Highland Park Apts LLC
Debtor: Highland Park Apts LLC
U.S. Trustee: U.S. Trustee
Case Number: 3:2024bk22119
Filed: December 10, 2024
Court: U.S. Bankruptcy Court for the District of New Jersey
Presiding Judge: Michael B Kaplan
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 6, 2025. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 6, 2025 Minute of 2/6/2025;Hearing Held, OUTCOME: MOOT; CASE DISMISSED; (related document: #43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief #2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief #3 Interim Budget) Filed by Debtor Highland Park Apts LLC) (wiq)
February 4, 2025 Opinion or Order Filing 82 Document re: Certification of Counsel Regarding Order Dismissing the Debtor's Chapter 11 Case Effective February 3, 2025 (related document:#71 Order (Generic)) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/4/2025 (Quiles, Wendy).
February 4, 2025 Minute of Hearing Held, OUTCOME: Moot:Case Dismissed (related document: #43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief #2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief #3 Interim Budget) Filed by Debtor Highland Park Apts LLC) (km)
February 4, 2025 Minute of Hearing Held, OUTCOME: Moot:Case Dismissed (related document: #47 Application to Shorten Time (related document:#46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) filed by Debtor Highland Park Apts LLC) Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order Order Shortening Time Period for Notice, Setting Hearing and Limiting Notice) Modified on 1/13/2025 (llb). APPLICATION FILED - SEE DOCUMENT 54 Filed by Debtor Highland Park Apts LLC) (km)
February 4, 2025 Minute of Hearing Held, OUTCOME: Moot:Case Dismissed (related document: #34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order) Filed by Debtor Highland Park Apts LLC) (km)
February 4, 2025 Minute of Hearing Held, OUTCOME: Moot:Case Dismissed (related document: #4 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:#1 Chapter 11 Voluntary Petition Filed by Kenneth Alan Rosen on behalf of Highland Park Apartm Highland Park Apartments LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/9/2025. Modified on 12/10/2024 (Gilmore, Michael). CREDITORS UPLOADED INCORRECTLY filed by Debtor Highland Park Apts LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 1/9/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (wiq)) (km)
February 4, 2025 Receipt of filing fee for Amended List of Creditors (Fee)(# 24-22119-MBK) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47767582, fee amount $ 34.00. (re: Doc#70) (U.S. Treasury)
January 31, 2025 Filing 81 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/31/2025. (Admin.)
January 31, 2025 Filing 80 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/31/2025. (Admin.)
January 30, 2025 Filing 79 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/30/2025. (Admin.)
January 30, 2025 Remark. No Documents Missing - All Required Documents Filed (wdr)
January 30, 2025 Correction Notice in Electronic Filing (related document:#77 Certification of Debtor in Possession filed by Debtor Highland Park Apts LLC). Type of Error: Incorrect PDF Attachment, filed by Kenneth Rosen. Please correct and refile with the court. (wdr)
January 29, 2025 Filing 78 Amended Order Respecting Amendment to List of Creditors (related document:#70 Missing Document(s) Filed filed by Debtor Highland Park Apts 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 1/29/2025. (llb)
January 29, 2025 Filing 77 Certification of Debtor in Possession filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. FILING ERROR- INCORRECT PDF ATTACHMENT (Rosen, Kenneth) Modified on 1/30/2025 (wdr).
