JGA Development, LLC
11
Andrew B. Altenburg Jr.
07/09/2024
01/31/2025
Yes
v
ADVERSARY |
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 11 Voluntary Asset |
|
Debtor JGA Development, LLC
2611 S Main Rd Vineland, NJ 08360-7183 CUMBERLAND-NJ Tax ID / EIN: 84-3154973 |
represented by |
Daniel L Reinganum
Law Offices of Daniel Reinganum 615 White Horse Pike Haddon Heights, NJ 08035 856-548-5440 Email: Daniel@ReinganumLaw.com Michelle Zelina
Law Offices of Richard M. Citron 130 Clinton Rd. Lobby A, Suite 201 Fairfield, NJ 07004 |
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 |
Kevin Callahan
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/30/2025 | 156 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/30/2025. (Admin.) |
01/29/2025 | 155 | Certification with /s/ Signature in support of (related document:[152] Motion for Authority to Obtain Credit Under Section 364, Rule 4001(c) or (d) filed by Debtor JGA Development, LLC) filed by Daniel L Reinganum on behalf of JGA Development, LLC. (Reinganum, Daniel) |
01/29/2025 | Correction Notice in Electronic Filing (related document:[152] Motion for Authority to Obtain Credit Under Section 364, Rule 4001(c) or (d) filed by Debtor JGA Development, LLC). Type of Error: No signature on Certification, filed by Daniel L Reinganum. Please correct and refile the Certification as support and link to the Motion. (as) | |
01/28/2025 | 154 | Order Vacating Stay re: 517 Park Street Montclair NJ 07043 (Related Doc # [134]). 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. (har) |
01/28/2025 | 153 | Certificate of Service (related document:[152] Motion for Authority to Obtain Credit Under Section 364, Rule 4001(c) or (d) filed by Debtor JGA Development, LLC) filed by Daniel L Reinganum on behalf of JGA Development, LLC. (Reinganum, Daniel) |
01/28/2025 | Minute of 1/28/2025 Hearing Held, OUTCOME: Motion granted. (related document:[134] Motion for Relief from Stay re: 517 Park Street Montclair NJ 07043. Fee Amount $ 199. Filed by Peter E. Meltzer on behalf of Loan Funder LLC, Series 14930. Hearing scheduled for 12/10/2024 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certification # 4 Certification # 5 Exhibit Exhibit A # 6 Exhibit Exhibit B # 7 Exhibit Exhibit C # 8 Certificate of Service) Modified on 11/15/2024: OBJECTION DEADLINE NOT LISTED IN NOTICE OF MOTION (Sodono, Anthony). Filed by Creditor Loan Funder LLC, Series 14930) (as) | |
01/27/2025 | 152 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Filed by Daniel L Reinganum on behalf of JGA Development, LLC. Hearing scheduled for 2/25/2025 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # (1) Certification # (2) Exhibit A - Proposed Credit Facility # (3) Exhibit B # (4) Proposed Order) (Reinganum, Daniel) |
01/27/2025 | 151 | Letter Brief in support of (related document:[134] Motion for Relief From Stay filed by Creditor Loan Funder LLC, Series 14930) filed by Peter E. Meltzer on behalf of Loan Funder LLC, Series 14930. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit) (Meltzer, Peter) |
01/22/2025 | 150 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by Daniel L Reinganum on behalf of JGA Development, LLC. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit # (7) Exhibit) (Reinganum, Daniel) |
01/16/2025 | 149 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/16/2025. (Admin.) |