PPS Property 1213-1215 Putnam Ave. LLC
11
Stacey L. Meisel
04/29/2025
10/15/2025
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor PPS Property 1213-1215 Putnam Ave. LLC
801 E. 6th Street Plainfield, NJ 07062-0000 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 Cruz
DOJ-Ust One Newark Center Room 2100 Newark, NJ 07102 202-368-8528 Email: savanna.bierne1@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/15/2025 | Hearing Rescheduled from 10/21/2025 as per General Order of The United States Bankruptcy Court for The District of New Jersey as Applied to Bankruptcy Cases and Adversary Proceedings, dated 10/1/2025. (related document:4 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 08/27/2025. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 6/10/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.)Hearing scheduled for 11/04/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) | |
| 08/29/2025 | 50 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/28/2025. (Admin.) |
| 08/27/2025 | 49 | Certificate of Service (related document:[48] Order on Motion to Sell Free and Clear of Liens) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert) |
| 08/26/2025 | Minute of Hearing Held, OUTCOME: Order Submitted to the Court to be Entered (related document:22 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 1213-1215 Putnam Ave., Plainfield, NJ.. Fee Amount $199. Filed by Robert C. Nisenson on behalf of Debtor PPS Property 1213-1215 Putnam Ave. LLC) (rah) | |
| 08/26/2025 | Status Conference Held and Rescheduled from 8/26/2025. (related document:4 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.) Status Conference Reschedule for 10/21/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (rah) | |
| 08/26/2025 | 48 | Order Authorizing Sale of Real Property (Related Doc [22]). 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 8/26/2025. (rah) |
| 08/24/2025 | 47 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2025. (Admin.) |
| 08/24/2025 | 46 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2025. (Admin.) |
| 08/22/2025 | 45 | Withdrawal of Document (related document:[27] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) filed by Savanna Cruz on behalf of U.S. Trustee. (Cruz, Savanna) |
| 08/21/2025 | 44 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert) |