Case number: 2:25-bk-14179 - MWP Property 954-958 LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    MWP Property 954-958 LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    04/23/2025

  • Last Filing

    05/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-14179-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/23/2025
Debtor dismissed:  05/01/2026
341 meeting:  05/28/2025
Deadline for filing claims:  07/02/2025
Deadline for filing claims (govt.):  10/20/2025

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

Latest Dockets

Date Filed#Docket Text
05/03/202665BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026)
05/03/202664BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026)
05/01/202663Order 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)
04/30/2026Minute 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)
04/30/2026Minute 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)
04/28/202662Small 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)
04/28/202661Small 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)
04/28/202660Small 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)
04/25/202659BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026)
04/25/202658BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 5. Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026)