Case number: 2:23-bk-15758 - Supor Properties Bergen Avenue LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Supor Properties Bergen Avenue LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    07/05/2023

  • Last Filing

    08/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-15758-SLM

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/05/2023
Date terminated:  07/30/2024
Plan confirmed:  02/07/2024
341 meeting:  08/09/2023

Debtor

Supor Properties Bergen Avenue LLC

433 Bergen Avenue
Kearny, NJ 07032
HUDSON-NJ
Tax ID / EIN: 87-1657729

represented by
Charles M. Forman

Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-857-7111
Email: cforman@formanlaw.com

Michael E. Holt

Forman Holt
365 W. Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: mholt@formanlaw.com

Jay Meyers

Jay Meyers,Esq.
1688 Victory Blvd.
2nd Floor, Ste 201
Staten Island, NY 10314
718-273-2525
Fax : 718-981-0433
Email: jay.mblaw@gmail.com
TERMINATED: 11/08/2023

Jeffrey E Tomei

Tomei & Tomei PLLC
963 Post Avenue
Ste 2nd Floor
Staten Island, NY 10302
718-815-0700
Fax : 866-358-2589
Email: jtomeilaw@gmail.com

Trustee

Andrea Dobin

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070

represented by
Andrea Dobin

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
609-695-6070
Email: adobin@msbnj.com

Andrea Dobin

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070
Email: ecftrusteead@msbnj.com

Michele M. Dudas

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Ste Second Floor
Roseland, NJ 07068
973-622-1800
Fax : 973-622-7333
Email: mdudas@msbnj.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
Peter J. D'Auria

Office of the U.S. Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Fax : (973) 645-5993
Email: Peter.J.D'Auria@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/07/2024226Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 07/30/2024 filed by Barry R. Sharer on behalf of Andrea Dobin. (Attachments: # 1 Appendix Supporting Documents) (Sharer, Barry) (Entered: 08/07/2024)
08/01/2024225BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024)
07/30/2024Bankruptcy Case Closed. (ntp) (Entered: 07/30/2024)
07/30/2024224Final Decree; The following parties were served: Trustee and US Trustee. (ntp) (Entered: 07/30/2024)
07/30/2024223ORDER CLOSING CASE AND DIRECTING ENTRY OF FINAL DECREE (related document:218 Notice of Intention to Close Case. Hearing date if Objection filed: 7/30/2024 at 11:00 a.m. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 7/23/2024.Deadline to close chapter 11 case is 8/8/2024. (ntp)). 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 7/30/2024. (ntp) (Entered: 07/30/2024)
07/30/2024Minute of Hearing Held, OUTCOME: Objection Withdrawn; Matter To Be Decided on the Papers (related document: 221 WITHDRAWN. Objection to Closing of the Case (related document:218 Notice of Intention to Close Case. Hearing date if Objection filed: 7/30/2024 at 11:00 a.m. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 7/23/2024.Deadline to close chapter 11 case is 8/8/2024. (ntp)) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) Modified on 7/29/2024 (ntp). Filed by U.S. Trustee U.S. Trustee) (omf) (Entered: 07/30/2024)
07/26/2024222Withdrawal of Document (related document:221 Objection filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 07/26/2024)
07/23/2024221WITHDRAWN. Objection to Closing of the Case (related document:218 Notice of Intention to Close Case. Hearing date if Objection filed: 7/30/2024 at 11:00 a.m. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 7/23/2024.Deadline to close chapter 11 case is 8/8/2024. (ntp)) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) Modified on 7/29/2024 (ntp). (Entered: 07/23/2024)
07/17/2024220Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Barry R. Sharer on behalf of Andrea Dobin. (Attachments: # 1 Appendix Supporting Documents) (Sharer, Barry) (Entered: 07/17/2024)
07/11/2024219BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024)