MWP Property 954-958 LLC
11
Vincent F. Papalia
04/23/2025
05/03/2026
Yes
v
| SmBus, DISMISSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MWP Property 954-958 LLC
801 East 6th Street Plainfield, NJ 07060 UNION-NJ Tax ID / EIN: 88-3147980 |
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 Cruz
DOJ-Ust One Newark Center Room 2100 Newark, NJ 07102 202-368-8528 Email: savanna.bierne1@usdoj.gov Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/03/2026 | 65 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026) |
| 05/03/2026 | 64 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026) |
| 05/01/2026 | 63 | Order Granting Motion to Dismiss Case re: Decided to be in the best interest of creditors and bankruptcy estate (Related Doc # 53). 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 5/1/2026. (gml) (Entered: 05/01/2026) |
| 04/30/2026 | Minute of Hearing Held, OUTCOME: Moot, Case Dismissed on 4/30 (related document:8 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires October 20, 2025; the Plan and Disclosure Statement are due February 17, 2026. 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 4/30/2025. (gml) (Entered: 04/30/2026) | |
| 04/30/2026 | Minute of Hearing Held, OUTCOME: Granted (related document:54 Application to Shorten Time (related document:53 Motion to dismiss case for other reasons filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.) Filed by Fran B. Steele on behalf of U.S. Trustee. (Attachments: # 1 Proposed Order Shortening Time) Filed by U.S. Trustee U.S. Trustee) (gml) (Entered: 04/30/2026) | |
| 04/28/2026 | 62 | Small Business Monthly Operating Report for Filing Period March 31, 2026 Robert C. Nisenson on behalf of MWP Property 954-958 LLC. (Nisenson, Robert) (Entered: 04/28/2026) |
| 04/28/2026 | 61 | Small Business Monthly Operating Report for Filing Period February 28, 2026 Robert C. Nisenson on behalf of MWP Property 954-958 LLC. (Nisenson, Robert) (Entered: 04/28/2026) |
| 04/28/2026 | 60 | Small Business Monthly Operating Report for Filing Period January 30, 2026 Robert C. Nisenson on behalf of MWP Property 954-958 LLC. (Nisenson, Robert) (Entered: 04/28/2026) |
| 04/25/2026 | 59 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026) |
| 04/25/2026 | 58 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 5. Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026) |