Case number: 3:25-bk-16592 - 26 Yates LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    26 Yates LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    06/23/2025

  • Last Filing

    01/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-16592-CMG

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


Date filed:  06/23/2025
341 meeting:  07/16/2025
Deadline for filing claims:  09/02/2025
Deadline for filing claims (govt.):  12/22/2025

Debtor

26 Yates LLC

411 Boulevard of the Americas
Suite 211
Lakewood, NJ 08701
OCEAN-NJ
Tax ID / EIN: 82-4324322

represented by
Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230
718-627-4460
Fax : 718-627-4456
Email: vokma@aol.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
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/23/202650BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/23/202649BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/21/202648Order Granting Application to Employ Tejas Desai as Appraiser (Related Doc # 46). 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 1/21/2026. (rms) (Entered: 01/21/2026)
01/13/2026Minute of Hearing Held, OUTCOME: Motion Withdrawn (related document:26 Motion to dismiss case for other reasons re:failure to provide proof of adequate insurance on estate property, failure to file monthly operating reports, failure to timely provide information reasonably requested by the U.S. Trustee, and failure to pay statutory fees, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT. Filed by Samantha Lieb on behalf of U.S. Trustee.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Dismissing Case # 4 Proposed Order Converting Case) RECEIPT NUMBER Modified on 12/10/2025 (mrg). Filed by U.S. Trustee U.S. Trustee) (mjb) (Entered: 01/13/2026)
01/12/202647Status Change Form. The matter has been withdrawn, re:(related document:26 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 01/12/2026)
01/11/202646Application For Retention of Professional TEJAS DESAI as APPRAISER Filed by Solomon Rosengarten on behalf of 26 Yates LLC. Objection deadline is 1/20/2026. (Attachments: # 1 Certification CERTIFICATION OF PROFESSIONAL IN SUPPORT OF APPLICATION FOR RETENTION # 2 Proposed Order # 3 Certificate of Service) (Rosengarten, Solomon) (Entered: 01/11/2026)
01/09/202645Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Solomon Rosengarten on behalf of 26 Yates LLC. (Attachments: # 1 BANK STATEMENT) (Rosengarten, Solomon) (Entered: 01/09/2026)
01/09/202644Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Solomon Rosengarten on behalf of 26 Yates LLC. (Attachments: # 1 BANK STATEMENT) (Rosengarten, Solomon) (Entered: 01/09/2026)
01/09/202643Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Solomon Rosengarten on behalf of 26 Yates LLC. (Attachments: # 1 BANK STATEMENT) (Rosengarten, Solomon) (Entered: 01/09/2026)
01/09/202642Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Solomon Rosengarten on behalf of 26 Yates LLC. (Attachments: # 1 BANK STATEMENT) (Rosengarten, Solomon) (Entered: 01/09/2026)