Supor Properties Breiderhoft 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 Supor Properties Breiderhoft LLC
433 Bergen Avenue Kearny, NJ 07032 HUDSON-NJ Tax ID / EIN: 85-3957258 |
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 |
---|---|---|
06/14/2024 | 20 | BNC Certificate of Notice. No. of Notices: 13. Notice Date 06/14/2024. (Admin.) (Entered: 06/15/2024) |
06/12/2024 | 19 | 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 | 18 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024) |
05/17/2024 | 17 | Order Respecting Amendment to Schedule(s) E/F, List of Creditors (related document:15 Amended Schedules (Fee Attorney) filed by Debtor Supor Properties Breiderhoft LLC, 16 Amended List of Creditors (Fee) filed by Debtor Supor Properties Breiderhoft 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) |
05/16/2024 | Receipt of filing fee for Amended List of Creditors (Fee)( 24-13430-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)( 24-13430-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 Supor Properties Breiderhoft LLC. (Holt, Michael) (Entered: 05/16/2024) |
05/16/2024 | 15 | Amended Schedule(s) : A/B,E/F,Summary of Schedules,Other Schedules re:Statement of Financial Affairs Fee Amount $ 34 filed by Michael E. Holt on behalf of Supor Properties Breiderhoft LLC. (Holt, Michael) (Entered: 05/16/2024) |
04/29/2024 | 14 | Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael E. Holt on behalf of Supor Properties Breiderhoft LLC. (Holt, Michael) (Entered: 04/29/2024) |
04/10/2024 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |