New Jersey Bankruptcy Court
Chapter 11
Judge:Stacey L Meisel
Case #: 2:24-bk-16051
Case Filed:Jun 17, 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

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: 5 hours ago
Thursday, August 22, 2024
32 32 court Document Thu 08/22 10:13 AM
ALL APPEARANCES WILL BE VIA COURT SOLUTIONS Related [+]
Related: [-] 31 ORDER SHORTENING TIME PERIOD FOR NOTICE,SETTING HEARING AND LIMITING NOTICE (related document:30 Application to Shorten Time (related document:29 Motion to Reconsider (related document:27 Order Granting Motion For Relief From Stay (Related Doc7 ),(Related Doc19 ). Service of notice of the entry of this order pursuant to Rule 9022 was made filed by Debtor PGA-MV Realty, 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 8/21/2024. Hearing scheduled for 8/29/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (LVJ)) (omf
Wednesday, August 21, 2024
31 31 order Shorten Time Wed 08/21 10:56 AM
ORDER SHORTENING TIME PERIOD FOR NOTICE,SETTING HEARING AND LIMITING NOTICE Related [+]
Related: [-] 30 Application to Shorten Time (related document:29 Motion to Reconsider (related document:27 Order Granting Motion For Relief From Stay (Related Doc7 ),(Related Doc19 ). Service of notice of the entry of this order pursuant to Rule 9022 was made filed by Debtor PGA-MV Realty, 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 8/21/2024. Hearing scheduled for 8/29/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (LVJ
Tuesday, August 20, 2024
30 30 motion Shorten Time Tue 08/20 4:42 PM
Application to Shorten Time Related [+]
Related: [-] 29 Motion to Reconsider (related document:27 Order Granting Motion For Relief From Stay (Related Doc7 ),(Related Doc19 ). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of filed by Debtor PGA-MV Realty, LLC, Hearing (Document) Scheduled) Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Attachments: #1 Proposed Order) (Rosellini, Kenneth
court Notice of Docketing Error Tue 08/20 8:58 AM
Correction Notice in Electronic Filing Related [+]. Type of Error: No Hearing Date Scheduled on the Docket and No Proposed Order Attached, filed by Kenneth Rosellini. Court Will Schedule for 9/10/2024 at 11:00 am to Coincide With Papers Served. Please Submit and Circulate a Proposed Order to Chamber's Email. (rah)
Related: [-] 29 Motion to Reconsider filed by Debtor PGA-MV Realty, LLC
court Hearing Scheduled (Document) Tue 08/20 9:00 AM
Hearing Scheduled. Related [+] Hearing scheduled for 9/10/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (rah)
Related: [-] 29 Motion to Reconsider (related document:27 Order Granting Motion For Relief From Stay)
Monday, August 19, 2024
29 29 motion Reconsider Mon 08/19 11:49 PM
Motion to Reconsider Related [+] Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-] 27 Order Granting Motion For Relief From Stay (Related Doc7 ),(Related Doc19 ). 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 8/5/2024. (ntp)
Att: 1 Certificate of Service
Att: 2 Certification of Debtor
Tuesday, August 13, 2024
court Hearing Held and Continued Tue 08/13 11:11 AM
Minute of Hearing Held, OUTCOME: Continued Related [+]
Related: [-] 11 Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Chapter 11 Small Business Plan due by 4/13/2025. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 12/16/2024. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/13/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.) Hearing scheduled for 10/01/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (omf
Wednesday, August 07, 2024
28 28 court BNC Certificate of Notice - Order Thu 08/08 12:14 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/07/2024. (Admin.)
