125 Berckman St., LLC
11
Christine M. Gravelle
01/14/2026
04/09/2026
Yes
v
| DISMISSED |
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 125 Berckman St., LLC
30 Johanna Ct. Piscataway, NJ 08854 MIDDLESEX-NJ Tax ID / EIN: 82-2456339 |
represented by |
125 Berckman St., LLC
PRO SE |
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 |
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 |
|---|---|---|
| 04/09/2026 | Bankruptcy Case Closed. (mrg) | |
| 04/09/2026 | 22 | Final Decree; The following parties were served: Trustee and US Trustee. (mrg) |
| 03/24/2026 | Minute of Hearing Held, OUTCOME: Moot: Case Dismissed (related document:15 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Pay Installment or Miscellaneous Fees. 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 3/3/2026. Hearing scheduled for 3/24/2026 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666.) (mjb) | |
| 03/13/2026 | 21 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2026. (Admin.) |
| 03/13/2026 | 20 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 8. Notice Date 03/12/2026. (Admin.) |
| 03/10/2026 | Remark. STILL MISSING: Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership. (mmf) | |
| 03/10/2026 | Minute of Hearing Held, OUTCOME: Moot: Case Dismissed (related document:5 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by 125 Berckman St., LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 5/14/2026. (pbf) Additional attachment(s) added on 1/14/2026 (pbf). filed by Debtor 125 Berckman St., LLC). The following parties were served: Debtor, Trustee, and U.S. Trustee. Hearing scheduled for 3/10/2026 at 2:00 PM, CMG - Courtroom 3, Trenton.) (mjb) (Entered: 03/10/2026) | |
| 03/10/2026 | 19 | Order Dismissing Case for Debtor (related document:3 Show Cause). 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 3/10/2026. (rms) (Entered: 03/10/2026) |
| 03/10/2026 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document:3 Amended Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,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, Statement of Corporate Ownership and 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 1/14/2026. Hearing scheduled for 2/3/2026 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666.. (pbf)TEXT Modified on 1/14/2026 (mrg).) (mjb) (Entered: 03/10/2026) | |
| 03/10/2026 | Remark. STILL MISSING: Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership. (mmf) (Entered: 03/10/2026) |