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

    07/25/2025

  • 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
07/25/2025426BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/24/2025. (Admin.)
07/22/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:420 Motion to Extend Time For Other Reason re:to Assume and Assign Executory Contracts Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. Hearing scheduled for 7/22/2025 at 10:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Certification of Michael E. Holt in Support # 2 Exhibit A to Certification # 3 Exhibit B to Certification # 4 Exhibit C to Certification # 5 Statement as to Why No Brief is Necessary # 6 Proposed Order # 7 Certificate of Service) Filed by Debtor Supor Properties Enterprises LLC) (ntp)
07/22/2025425ORDER EXTENDING TIME TO ASSUME AND ASSIGN EXECUTORY CONTRACTS (Related Doc [420]). 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 7/22/2025. (ntp)
07/18/2025Hearing Rescheduled from 7/22/2025(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 09/23/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
07/18/2025Hearing Rescheduled from 7/22/2025. Hearing scheduled for 09/23/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
07/18/2025424Determination of Adjournment Request Granted. Hearing will be adjourned to 9/23/2025 at 11:00 AM. (related document:[276] Motion to Assume filed by Debtor Supor Properties Enterprises LLC) (ntp)
07/11/2025Hearing Rescheduled from 7/15/2025. (related document:318 JOINT ORDER SCHEDULING PRETRIAL PROCEEDINGS FOR CONTESTED MATTER UNDER FED. R. BANKR. P. 9014 REGARDING MOTION TO DISALLOW CLAIMS OF JOSEPH BEZZONE, JR. AND J. BEZZONE INC. . 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 11/8/2024. Discovery due by 4/30/2025. Pretrial Conference date set for 7/1/2025 at 11:00 AM at SLM - Courtroom 3A, Newark.)Hearing scheduled for 08/12/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
07/11/2025423The record is closed. The Court reserves on its judgment. (related document:[363] Motion For Summary Judgment. (ntp)
07/04/2025422BNC Certificate of Notice. No. of Notices: 7. Notice Date 07/03/2025. (Admin.)
06/30/2025421Transcript regarding Hearing Held 06/23/25 (related document:[54] Notice of Hearing -(No Upload), [276] Motion to Assume filed by Debtor Supor Properties Enterprises LLC, [363] Motion for Summary Judgment filed by Debtor Supor Properties Enterprises LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 7/7/2025. List of Items to be Redacted Due By 07/21/2025. Redacted Transcript Submission Due By 07/31/2025. Remote electronic access to the transcript will be restricted through 09/29/2025. (J&J Court Transcribers)