Case number: 3:25-bk-17354 - 7530, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    7530, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    07/14/2025

  • Last Filing

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoLOC, SmBus, Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-17354-CMG

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

Date filed:  07/14/2025

Debtor

7530, LLC

272 Dunn's Mill Rd #336
Bordentown, NJ 08505
BURLINGTON-NJ
Tax ID / EIN: 16-9387699

represented by
John F. Thomas, Jr.

Law Offices of John F Thomas Jr
322 St Clair Dr
Mount Laurel, NJ 08054
856-234-1746
Fax : 856-234-6106
Email: john@claritylawyer.com

Trustee

Douglas S. Stanger

Douglas Stanger- Trustee
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609
609-645-1881

 
 
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
07/22/20257Notice of Appointment of Douglas S. Stanger as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Douglas S. Stanger) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 07/22/2025)
07/17/20256BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025)
07/17/20255BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025)
07/15/20254Notice of Appearance and Request for Service of Notice filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 07/15/2025)
07/15/20253Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by John F. Thomas Jr. on behalf of 7530, LLC. Chapter 11 Plan Subchapter V Due by 10/14/2025. (Thomas, John)Modified on 7/15/2025 (mrg). CREDITORS NOT UPLOADED filed by Debtor 7530, LLC). Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 9/23/2025 at 2:00 PM, CMG - Courtroom 3, Trenton. Subchapter V Status Report Due By 9/9/2025. (rms) (Entered: 07/15/2025)
07/15/20252Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, PDF of List of Creditors, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, 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 7/15/2025. Hearing scheduled for 8/5/2025 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666.. (llb) (Entered: 07/15/2025)
07/15/2025Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 7530, LLC). Type of Error: CREDITORS NOT UPLOADED, filed by John F. Thomas, Jr. Please UPLOAD creditors IMMEDIATELY so the case may proceed. (mrg) (Entered: 07/15/2025)
07/14/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-17354) [misc,volp11a] (1738.00) Filing Fee. Receipt number C48373957, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/14/2025)
07/14/20251Chapter 11 Voluntary Petition Filed by John F. Thomas Jr. on behalf of 7530, LLC. Chapter 11 Plan Subchapter V Due by 10/14/2025. (Thomas, John)Modified on 7/15/2025 (mrg). CREDITORS NOT UPLOADED (Entered: 07/14/2025)