323 SOUTH 7TH LLC
11
Stacey L. Meisel
01/06/2025
08/29/2025
Yes
v
| DISMISSED, CLOSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/29/2025 | Bankruptcy Case Closed. (rah) (Entered: 08/29/2025) | |
| 08/29/2025 | 54 | Final Decree; The following parties were served: Trustee and US Trustee. (rah) (Entered: 08/29/2025) |
| 08/29/2025 | Bankruptcy Case Closed. (rah) | |
| 08/29/2025 | Final Decree; The following parties were served: Trustee and US Trustee. (rah) | |
| 08/15/2025 | 53 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
| 08/15/2025 | 52 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 4. Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
| 08/13/2025 | 51 | ORDER 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) |
| 08/12/2025 | Minute 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) | |
| 08/12/2025 | Minute 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) | |
| 08/05/2025 | 50 | Response 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) |