January 29, 2025 Filing 76 Document re: Attorney Fee Disclosure filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 29, 2025 Opinion or Order Filing 75 Order Respecting Amendment to Schedule(s) D,E/F,G,H (related document:#70 Missing Document(s) Filed filed by Debtor Highland Park Apts 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 1/29/2025. (wdr)
January 29, 2025 Filing 74 Missing Document(s): Summary of Assets and Liabilities for Non-Individuals filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 29, 2025 Filing 73 Document re: NOTICE RE: TELEPHONIC 341 HEARING (related document:#9 Meeting of Creditors Chapter 11) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 29, 2025 Remark: STILL MISSING ATTORNEY DISCLOSURE STATEMENT . (wdr)
January 29, 2025 Fee Due Amended List of Creditors (Fee) $ 34. (related document:#70 Missing Document(s): Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F,G,H, filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. CREDITORS ADDED (Rosen, Kenneth) Modified on 1/29/2025 (wdr). filed by Debtor Highland Park Apts LLC) (wdr)
January 28, 2025 Filing 72 Certification Concerning Proposed Order (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding LLC). Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Order Dismissing the Debtor's Chapter 11 Case Effective February 3, 2025 and Granting Related Relief) (Rosen, Kenneth)
January 28, 2025 Opinion or Order Filing 71 ORDER DISMISSING THE DEBTOR'S CHAPTER 11 CASE EFFECTIVE FEBRUARY 3, 2025 AND GRANTING RELATED RELIEF (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding 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 1/28/2025. (wiq)
January 28, 2025 FINAL Hearing Scheduled. (related document:#71 ORDER DISMISSING THE DEBTOR'S CHAPTER 11 CASE EFFECTIVE FEBRUARY 3, 2025 AND GRANTING RELATED RELIEF (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding 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 1/28/2025. (wiq)) Hearing scheduled for 3/20/2025 at 01:00 PM at MBK - Courtroom 8, Trenton. (wiq)
January 28, 2025 Remark. STILL MISSING: Atty Disclosure Statement, Summary of Assets and Liabilities for Non-Individuals (wdr)
January 27, 2025 Filing 70 Missing Document(s): Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F,G,H, filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. CREDITORS ADDED (Rosen, Kenneth) Modified on 1/29/2025 (wdr).
January 25, 2025 Filing 69 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2025. (Admin.)
January 23, 2025 Opinion or Order Filing 68 Order Granting Application to Employ Ken Rosen Advisors PC as ATTORNEY FOR DEBTOR (Related Doc #42). 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 1/23/2025. (wiq)
January 22, 2025 Filing 67 AMENDED Application For Retention of Professional Ken Rosen Advisors PC Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Certification of Kenneth A. Rosen in Support of Amended Application to Employ Chapter 11 New Jersey Counsel #2 Proposed Order) (Rosen, Kenneth) Modified TEXT CAPTION on 1/22/2025 (llb).
January 22, 2025 Deadline(s) Reset: Application For Retention of Professional Ken Rosen Advisors PC as Counsel Deadline updated. (related document:#42 Application For Retention of Professional Ken Rosen Advisors PC as Counsel Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Certification in Support of Application to Retain Ken Rosen Advisors PC # 2 Proposed Order) filed by Debtor Highland Park Apts LLC). Objection deadline is 1/22/2025. (wiq)
January 21, 2025 Filing 66 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 21, 2025 Filing 65 Transcript regarding Hearing Held 01/13/25 (related document:#4 Notice of Hearing (Upload), #14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC, #34 Motion to Extend Time filed by Debtor Highland Park Apts LLC, #43 Motion to Use Cash Collateral filed by Debtor Highland Park Apts LLC, #46 Motion (Generic) filed by Debtor Highland Park Apts LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/28/2025. List of Items to be Redacted Due By 02/11/2025. Redacted Transcript Submission Due By 02/21/2025. Remote electronic access to the transcript will be restricted through 04/21/2025. (J&J Court Transcribers)
January 16, 2025 Filing 64 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/16/2025. (Admin.)
January 16, 2025 Filing 63 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/16/2025. (Admin.)
January 16, 2025 Statement Adjourning 341(a) Meeting of Creditors (related document:#9 Meeting of Creditors Chapter 11, Statement Adjourning Meeting of Creditors filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. 341(a) Meeting Continued to 1/30/2025 at 10:00 AM at Telephonic. (UST Staff03)
January 16, 2025 Deadline(s) Reset: Motion to Extend Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Deadline (related document:#34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Proposed Order) filed by Debtor Highland Park Apts LLC). Objection deadline is 2/7/2025. (wiq)
January 15, 2025 Filing 62 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2025. (Admin.)
January 15, 2025 Filing 61 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2025. (Admin.)
