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

    12/16/2025

  • 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

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/30/202551Amended Order Approving Disclosure Statement (related document:47 Order Approving Disclosure Statement). 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 10/30/2025. (rms) (Entered: 10/30/2025)
10/29/202550First Modified Chapter 11 Plan Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Attachments: # 1 Redlined Version of First Amended Plan) (Switkes, Ross) (Entered: 10/29/2025)
10/29/202549First Modified Disclosure Statement Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Attachments: # 1 Redlined Version of First Amended Disclosure Statement) (Switkes, Ross) (Entered: 10/29/2025)
10/29/202548Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 10/29/2025)
10/28/202547Order Approving Disclosure Statement (related document:37 Chapter 11 Plan filed by Debtor 163 Main Street, LLC). . 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 10/28/2025. Confirmation hearing to be held on 12/9/2025 at 2:00 PM at CMG - Courtroom 3, Trenton. Last day to Object to Confirmation 12/2/2025. Last day to file ballots is 12/2/2025. (rms) (Entered: 10/28/2025)
10/28/2025Minute of Hearing Held, OUTCOME: Approved (related document:36 Disclosure Statement Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. Filed by Debtor 163 Main Street, LLC) (mjb) (Entered: 10/28/2025)
10/21/202546Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Switkes, Ross) (Entered: 10/21/2025)
10/14/202545Certificate of Service (related document:43 Motion (Generic) filed by Debtor 163 Main Street, LLC, 44 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor 163 Main Street, LLC) filed by Ross J. Switkes on behalf of 163 Main Street, LLC. (Switkes, Ross) (Entered: 10/14/2025)
10/14/202544Motion to Expunge Claims of Robert Cuccia Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. Hearing scheduled for 11/18/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Switkes, Ross) (Entered: 10/14/2025)
10/14/202543Motion re: Seeking Authority to Obtain Post-Petition Financing Filed by Ross J. Switkes on behalf of 163 Main Street, LLC. Hearing scheduled for 11/4/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Switkes, Ross) (Entered: 10/14/2025)