MWP Property 954-958 LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Vincent F Papalia |
Case #: | 2:25-bk-14179 |
Case Filed: | Apr 23, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
MWP Property 954-958 LLC
801 East 6th Street
Plainfield, NJ 07060 |
Represented By
|
Last checked: Tuesday Apr 29, 2025 4:26 PM EDT |
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102 |
Represented By
|
Docket last updated: 6 minutes ago |
Friday, May 02, 2025 | ||
10 | 10
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/02/2025. (Admin.) |
|
Thursday, May 01, 2025 | ||
9 | 9
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2025. (Admin.) |
|
Wednesday, April 30, 2025 | ||
8 | 8
![]() Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires October 20, 2025; the Plan and Disclosure Statement are due February 17, 2026. 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 4/30/2025. Status hearing to be held on 6/12/2025 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) |
|
Tuesday, April 29, 2025 | ||
7 | 7
![]() 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, 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,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 4/29/2025. Hearing scheduled for 5/20/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Browne, Christopher) |
|
6 | 6
![]() Application For Retention of Professional Robert C. Nisenson, Esq. as Attorney for Debtor Filed by Robert C. Nisenson on behalf of MWP Property 954-958 LLC. Objections due by 5/14/2025. (Nisenson, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Saturday, April 26, 2025 | ||
5 | 5
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 04/26/2025. (Admin.) |
|
Friday, April 25, 2025 | ||
4 | 4
![]() Notice of Appearance and Request for Service of Notice filed by Savanna Bierne on behalf of U.S. Trustee. (Bierne, Savanna) |
|
Thursday, April 24, 2025 | ||
3 | 3
![]() Amended Schedule(s) : Other Schedules re:Voluntary filed by Robert C. Nisenson on behalf of MWP Property 954-958 LLC. (Nisenson, Robert) |
|
2 | 2
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/28/2025 at 09:00 AM at Telephonic. Proofs of Claim due by 7/2/2025. Government Proof of Claim due by 10/20/2025. (rah) |
|
Wednesday, April 23, 2025 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Robert C. Nisenson on behalf of MWP Property 954-958 LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 10/20/2025. Chapter 11 Small Business Plan due by 02/17/2026. (Nisenson, Robert) |
|
crditcrd
Credit Card/Debit Card Receipt
Wed 04/23 1:21 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-14179 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A48065411, fee amount $ 1738.00. (U.S. Treasury) |