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

    09/05/2025

  • 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
07/16/2025Objection Deadline Reset as to the U.S. Trustee Only (related document:10 Application for Retention filed by Debtor 163 Main Street, LLC). Objections due by 7/21/2025. (rms) (Entered: 07/16/2025)
07/15/2025Remark. No Documents Missing - All Required Documents Filed (mrg) (Entered: 07/15/2025)
07/15/2025Remark. STILL MISSING: Statement of Your Current Monthly Income (122B) (wdr)Modified on 7/15/2025 (mrg). ALL DOCUMENTS HAVE BEEN FILED. PLEASE DISREGARD (Entered: 07/15/2025)
07/15/2025Minute of Hearing Held, OUTCOME: Withdrawn (related document:4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents.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..) (mjb) (Entered: 07/15/2025)
07/14/202514Missing Document(s): Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Attachments: # 1 Balance Sheet with Profit and Loss) (Switkes, Ross) (Entered: 07/14/2025)
07/10/202513Document re: Notice Regarding Telephonic Section 341 Meeting (related document:2 Meeting of Creditors Chapter 11) filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Switkes, Ross) (Entered: 07/10/2025)
07/01/202512Certificate of Service (related document:10 Application for Retention filed by Debtor 163 Main Street, LLC, 11 Motion for Continuation of Utility Service filed by Debtor 163 Main Street, LLC) filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Switkes, Ross) (Entered: 07/01/2025)
07/01/2025Deadline(s) Reset(related document:10 Application For Retention of Professional Sherman, Silverstein, Kohl, Rose & Podoslky, P.A. as Counsel to the Debtor Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. Objections due by 7/11/2025. (Attachments: # 1 Certification # 2 Proposed Order) filed by Debtor 163 Main Street, LLC). Objection deadline is 7/15/2025. (mjb) (Entered: 07/01/2025)
07/01/2025Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:10 Application For Retention of Professional Sherman, Silverstein, Kohl, Rose & Podoslky, P.A. as Counsel to the Debtor Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. Objections due by 7/11/2025. (Attachments: # 1 Certification # 2 Proposed Order) filed by Debtor 163 Main Street, LLC) (mjb) (Entered: 07/01/2025)
07/01/202511Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. Hearing scheduled for 7/22/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Motion # 3 Proposed Interim Order # 4 Proposed Final Order) (Switkes, Ross) (Entered: 07/01/2025)