Case number: 2:25-bk-21039 - Duomo GSP Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Duomo GSP Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    10/17/2025

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-21039-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  10/17/2025
341 meeting:  11/26/2025
Deadline for filing claims:  12/29/2025
Deadline for filing claims (govt.):  04/15/2026

Debtor

Duomo GSP Inc.

1 Garden State Plaza #2338
Paramus, NJ 07652
BERGEN-NJ
Tax ID / EIN: 87-3622207

represented by
Melinda D. Middlebrooks

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07719-1630
973-218-6877
Email: middlebrooks@middlebrooksshapiro.com

Jessica M. Minneci

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07081
973-218-6877
Fax : 973-218-6878
Email: jminneci@middlebrooksshapiro.com

Joseph M. Shapiro

Middlebrooks Shapiro, P.C.
841 Mountain Avenue
First Floor
Springfield, NJ 07081
(973) 218-6877
Fax : (973) 218-6878
Email: jshapiro@middlebrooksshapiro.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
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
01/01/202629BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
12/30/202528Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: Debtor's Inventory Pursuant to a Store Closing or Similarly Themed Sale. (Related Doc # 13). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice., Granting Cross Motion (Related Doc # 23). 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. (gml) (Entered: 12/30/2025)
12/23/2025Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:26 Motion to Withdraw as Attorney Filed by Joseph M. Shapiro on behalf of Middlebrooks Shapiro, P.C.. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Filed by Attorney Middlebrooks Shapiro, P.C.) Hearing scheduled for 01/21/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/23/2025)
12/23/2025Minute of Status Conference Held and Continued. OUTCOME: Adjourned (related document:11 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 4/15/2026; the Plan and Disclosure Statement are due 8/13/2026. 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 10/28/2025. Hearing scheduled for 01/21/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/23/2025)
12/23/2025Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:26 Motion to Withdraw as Attorney Filed by Joseph M. Shapiro on behalf of Middlebrooks Shapiro, P.C.. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Filed by Attorney Middlebrooks Shapiro, P.C.) (gml) (Entered: 12/23/2025)
12/11/2025Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:11 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 4/15/2026; the Plan and Disclosure Statement are due 8/13/2026. 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 10/28/2025. Hearing scheduled for 12/23/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/11/2025)
12/09/202527Document re: Letter to Judge with Proposed Order per Court's ruling (related document:13 Motion to Sell Free and Clear of Liens filed by Debtor Duomo GSP Inc., 23 Cross Motion filed by Creditor Westland Garden State Plaza Limited Partnership, 24 Objection filed by Creditor Westland Garden State Plaza Limited Partnership) filed by Scott Fleischer on behalf of Westland Garden State Plaza Limited Partnership. (Attachments: # 1 Exhibit) (Fleischer, Scott) (Entered: 12/09/2025)
12/08/202526Motion to Withdraw as Attorney Filed by Joseph M. Shapiro on behalf of Middlebrooks Shapiro, P.C.. Hearing scheduled for 12/23/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Shapiro, Joseph) (Entered: 12/08/2025)
11/25/2025Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:23 Cross Motion re: for an Order (I) Compelling Payment of All Outstanding Post-Petition Rent and Charges Due Under Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §§ 365(d)(3 and 503(b)(1)(A); and (II) Compelling Payment of Attorneys Fees (related document:13 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Inventory Pursuant to a Store Closing or Similarly Themed Sale.. Fee Amount $199. filed by Debtor Duomo GSP Inc.) Filed by Scott Fleischer on behalf of Westland Garden State Plaza Limited Partnership.Attachments: # 1 Notice of Cross-Motion # 2 Memorandum of Law in Support of Cross-Motion # 3 Declaration of Jeffrey Lazar in Support of Cross-Motion # 4 Proposed Order # 5 Certification of Service) Filed by Creditor Westland Garden State Plaza Limited Partnership) (gml) (Entered: 11/25/2025)
11/25/2025Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:14 Application to Shorten Time (related document:13 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Inventory Pursuant to a Store Closing or Similarly Themed Sale.. Fee Amount $199. filed by Debtor Duomo GSP Inc.) Filed by Joseph M. Shapiro on behalf of Duomo GSP Inc.. (Attachments: # 1 Proposed Order) Filed by Debtor Duomo GSP Inc.) (gml) (Entered: 11/25/2025)