Case number: 2:25-bk-10171 - PPS Property 1213-1215 Putnam Ave. LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    PPS Property 1213-1215 Putnam Ave. LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/07/2025

  • Last Filing

    04/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-10171-SLM

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/07/2025
Debtor dismissed:  03/11/2025
341 meeting:  02/19/2025
Deadline for filing claims:  03/18/2025
Deadline for filing claims (govt.):  07/07/2025

Debtor

PPS Property 1213-1215 Putnam Ave. LLC

801 E. 6th Street
Plainfield, NJ 07062
UNION-NJ
Tax ID / EIN: 92-1590567

represented by
Robert C. Nisenson

Robert C. Nisenson, LLC
10 Auer Court
Suite E
East Brunswick, NJ 08816
(732) 238-8777
Fax : (732) 238-8758
Email: r.nisenson@rcn-law.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 Bierne

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

Latest Dockets

Date Filed#Docket Text
04/30/2025Bankruptcy Case Closed. (ntp)
04/30/202526Final Decree; The following parties were served: Trustee and US Trustee. (ntp)
03/13/202525BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
03/13/202524BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
03/13/202523BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
03/11/2025Minute of Hearing Held, OUTCOME: Case Dismissed;Order to be Entered (related document:7 NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/7/2025. filed by Debtor PPS Property 1213-1215 Putnam Ave. 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.) (omf)
03/11/2025Minute of Hearing Held, OUTCOME: Case dismissed for reasons set forth on the record. (related document:19 Motion to dismiss case for other reasons re:failure to provide proof of insurance Filed by Savanna Bierne on behalf of U.S. Trustee.. (Attachments: # 1 Certification in support of motion # 2 Memorandum of Law # 3 Proposed Order dismissing case # 4 Proposed Order converting case) Filed by U.S. Trustee U.S. Trustee) (omf)
03/11/202522ORDER OF DISMISSAL (Related Doc # 19). 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 3/11/2025. (omf) (Entered: 03/11/2025)
03/11/2025Minute of Hearing Held, OUTCOME: Case Dismissed;Order to be Entered (related document:7 NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/7/2025. filed by Debtor PPS Property 1213-1215 Putnam Ave. 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.) (omf) (Entered: 03/11/2025)
03/11/2025Minute of Hearing Held, OUTCOME: Case dismissed for reasons set forth on the record. (related document:19 Motion to dismiss case for other reasons re:failure to provide proof of insurance Filed by Savanna Bierne on behalf of U.S. Trustee.. (Attachments: # 1 Certification in support of motion # 2 Memorandum of Law # 3 Proposed Order dismissing case # 4 Proposed Order converting case) Filed by U.S. Trustee U.S. Trustee) (omf) (Entered: 03/11/2025)