163 Main Street, LLC
11
Christine M. Gravelle
06/20/2025
12/16/2025
Yes
v
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/30/2025 | 51 | Amended 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) |
| 10/29/2025 | 50 | First 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) |
| 10/29/2025 | 49 | First 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) |
| 10/29/2025 | 48 | Notice 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) |
| 10/28/2025 | 47 | Order 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) |
| 10/28/2025 | Minute 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) | |
| 10/21/2025 | 46 | Chapter 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) |
| 10/14/2025 | 45 | Certificate 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) |
| 10/14/2025 | 44 | Motion 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) |
| 10/14/2025 | 43 | Motion 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) |