January 14, 2025 Filing 60 Certificate of Service (related document:#56 Objection filed by U.S. Trustee U.S. Trustee) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey)
January 14, 2025 Filing 59 INTERIM ORDER (I) AUTHORIZING THE DEBTOR TO (A) CONTINUE OPERATING ITS CASH MANAGEMENT SYSTEM, (B) HONOR CERTAIN OBLIGATIONS RELATED THERETO, (C) MAINTAIN EXISTING BUSINESS FORMS, AND (II) GRANTING RELATED RELIEF (related document:#46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) Granting Related Relief Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Proposed Order Interim Order (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, (C) Maintain Existing Business Forms, and (II) Granting Related Relief) filed by Debtor Highland Park Apts 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 1/14/2025. (wiq)
January 14, 2025 Filing 58 INTERIM ORDER (I) AUTHORIZING DEBTOR TO USE CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION FOR THE USE OF CASH COLLATERAL, (III) SCHEDULING A FINAL HEARING, AND (IV) GRANTING RELATED RELIEF (related document:#43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief # 2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief # 3 Interim Budget) filed by Debtor Highland Park Apts 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 1/14/2025. (wiq)
January 14, 2025 Correction Notice in Electronic Filing (related document:#50 Amended List of Creditors (Fee) filed by Debtor Highland Park Apts LLC). Type of Error: Document Illegible, filed by Kenneth Rosen. Please correct and refile with the court. (wdr)
January 14, 2025 Deadline(s) Reset: Application For Retention of Professional Ken Rosen Advisors PC Deadline updated,.(related document:#42 Application For Retention of Professional Ken Rosen Advisors PC as Counsel Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Certification in Support of Application to Retain Ken Rosen Advisors PC # 2 Proposed Order) filed by Debtor Highland Park Apts LLC). Objection deadline is 1/21/2025. (wiq)
January 13, 2025 Opinion or Order Filing 57 Order Granting Application to Shorten Time (related document:#43 Motion to Use Cash Collateral filed by Debtor Highland Park Apts 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 1/13/2025. Hearing scheduled for 1/13/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (wiq)
January 13, 2025 Filing 56 Limited Objection to Debtors Motion for Interim and Final Orders (i) Authorizing the Debtor to (a) Continue Operating Its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (ii) Granting Related Relief (related document:#46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) Granting Related Relief Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Proposed Order Interim Order (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, (C) Maintain Existing Business Forms, and (II) Granting Related Relief) filed by Debtor Highland Park Apts LLC) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey)
January 13, 2025 Opinion or Order Filing 55 Order to Shorten Time (related document:#46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) filed by Debtor Highland Park Apts LLC, #47 Application to Shorten Time (related document:#46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, filed by Debtor Highland Park Apts 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 1/13/2025. Hearing scheduled for 1/13/2025 at 11:30 AM (check with court for location). (wiq)
January 13, 2025 Filing 54 Application in support of (related document:#47 Application to Shorten Time filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 13, 2025 Hearing Rescheduled from 1/13/25 (related document: #34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order) Filed by Debtor Highland Park Apts LLC)Hearing scheduled for 02/04/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (dmi)
January 13, 2025 FINAL Hearing SCHEDULED (related document: #46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) filed by Debtor Highland Park Apts LLC) Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order Order Shortening Time Period for Notice, Setting Hearing and Limiting Notice) Modified on 1/13/2025 (llb). APPLICATION FILED - SEE DOCUMENT 54 Filed by Debtor Highland Park Apts LLC)Hearing scheduled for 02/04/2025 at 10:00 AM at MBK- Courtroom 8, Trenton. (dmi)
January 13, 2025 Hearing Rescheduled from 1/13/25 (related document: #4 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:#1 Chapter 11 Voluntary Petition Filed by Kenneth Alan Rosen on behalf of Highland Park Apartm Highland Park Apartments LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/9/2025. Modified on 12/10/2024 (Gilmore, Michael). CREDITORS UPLOADED INCORRECTLY filed by Debtor Highland Park Apts LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 1/9/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (wiq))Hearing scheduled for 02/04/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (dmi)
January 13, 2025 Minute of Hearing Held, OUTCOME: Granted; Order To Be Submitted (related document: #14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Proposed Order) Filed by Creditor X-Caliber Funding LLC) (dmi)
January 13, 2025 FINAL Hearing SCHEDULED (related document:#43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief #2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief #3 Interim Budget) Filed by Debtor Highland Park Apts LLC)Hearing scheduled for 02/04/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (dmi)
January 12, 2025 Filing 53 BNC Certificate of Notice. No. of Notices: 2. Notice Date 01/12/2025. (Admin.)
January 12, 2025 Filing 52 Document re: Debtor's Witness and Exhibit List for Hearing on January 13, 2025 at 11:30 A.M. (ET) (related document:#43 Motion to Use Cash Collateral filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 12, 2025 Filing 51 Notice of Agenda filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
January 12, 2025 Filing 50 Amendment to List of Creditors Fee Amount $ 34. Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. FILING ERROR- DOCUMENT ILLEGIBLE (Rosen, Kenneth) Modified on 1/14/2025 (wdr).
