Case number: 2:25-bk-10140 - 323 SOUTH 7TH LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    323 SOUTH 7TH LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/06/2025

  • Last Filing

    02/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-10140-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset

Date filed:  01/06/2025
341 meeting:  02/12/2025
Deadline for filing claims:  03/17/2025
Deadline for filing claims (govt.):  07/07/2025

Debtor

323 SOUTH 7TH LLC

323 SOUTH 7TH STREET
NEWARK, NJ 07103
ESSEX-NJ
Tax ID / EIN: 81-1318264

represented by
Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230
718-627-4460
Fax : 718-627-4456
Email: vokma@aol.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
Savanna Bierne

DOJ-Ust
One Newark Center
Room 2100
Newark, NJ 07102
202-368-8528
Email: savanna.bierne1@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/11/202513Notice of Agenda filed by Solomon Rosengarten on behalf of 323 SOUTH 7TH LLC. (Attachments: # 1 PROOF OF SERVICE) (Rosengarten, Solomon) (Entered: 02/11/2025)
02/11/2025The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1 877 922 9842 and use access code 1288566# to join the meeting. (UST Staff03) (Entered: 02/11/2025)
01/28/2025Minute of Hearing Held, OUTCOME: Satisfied; Missing Documents Filed (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: 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, Statement of Operations, 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 1/7/2025. Hearing scheduled for 1/28/2025 at 10:00 AM at SLM - Courtroom 3A, Newark. (dlr) Modified on 1/7/2025 (dlr).) (omf) (Entered: 01/31/2025)
01/27/202512Response to (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: 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, Statement of Operations, 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 1/7/2025. Hearing scheduled for 1/28/2025 at 10:00 AM at SLM - Courtroom 3A, Newark. (dlr) Modified on 1/7/2025 (dlr).) filed by Solomon Rosengarten on behalf of 323 SOUTH 7TH LLC. (Rosengarten, Solomon) (Entered: 01/27/2025)
01/27/202511Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Solomon Rosengarten on behalf of 323 SOUTH 7TH LLC. (Attachments: # 1 STATEMENT OF FINANCIAL AFFAIRS # 2 DISCLOSURE OF COMPENSATION FOR ATTORNEY # 3 EQUITY SECURITY HOLDERS # 4 20 LARGEST UNSECURED CLAIMS # 5 STATEMENT OF CORPORATE OWNERSHIP # 6 STATEMENT IN LIEU OF STATEMENT OF OPERATIONS) (Rosengarten, Solomon) (Entered: 01/27/2025)
01/18/202510BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)
01/16/20259NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition Filed by Solomon Rosengarten on behalf of 323 SOUTH 7TH LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/6/2025. filed by Debtor 323 SOUTH 7TH LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 3/11/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. (omf) (Entered: 01/16/2025)
01/13/20258Notice of Appearance and Request for Service of Notice filed by Laura M. Egerman on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Fidelity & Guaranty Life Mortgage Trust 2018-1. (Egerman, Laura) (Entered: 01/13/2025)
01/10/20257BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)
01/10/20256BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)