Case number: 2:25-bk-14409 - 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

    04/29/2025

  • Last Filing

    06/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-14409-SLM

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


Date filed:  04/29/2025
341 meeting:  06/04/2025
Deadline for filing claims:  07/08/2025
Deadline for filing claims (govt.):  10/27/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/202516Document re: Amended Notice Re Telephonic 341 Meeting (related document:[2] Meeting of Creditors Chapter 11) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)
06/12/202515ORDER REINSTATING AUTOMATIC STAY (Related Doc [6]). 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 6/12/2025. (ntp)
06/11/2025Correction Notice in Electronic Filing (related document:[6] Motion (Generic) filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC). Type of Error: Proposed Order is showing two captions. Counsel must resubmit Proposed Order in accordance with the recommended local form and D.N.J. LBR 9004-1(b), Please correct and email to chambers corrected proposed order. (ntp)
06/10/2025Hearing Rescheduled from 06/10/2025. (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 07/08/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf)
06/10/202514Document re: Noticed Re Telephonic 341 Meeting (related document:[2] Meeting of Creditors Chapter 11) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)
06/04/2025The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1 877 922-9842 and use access code 1288566# to join the meeting. (UST Staff03)
06/03/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:6 Motion re: Motion to Continue Stay Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. Hearing scheduled for 6/3/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) Filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC) (omf)
06/02/202513Notice of Appearance and Request for Service of Notice filed by Savanna Bierne on behalf of U.S. Trustee. (Bierne, Savanna)
05/29/202512No Appearances Required at Hearing Scheduled for 6/3/2025 at 11:00 AM. Matter Will be Decided on the Pleadings. (related document:[6] Motion re: Motion to Continue Stay Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. Hearing scheduled for 6/3/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC) (ntp)
05/28/202511Notice of Appearance and Request for Service of Notice.. (Jordan, Brian)