January 12, 2025 Filing 49 Document filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth) Modified on 1/13/2025 (llb). THIS IS A PROPOSED ORDER
January 12, 2025 Filing 48 Objection to (related document:#43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief # 2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief # 3 Interim Budget) filed by Debtor Highland Park Apts LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Exhibit A #2 Certificate of Service) (Vizza, Gregory)
January 12, 2025 Receipt of filing fee for Amended List of Creditors (Fee)(# 24-22119-MBK) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47674021, fee amount $ 34.00. (re: Doc#50) (U.S. Treasury)
January 11, 2025 Filing 47 Application to Shorten Time (related document:#46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) filed by Debtor Highland Park Apts LLC) Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order Order Shortening Time Period for Notice, Setting Hearing and Limiting Notice) (Rosen, Kenneth) Modified on 1/13/2025 (llb). APPLICATION FILED - SEE DOCUMENT 54
January 11, 2025 Filing 46 Motion re: Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, and (c) Maintain Existing Business Forms, and (II) Granting Related Relief Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order Interim Order (I) Authorizing the Debtor to (a) Continue Operating its Cash Management System, (b) Honor Certain Obligations Related Thereto, (C) Maintain Existing Business Forms, and (II) Granting Related Relief) (Rosen, Kenneth)
January 10, 2025 Filing 45 Application to Shorten Time (related document:#43 Motion to Use Cash Collateral filed by Debtor Highland Park Apts LLC) Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order Shortening Time Period For Notice, Setting Hearing and Limiting Notice) (Rosen, Kenneth)
January 10, 2025 Hearing Scheduled. (related document:#43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief # 2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief # 3 Interim Budget) filed by Debtor Highland Park Apts LLC) Hearing scheduled for 2/6/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (mjb)
January 9, 2025 Filing 44 Transcript regarding Hearing Held 12/23/24 (related document:#14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/16/2025. List of Items to be Redacted Due By 01/30/2025. Redacted Transcript Submission Due By 02/10/2025. Remote electronic access to the transcript will be restricted through 04/9/2025. (J&J Court Transcribers)
January 9, 2025 Statement Adjourning 341(a) Meeting of Creditors (related document:#9 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 1/21/2025 at 10:00 AM at Telephonic. (UST Staff03)
January 8, 2025 Filing 43 Motion to Use Cash Collateral Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Certification of Justin Utz in Support of Debtor's Emergency Motion for Interim and Final Orders (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling Final Hearingand (iv) Granting Relief #2 Proposed Order Interim Order (i) Authorizing Debtor to Use Cash Collateral, (ii) Granting Adequate Protection for the Use of Cash Collateral, (iii) Scheduling a Final Hearing and (iv) Granting Related Relief #3 Interim Budget) (Rosen, Kenneth)
January 6, 2025 Filing 42 Application For Retention of Professional Ken Rosen Advisors PC as Counsel Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Certification in Support of Application to Retain Ken Rosen Advisors PC #2 Proposed Order) (Rosen, Kenneth)
January 6, 2025 Minute of Hearing Held, OUTCOME: Withdrawn (related document: #8 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, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 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 12/10/2024. Hearing scheduled for 1/6/2025 at 10:00 AM at MBK - Courtroom 8, Trenton.) (mjb)
January 4, 2025 Filing 41 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/04/2025. (Admin.)
