Case number: 2:24-bk-13428 - J Supor 136-1 Realty LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    J Supor 136-1 Realty LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/02/2024

  • Last Filing

    06/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-13428-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

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
 
 

Latest Dockets

Date Filed#Docket Text
09/24/202423Notice of Appearance and Request for Service of Notice.. (Jordan, Brian)
06/14/202422BNC Certificate of Notice. No. of Notices: 11. Notice Date 06/14/2024. (Admin.) (Entered: 06/15/2024)
06/12/202421Event entered to generate Notice of Filing of Proof of Claim Pursuant to Fed.R.Bank.P. 3004. (dmc) (Entered: 06/12/2024)
05/19/202420BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024)
05/19/202419BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024)
05/17/202418Order 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)
05/17/202417Order 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)
05/16/2024Receipt 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)
05/16/2024Receipt 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)
05/16/202416Amendment 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)