Case number: 2:26-bk-12305 - 40 Halstead St LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    40 Halstead St LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    03/02/2026

  • Last Filing

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-12305-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2026
Date terminated:  04/16/2026
Debtor dismissed:  03/31/2026
341 meeting:  04/08/2026

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

Latest Dockets

Date Filed#Docket Text
04/16/2026Bankruptcy Case Closed. (Browne, Christopher) (Entered: 04/16/2026)
04/16/202612Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher) (Entered: 04/16/2026)
04/02/202611BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
04/02/202610BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
03/31/20269ORDER 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)
03/24/2026Minute 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)
03/11/20268Notice 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)
03/05/20267BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 03/05/2026. (Admin.) (Entered: 03/06/2026)
03/04/20266BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/04/20265BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)