January 3, 2025 Hearing Rescheduled from 1/9/25 (related document: #34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order) Filed by Debtor Highland Park Apts LLC) Hearing scheduled for 01/13/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj)
January 3, 2025 Hearing Rescheduled from 1/9/25 (related document: #14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Proposed Order) Filed by Creditor X-Caliber Funding LLC) Hearing scheduled for 01/13/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj)
January 3, 2025 Hearing Rescheduled from 1/9/25 (related document: #4 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:#1 Chapter 11 Voluntary Petition Filed by Kenneth Alan Rosen on behalf of Highland Park Apartm Highland Park Apartments LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/9/2025. Modified on 12/10/2024 (Gilmore, Michael). CREDITORS UPLOADED INCORRECTLY filed by Debtor Highland Park Apts LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 1/9/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (wiq)) Hearing scheduled for 01/13/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj)
January 3, 2025 TEXT ORDER: The Court issues this Text Order to advise of a new hearing date on Monday, January 13, 2025 at 11:30am. In light of the National Day of Mourning for President James Earl Carter, Jr. on Thursday, January 9, 2025, the hearings in this matter scheduled for January 9 cannot go forward on that day. They will be moved to Monday, January 13, 2025 at 11:30am and include: the Status Conference (ECF No. 4), the continued Motion to Dismiss (ECF No. 14) and the Motion to Extend Time (ECF No. 34). The hearings will remain entirely virtual via Zoom. Again, PARTIES WHO ALREADY RECEIVED PANELIST CREDENTIALS and permission to present remote argument at the December 23 hearing do NOT need to re-register. Please use the same panelist information previously sent to you. To the extent a party has not yet requested to participate, counsel may register with the Court by submitting an email to Chambers (chambers_of_mbk@njb.uscourts.gov) indicating the name of the person appearing, their email address, their affiliation, and who they represent/interest in this case. If the request is approved, the participant will receive appropriate credentials and further instruction. Telephonic information for observational purposes will be posted to Judge Kaplans page on the Courts website in advance of the hearing: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplanSigned on 1/3/2025. (bwj)
January 2, 2025 Opinion or Order Filing 40 Order Granting Application To Allow Attorney James H. Millar as special counsel to Appear Pro Hac Vice (Related Doc #29). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/2/2025. (bwj)
January 1, 2025 Filing 39 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/01/2025. (Admin.)
December 30, 2024 Filing 38 BRIDGE ORDER EXTENDING TIME TO FILE SCHEDULES OF ASSETS AND LIABILITIES, SCHEDULES OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES, AND STATEMENTS OF FINANCIAL AFFAIRS (related document:#34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Proposed Order) filed by Debtor Highland Park Apts 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 12/30/2024. (dmi)
December 28, 2024 Filing 37 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/28/2024. (Admin.)
December 27, 2024 Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 51274. (related document:#35 Order on Application to Appear Pro Hac Vice). (rah)
December 27, 2024 Filing 36 Document re: Bridge Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (related document:#34 Motion to Extend Time filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 26, 2024 Opinion or Order Filing 35 Order Granting Application To Allow Attorney Paige B. Tinkham to Appear Pro Hac Vice (Related Doc #21). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 12/26/2024. (wiq) Modified on 1/6/2025 (Heim, Robert). Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 51274.
December 26, 2024 Deadline(s) Reset: To File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Deadline updated,.(related document:#34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Proposed Order) filed by Debtor Highland Park Apts LLC). Objection deadline is 1/15/2025. (wiq)
December 26, 2024 Hearing Scheduled. (related document:#34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: # 1 Proposed Order) filed by Debtor Highland Park Apts LLC) Hearing scheduled for 1/9/2025 at 02:00 PM at MBK - Courtroom 8, Trenton. (wiq)
December 26, 2024 Text Order: The Court issues this Text Order to clarify that the hearing on the Motion to Dismiss, which was heard on shortened time on December 23, 2024, has been ADJOURNED to January 9, 2025 at 2:00pm. At this time the Court will not accept additional briefing or submissions on this issue, and the hearing will be conducted entirely virtually via Zoom. PLEASE NOTE: PARTIES WHO ALREADY RECEIVED PANELIST CREDENTIALS and permission to present remote argument at the December 23 hearing do NOT need to re-register. Please use the same panelist information previously sent to you. To the extent a party has not yet requested to participate, counsel may register with the Court by submitting an email to Chambers (chambers_of_mbk@njb.uscourts.gov) indicating the name of the person appearing, their email address, their affiliation, and who they represent/interest in this case. If the request is approved, the participant will receive appropriate credentials and further instruction. Telephonic information for observational purposes will be posted to Judge Kaplans page on the Courts website in advance of the hearing: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplan Signed on 12/26/2024. (wiq)
