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

    05/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
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
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

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

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
05/01/202487BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
05/01/202486BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
05/01/2024Hearing Rescheduled from 05/07/2024 (related document: 51 Motion to Assume Restructuring Support Agreement Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. Hearing scheduled for 5/7/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Declaration of Joseph A. Supor III in Support # 2 Exhibit A to Declaration # 3 Memorandum of Law # 4 Proposed Order) Filed by Debtor Supor Properties Enterprises LLC) Hearing scheduled for 05/21/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (omf) (Entered: 05/01/2024)
05/01/202485Determination of Adjournment Request Granted. Hearing will be adjourned to 05/21/2024 at 11:00 AM. The hearing date is Not Peremptory. (related document:51 Motion to Assume filed by Debtor Supor Properties Enterprises LLC) (omf) Additional attachment(s) added on 5/1/2024 (Fernandes, Ohanna). (Entered: 05/01/2024)
05/01/202484Certificate of Service (related document:77 Order on Motion for Continuation of Utility Service, 82 Order on Motion to Use Cash Collateral) filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Holt, Michael) (Entered: 05/01/2024)
04/30/2024Minute of Hearing Held, OUTCOME: Satisfied; Order to Show Cause Vacated (related document: 4 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, List of Equity Security Holders, Schedules A/B,D,E/F,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 4/3/2024. Hearing scheduled for 4/30/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 05/01/2024)
04/30/202483Notice of Appearance and Request for Service of Notice filed by John M. August on behalf of The Port Authority Trans-Hudson Corporation, The Port Authority of New York and New Jersey. (August, John) (Entered: 04/30/2024)
04/30/202482FINAL ORDER AUTHORIZING AND DIRECTING USE OF CASH COLLATERAL (Related Doc # 5). 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 4/30/2024. Hearing scheduled for 4/29/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (omf) (Entered: 04/30/2024)
04/30/2024Receipt of filing fee for Amended Schedules (Fee Attorney)( 24-13427-SLM) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A46701609, fee amount $ 34.00. (re: Doc#79) (U.S. Treasury) (Entered: 04/30/2024)
04/30/2024Fee Due Amended Schedules (Fee Attorney) $ 34. (related document:79 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. filed by Debtor Supor Properties Enterprises LLC) (mlc) (Entered: 04/30/2024)