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

    04/16/2026

  • 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
04/16/2026Bankruptcy Case Closed. (Browne, Christopher)
04/16/202646Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher)
04/09/202645Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Robert C. Nisenson on behalf of PPW Realty 1414 W 3Rd St. LLC. (Nisenson, Robert)
04/09/202644Chapter 11 Monthly Operating Report for the Month Ending: 01/30/2026 filed by Robert C. Nisenson on behalf of PPW Realty 1414 W 3Rd St. LLC. (Nisenson, Robert)
04/09/202643Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Robert C. Nisenson on behalf of PPW Realty 1414 W 3Rd St. LLC. (Nisenson, Robert)
04/03/202642BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2026. (Admin.)
04/03/202641BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2026. (Admin.)
04/03/202640BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 04/02/2026. (Admin.)
03/31/2026Minute of Hearing Held, OUTCOME: Case Dismissed (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 12/9/2025 at 11:00 AM, SLM - Courtroom 3A, Newark..) (ntp)
03/31/2026Minute of Hearing Held, OUTCOME: Case Dismissed (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)