PPS Property 1213-1215 Putnam Ave. LLC
11
Stacey L. Meisel
01/07/2025
04/30/2025
Yes
v
DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2025 | Bankruptcy Case Closed. (ntp) | |
04/30/2025 | 26 | Final Decree; The following parties were served: Trustee and US Trustee. (ntp) |
03/13/2025 | 25 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025) |
03/13/2025 | 24 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025) |
03/13/2025 | 23 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025) |
03/11/2025 | Minute 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) | |
03/11/2025 | Minute 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) | |
03/11/2025 | 22 | ORDER 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) |
03/11/2025 | Minute 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) | |
03/11/2025 | Minute 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) |