Case number: 2:26-bk-14554 - MG 543 N Grove St LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    MG 543 N Grove St LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/24/2026

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-14554-SLM

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

Date filed:  04/24/2026
341 meeting:  05/27/2026
Deadline for filing claims:  07/06/2026
Deadline for filing claims (govt.):  10/21/2026

Debtor

MG 543 N Grove St LLC

543 N Grove St
East Orange, NJ 07017
ESSEX-NJ
Tax ID / EIN: 49-2514639

represented by
MG 543 N Grove 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
04/27/20268Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by MG 543 N Grove St LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 8/24/2026. (Browne, Christopher) Additional attachment(s) added on 4/24/2026 (mlc). filed by Debtor MG 543 N Grove St LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 6/23/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) (Entered: 04/27/2026)
04/27/20267Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/27/2026)
04/26/20266BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026)
04/26/20265BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026)
04/26/20264BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026)
04/24/2026Receipt of A New Chapter 11 Case Filing Fee -- Fee Amount $ 1,738.00, Receipt Number 50003687. Fee received from Joel Azuri (JDM) (Entered: 04/24/2026)
04/24/20263Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/27/2026 at 10:00 AM at Telephonic. Proofs of Claim due by 7/6/2026. Government Proof of Claim due by 10/21/2026. (mlc) (Entered: 04/24/2026)
04/24/20262Order 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, 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 4/24/2026. Hearing scheduled for 5/19/2026 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information.. (mlc) (Entered: 04/24/2026)
04/24/20261Chapter 11 Voluntary Petition Filed by MG 543 N Grove St LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 8/24/2026. (Browne, Christopher) Additional attachment(s) added on 4/24/2026 (mlc). (Entered: 04/24/2026)