Case number: 2:24-bk-20223 - Naya Stone, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Naya Stone, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    10/15/2024

  • Last Filing

    12/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-20223-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  10/15/2024
341 meeting:  11/20/2024
Deadline for filing claims:  12/24/2024
Deadline for filing claims (govt.):  04/14/2025

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

Latest Dockets

Date Filed#Docket Text
12/23/2025242Order 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)
12/20/2025241BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/20/2025. (Admin.)
12/19/2025240BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/19/2025. (Admin.)
12/18/2025Minute 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)
12/18/2025Minute 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)
12/18/2025Minute of Hearing Held, OUTCOME: Hearing Held (related document:38 Notice of Status Conference.) (gml)
12/17/2025239Order 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)
12/17/2025238Certificate 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)
12/17/2025237Exhibit 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)
12/17/2025236Certification 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)