40 Halstead St LLC
11
Stacey L. Meisel
03/02/2026
04/16/2026
Yes
v
| DISMISSED, CLOSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 40 Halstead St LLC
77 West Church St. Spring Valley, NY 10977 ESSEX-NJ Tax ID / EIN: 87-3710613 |
represented by |
40 Halstead St 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 |
|---|---|---|
| 04/16/2026 | Bankruptcy Case Closed. (Browne, Christopher) (Entered: 04/16/2026) | |
| 04/16/2026 | 12 | Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher) (Entered: 04/16/2026) |
| 04/02/2026 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026) |
| 04/02/2026 | 10 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026) |
| 03/31/2026 | 9 | ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document:2 Show Cause). 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 3/31/2026. (ntp) (Entered: 03/31/2026) |
| 03/24/2026 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: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, Statement of Your Current Monthly Income(122B), 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Operations, 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 3/2/2026. Hearing scheduled for 3/24/2026 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information..) (ntp) (Entered: 03/31/2026) | |
| 03/11/2026 | 8 | Notice of Appearance and Request for Service of Notice filed by Joshua I. Goldman on behalf of MCLP Asset Company, Inc.. (Goldman, Joshua) (Entered: 03/11/2026) |
| 03/05/2026 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 03/05/2026. (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |