Case number: 2:25-bk-10140 - 323 SOUTH 7TH LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    323 SOUTH 7TH LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/06/2025

  • Last Filing

    08/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-10140-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2025
Date terminated:  08/29/2025
Debtor dismissed:  08/13/2025
341 meeting:  02/12/2025

Debtor

323 SOUTH 7TH LLC

323 SOUTH 7TH STREET
NEWARK, NJ 07103
ESSEX-NJ
Tax ID / EIN: 81-1318264

represented by
SOLOMON ROSENGARTEN

2329 Nostrand Avenue Suite 100
Brooklyn, NY 11210

Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230
718-627-4460
Fax : 718-627-4456
Email: vokma@aol.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
Savanna Cruz

DOJ-Ust
One Newark Center
Room 2100
Newark, NJ 07102
202-368-8528
Email: savanna.bierne1@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/29/2025Bankruptcy Case Closed. (rah) (Entered: 08/29/2025)
08/29/202554Final Decree; The following parties were served: Trustee and US Trustee. (rah) (Entered: 08/29/2025)
08/29/2025Bankruptcy Case Closed. (rah)
08/29/2025Final Decree; The following parties were served: Trustee and US Trustee. (rah)
08/15/202553BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/15/202552BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 4. Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/13/202551ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document:47 Order to Show Cause (Upload)). 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 8/13/2025. (ntp) (Entered: 08/13/2025)
08/12/2025Minute of Hearing Held, OUTCOME: Case Dismissed (related document:9 NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition Filed by Solomon Rosengarten on behalf of 323 SOUTH 7TH LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/6/2025. filed by Debtor 323 SOUTH 7TH LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 3/11/2025 at 11:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 08/13/2025)
08/12/2025Minute of Hearing Held, OUTCOME: Case Dismissed (related document:47 ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED OR CONVERTED FOR DEBTOR'S FAILURE TO TIMELY FILE OR CONFIRM A PLAN. 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 7/17/2025. Show Cause hearing to be held on 8/12/2025 at 11:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 08/13/2025)
08/05/202550Response to (related document:47 ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED OR CONVERTED FOR DEBTOR'S FAILURE TO TIMELY FILE OR CONFIRM A PLAN. 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 7/17/2025. Show Cause hearing to be held on 8/12/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp)) filed by Solomon Rosengarten on behalf of 323 SOUTH 7TH LLC. (Rosengarten, Solomon) (Entered: 08/05/2025)