Case number: 3:26-bk-11307 - 109-111 North NJ Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    109-111 North NJ Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    02/05/2026

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 26-11307-CMG

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/05/2026
Debtor dismissed:  03/04/2026

Debtor

109-111 North NJ Ave LLC

97 Crestview Drive
Willingboro, NJ 08046
BURLINGTON-NJ
Tax ID / EIN: 86-4001363

represented by
109-111 North NJ Ave 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
Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/202613BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/06/202612BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/04/202611Order Dismissing Case for Debtor (related document:2 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 3/4/2026. (rms) (Entered: 03/04/2026)
03/03/2026Minute of Hearing Held, OUTCOME: Case Dismissed (related document:2 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to Comply with Local Rule 1006,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, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 2/5/2026. Hearing scheduled for 3/3/2026 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666..) (mjb) (Entered: 03/04/2026)
02/11/202610Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 02/11/2026)
02/10/20269Notice of Appearance and Request for Service of Notice filed by Cory Francis Woerner on behalf of U.S. Bank Trust National Association. (Woerner, Cory) (Entered: 02/10/2026)
02/07/20268BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026)
02/07/20267BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026)
02/07/20266BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026)
02/07/20265BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026)