Supor Properties Enterprises LLC
11
Stacey L. Meisel
04/02/2024
09/11/2025
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 |
---|---|---|
09/11/2025 | 440 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/10/2025. (Admin.) |
09/11/2025 | 439 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/10/2025. (Admin.) |
09/09/2025 | 438 | Motion re: for an Order (i) Entering Final Decree and Closing Chapter 11 Cases for (a) JS Realty Properties, LLC. Case No. 24-13434, and (b) Supor Properties Harrison Avenue LLC, Case No. 24-13435, and (ii) Directing Turnover of Funds by the Office of the United States Trustee Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. Hearing scheduled for 9/30/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # (1) Declaration of Joseph Supor III in Support # (2) Exhibits A & B to Declaration # (3) Memorandum of Law # (4) Proposed Order # (5) Certificate of Service) (Holt, Michael) |
09/08/2025 | Minute of Hearing Scheduled. , OUTCOME: Order Granting Summary Judgment Signed and Entered on 09/08/2025 (related document:doc Hearing Rescheduled from 8/12/2025. (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 08/26/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.) (ntp) | |
09/08/2025 | 437 | ORDER GRANTING SUMMARY JUDGMENT (Related Doc [363]). 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 9/8/2025. (ntp) |
09/08/2025 | 436 | Decision Regarding Motion for Summary Judgment (related document:[363] Motion For Summary Judgment RE: Summary Judgment Disallowing Proofs of Claim in favor of Supor Properties Enterprises LLC, J Supor 136-1 Realty LLC, Supor-172 Realty LLC, Supor Properties 600 Urban Renewal, LLC, and JS Realty Properties, LLC and against 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 9/8/2025. (ntp)Modified on 9/8/2025 (ntp). |
08/23/2025 | 435 | BNC Certificate of Notice. No. of Notices: 7. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025) |
08/21/2025 | 434 | Hearing Rescheduled from 8/26/2025. (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. (ntp), Hearing Rescheduled from 8/12/2025. (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 9/9/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (LVJ) (Entered: 08/21/2025) |
08/07/2025 | Hearing Rescheduled from 8/12/2025. (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 08/26/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) | |
07/31/2025 | 433 | Chapter 11 Post-Confirmation Report for Case Number 24-13435 for the Quarter Ending: 06/30/2025 filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Holt, Michael) (Entered: 07/31/2025) |