Case number: 3:25-bk-23314 - Ashley Stewart, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Ashley Stewart, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    12/17/2025

  • Last Filing

    01/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-23314-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/17/2025
Debtor dismissed:  12/23/2025
341 meeting:  01/21/2026
Deadline for filing claims:  02/25/2026
Deadline for filing claims (govt.):  06/15/2026

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

Latest Dockets

Date Filed#Docket Text
01/23/202667Order 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)
01/23/202666Notice of Appearance and Request for Service of Notice filed by Michael Joseph Lauricella on behalf of Julia Klyashtorny. (Lauricella, Michael) (Entered: 01/23/2026)
01/21/202665Notice of Appearance and Request for Service of Notice filed by Stephen B. Ravin on behalf of Ram Ajjarapu. (Ravin, Stephen) (Entered: 01/21/2026)
01/20/2026The 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)
01/13/2026Application For Retention of Professional at ECF No. 13 Objections Deadline Terminated, Reason: Case dismissed on 12/23/2025 (ntp) (Entered: 01/13/2026)
01/09/2026Pro 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)
01/02/202663BNC Certificate of Notice. No. of Notices: 3. Notice Date 01/02/2026. (Admin.) (Entered: 01/03/2026)
01/01/202662BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
01/01/202661BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
12/30/202560Transcript 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)