Case number: 2:25-bk-10171 - PPS Property 1213-1215 Putnam Ave. LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    PPS Property 1213-1215 Putnam Ave. LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/07/2025

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-10171-SLM

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


Date filed:  01/07/2025
341 meeting:  02/19/2025
Deadline for filing claims:  03/18/2025
Deadline for filing claims (govt.):  07/07/2025

Debtor

PPS Property 1213-1215 Putnam Ave. LLC

801 E. 6th Street
Plainfield, NJ 07062
UNION-NJ
Tax ID / EIN: 92-1590567

represented by
Robert C. Nisenson

Robert C. Nisenson, LLC
10 Auer Court
Suite E
East Brunswick, NJ 08816
(732) 238-8777
Fax : (732) 238-8758
Email: r.nisenson@rcn-law.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
02/18/202517Document filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)
02/11/2025Minute of Hearing Held, OUTCOME: Satisfied; Missing Document Filed (related document: 5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals . 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 1/15/2025. Hearing scheduled for 2/11/2025 at 10:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 02/14/2025)
02/11/202516Missing Document(s): Statement of Financial Affairs For Individuals filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert) (Entered: 02/11/2025)
02/11/202515Amended Schedule(s) : Other Schedules re:SOFA filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert) (Entered: 02/11/2025)
02/02/202514BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/01/2025. (Admin.)
01/31/202513Certificate of Service (related document:[12] Order on Application For Retention) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Nisenson, Robert)
01/30/202512Order Granting Application to Employ Robert C. Nisenson, Esq. as Bankruptcy Attorney (Related Doc [3]). 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 1/30/2025. (ntp)
01/30/202511Notice of Appearance and Request for Service of Notice.. (Jordan, Brian)
01/29/202510Amended Response to (related document:3 Application For Retention of Professional Robert C. Nisenson, Esq. as Bankruptcy Attorney Filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. Objections due by 1/28/2025. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) filed by Debtor PPS Property 1213-1215 Putnam Ave. LLC) filed by Robert C. Nisenson on behalf of PPS Property 1213-1215 Putnam Ave. LLC. (Attachments: # 1 Certification amended) (Nisenson, Robert) (Entered: 01/29/2025)
01/18/20259BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)