Case number: 2:25-bk-23241 - Mr Rosko LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Mr Rosko LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    12/15/2025

  • Last Filing

    03/21/2026

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-23241-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/15/2025
Debtor dismissed:  03/19/2026

Debtor

Mr Rosko LLC

489 South 12
Newark, NJ 07103
ESSEX-NJ
Tax ID / EIN: 88-1015714
aka
Mordchai Rosenberg


represented by
Mr Rosko LLC

PRO SE



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

 
 
Petitioning Creditor

Isreal Silberstein

199 Lee Ave #760
Brooklyn, NY 11211
718-208-9660
 
 

Latest Dockets

Date Filed#Docket Text
03/21/202615BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/21/202614BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/19/202613ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document:8 Order to Show Cause (Upload)). 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 3/19/2026. (ntp) (Entered: 03/19/2026)
03/17/2026Minute of Hearing Held, OUTCOME: No Appearance, Case Dismissed (related document:8 ORDER TO SHOW CAUSE FOR LACK OF PROSECUTION IN AN INVOLUNTARY CASE. 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 2/23/2026. Show Cause hearing to be held on 3/17/2026 at 10:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 03/19/2026)
03/12/202612BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/10/202611Order Granting Motion For Relief From Stay (Related Doc # 5). 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 3/10/2026. (ntp) (Entered: 03/10/2026)
03/03/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:5 Motion for Relief from Stay re: 158-160 Clinton Place, Newark, New Jersey 08701. Fee Amount $ 199. Filed by Nathalie Rodriguez on behalf of U.S. Bank Trust National Association. Hearing scheduled for 2/10/2026 at 10:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Proposed Order # 4 Certificate of Service # 5 Exhibits) Filed by Creditor U.S. Bank Trust National Association) (ntp) (Entered: 03/03/2026)
02/25/202610BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/25/2026. (Admin.) (Entered: 02/26/2026)
02/25/20269BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 2. Notice Date 02/25/2026. (Admin.) (Entered: 02/26/2026)
02/23/20268ORDER TO SHOW CAUSE FOR LACK OF PROSECUTION IN AN INVOLUNTARY CASE. 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 2/23/2026. Show Cause hearing to be held on 3/17/2026 at 10:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 02/23/2026)