Case number: 2:26-bk-14903 - 439 Marshall Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    439 Marshall Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/30/2026

  • Last Filing

    05/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-14903-SLM

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

Date filed:  04/30/2026
341 meeting:  06/10/2026
Deadline for filing claims:  07/09/2026
Deadline for filing claims (govt.):  10/27/2026

Debtor

439 Marshall Ave LLC

700 Park Avenue
Elizabeth, NJ 07206
UNION-NJ
Tax ID / EIN: 61-1538579

represented by
Michael C. Schonberger

Law Office of Michael C. Schonberger
44 Bright Street
Jersey City, NJ 07302
201-492-1212
Fax : 201-643-6414
Email: lawyermike60@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

Latest Dockets

Date Filed#Docket Text
05/04/20265Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/10/2026 at 10:00 AM at Telephonic. Proofs of Claim due by 7/9/2026. Government Proof of Claim due by 10/27/2026. (dmc) (Entered: 05/04/2026)
05/03/20264BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026)
05/01/20263Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: 20 Largest Unsecured Creditors . 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 5/1/2026. Hearing scheduled for 5/26/2026 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information.. (mlc) (Entered: 05/01/2026)
05/01/20262Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 05/01/2026)
05/01/2026Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 439 Marshall Ave LLC). Type of Error: NO CREDITORS ADDED, filed by MICHAEL SCHONBERGER. IN THE FUTURE, PLEASE UPLOAD ALL CREDITORS AT THE TIME OF FILING. (llb) (Entered: 05/01/2026)
04/30/2026Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-14903) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49536188, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/30/2026)
04/30/20261Chapter 11 Voluntary Petition Filed by Michael C. Schonberger on behalf of 439 Marshall Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/28/2026. (Attachments: # 1 Petition # 2 Petition) (Schonberger, Michael) Modified on 5/1/2026 (llb). NO CREDITORS ADDED (Entered: 04/30/2026)