PPS Property 1213-1215 Putnam Ave. LLC
11
Stacey L. Meisel
04/29/2025
07/28/2025
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 |
---|---|---|
07/28/2025 | 30 | Document re: Amended Certification to Motion to Sell (related document:[22] Motion to Sell Free and Clear of Liens filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert) |
07/25/2025 | Hearing Rescheduled from 7/29/2025. (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 08/12/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) | |
07/17/2025 | 29 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 6. Notice Date 07/16/2025. (Admin.) |
07/17/2025 | 28 | BNC Certificate of Notice - Hearing. No. of Notices: 6. Notice Date 07/16/2025. (Admin.) |
07/14/2025 | Hearing Rescheduled from 8/12/2025 at 10:00 AM to 11:00 AM. (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 PPS Property 1213-1215 Putnam Ave. LLC. Hearing scheduled for 8/12/2025 at 10:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Proposed Order # 2 Certification # 3 Exhibit Contract # 4 Certificate of Service) Filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC)Hearing scheduled for 08/12/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) | |
07/14/2025 | 27 | Motion to dismiss case for other reasons re:for failure to file monthly operating reports, failure to pay statutory fees, and failure to provide information requested by the U.S. Trustee, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. Filed by Savanna Cruz on behalf of U.S. Trustee. Hearing scheduled for 8/12/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # (1) Certification in Support of Motion # (2) Memorandum of Law # (3) Proposed Order Dismissing Case # (4) Proposed Order Converting Case to Chapter 7 # (5) Certificate of Service) (Cruz, Savanna) |
07/13/2025 | 26 | BNC Certificate of Notice. No. of Notices: 6. Notice Date 07/12/2025. (Admin.) |
07/13/2025 | 25 | BNC Certificate of Notice. No. of Notices: 6. Notice Date 07/12/2025. (Admin.) |
07/13/2025 | 24 | BNC Certificate of Notice - Notice of Administrative Error. No. of Notices: 6. Notice Date 07/12/2025. (Admin.) |
07/10/2025 | Correction Notice in Electronic Filing (related document:[19] Motion to Sell Free and Clear of Liens filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC, [20] Notice of Proposed Private Sale filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC). Type of Error: : Incorrect hearing date. Please refer to Judge Stacey L. Meisel's Hearing Dates for a date that conforms to Rules, filed by Robert C. Nisenson. Please correct and refile with the court. (ntp) |