Case number: 2:25-bk-21188 - PPW Realty 1414 W 3Rd St. LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    PPW Realty 1414 W 3Rd St. LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/22/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-21188-SLM

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


Date filed:  10/22/2025
341 meeting:  11/26/2025
Deadline for filing claims:  12/31/2025
Deadline for filing claims (govt.):  04/20/2026

Debtor

PPW Realty 1414 W 3Rd St. LLC

801 East 6th Street
Plainfield, NJ 07062
UNION-NJ
Tax ID / EIN: 92-0768623

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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/202637BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2026. (Admin.)
03/26/202636Response to (related document:[34] Order Granting Application to Shorten Time (related document:[32] Motion to dismiss case for other reasons re: failure to provide updated insurance and failure to file monthly operating reports filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.). 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 3/24/2026. Hearing scheduled for 3/30/2026 at 10:00 AM, SLM - Courtroom 3A, Newark.. (ntp)) filed by Robert C. Nisenson on behalf of PPW Realty 1414 W 3Rd St. LLC. (Nisenson, Robert)
03/24/202635Certificate of Service (related document:[32] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7, [33] Application to Shorten Time filed by U.S. Trustee U.S. Trustee, [34] Order on Application to Shorten Time) filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David)
03/24/202634Order Granting Application to Shorten Time (related document:[32] Motion to dismiss case for other reasons re: failure to provide updated insurance and failure to file monthly operating reports filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.). 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 3/24/2026. Hearing scheduled for 3/30/2026 at 10:00 AM, SLM - Courtroom 3A, Newark.. (ntp)
03/24/202633Application to Shorten Time (related document:[32] Motion to dismiss case for other reasons re: failure to provide updated insurance and failure to file monthly operating reports filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.) Filed by David Gerardi on behalf of U.S. Trustee. (Attachments: # (1) Proposed Order Shortening Time) (Gerardi, David)
03/24/202632Motion to dismiss case for other reasons re: failure to provide updated insurance and failure to file monthly operating reports, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. Filed by David Gerardi on behalf of U.S. Trustee.. (Attachments: # (1) Certification # (2) Memorandum of Law # (3) Proposed Order Dismissing Case # (4) Proposed Order Converting Case) (Gerardi, David)
03/11/2026Minute of Hearing Held. OUTCOME: Continued (related document:29 ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED OR CONVERTED FOR DEBTOR'S FAILURE TO TIMELY FILE OR CONFIRM A PLAN . 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 2/27/2026. Show Cause hearing to be held on 03/31/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
03/11/2026Hearing Rescheduled from 3/10/2026. (related document:5 Notice of Hearing for: Ch. 11 Status Conference. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee.)Hearing scheduled for 03/31/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
03/11/2026Hearing Rescheduled from 3/10/2026. (related document:26 Motion for Relief from Stay re: re: 1414 W 3rd Street Plainfield, NJ 07063. Fee Amount $ 199. Filed by Steven P. Kelly on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as owner trustee for Verus Securitization Trust 2023-INV1)Hearing scheduled for 03/31/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
03/05/202631Certification in Opposition to (related document:[29] ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED OR CONVERTED FOR DEBTOR'S FAILURE TO TIMELY FILE OR CONFIRM A PLAN. 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 2/27/2026. Show Cause hearing to be held on 3/10/2026 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp)) filed by Robert C. Nisenson on behalf of PPW Realty 1414 W 3Rd St. LLC. (Nisenson, Robert)