December 24, 2024 Filing 34 Motion to Extend Time For Other Reason re:Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Attachments: #1 Proposed Order) (Rosen, Kenneth)
December 23, 2024 Hearing Rescheduled from 12/23/2024; (related document: #14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Proposed Order) Filed by Creditor X-Caliber Funding LLC)Hearing scheduled for 01/09/2025 at 02:00 PM at MBK - Courtroom 8, Trenton. (wiq)
December 22, 2024 Filing 33 Document re: Declaration of Elizabeth LaPuma in Support of Preliminary Objection (related document:#27 Objection filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 21, 2024 Filing 32 Document re: Notice of Filing Exhibits to Preliminary Objection (related document:#27 Objection filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 21, 2024 Filing 31 Document re: Declaration of Justin Utz in Support of Preliminary Objection (related document:#27 Objection filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 21, 2024 Filing 30 Certificate of Service (related document:#28 Objection filed by Interested Party Ad Hoc Group of Holders of Crown Capital Notes, #29 Application to Appear Pro Hac Vice filed by Interested Party Ad Hoc Group of Holders of Crown Capital Notes) filed by Frank F. Velocci on behalf of Ad Hoc Group of Holders of Crown Capital Notes. (Velocci, Frank)
December 21, 2024 Filing 29 Application for Attorney James H. Millar to Appear Pro Hac Vice Filed by Frank F. Velocci on behalf of Ad Hoc Group of Holders of Crown Capital Notes. Objection deadline is 12/30/2024. (Attachments: #1 Proposed Order) (Velocci, Frank)
December 21, 2024 Filing 28 Objection to Emergency Motion of X-Caliber Funding LLC for an Order (I) Dismissing This Chapter 11 Case, or, in the Alternative (II) for Relief from the Automatic Stay for Cause (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding LLC, #27 Objection to (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. filed by Debtor Highland Park Apts LLC) filed by Frank F. Velocci on behalf of Ad Hoc Group of Holders of Crown Capital Notes. (Velocci, Frank)
December 21, 2024 Filing 27 Objection to (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 20, 2024 Filing 26 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/20/2024. (Admin.)
December 20, 2024 Filing 25 Certificate of Service (related document:#21 Application to Appear Pro Hac Vice filed by Creditor X-Caliber Funding LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Vizza, Gregory)
December 19, 2024 Minute of Hearing Held, OUTCOME: Withdrawn by the court (related document: #8 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, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 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 12/10/2024. Hearing scheduled for 1/6/2025 at 10:00 AM at MBK - Courtroom 8, Trenton.) (dmi)
December 19, 2024 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 document:#21 Application for Attorney Paige B. Tinkham to Appear Pro Hac Vice Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. Objection deadline is 12/26/2024. (Attachments: # 1 Affidavit # 2OUTDATED Proposed Order) (Vizza, Gregory) Modified TEXT on 12/19/2024 . filed by Creditor X-Caliber Funding LLC) (dmi)
December 18, 2024 Filing 23 Certificate of Service (related document:#14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC, #15 Support filed by Creditor X-Caliber Funding LLC, #16 Support filed by Creditor X-Caliber Funding LLC, #18 Application to Shorten Time filed by Creditor X-Caliber Funding LLC, #22 Document filed by Creditor X-Caliber Funding LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Vizza, Gregory)
December 18, 2024 Filing 22 Document re: Notice (related document:#14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC, #15 Support filed by Creditor X-Caliber Funding LLC, #16 Support filed by Creditor X-Caliber Funding LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Vizza, Gregory)
December 18, 2024 Filing 21 Application for Attorney Paige B. Tinkham to Appear Pro Hac Vice Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. Objection deadline is 12/26/2024. (Attachments: #1 Affidavit #2OUTDATED Proposed Order) (Vizza, Gregory) Modified TEXT on 12/19/2024 (Lipcsey, Diane).
December 18, 2024 Filing 20 Notice of Appearance and Request for Service of Notice filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Vizza, Gregory)
December 18, 2024 Opinion or Order Filing 19 Order Granting Application to Shorten Time (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay filed by Creditor X-Caliber Funding 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 12/18/2024. Hearing scheduled for 12/23/2024 at 09:00 AM at MBK - Courtroom 8, Trenton. (dmi)
December 18, 2024 Receipt of filing fee for Motion for Relief From Stay(# 24-22119-MBK) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47597191, fee amount $ 199.00. (re: Doc#14) (U.S. Treasury)**REPLICATED PAYMENT DUE TO SYSTEM ERROR...PLEASE DISREGARD** Modified on 12/19/2024 (klk).
