J Supor 136-1 Realty LLC
11
Stacey L. Meisel
04/02/2024
06/14/2024
Yes
v
DefPet, JNTADMN |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor J Supor 136-1 Realty LLC
433 Bergen Avenue Kearny, NJ 07032 HUDSON-NJ Tax ID / EIN: 35-2603205 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/24/2024 | 23 | Notice of Appearance and Request for Service of Notice.. (Jordan, Brian) |
06/14/2024 | 22 | BNC Certificate of Notice. No. of Notices: 11. Notice Date 06/14/2024. (Admin.) (Entered: 06/15/2024) |
06/12/2024 | 21 | Event entered to generate Notice of Filing of Proof of Claim Pursuant to Fed.R.Bank.P. 3004. (dmc) (Entered: 06/12/2024) |
05/19/2024 | 20 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024) |
05/19/2024 | 19 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024) |
05/17/2024 | 18 | Order Respecting Amendment to Schedule(s) E/F, List of Creditors (related document:15 Amended Schedules (Fee Attorney) filed by Debtor J Supor 136-1 Realty LLC, 16 Amended List of Creditors (Fee) filed by Debtor J Supor 136-1 Realty 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 5/17/2024. (mlc) (Entered: 05/17/2024) |
05/17/2024 | 17 | Order Respecting Amendment to Schedule(s) E/F,E/F, List of Creditors (related document:15 Amended Schedules (Fee Attorney) filed by Debtor J Supor 136-1 Realty LLC, 16 Amended List of Creditors (Fee) filed by Debtor J Supor 136-1 Realty 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 5/17/2024. (mlc) Modified (DOCKETING ERROR - NOTICE STOPPED) on 5/17/2024 (mlc). (Entered: 05/17/2024) |
05/16/2024 | Receipt of filing fee for Amended List of Creditors (Fee)( 24-13428-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A46770776, fee amount $ 34.00. (re: Doc#16) (U.S. Treasury) (Entered: 05/16/2024) | |
05/16/2024 | Receipt of filing fee for Amended Schedules (Fee Attorney)( 24-13428-SLM) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A46770776, fee amount $ 34.00. (re: Doc#15) (U.S. Treasury) (Entered: 05/16/2024) | |
05/16/2024 | 16 | Amendment to List of Creditors Fee Amount $ 34. Filed by Michael E. Holt on behalf of J Supor 136-1 Realty LLC. (Holt, Michael) (Entered: 05/16/2024) |