Soleply LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Andrew B Altenburg Jr |
Case #: | 1:25-bk-12919 |
Case Filed: | Mar 21, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Soleply LLC
807 Dover Street
Cherry Hill, NJ 08002 |
Represented By
|
Last checked: Monday Apr 07, 2025 4:26 PM EDT |
Creditor
PREIT Services LLC
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402 |
Represented By
|
Trustee
Natasha M. Songonuga (Subchapter V Trustee)
Archer & Greiner, P.C. 300 Delaware Ave Suite 1100
Wilmington, DE 19801 |
|
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: 1 hours ago |
Friday, April 11, 2025 | ||
49 | 49
![]() Document re: Certification of Thomas Yoder, Chief Operating Officer of Soleply, LLC in Support of the Debtors Motion for Entry of an Order Pursuant to Section 365 of the Bankruptcy Code to (I) Assume Certain Unexpired Leases of Nonresidential Real Property Leases and Fixing Cure Amounts Thereto, (II) Reject Certain Unexpired Leases of Nonresidential Real Property and (III) Granting Related Relief filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Thursday, April 10, 2025 | ||
48 | 48
![]() Certification Concerning Proposed Order . Filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Tuesday, April 08, 2025 | ||
47 | 47
![]() in support of filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
court
Notice of Docketing Error
Tue 04/08 8:45 AM
Correction Notice in Electronic Filing . Type of Error: No /s/ signature on Application, filed by Ronald S. Gellert. Please correct and refile the Application as support and link to the46 Application for Retention. (as) |
||
Monday, April 07, 2025 | ||
46 | 46
![]() Application For Retention of Professional Gellert Seitz Busenkell & Brown, LLC as Counsel to the Debtor Filed by Ronald S. Gellert on behalf of Soleply LLC. Objections due by 4/21/2025. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Friday, April 04, 2025 | ||
45 | 45
![]() Document re: Notice of Section 341 Meeting and Dial-In Information filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Wednesday, April 02, 2025 | ||
44 | 44
![]() Certificate of Service filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Tuesday, April 01, 2025 | ||
43 | 43
![]() Document re: Notice of Debtor's Motion for Entry of an Order Authorizing the Debtor Pursuant to Section 365 of the Bankruptcy Code to (I) Assume Certain Unexpired Leases of Nonresidential Real Property and Fixing Cure Amounts Thereto; (II) Reject Certain Unexpired Leases of Nonresidential Real Property; and (III) Granting Related Relief filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Saturday, March 29, 2025 | ||
42 | 42
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
41 | 41
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
40 | 40
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
39 | 39
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
38 | 38
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
37 | 37
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
|
36 | 36
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 46. Notice Date 03/29/2025. (Admin.) |
|
Friday, March 28, 2025 | ||
35 | 35
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
|
34 | 34
![]() Certificate of Service filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Thursday, March 27, 2025 | ||
33 | 33
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/27/2025. (Admin.) |
|
32 | 32
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/23/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 5/30/2025. Government Proof of Claim due by 9/17/2025. (cmf) |
|
31 | 31
![]() INTERIM ORDER GRANTING DEBTORS MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTOR TO (A) CONTINUE AND MAINTAIN ITS CONSOLIDATED CASH MANAGEMENT SYSTEM, (B) CONTINUE AND MAINTAIN ITS EXISTING BANK ACCOUNTS AND (C) USE EXISTINGBUSINESS FORMS; AND (II) GRANTING RELATED RELIEF . FINAL HEARING SCHEDULED FOR 4/17/25 @ 10 A.M. 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 3/27/2025. (har) |
|
30 | 30
![]() INTERIM ORDER AUTHORIZING DEBTOR TO (I) MAINTAIN EXISTING INSURANCE POLICIES AND PAY ALL INSURANCE OBLIGATIONS ARISING THEREUNDER, AND (II) TO RENEW, REVISE, EXTEND, SUPPLEMENT, CHANGE OR ENTER INTO NEW INSURANCE POLICIES . FINAL HEARING SCHEDULED FOR 4/17/25 @ 10 A.M. 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 3/27/2025. (har) |
|
29 | 29
![]() INTERIM ORDER GRANTING DEBTORS MOTION FOR INTERIM AND FINAL ORDERS (I) PROHIBITING UTILITY COMPANIES FROM DISCONTINUING, ALERTING, OR REFUSING SERVICE, (II) DEEMING UTILITY COMPANIES TO HAVE ADEQUATE ASSURANCE OF PAYMENT, AND (III) ESTABLISHING PROCEDURES FOR RESOLVING REQUESTS FOR ADDITIONAL ASSURANCEPURSUANT TO 11 U.S.C. §§ 105 AND 366 . FINAL HEARING SCHEDULED FOR 4/17/25 @ 10 A.M. 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 3/27/2025. (har) |
