Ashley Stewart, Inc.
11
Michael B. Kaplan
12/17/2025
01/25/2026
Yes
v
| DISMISSED |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ashley Stewart, Inc.
150 Meadlowlands Parkway, Suite 403 Secaucus, NJ 07094 HUDSON-NJ Tax ID / EIN: 46-5275153 |
represented by |
Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.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 |
Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 67 | Order Transferring Case(s) to Another Judge Within The District . Judge Stacey L. Meisel removed from the case and Judge Michael B. Kaplan assigned to case. 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 1/23/2026. (LVJ) (Entered: 01/23/2026) |
| 01/23/2026 | 66 | Notice of Appearance and Request for Service of Notice filed by Michael Joseph Lauricella on behalf of Julia Klyashtorny. (Lauricella, Michael) (Entered: 01/23/2026) |
| 01/21/2026 | 65 | Notice of Appearance and Request for Service of Notice filed by Stephen B. Ravin on behalf of Ram Ajjarapu. (Ravin, Stephen) (Entered: 01/21/2026) |
| 01/20/2026 | The Court has engaged the parties in settlement discussions. All deadlines for filing motions as stated at the hearing on 12/23/2025 are extended with dates to be determined. (LVJ) (Entered: 01/20/2026) | |
| 01/13/2026 | Application For Retention of Professional at ECF No. 13 Objections Deadline Terminated, Reason: Case dismissed on 12/23/2025 (ntp) (Entered: 01/13/2026) | |
| 01/09/2026 | Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 53247. (related document:59 Order on Application to Appear Pro Hac Vice). (rah) (Entered: 01/11/2026) | |
| 01/02/2026 | 63 | BNC Certificate of Notice. No. of Notices: 3. Notice Date 01/02/2026. (Admin.) (Entered: 01/03/2026) |
| 01/01/2026 | 62 | BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 01/01/2026 | 61 | BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/30/2025 | 60 | Transcript regarding Hearing Held 12/23/25 (related document:10 Order Expediting Consideration of First Day Matters, 14 Motion to Dismiss Case filed by Unknown Role Type Ashley Stewart, Inc. by and through Its Authorized Board of Directors). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/6/2026. List of Items to be Redacted Due By 01/20/2026. Redacted Transcript Submission Due By 01/30/2026. Remote electronic access to the transcript will be restricted through 03/30/2026. (J&J Court Transcribers) (Entered: 12/30/2025) |