Case number: 2:24-bk-13435 - Supor Properties Harrison Avenue LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Supor Properties Harrison Avenue LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/02/2024

  • Last Filing

    05/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-13435-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 Harrison Avenue LLC

433 Bergen Avenue
Kearny, NJ 07032
HUDSON-NJ
Tax ID / EIN: 99-2271728

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
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 Harrison Avenue 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)
04/08/202412Notice of Appearance and Request for Service of Notice filed by Charles M. Forman on behalf of Supor Properties Harrison Avenue LLC. (Forman, Charles) (Entered: 04/08/2024)
04/08/202411Order on Motion For Joint Administration. Lead Case: 24-13427 Member Cases: 24-13428, 24-13429, 24-13430, 24-13431, 24-13432, 24-13433, 24-13434, 24-13435. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.. (omf) (Entered: 04/08/2024)
04/06/202410BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 10. Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)
04/04/20249Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/1/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/11/2024. Government Proof of Claim due by 9/30/2024. (rah) (Entered: 04/04/2024)
04/04/20248Notice of Appearance and Request for Service of Notice filed by David S. Catuogno on behalf of Supor Properties Harrison Avenue LLC. (Catuogno, David) (Entered: 04/04/2024)
04/04/20247Notice of Appearance and Request for Service of Notice filed by Caitlin Conklin on behalf of Supor Properties Harrison Avenue LLC. (Conklin, Caitlin) (Entered: 04/04/2024)
04/04/20246Notice of Appearance and Request for Service of Notice filed by Daniel M. Eliades on behalf of Supor Properties Harrison Avenue LLC. (Eliades, Daniel) (Entered: 04/04/2024)
04/04/20245Certificate of Service (related document:4 Notice of Appearance and Request filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold) (Entered: 04/04/2024)