Case number: 2:25-bk-15714 - 267 6th Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    267 6th Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    05/30/2025

  • Last Filing

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-15714-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset

Date filed:  05/30/2025
341 meeting:  07/14/2025
Deadline for filing claims:  08/08/2025
Deadline for filing claims (govt.):  11/26/2025

Debtor

267 6th Ave LLC

576 Valley Road #304
Wayne, NJ 07470
PASSAIC-NJ
Tax ID / EIN: 99-3864950

represented by
Brett Silverman

Silveman Law PLLC
4 Terry Terrace
Livingston, NJ 07039
646-281-6008
Email: brett@getconciergelaw.com

Trustee

Joseph L Schwartz - TR

Riker Danzig Scherer hyland & Perretti LLP
One Speedwell Avenue
Morristown, NJ 07962
973-538-0800

 
 
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
06/18/202520BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/18/2025. (Admin.) (Entered: 06/19/2025)
06/18/2025Remark(related document: 19 Missing Document(s) Filed filed by Debtor 267 6th Ave LLC). No Documents Missing - All Required Documents Filed (mlc) (Entered: 06/18/2025)
06/18/202519Missing Document(s): Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Brett Silverman on behalf of 267 6th Ave LLC. (Silverman, Brett) (Entered: 06/18/2025)
06/16/202518Order Granting Application To Allow Attorney Matthew V. Spero as Attorney for Pride Funding, LLC to Appear Pro Hac Vice (Related Doc # 12). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/16/2025. (mff) (Entered: 06/16/2025)
06/15/202517BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/13/202516Order Granting Application To Allow Attorney Stuart I. Gordon as Counsel to Pride Funding, LLC to Appear Pro Hac Vice (Related Doc # 11). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/13/2025. (rah) (Entered: 06/13/2025)
06/11/202515BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)
06/11/2025Remark. STILL MISSING: Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, (dmc) (Entered: 06/11/2025)
06/10/202514Missing Document(s): Atty Disclosure Statement filed by Brett Silverman on behalf of 267 6th Ave LLC. (Silverman, Brett) (Entered: 06/10/2025)
06/06/202513Meeting of Creditors - Chapter 11.Trustee Joseph L Schwartz - TR appointed to case. 341(a) meeting to be held on 7/14/2025 at 01:00 PM at Telephonic. Proofs of Claim due by 8/8/2025. Government Proof of Claim due by 11/26/2025. (rah) (Entered: 06/06/2025)