December 18, 2024 Receipt of filing fee for Motion for Relief From Stay(# 24-22119-MBK) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47597191, fee amount $ 199.00. (re: Doc#14) (U.S. Treasury)
December 18, 2024 Fee Due Motion for Relief From Stay $ 199. (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: # 1 Proposed Order) filed by Creditor X-Caliber Funding LLC) (dmi)
December 17, 2024 Filing 18 Application to Shorten Time (related document:#14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay filed by Creditor X-Caliber Funding LLC, #15 Support filed by Creditor X-Caliber Funding LLC, #16 Support filed by Creditor X-Caliber Funding LLC, #17 Certificate of Service filed by Creditor X-Caliber Funding LLC) Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Proposed Order) (Vizza, Gregory)
December 17, 2024 Filing 17 Certificate of Service (related document:#14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Vizza, Gregory)
December 17, 2024 Filing 16 Declaration of Paige Tinkham in support of (related document:#14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Exhibit 1-a #2 Exhibit 1-b #3 Exhibit 1-c #4 Exhibit 2 #5 Exhibit 3) (Vizza, Gregory)
December 17, 2024 Filing 15 Declaration of Jeff Deines in support of (related document:#14 Motion to Dismiss Case filed by Creditor X-Caliber Funding LLC) filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Exhibit A-1 #2 Exhibit A-2 #3 Exhibit A-3 #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E-1 #8 Exhibit E-2 #9 Exhibit F1 #10 Exhibit F-2 #11 Exhibit G #12 Exhibit H #13 Exhibit I #14 Exhibit J #15 Exhibit K) (Vizza, Gregory)
December 17, 2024 Filing 14 Motion to dismiss case for other reasons re:11 U.S.C. 1112(b), or, in the Alternative, Relief from the Automatic Stay Filed by Gregory Francis Vizza on behalf of X-Caliber Funding LLC. (Attachments: #1 Proposed Order) (Vizza, Gregory)
December 13, 2024 Filing 13 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/13/2024. (Admin.)
December 13, 2024 Filing 12 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 12/13/2024. (Admin.)
December 13, 2024 Filing 11 Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey)
December 12, 2024 Filing 10 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/12/2024. (Admin.)
December 11, 2024 Filing 9 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 1/16/2025 at 11:00 AM at Telephonic. Proofs of Claim due by 2/18/2025. Government Proof of Claim due by 6/9/2025. (mrg)
December 11, 2024 Filing 7 Statement of Corporate Ownership filed. Filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC FILING ERROR- /S/ SIGNATURE MISSING. (Rosen, Kenneth) Modified on 12/11/2024 (wdr).
December 11, 2024 Filing 6 Amended Document re: amended petition (related document:#1 Voluntary Petition (Chapter 11) filed by Debtor Highland Park Apts LLC) filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 11, 2024 Correction Notice in Electronic Filing (related document:#7 Statement of Corporate Ownership filed by Debtor Highland Park Apts LLC). Type of Error: /s/ Signature Missing, filed by Kenneth Rosen. Please correct and refile with the court. (wdr)
December 10, 2024 Opinion or Order Filing 8 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, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 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 12/10/2024. Hearing scheduled for 1/6/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (wdr)
December 10, 2024 Filing 5 Notice of Appearance and Request for Service of Notice filed by Josef W. Mintz on behalf of X-Caliber Funding LLC. (Mintz, Josef)
December 10, 2024 Filing 4 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:#1 Chapter 11 Voluntary Petition Filed by Kenneth Alan Rosen on behalf of Highland Park Apartm Highland Park Apartments LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/9/2025. (Rosen, Kenneth) Modified on 12/10/2024 (Gilmore, Michael). CREDITORS UPLOADED INCORRECTLY filed by Debtor Highland Park Apts LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 1/9/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (wiq)
December 10, 2024 Filing 3 Notice of Appearance and Request for Service of Notice filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth)
December 10, 2024 Filing 2 Case Assignment. Judge Michael B. Kaplan added to the case. (nrf)
December 10, 2024 Filing 1 Chapter 11 Voluntary Petition Filed by Kenneth Alan Rosen on behalf of Highland Park Apartm Highland Park Apartments LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/9/2025. (Rosen, Kenneth) Modified on 12/10/2024 (Gilmore, Michael). CREDITORS UPLOADED INCORRECTLY
December 10, 2024 Correction Notice in Electronic Filing (related document:#1 Voluntary Petition (Chapter 11) filed by Debtor Highland Park Apts LLC). Type of Error: CREDITORS UPLOADED IN INCORRECT FORMAT, filed by Kenneth Rosen. Please UPLOAD creditors in .txt format with a space between each individual creditor. (mrg)
December 10, 2024 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-22119) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47564445, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Highland Park Apts LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Highland Park Apts LLC
Represented By: Kenneth Alan Rosen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
U.s. trustee: U.S. Trustee
Represented By: Jeffrey M. Sponder
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?