Case number: 3:25-bk-16512 - 163 Main Street, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    163 Main Street, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    06/20/2025

  • Last Filing

    06/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-16512-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset

Date filed:  06/20/2025
341 meeting:  07/16/2025
Deadline for filing claims:  08/29/2025
Deadline for filing claims (govt.):  12/17/2025

Debtor

163 Main Street, LLC

PO Box 5
Media, PA 19063
SOMERSET-NJ
Tax ID / EIN: 85-3730886

represented by
Arthur Abramowitz

Sherman Silverstein
East Gate Corporate Center
308 Harper Drive, Suite 200
Moorestown, NJ 08057
856-661-2081
Email: aabramowitz@shermansilverstein.com

Ross J. Switkes

Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
308 Harper Drive
Suite 200
Moorestown, NJ 08057
856-622-0700
Fax : 856-662-0165
Email: rswitkes@shermansilverstein.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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/25/20259BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025)
06/25/20258BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025)
06/25/20257BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 25. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025)
06/23/20256Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 06/23/2025)
06/23/20255Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Arthur Abramowitz on behalf of 163 Main Street, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/20/2025. (Abramowitz, Arthur)Modified on 6/23/2025 (mrg). CREDITORS NOT UPLOADED filed by Debtor 163 Main Street, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/12/2025 at 02:00 PM, CMG - Courtroom 3, Trenton. (rms) (Entered: 06/23/2025)
06/23/20254Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals, Statement of Your Current Monthly Income(122B), List of Equity Security Holders, Statement of Corporate Ownership, Statement of Operations, 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 6/23/2025. Hearing scheduled for 7/15/2025 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666.. (mmf) (Entered: 06/23/2025)
06/23/2025Remark - Address of Principal place of business is 163 Main Street Peapack, NJ 07977. (mmf) (Entered: 06/23/2025)
06/23/20253Notice of Appearance and Request for Service of Notice filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Switkes, Ross) (Entered: 06/23/2025)
06/23/2025Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 163 Main Street, LLC). Type of Error: CREDITORS NOT UPLOADED, filed by Arthur J. Abramowitz. The Court has entered the creditors. Please UPLOAD creditors in ALL future cases. (mrg) (Entered: 06/23/2025)
06/23/20252Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/16/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 8/29/2025. Government Proof of Claim due by 12/17/2025. (mrg) (Entered: 06/23/2025)