Granite Asset Group, LLC
11
John K. Sherwood
08/19/2024
04/19/2025
Yes
v
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Granite Asset Group, LLC
110 Woodfern Rd Neshanic Station, NJ 08853 SOMERSET-NJ Tax ID / EIN: 86-1456845 |
represented by |
Francis J. Ballak
Goldenberg Mackler, et al 660 New Road Suite 1-A Northfield, NJ 08225 (609) 646-0222 Fax : (609) 646-0887 Email: francis@gmslaw.com TERMINATED: 04/21/2025 Constants Law Offices, LLC
115 Forest Avenue, Unit 331 Locust Valley, NY 11560 Norgaard O'Boyle & Hannon
Norgaard O'Boyle & Hannon 184 Grand Avenue Englewood, NJ 07631 TERMINATED: 04/17/2025 John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.com TERMINATED: 04/17/2025 |
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 |
Peter J. D'Auria
Office of the U.S. Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Fax : (973) 645-5993 Email: Peter.J.D'Auria@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/19/2025 | 98 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025) |
04/19/2025 | 97 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025) |
04/18/2025 | 96 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025) |
04/17/2025 | 95 | Certificate of Service (related document:94 Order on Motion to Withdraw as Attorney) filed by John O'Boyle on behalf of Norgaard, O'Boyle & Hannon. (O'Boyle, John) (Entered: 04/17/2025) |
04/17/2025 | 94 | ORDER RELIEVING NORGAARD OBOYLE & HANNON FROM SERVICE AS COUNSEL TO DEBTOR. (Related Doc # 75). 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 4/17/2025. (mff) (Entered: 04/17/2025) |
04/17/2025 | 93 | Certificate of Service (related document:92 Order on Application For Retention) filed by John O'Boyle on behalf of Norgaard, O'Boyle & Hannon. (O'Boyle, John) (Entered: 04/17/2025) |
04/16/2025 | 92 | Order Granting Application to Employ Constants Law Offices, LLC as Special Counsel. (Related Doc # 66). 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 4/16/2025. (zlh) (Entered: 04/16/2025) |
04/15/2025 | Minute of Hearing Held, OUTCOME: Revised Oder to be Submitted. (related document:75 Motion to Withdraw as Attorney Filed by John O'Boyle on behalf of Norgaard, O'Boyle & Hannon.. (Attachments: # 1 Certification in Support of Motion to Withdraw as Counsel to Debtor # 2 Proposed Order) (O'Boyle, John) Filed by Attorney Norgaard, O'Boyle & Hannon) (mff) (Entered: 04/15/2025) | |
04/15/2025 | Minute of Hearing Held, OUTCOME: Order previously entered. (related document:71 Notice of Hearing for: Certification in Opposition to Declaration of Default of Yieldi, LLC. (related document:60 Creditor's Certification of Default filed by Glenn R Reiser on behalf of Yieldi LLC. 70 Certification in Opposition filed by John O'Boyle on behalf of Norgaard, O'Boyle & Hannon). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark..) (mff) (Entered: 04/15/2025) | |
04/14/2025 | 91 | Document re: Request to be excused from personally appearing at 4/15/25 hearing (related document:75 Motion to Withdraw as Attorney filed by Attorney Norgaard, O'Boyle & Hannon) filed by Jeffrey J. Rea on behalf of Trinity Life Insurance Company. (Rea, Jeffrey) (Entered: 04/14/2025) |