One Source Realty, LLC
11
John K. Sherwood
04/25/2026
04/30/2026
Yes
v
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor One Source Realty, LLC
241 - 245 Lexington Avenue Passaic, NJ 07055 PASSAIC-NJ Tax ID / EIN: 20-2111971 |
represented by |
Robert Wachtel
The Law Office of Robert Wachtel 11 Pitney Street West Orange, NJ 07052 973-715-8294 Email: robertwachtel54@gmail.com |
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 Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/28/2026 | 6 | Notice of Appearance and Request for Service of Notice filed by Steven Eisenberg on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-05. (Eisenberg, Steven) (Entered: 04/28/2026) |
| 04/27/2026 | 5 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/3/2026 at 09:00 AM at Telephonic. Proofs of Claim due by 7/6/2026. Government Proof of Claim due by 10/22/2026. (dmc) (Entered: 04/27/2026) |
| 04/27/2026 | 4 | 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) |
| 04/27/2026 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: 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, List of Equity Security Holders, 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 4/27/2026. Hearing scheduled for 5/19/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Browne, Christopher) (Entered: 04/27/2026) |
| 04/27/2026 | 2 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 04/27/2026) |
| 04/26/2026 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-14587) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49515295, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/26/2026) | |
| 04/25/2026 | 1 | Chapter 11 Voluntary Petition Filed by Robert Wachtel on behalf of One Source Realty, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/24/2026. (Wachtel, Robert) (Entered: 04/25/2026) |