Case number: 1:25-bk-21213 - Monroe Operating Group, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Monroe Operating Group, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    10/22/2025

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 25-21213-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  10/22/2025
341 meeting:  12/03/2025
Deadline for filing claims:  12/31/2025
Deadline for filing claims (govt.):  04/20/2026

Debtor

Monroe Operating Group, Inc.

300 Sunset Road
Burlington, NJ 08016
GLOUCESTER-NJ
Tax ID / EIN: 46-5491788
dba
IHOP


represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

Ciardi Ciardi & Astin

1905 Spruce Street
Philadelphia, PA 19103

Daniel S. Siedman

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Email: dsiedman@ciardilaw.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
11/19/2025Receipt of filing fee for Amended List of Creditors (Fee)( 25-21213-JNP) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A48882148, fee amount $ 34.00. (re: Doc#30) (U.S. Treasury) (Entered: 11/19/2025)
11/19/2025Remark (related document: 30 Missing Document(s) Filed filed by Debtor Monroe Operating Group, Inc.). STILL MISSING: No Documents Missing - All Required Documents Filed (eag) (Entered: 11/19/2025)
11/19/2025Fee Due Amended List of Creditors (Fee) $34.00 (related document:30 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Albert Anthony Ciardi III on behalf of Monroe Operating Group, Inc.. (Attachments: # 1 Schedule AB # 2 Schedule D # 3 Schedule EF # 4 Schedule G # 5 Schedule H # 6 Declaration # 7 Statement of Financial Affairs # 8 List of Equity Security Holders # 9 Verification of Creditor Matrix # 10 Disclosure of Attorney Compensation) (Ciardi, Albert) Modified on 11/19/2025 TO REFLECT NEW CREDITORS ADDED (eag) filed by Debtor Monroe Operating Group, Inc.) (eag) (Entered: 11/19/2025)
11/19/202533Order Respecting Amendment to List of Creditors (related document:30 Missing Document(s) Filed filed by Debtor Monroe Operating Group, Inc.). 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 11/19/2025. (eag) (Entered: 11/19/2025)
11/18/2025Minute of 11/18/2025 Hearing Held, OUTCOME: OSC Withdrawn (related document:6 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, List of Equity Security Holders, Statement of Corporate Ownership, and Schedules A/B,D,E/F,G and 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 10/22/2025. Hearing scheduled for 11/18/2025 at 10:30 AM, Zoom-Judge Poslusny: join.zoom.us Meeting ID 160 044 7672, Passcode 602555, or call 1-646-828-7666..) (cm) (Entered: 11/20/2025)
11/17/202532Document re: Amended Top 20 Largest Unsecured (related document:2 20 Largest Unsecured Creditors filed by Debtor Monroe Operating Group, Inc.) filed by Albert Anthony Ciardi III on behalf of Monroe Operating Group, Inc.. (Ciardi, Albert) (Entered: 11/17/2025)
11/17/202531Statement of Corporate Ownership filed. Filed by Albert Anthony Ciardi III on behalf of Monroe Operating Group, Inc.. (Ciardi, Albert) (Entered: 11/17/2025)
11/17/202530Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Albert Anthony Ciardi III on behalf of Monroe Operating Group, Inc.. (Attachments: # 1 Schedule AB # 2 Schedule D # 3 Schedule EF # 4 Schedule G # 5 Schedule H # 6 Declaration # 7 Statement of Financial Affairs # 8 List of Equity Security Holders # 9 Verification of Creditor Matrix # 10 Disclosure of Attorney Compensation) (Ciardi, Albert) Modified on 11/19/2025 TO REFLECT NEW CREDITORS ADDED (eag) (Entered: 11/17/2025)
11/16/202529BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025)
11/13/202528Order Granting Application to Employ Ciardi, Ciardi & Astin as Attorney for Debtor (Related Doc # 7). 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 11/13/2025. (cmf) (Entered: 11/14/2025)