Supor Properties Enterprises LLC
11
Stacey L. Meisel
04/02/2024
12/16/2025
Yes
v
| CONFIRMED, LEAD, ADVERSARY |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/16/2025 | Hearing 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) | |
| 12/16/2025 | 470 | Determination of Adjournment Request Granted. . The hearing date is Not Peremptory. (related document:[467] Notice of Hearing -(No Upload)) (omf) |
| 12/09/2025 | Minute 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) | |
| 12/08/2025 | 469 | Notice of Appearance and Request for Service of Notice filed by Donald F. Campbell Jr. on behalf of Redevelopment Capital Holdings, LLC. (Campbell, Donald) |
| 12/05/2025 | 468 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 12/04/2025. (Admin.) |
| 12/02/2025 | 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. (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) |
| 12/02/2025 | 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). |
| 11/24/2025 | Hearing 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) | |
| 11/24/2025 | Hearing Rescheduled from 11/25/2025. . Hearing scheduled for 01/13/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf) | |
| 11/24/2025 | 465 | Determination 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) |