Naya Stone, LLC
11
Vincent F. Papalia
10/15/2024
12/28/2025
Yes
v
| Subchapter_V, SmBus, ADVERSARY |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Naya Stone, LLC
690 Washington Avenue Carlstadt, NJ 07072 BERGEN-NJ Tax ID / EIN: 83-1968884 |
represented by |
Donald W Clarke
Genova Burns LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dclarke@genovaburns.com TERMINATED: 12/17/2025 Genova Burns LLC
Genova Burns LLC 110 Allen Road, Suite 304 Basking Ridge, NJ 07920 TERMINATED: 12/16/2025 McManimon, Scotland & Baumann, LLC
75 Livingston Avenue Roseland, NJ 07068 SELF- TERMINATED: 04/11/2025 Barry Scott Miller
Barry S. Miller, Esq. 1211 Liberty Avenue Hillside, NJ 07205 973-216-7030 Fax : 973-710-3099 Email: bmiller@barrysmilleresq.com Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com SELF- TERMINATED: 04/11/2025 Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.com SELF- TERMINATED: 04/11/2025 Daniel Stolz
Genova Burns LLC 110 Allen Road Suite 304 Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dstolz@genovaburns.com TERMINATED: 12/17/2025 |
Trustee Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 |
represented by |
Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 Email: jschwartz@riker.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 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 242 | Order Granting Motion to Dismiss Case for Debtor (Related Doc # [225]). 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 12/23/2025. (jf) |
| 12/20/2025 | 241 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/20/2025. (Admin.) |
| 12/19/2025 | 240 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/19/2025. (Admin.) |
| 12/18/2025 | Minute of Hearing Held, OUTCOME: Moot , Proposed Order to be Submitted (related document:225 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re: Debtor has incurred substantial or continuing loss to the estate and the absence of a reasonable likelihood of rehabilitation Filed by David Gerardi on behalf of U.S. Trustee.. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) Modified RECEIPT FIELD TO REFLECT UST EXEMPT on 12/15/2025 (mrm). Filed by U.S. Trustee U.S. Trustee) (gml) | |
| 12/18/2025 | Minute of Hearing Held, OUTCOME: Moot, Proposed Order to be Submitted (related document:205 Motion to Withdraw as Attorney Filed by Susan Long on behalf of Genova Burns LLC.. (Attachments: # 1 Declaration of Daniel M. Stolz, Esq. in Support of Motion of Genova Burns LLC to be Relieved as Counsel for the Debtor # 2 Proposed Order Granting Withdrawal of Genova Burns LLC as Counsel to the Debtor) Filed by Attorney Genova Burns LLC) (gml) | |
| 12/18/2025 | Minute of Hearing Held, OUTCOME: Hearing Held (related document:38 Notice of Status Conference.) (gml) | |
| 12/17/2025 | 239 | Order Granting Application For Compensation for Genova Burns LLC, fees awarded: $78047.50, expenses awarded: $1850.70 (Related Doc # 213). 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 12/17/2025. (gml) (Entered: 12/18/2025) |
| 12/17/2025 | 238 | Certificate of Service (related document:225 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case, 226 Application to Shorten Time filed by U.S. Trustee U.S. Trustee, 227 Order on Application to Shorten Time) filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 12/17/2025) |
| 12/17/2025 | 237 | Exhibit in support of (related document:236 Opposition filed by Debtor Naya Stone, LLC) filed by Barry Scott Miller on behalf of Naya Stone, LLC. (Miller, Barry) (Entered: 12/17/2025) |
| 12/17/2025 | 236 | Certification in Opposition to US Trustee's motion to convert or dismiss (related document:226 Application to Shorten Time (related document:225 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for other reasons re: Debtor has incurred substantial or continuing loss to the estate and the absence of a reasonable likelihood of rehabilitation) Filed by David Gerardi on behalf of U.S. Trustee. (Attachments: # 1 Proposed Order Shortening Time) filed by U.S. Trustee U.S. Trustee) filed by Barry Scott Miller on behalf of Naya Stone, LLC. (Miller, Barry) (Entered: 12/17/2025) |