Case number: 2:24-bk-19771 - Soliman Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Soliman Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    10/02/2024

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-19771-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Voluntary
No asset


Date filed:  10/02/2024
341 meeting:  02/05/2025

Debtor

Soliman Properties, LLC

16192 Coastal Highway
Lewes, DE 19958
UNION-NJ
Tax ID / EIN: 82-3061615

represented by
Robert B Davis

Davis Law Center, LLC
3 Main Street
Newark, NJ 07105
973-315-7566
Fax : 973-850-3064
Email: rob@davislawcenterllc.com

Amit Deshmukh

Desh Law, LLC
29 Columbia Turnpike
Suite 302
Florham Park, NJ 07932
973-845-9912
Fax : 973-845-9909
Email: amitdeshmukh@desh-law.com
TERMINATED: 01/07/2025

Trustee

Steven P. Kartzman

Mellinger Kartzman LLC
101 Gibraltar Drive, Suite 2F
07950
Morris Plains, NJ 07950
973-267-0220

represented by
Steven A. Jayson

Mellinger Kartzman LLC
101 Gibraltar Drive
Suite 2f
Morris Plains, NJ 07950
973-267-0220
Email: sjayson@msklaw.net

Steven P. Kartzman

Mellinger Kartzman LLC
101 Gibraltar Drive, Suite 2F
07950
Morris Plains, NJ 07950
973-267-0220
Fax : 973-267-3979
Email: Trustee@msklaw.net

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
 
 

Latest Dockets

Date Filed#Docket Text
02/17/202550Notice of Appearance and Request for Service of Notice filed by Nathalie Rodriguez on behalf of U.S. Bank Trust National Association. (Rodriguez, Nathalie) (Entered: 02/17/2025)
02/16/202549BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/16/202548BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/14/202547Response to (related document:43 Cross Motion (related document:35 Motion re: Entry of an Order Directing the Superior Court of New Jersey Trust Fund Unit to Turnover Property of the Estate to the Trustee Pursuant to 11 U.S.C. § 543 filed by Trustee Steven P. Kartzman) Filed by Tae Hyun Whang on behalf of PS Funding, Inc.. Hearing scheduled for 2/25/2025 at 10:00 AM (check with court for location).. (Attachments: # 1 Certification # 2 Exhibit A - Law Division Judgment # 3 Exhibit B - Final Judgment and Writ of Execution # 4 Exhibit C - Execution Sale Statement to Trenton # 5 Exhibit D - Order for Withdrawal of Surplus Monies # 6 Exhibit E - Second Order for Withdrawal of Surplus Monies # 7 Exhibit F - Order Directing Release of Balance of Funds # 8 Exhibit G - Proof of Claim # 9 Objections by Creditor to Motion by Trustee # 10 Certificate of Service) filed by Creditor PS Funding, Inc.) filed by Tae Hyun Whang on behalf of PS Funding, Inc.. (Whang, Tae) (Entered: 02/14/2025)
02/14/202546Certificate of Service (related document:41 Motion for Continuation of Utility Service filed by Trustee Steven P. Kartzman, 42 Application to Shorten Time filed by Trustee Steven P. Kartzman, 45 Shorten Time) filed by Steven A. Jayson on behalf of Steven P. Kartzman. (Jayson, Steven) (Entered: 02/14/2025)
02/14/202545Order to Shorten Time (related document:42 Application to Shorten Time (related document:41 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Trustee Steven P. Kartzman) filed by Trustee Steven P. Kartzman) 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 2/14/2025. Hearing scheduled for 2/25/2025 at 10:00 AM, RG - Courtroom 3E, Newark.. (slm) (Entered: 02/14/2025)
02/14/202544Certificate of Service (related document:38 Motion (Generic) filed by Trustee Steven P. Kartzman, 39 Application to Shorten Time filed by Trustee Steven P. Kartzman, 40 Shorten Time) filed by Steven A. Jayson on behalf of Steven P. Kartzman. (Jayson, Steven) (Entered: 02/14/2025)
02/14/202543Cross Motion (related document:35 Motion re: Entry of an Order Directing the Superior Court of New Jersey Trust Fund Unit to Turnover Property of the Estate to the Trustee Pursuant to 11 U.S.C. § 543 filed by Trustee Steven P. Kartzman) Filed by Tae Hyun Whang on behalf of PS Funding, Inc.. Hearing scheduled for 2/25/2025 at 10:00 AM (check with court for location).. (Attachments: # 1 Certification # 2 Exhibit A - Law Division Judgment # 3 Exhibit B - Final Judgment and Writ of Execution # 4 Exhibit C - Execution Sale Statement to Trenton # 5 Exhibit D - Order for Withdrawal of Surplus Monies # 6 Exhibit E - Second Order for Withdrawal of Surplus Monies # 7 Exhibit F - Order Directing Release of Balance of Funds # 8 Exhibit G - Proof of Claim # 9 Objections by Creditor to Motion by Trustee # 10 Certificate of Service) (Whang, Tae) (Entered: 02/14/2025)
02/14/202542Application to Shorten Time (related document:41 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Trustee Steven P. Kartzman) Filed by Steven A. Jayson on behalf of Steven P. Kartzman. (Attachments: # 1 Proposed Order) (Jayson, Steven) (Entered: 02/14/2025)
02/14/202541Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Steven A. Jayson on behalf of Steven P. Kartzman.. (Attachments: # 1 Certification of Steven A. Jayson with Exhibits # 2 Motion # 3 Proposed Order) (Jayson, Steven) (Entered: 02/14/2025)