Related: [-]
Monday, August 05, 2024
27 27 order Cross Motion Mon 08/05 3:16 PM
Order Granting Motion For Relief From Stay Related [+]. 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 8/5/2024. (ntp)
Related: [-] 7 19
court Hearing Held Mon 08/05 11:36 AM
Minute of Hearing Held, OUTCOME: Granted; Order Memorializing The Decision For The Reason Set Forth On The Record to Be Submitted Related [+] (omf)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification #2 Brief #3 Proposed Order) Filed by Interested Party Woodstone Custom Builders, LLC
court Hearing Held Mon 08/05 11:36 AM
Minute of Hearing Held, OUTCOME: Denied For Reasons Set Forth On The Record Related [+] (omf)
Related: [-] 19 Cross Motion re: Sanctions for Violation of Automatic Stay (related document:7 Motion for Relief from Stay. Fee Amount $ 199. filed by Interested Party Woodstone Custom Builders, LLC) Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification) Filed by Debtor PGA-MV Realty, LLC
Wednesday, July 31, 2024
26 26 court Document Wed 07/31 3:29 PM
Hearing Scheduled for 8/5/2024 at 10:00 AM will be held telephonically via courtsolutions Related [+]
Related: [-] 7 Motion for Relief from Stay,19 Cross Motion re: Sanctions for Violation of Automatic Stay. (ntp
Tuesday, July 30, 2024
25 25 misc Document Tue 07/30 7:57 AM
Document re: NOTICE RE CONTINUED TELEPHONIC §341 MEETING July 31, 2024 at 1:00 P.M. Related [+] filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-] 4 Meeting of Creditors Chapter 11,24 Document filed by Debtor PGA-MV Realty, LLC
Tuesday, July 23, 2024
24 24 misc Document Tue 07/23 9:20 AM
Document re: NOTICE RE TELEPHONIC §341 MEETING Related [+] filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-] 4 Meeting of Creditors Chapter 11
Tuesday, July 16, 2024
court Hearing Held Tue 07/16 12:49 PM
Minute of Hearing Scheduled, OUTCOME: Adjourned to a Date to be Determined Related [+] (omf)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification #2 Brief #3 Proposed Order) Filed by Interested Party Woodstone Custom Builders, LLC
court Hearing Held Tue 07/16 12:49 PM
Minute of Hearing Scheduled, OUTCOME: Adjourned to a Date to be Determined Related [+] (omf)
Related: [-] 19 Cross Motion re: Sanctions for Violation of Automatic Stay (related document:7 Motion for Relief from Stay. Fee Amount $ 199. filed by Interested Party Woodstone Custom Builders, LLC) Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification) Filed by Debtor PGA-MV Realty, LLC
court Hearing Rescheduled (Document) Wed 07/17 11:16 AM
Hearing Rescheduled from 7/16/2024 Related [+] Hearing scheduled for 08/05/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (omf)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification #2 Brief #3 Proposed Order) Filed by Interested Party Woodstone Custom Builders, LLC
court Hearing Rescheduled (Document) Wed 07/17 11:17 AM
Hearing Rescheduled from 7/16/2024 Related [+] Hearing scheduled for 08/05/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (omf)
Related: [-] 19 Cross Motion re: Sanctions for Violation of Automatic Stay (related document:7 Motion for Relief from Stay. Fee Amount $ 199. filed by Interested Party Woodstone Custom Builders, LLC) Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification) Filed by Debtor PGA-MV Realty, LLC
Friday, July 12, 2024
23 23 court Document Fri 07/12 1:30 PM
The court is available on July 18, 2024 at 10:00 a.m. or on August 5, 2024 at 10:00 a.m. The parties shall advice the court which date works for them. The court has no other dates available at this time. Related [+]
Related: [-] 7 Motion for Relief from Stay,19 Cross Motion. (ntp
22 22 answer Response Fri 07/12 1:17 PM
Response to Related [+] filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. (Claps, Alix)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Interested Party Woodstone Custom Builders, LLC,19 Cross Motion re: Sanctions for Violation of Automatic Stay (related document:7 Motion for Relief from Stay. Fee Amount $ 199. filed by Interested Party Woodstone Custom Builders, LLC) Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification) filed by Debtor PGA-MV Realty, LLC
Thursday, July 11, 2024
21 21 court BNC Certificate of Notice - Order Fri 07/12 12:15 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/11/2024. (Admin.)
Related: [-]
Wednesday, July 10, 2024
crditcrd Credit Card/Debit Card Receipt Wed 07/10 2:41 PM
Receipt of filing fee for Amended Schedules (Fee Attorney)([LINK 24-16051 SLM] ) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A46978528, fee amount $ 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#13
Tuesday, July 09, 2024
20 20 answer Opposition Tue 07/09 11:47 PM
Certification in Opposition to Related [+] filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Interested Party Woodstone Custom Builders, LLC
19 19 motion Cross Motion Tue 07/09 11:45 PM
Cross Motion re: Sanctions for Violation of Automatic Stay Related [+] Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Rosellini, Kenneth)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. filed by Interested Party Woodstone Custom Builders, LLC
Att: 1 Certification
18 18 order Respecting Amendment to Schedule(s) or Document(s) Tue 07/09 2:36 PM
Order Respecting Amendment to Schedule(s) E/F, H Related [+]. 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 7/9/2024. (dlr)
Related: [-] 13 Missing Document(s) Filed filed by Debtor PGA-MV Realty, LLC
17 17 misc Missing Document(s) Filed Tue 07/09 9:02 AM
Missing Document(s): Atty Disclosure Statement filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
16 16 misc Missing Document(s) Filed Tue 07/09 8:50 AM
Missing Document(s): Cash Flow Statement, Tax Return filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
15 15 misc Missing Document(s) Filed Tue 07/09 8:38 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: [-]
14 14 misc Missing Document(s) Filed Tue 07/09 8:37 AM
Missing Document(s): 20 Largest Unsecured Creditors filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
13 13 misc Missing Document(s) Filed Tue 07/09 8:36 AM
Missing Document(s): Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. (Rosellini, Kenneth)
Related: [-]
utility Remark re: Missing Documents Filed Tue 07/09 12:48 PM
Remark. STILL MISSING: No Documents Missing - All Required Documents Filed (dlr)
Related: [-]
court Hearing Held Tue 07/09 2:01 PM
Minute of Hearing Held, OUTCOME: Satisfied Related [+] (omf)
Related: [-] 3 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, Cash Flow Statement, Statement of Operations, 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 6/17/2024. Hearing scheduled for 7/9/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.
