomas Daniels
Wednesday, April 17, 2024
10 10 motion Relief from Stay (Fee) Wed 04/17 1:50 PM
Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Thomas Daniels. Hearing scheduled for 5/2/2024 at 09:00 AM at Telephonic/Video Conference. (Claps, Alix)
Related: [-]
Att: 1 Certification
Att: 2 Memorandum of Law
Att: 3 Application
Att: 4 Proposed Order
Att: 5 Proposed Order
crditcrd Credit Card/Debit Card Receipt Wed 04/17 1:51 PM
Receipt of filing fee for Motion for Relief From Stay([LINK 24-13717 VFP] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46648592, fee amount $ 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#10
Monday, April 15, 2024
9 9 misc Notice of Appearance and Request Mon 04/15 2:22 PM
Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran)
Related: [-]
Sunday, April 14, 2024
8 8 court BNC Certificate of Notice - Order Mon 04/15 12:15 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2024. (Admin.)
Related: [-]
7 7 court BNC Certificate of Notice - Order Mon 04/15 12:15 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2024. (Admin.)
Related: [-]
6 6 court BNC Certificate of Notice - Meeting of Creditors Mon 04/15 12:15 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 04/14/2024. (Admin.)
Related: [-]
Friday, April 12, 2024
5 5 3 pgs order Chapter 11 Small Business Scheduling Order Fri 04/12 6:16 PM
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)
Related: [-]
4 4 order Show Cause Fri 04/12 11:32 AM
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)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Fri 04/12 11:28 AM
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)
Related: [-]
2 2 utility Case Assigned Fri 04/12 8:33 AM
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)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Fri 04/12 8:14 AM
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)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Fri 04/12 8:46 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-13717 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46630890, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1