Soliman Properties LLC
11
Vincent F. Papalia
01/16/2026
02/04/2026
Yes
v
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Soliman Properties LLC
111 Northfield Ave Suite 304 West Orange, NJ 07052 ESSEX-NJ |
represented by |
Soliman Properties 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 10 | Notice of Appearance and Request for Service of Notice filed by Jason Brett Schwartz on behalf of Selene Finance LP as servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust. (Attachments: # 1 Certificate of Service) (Schwartz, Jason) (Entered: 02/04/2026) |
| 01/29/2026 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026) |
| 01/26/2026 | 8 | Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Soliman Properties LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 5/18/2026. (Browne, Christopher) Additional attachment(s) added on 1/16/2026 . filed by Debtor Soliman Properties LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 3/12/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (jf) (Entered: 01/26/2026) |
| 01/23/2026 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026) |
| 01/21/2026 | 6 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/18/2026 at 11:00 AM at Telephonic. Proofs of Claim due by 3/27/2026. Government Proof of Claim due by 7/15/2026. (mlc) (Entered: 01/21/2026) |
| 01/21/2026 | 5 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 01/21/2026) |
| 01/20/2026 | Receipt of Case Filing Fee Amount $ 1738.00, Receipt Number 50003246. .. Fee received from Amin Abdel-Wahas (dlr) (Entered: 01/20/2026) | |
| 01/18/2026 | 4 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/18/2026 | 3 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/16/2026 | 2 | Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,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 Corporate Ownership, 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 1/16/2026. Hearing scheduled for 2/10/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Browne, Christopher) (Entered: 01/16/2026) |