utility Fee Due (Create Outstanding Fee) Tue 07/09 2:38 PM
Fee Due Amended Schedules (Fee Attorney) $ 34. Related [+] (dlr)
Related: [-] 13 Missing Document(s): Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC.(Creditors Added)(Rosellini, Kenneth) Modified on 7/9/2024 (dlr). filed by Debtor PGA-MV Realty, LLC
Wednesday, July 03, 2024
12 12 court BNC Certificate of Notice (generic) Thu 07/04 12:19 AM
BNC Certificate of Notice. No. of Notices: 2. Notice Date 07/03/2024. (Admin.)
Related: [-]
Monday, July 01, 2024
11 11 court Notice of Hearing - (No Upload) Mon 07/01 2:25 PM
Status Conference. Related [+]
Related: [-] 1 Chapter 11 Voluntary Petition Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Chapter 11 Small Business Plan due by 4/13/2025. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 12/16/2024. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/13/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp
Tuesday, June 25, 2024
10 10 misc Certificate of Service Tue 06/25 4:01 PM
Certificate of Service Related [+] filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. (Claps, Alix)
Related: [-] 7 Motion for Relief From Stay filed by Interested Party Woodstone Custom Builders, LLC
9 9 court Clerk's Office Quality Control Message - Certification of Service Tue 06/25 3:40 PM
Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. Related [+] (ntp)
Related: [-] 7 Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Interested Party Woodstone Custom Builders, LLC
Thursday, June 20, 2024
8 8 court BNC Certificate of Notice - Meeting of Creditors Fri 06/21 12:16 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 06/20/2024. (Admin.)
Related: [-]
7 7 motion Relief from Stay (Fee) Thu 06/20 1:13 PM
Motion for Relief from Stay. Fee Amount $ 199. Filed by Alix Claps on behalf of Woodstone Custom Builders, LLC. Hearing scheduled for 7/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Claps, Alix)
Related: [-]
Att: 1 Certification
Att: 2 Brief
Att: 3 Proposed Order
crditcrd Credit Card/Debit Card Receipt Thu 06/20 1:14 PM
Receipt of filing fee for Motion for Relief From Stay([LINK 24-16051 SLM] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46901321, fee amount $ 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#7
Wednesday, June 19, 2024
6 6 court BNC Certificate of Notice - Order Thu 06/20 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/19/2024. (Admin.)
Related: [-]
Tuesday, June 18, 2024
5 5 misc Notice of Appearance and Request Tue 06/18 9:06 AM
Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran)
Related: [-]
4 4 court Meeting of Creditors Chapter 11 Tue 06/18 8:04 AM
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/24/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 8/26/2024. Government Proof of Claim due by 12/16/2024. (mlc)
Related: [-]
Monday, June 17, 2024
3 3 order Show Cause Mon 06/17 2:42 PM
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, Cash Flow Statement, Statement of Operations, 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 6/17/2024. Hearing scheduled for 7/9/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (dlr)
Related: [-]
2 2 utility Case Assigned Mon 06/17 8:50 AM
Case Assignment. Judge Stacey L. Meisel added to the case as Prior Filing 24-13717 Was Assigned to Judge Stacey L. Meisel. (rah)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Mon 06/17 7:52 AM
Chapter 11 Voluntary Petition Filed by Kenneth J. Rosellini on behalf of PGA-MV Realty, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/15/2024. (Rosellini, Kenneth)
Related: [-]
utility Set/Reset/Satisfy Deadline(s) - Plan or Disclosure Statement Mon 06/17 8:58 AM
Plan or Disclosure Statement Deadline Set/Reset/Satisfied Related [+]. Chapter 11 Small Business Plan due by 4/13/2025.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 12/16/2024. (rah)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor PGA-MV Realty, LLC
crditcrd Credit Card/Debit Card Receipt Mon 06/17 10:34 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-16051 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46887775, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
court Clerk's Evidence of Previous Dismissal (one dismissal) Thu 07/11 10:34 AM
Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 24-13717 (dmc)
Related: [-]