Case number: 2:26-bk-10511 - Soliman Properties LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Soliman Properties LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    01/16/2026

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-10511-VFP

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

Date filed:  01/16/2026
341 meeting:  02/18/2026
Deadline for filing claims:  03/27/2026
Deadline for filing claims (govt.):  07/15/2026

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

Latest Dockets

Date Filed#Docket Text
02/04/202610Notice 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)
01/29/20269BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/26/20268Notice 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)
01/23/20267BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/21/20266Meeting 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)
01/21/20265Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 01/21/2026)
01/20/2026Receipt of Case Filing Fee Amount $ 1738.00, Receipt Number 50003246. .. Fee received from Amin Abdel-Wahas (dlr) (Entered: 01/20/2026)
01/18/20264BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/18/20263BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/16/20262Order 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)