|
28 | 28
![]() INTERIM ORDER (I) AUTHORIZING, BUT NOT DIRECTING, PAYMENT OF PREPETITION SALES, USE, PROPERTY, AND SIMILAR TAXES AND FEES AND (II) AUTHORIZING BANKS AND OTHER FINANCIAL INSTITUTIONS TO RECEIVE, PROCESS, HONOR, AND PAY CHECKS ISSUED AND ELECTRONIC PAYMENT REQUESTS MADE RELATING TO THE FOREGOING . FINAL HEARING SCHEDULED FOR 4/17/25 @ 10 A.M. 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 3/27/2025. (har) |
|
27 | 27
![]() INTERIM ORDER (I) AUTHORIZING THE DEBTOR TO (A) PAY CERTAIN EMPLOYEE WAGES, SALARIES, OTHER COMPENSATION AND REIMBURSABLE EXPENSES AND (B) MAINTAIN AND CONTINUE SUCH BENEFITS AND OTHER EMPLOYEE-RELATED PROGRAMS AND (II) GRANTING RELATED RELIEF . FINAL HEARING SCHEDULED FOR 4/17/25 @ 10 A.M. 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 3/27/2025. (har) |
|
26 | 26
![]() INTERIM ORDER AUTHORIZING THE DEBTOR-IN-POSSESSION TO USE CASH COLLATERAL AND GRANTING RELATED RELIEF . FINAL HEARING SCHEDULED FOR 4/17/25 @ 10 A.M. 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 3/27/2025. (har) |
|
25 | 25
![]() Certificate of Service filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Wednesday, March 26, 2025 | ||
24 | 24
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2025. (Admin.) |
|
23 | 23
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/26/2025. (Admin.) |
|
22 | 22
![]() Notice of Appointment of Natasha M. Songonuga (Subchapter V Trustee) as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) |
|
Att: 1
![]() |
||
21 | 21
![]() AMENDED Notice of Hearing for: Subchapter V Status Conference. |
|
20 | 20
![]() Debtor's Statement About Documents Required by 11 U.S.C. § 1116 in support of filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
court
Notice of Docketing Error
Wed 03/26 8:11 AM
Correction Notice in Electronic Filing . Type of Error: Statement is missing /S/ Signature. Please correct and refile with the Court using the "Support" event and link to #18. (eag) |
||
utility
Remark re: Missing Documents Filed
Wed 03/26 8:14 AM
Remark . STILL MISSING: Statement of Operations, or Statement Indicating why it is not being filed (if applicable). (eag) |
||
court
Hearing Held and Continued
Wed 03/26 1:31 PM
Minute of 3/26/2025 Hearing Held and Continued. OUTCOME: Granted on interim basis; OTBS. Final hearing scheduled for 4/17/2025 at 10:00 AM. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
court
Hearing Rescheduled (Document)
Wed 03/26 1:32 PM
Hearing Rescheduled from 3/26/2025. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
court
Hearing Held and Continued
Wed 03/26 1:33 PM
Minute of 3/26/2025 Hearing Held and Continued. OUTCOME: Granted on interim basis; OTBS. Final hearing scheduled for 4/17/2025 at 10:00 AM. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
court
Hearing Held and Continued
Wed 03/26 1:33 PM
Minute of 3/26/2025 Hearing Held and Continued. OUTCOME: Granted on interim basis; OTBS. Final hearing scheduled for 4/17/2025 at 10:00 AM. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
court
Hearing Held and Continued
Wed 03/26 1:34 PM
Minute of 3/26/2025 Hearing Held and Continued. OUTCOME: Granted on interim basis; OTBS. Final hearing scheduled for 4/17/2025 at 10:00 AM. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
court
Hearing Held and Continued
Wed 03/26 1:35 PM
Minute of 3/26/2025 Hearing Held and Continued. OUTCOME: Granted on interim basis; OTBS. Final hearing scheduled for 4/17/2025 at 10:00 AM. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
court
Hearing Held and Continued
Wed 03/26 1:38 PM
Minute of 3/26/2025 Hearing Held and Continued. OUTCOME: Granted on interim basis; OTBS. Final hearing scheduled for 4/17/2025 at 10:00 AM. Hearing scheduled for 04/17/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (as) |
||
utility
Remark re: Missing Documents Filed
Wed 03/26 3:25 PM
Remark . STILL MISSING: No Documents Missing - All Required Documents Filed (eag) |
||
Tuesday, March 25, 2025 | ||
19 | 19
![]() Document re: Disclosure of Compensation of Attorney for Debtor filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
18 | 18
![]() Document re: Debtor's Statement About Documents Required By 11 U.S.C. § 1116 (Statement of Operations) filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
17 | 17
![]() Notice of Hearing for: Subchapter V Status Conference. . The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 5/22/2025 at 10:00 AM, ABA - Courtroom 4B, Camden..Subchapter V Status Report Due By 5/8/2025. (har) |
