Case number: 2:26-bk-14587 - One Source Realty, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    One Source Realty, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    04/25/2026

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-14587-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset

Date filed:  04/25/2026
341 meeting:  06/03/2026
Deadline for filing claims:  07/06/2026
Deadline for filing claims (govt.):  10/22/2026

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

Latest Dockets

Date Filed#Docket Text
04/28/20266Notice 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)
04/27/20265Meeting 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)
04/27/20264Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/27/2026)
04/27/20263Order 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)
04/27/20262Notice 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)
04/26/2026Receipt 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)
04/25/20261Chapter 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)