MG 543 N Grove St LLC
11
Stacey L. Meisel
04/24/2026
04/30/2026
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 8 | Status 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) |
| 04/27/2026 | 7 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/27/2026) |
| 04/26/2026 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/26/2026 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/26/2026 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/24/2026 | Receipt 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) | |
| 04/24/2026 | 3 | Meeting 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) |
| 04/24/2026 | 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, 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) |
| 04/24/2026 | 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). (Entered: 04/24/2026) |