PGA-MV Realty, LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Vincent F Papalia |
Case #: | 2:24-bk-13717 |
Case Filed: | Apr 12, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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 Business | Yes |
Debtor
PGA-MV Realty, LLC
24 Decker Ln
Boonton, NJ 07005-9204 |
Represented By
|
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.) |
|
Tuesday, May 14, 2024 | ||
court
Hearing Held
Tue 05/14 2:07 PM
Minute of Hearing Held, OUTCOME: Recusal Order Signed (mcp) |
||
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) |
|
Wednesday, May 08, 2024 | ||
18 | 18
answer
Response
Wed 05/08 12:03 PM
Response to filed by Alix Claps on behalf of Thomas Daniels. (Claps, Alix) |
|
Tuesday, May 07, 2024 | ||
17 | 17
answer
Response
Tue 05/07 11:56 PM
Certification In Response to filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
utility
Remark re: Missing Documents Filed
Tue 05/07 3:31 PM
Remar . 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) |
||
Monday, April 22, 2024 | ||
11 | 11
misc
Document
Mon 04/22 2:57 PM
Document re: Confirming Letter filed by Alix Claps on behalf of Thomas Daniels. (Claps, Alix) |
|
Thursday, April 18, 2024 | ||
court
Notice of Docketing Error
Thu 04/18 9:35 AM
Correction Notice in Electronic Filing . 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) |
||
court
Hearing Rescheduled (Document)
Thu 04/18 9:36 AM
Hearing Rescheduled from 5/2/2024 Hearing scheduled for 05/14/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah) |
||
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) |
|
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. (U.S. Treasury) |
||
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) |
|
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.) |
|
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.) |
|
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.) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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. (U.S. Treasury) |