Case number: 2:24-bk-13427 - Supor Properties Enterprises LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Supor Properties Enterprises LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/02/2024

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, LEAD, ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-13427-SLM

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


Date filed:  04/02/2024
Plan confirmed:  10/07/2024
341 meeting:  05/01/2024
Deadline for filing claims:  06/11/2024
Deadline for filing claims (govt.):  09/30/2024

Debtor

Supor Properties Enterprises LLC

433 Bergen Avenue
Kearny, NJ 07032
HUDSON-NJ
Tax ID / EIN: 37-1865580

represented by
David S. Catuogno

K&L Gates LLP
One Newark Center
10 Floor
Newark, NJ 07102
973-848-4023
Fax : 973-848-4001
Email: david.catuogno@klgates.com

Caitlin Conklin

K&L Gates LLP
One Newark Center
10th Floor
Newark, NJ 07102
973-848-4049
Fax : 973-848-4001
Email: caitlin.conklin@klgates.com

Daniel M. Eliades

KL Gates LLP
One Newark Center
10 Floor
Newark, NJ 07102
973-848-4018
Fax : 973-848-4001
Email: daniel.eliades@klgates.com

Charles M. Forman

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

Formanlaw LLC d/b/a Forman Holt

365 West Passaicc Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650

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

William L. Waldman

K&L Gates LLP
One Newark Center
10th Floor
Newark, NJ 07102
973-848-4019
Fax : 973-848-4001
Email: william.waldman@klgates.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
 
 

Latest Dockets

Date Filed#Docket Text
12/16/2025Hearing Rescheduled from 12/18/2025. (related document:467 Status Conference (related document:466 Letter to Court (related document:280 FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) APPROVING THE COMBINED FIRST AMENDED DISCLOSURE STATEMENT AND (II) CONFIRMING THE FIRST AMENDED PLAN OF REORGANIZATION AND/OR LIQUIDATION FOR DEBTORS (related document:240 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Supor Properties Enterprises LLC). 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 10/7/2024. (ntp)) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. Modified docket entry to reflect Letter to Court on 12/2/2025 (ntp). filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/9/2025 at 10:00 AM, SLM - Courtroom 3A, Newark. (ntp)) Hearing scheduled for 12/23/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf)
12/16/2025470Determination of Adjournment Request Granted. . The hearing date is Not Peremptory. (related document:[467] Notice of Hearing -(No Upload)) (omf)
12/09/2025Minute of Hearing Held and Continued. (related document:467 Status Conference (related document:466 Letter to Court (related document:280 FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) APPROVING THE COMBINED FIRST AMENDED DISCLOSURE STATEMENT AND (II) CONFIRMING THE FIRST AMENDED PLAN OF REORGANIZATION AND/OR LIQUIDATION FOR DEBTORS (related document:240 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Supor Properties Enterprises LLC). 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 10/7/2024. (ntp)) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. Modified docket entry to reflect Letter to Court on 12/2/2025 (ntp). filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/9/2025 at 10:00 AM, SLM - Courtroom 3A, Newark. (ntp)) Hearing scheduled for 12/18/2025 at 10:00 AM, SLM - via court-solutions. (omf)
12/08/2025469Notice of Appearance and Request for Service of Notice filed by Donald F. Campbell Jr. on behalf of Redevelopment Capital Holdings, LLC. (Campbell, Donald)
12/05/2025468BNC Certificate of Notice. No. of Notices: 1. Notice Date 12/04/2025. (Admin.)
12/02/2025467Status Conference (related document:[466] Letter to Court (related document:[280] FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) APPROVING THE COMBINED FIRST AMENDED DISCLOSURE STATEMENT AND (II) CONFIRMING THE FIRST AMENDED PLAN OF REORGANIZATION AND/OR LIQUIDATION FOR DEBTORS (related document:[240] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Supor Properties Enterprises LLC). 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 10/7/2024. (ntp)) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold)Modified docket entry to reflect Letter to Court on 12/2/2025 (ntp). filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/9/2025 at 10:00 AM, SLM - Courtroom 3A, Newark. (ntp)
12/02/2025466Letter to Court (related document:[280] FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) APPROVING THE COMBINED FIRST AMENDED DISCLOSURE STATEMENT AND (II) CONFIRMING THE FIRST AMENDED PLAN OF REORGANIZATION AND/OR LIQUIDATION FOR DEBTORS (related document:[240] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Supor Properties Enterprises LLC). 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 10/7/2024. (ntp)) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold)Modified docket entry to reflect Letter to Court on 12/2/2025 (ntp).
11/24/2025Hearing Rescheduled from 11/25/2025. (related document:276 Motion to Assume Executory Contract Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. Hearing scheduled for 11/5/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Declaration of Joseph Supor III In Support # 2 Exhibit A to Declaration # 3 Memorandum of Law # 4 Proposed Order # 5 Certificate of Service) Filed by Debtor Supor Properties Enterprises LLC) Hearing scheduled for 01/13/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf)
11/24/2025Hearing Rescheduled from 11/25/2025. . Hearing scheduled for 01/13/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf)
11/24/2025465Determination of Adjournment Request Granted. Hearing will be adjourned to 01/13/2026 at 11:00 a.m.. The hearing date is Not Peremptory. (related document:[276] Motion to Assume filed by Debtor Supor Properties Enterprises LLC) (omf)