Case number: 2:24-bk-13430 - Supor Properties Breiderhoft LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Supor Properties Breiderhoft 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 #: 24-13430-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

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
 
 

Latest Dockets

Date Filed#Docket Text
06/14/202420BNC Certificate of Notice. No. of Notices: 13. Notice Date 06/14/2024. (Admin.) (Entered: 06/15/2024)
06/12/202419Event entered to generate Notice of Filing of Proof of Claim Pursuant to Fed.R.Bank.P. 3004. (dmc) (Entered: 06/12/2024)
05/19/202418BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024)
05/17/202417Order 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)
05/16/2024Receipt 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)
05/16/2024Receipt 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)
05/16/202416Amendment 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)
05/16/202415Amended 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)
04/29/202414Missing 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)
04/10/202413BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)