Case number: 2:25-bk-16292 - AORS Realty, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    AORS Realty, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    06/13/2025

  • Last Filing

    09/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-16292-SLM

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2025
Debtor dismissed:  08/15/2025
341 meeting:  07/23/2025
Deadline for filing claims:  08/22/2025
Deadline for filing claims (govt.):  12/10/2025

Debtor

AORS Realty, LLC

525 Teaneck Road
Ridgefield Park, NJ 07660
BERGEN-NJ
Tax ID / EIN: 04-5068930

represented by
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP

1599 Hamburg Turnpike
Wayne, NJ 07470

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scura.com

Diana M Woody

Scura, Wigfield, Heyer, Stevens, & Cammarota
1 Harmon Meadow Blvd
Ste 201
Secaucus, NJ 07094
973-200-3163
Email: dwoody@scura.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
08/17/202528BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/17/202527BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 15. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/202526Order Dismissing Case for Debtor (related document:19 Show Cause, 24 Order (ORDER RE EXTENSION OF TIME TO FILE SCHEDULES). 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 8/15/2025. (ntp) (Entered: 08/15/2025)
08/07/202525BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025)
08/05/202524ORDER RE EXTENSION OF TIME TO FILE SCHEDULES (related document:19 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 7/11/2025. Hearing scheduled for 8/5/2025 at 10:00 AM, SLM - Courtroom 3A, Newark..). 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 8/5/2025. (ntp) (Entered: 08/05/2025)
08/05/2025Minute of Hearing Held, OUTCOME: Missing Documents to be Filed by Monday, 8/11/2025 or the Case will be Dismissed. (related document:19 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 7/11/2025. Hearing scheduled for 8/5/2025 at 10:00 AM, SLM - Courtroom 3A, Newark..) (ntp) (Entered: 08/05/2025)
07/29/2025Minute of Hearing Held. OUTCOME: Continued (related document:15 NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition filed by Diana M Woody of Scura, Wigfield, Heyer, Stevens, & Cammarota on behalf of AORS Realty, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/14/2025. filed by Debtor AORS Realty, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/29/2025 at 11:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information..) Hearing scheduled for 09/23/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) (Entered: 07/31/2025)
07/25/202523Status Conference Hearing Scheduled for 7/29/2025 will be held remotely via-courtsolutions.(related document:15 NOTICE OF CHAPTER 11 STATUS CONFERENCE. (ntp) (Entered: 07/25/2025)
07/22/202522Statement Adjourning 341(a) Meeting of Creditors in support of (related document:8 Meeting of Creditors Chapter 11, 12 Support filed by Debtor AORS Realty, LLC) filed by David L. Stevens on behalf of AORS Realty, LLC. (Stevens, David) (Entered: 07/22/2025)
07/18/202521Certificate of Service (related document:3 Application for Retention filed by Debtor AORS Realty, LLC, 4 Notice of Appearance and Request filed by Debtor AORS Realty, LLC) filed by Diana M Woody on behalf of AORS Realty, LLC. (Woody, Diana) (Entered: 07/18/2025)