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

    01/26/2026

  • 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

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
01/26/2026Hearing Rescheduled from 1/27/2026. (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 02/03/2026 at 10:00 AM, SLM - Courtroom 3A, Newark. (ntp)
01/26/202668Determination of Adjournment Request Granted. Hearing will be adjourned to 2/3/2026 at 11:00 AM. (related document:[4] Notice of Hearing (Upload)) (ntp)
01/26/202667Hearing scheduled for 1/27/2026 at 11:00 AM will be held telephonically via courtsolutions. (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. (ntp)) (ntp)
01/06/202666Certificate of Service (related document:[64] Order (Generic)) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)
01/02/202665BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/01/2026. (Admin.)
12/30/2025Minute of Hearing Held, OUTCOME: Order to be entered for reasons set forth on the record (related document:54 Motion re: to Compel Shellpoint to Provide Payoff Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC.. (Attachments: # 1 Proposed Order # 2 Certification # 3 Exhibit Payoff # 4 Exhibit Proof of Claim # 5 Exhibit Final Judgment # 6 Certificate of Service) Filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC) (omf)
12/30/202564ORDER TO DEBTORS MOTION TO COMPELLENDER SHELLPOINT MORTGAGE TO PROVIDE PAYOFF (Related Doc [54]). 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 12/30/2025. (omf)
12/30/2025Minute of Hearing Held, OUTCOME: Order to be entered for reasons set forth on the record (related document:54 Motion re: to Compel Shellpoint to Provide Payoff Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC.. (Attachments: # 1 Proposed Order # 2 Certification # 3 Exhibit Payoff # 4 Exhibit Proof of Claim # 5 Exhibit Final Judgment # 6 Certificate of Service) Filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC) (omf) (Entered: 12/30/2025)
12/30/202563Chapter 11 Monthly Operating Report for the Month Ending: 09/01/2025 filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)
12/30/202562Chapter 11 Monthly Operating Report for the Month Ending: 08/01/2025 filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)