Case number: 3:24-bk-22119 - Highland Park Apts LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Highland Park Apts LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    12/10/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-22119-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  12/10/2024
341 meeting:  01/30/2025
Deadline for filing claims:  02/18/2025
Deadline for filing claims (govt.):  06/09/2025

Debtor

Highland Park Apts LLC

c/o Lynd Living
4499 Pond Hill Road
San Antonio, TX 78231
SOMERSET-NJ
Tax ID / EIN: 87-0880751

represented by
Kenneth Alan Rosen

Ken Rosen Advisors PC
80 Central Park West
Ste 3b
New York, NY 10023
973-493-4955
Email: ken@kenrosenadvisors.com

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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/2025Remark. No Documents Missing - All Required Documents Filed (wdr) (Entered: 01/30/2025)
01/30/2025Correction 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) (Entered: 01/30/2025)
01/29/202578Amended 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) (Entered: 01/29/2025)
01/29/202577Certification 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). (Entered: 01/29/2025)
01/29/202576Document re: Attorney Fee Disclosure filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth) (Entered: 01/29/2025)
01/29/2025Remark: STILL MISSING ATTORNEY DISCLOSURE STATEMENT . (wdr) (Entered: 01/29/2025)
01/29/2025Fee 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) (Entered: 01/29/2025)
01/29/202575Order 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) (Entered: 01/29/2025)
01/29/202574Missing Document(s): Summary of Assets and Liabilities for Non-Individuals filed by Kenneth Alan Rosen on behalf of Highland Park Apts LLC. (Rosen, Kenneth) (Entered: 01/29/2025)
01/29/202573Document 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) (Entered: 01/29/2025)