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

    10/15/2025

  • 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
represented by
Savanna Cruz

DOJ-Ust
One Newark Center
Room 2100
Newark, NJ 07102
202-368-8528
Email: savanna.bierne1@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/15/2025Hearing 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)
08/29/202550BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/28/2025. (Admin.)
08/27/202549Certificate 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)
08/26/2025Minute 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)
08/26/2025Status 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)
08/26/202548Order 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)
08/24/202547BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2025. (Admin.)
08/24/202546BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2025. (Admin.)
08/22/202545Withdrawal 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)
08/21/202544Chapter 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)