|
utility
Add Attorney
Tue 03/25 11:23 AM
Attorney Jeffrey Kurtzman for PREIT Services LLC added to case (lgr) |
||
Monday, March 24, 2025 | ||
16 | 16
![]() Objection to Debtor's Motion for an Order Authorizing Assumption of Nonresidential Real Property Leases filed by Jeffrey Kurtzman on behalf of PREIT Services LLC. (Kurtzman, Jeffrey) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
14 | 14
![]() Notice of Appearance and Request for Service of Notice filed by Jeffrey Kurtzman on behalf of PREIT Services LLC. (Kurtzman, Jeffrey) |
|
13 | 13
![]() Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) |
|
12 | 12
![]() Order Granting Application for Expediting Consideration of First Day Matters . Motions to be Heard on 3/26/2025 at 11:30 a.m.. 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 3/24/2025. (cmf) |
|
court
Hearing Scheduled (Document)
Mon 03/24 7:50 AM
Hearing Scheduled. Hearing scheduled for 3/26/2025 at 11:30 AM, ABA - Courtroom 4B, Camden.. (cmf) |
||
court
Notice of Docketing Error
Mon 03/24 7:58 AM
Correction Notice in Electronic Filing . Type of Error: PDF LIST OF CREDITORS WAS INCLUDED WITH THE PETITION, HOWEVER, CREDITORS WERE NOT UPLOADED TO THE CASE. THE CLERK'S OFFICE HAS MADE THE CORRECTION IN THE CASE.IN THE FUTURE,ALL E-FILED PETITIONS MUST INCLUDE A PDF LIST OF CREDITORS AND A LIST OF CREDITORS MUST ALSO BE UPLOADED AT THE TIME OF FILING OF THE PETITION filed by Ronald S. Gellert. . (lgr. |
||
utility
Remark
Mon 03/24 10:32 AM
Remark .Principal place of business 2000 Route 38, Space 2160Cherry Hill, NJ 08002 (lgr) |
||
Friday, March 21, 2025 | ||
15 | 15
![]() Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable) . 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 3/21/2025. Hearing scheduled for 4/15/2025 at 10:30 AM, ABA - Courtroom 4B, Camden.. (lgr) |
|
11 | 11
![]() Application for Expedited Consideration of First Day Matters Filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
Att: 1
![]() |
||
10 | 10
![]() Motion re: Debtor's Motion for an Order (I) Authorizing the Debtor to (A) Continue and Maintain Its Consolidated Cash Management System, (B) Continue and Maintain Its Existing Bank Accounts and (C) Use Existing Business Forms; and (II) Granting Related Relief Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
9 | 9
![]() Motion re: Entry of Interim and Final Orders Authorizing the Debtor to (I) Maintain, Continue, and Renew Its Property, Liability and Other Insurance Policies and Agreements, and (II) Honor All Obligations in Respect Thereof Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
8 | 8
![]() Motion re: Entry of an Order Authorizing the Debtor Pursuant to Section 365 of the Bankruptcy Coed to (I) Assume Certain Unexpired Leases of Nonresidential Real Property and Fixing Cure Amounts Thereto; (II) Reject Certain Unexpired Leases of Nonresidential Real Property; and (III) Granting Related Relief Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
7 | 7
![]() Motion re: Interim and Final Orders (I) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Payment, and (III) Establishing Procedures for Resolving Requests for Additional Assurance Pursuant to 11 U.S.C. §§ 105 and 366 Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
6 | 6
![]() Motion re: Interim and Final Orders (I) Authorizing, but Not Directing, Payment of Prepetition Sales, Use, Property and Similar Taxes and Fees and (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
5 | 5
![]() Motion re: Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Pay Certain Employee Wages, Salaries, Other Compensation and Reimbursable Expenses and (B) Maintain and Continue Such Benefits and Other Employee-Related Programs and (II) Granting Related Relief Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
4 | 4
![]() Motion to Use Cash Collateral Filed by Ronald S. Gellert on behalf of Soleply LLC.. (Gellert, Ronald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
3 | 3
![]() Tax Information for the Year 2023 filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
2 | 2
![]() Document re: Declaration of Thomas Yoder in Support of Debtor's Chapter 11 Petition and First Day Motions filed by Ronald S. Gellert on behalf of Soleply LLC. (Gellert, Ronald) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Ronald S. Gellert on behalf of Soleply LLC. Chapter 11 Plan Subchapter V Due by 06/20/2025. (Gellert, Ronald) |
|
crditcrd
Credit Card/Debit Card Receipt
Fri 03/21 3:54 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-12919 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47947896, fee amount $ 1738.00. (U.S. Treasury) |