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

    09/15/2025

  • 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

Genova Burns LLC

Genova Burns LLC
110 Allen Road, Suite 304
Basking Ridge, NJ 07920

McManimon, Scotland & Baumann, LLC

75 Livingston Avenue
Roseland, NJ 07068
SELF- TERMINATED: 04/11/2025

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

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
09/15/2025198Order (related document:[147] Final Application for Compensation for McManimon Scotland & Baumann, LLC, Debtor's Attorney, period: 10/15/2024 to 4/30/2025, fee: $97,052.00, expenses: $2,654.92. Filed by McManimon Scotland & Baumann, LLC. Hearing scheduled for 6/10/2025 at 02:00 PM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Exhibit A (Invoice) # 2 Exhibit B (Certification) # 3 Proposed Order)). 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 9/15/2025. (gml)
09/11/2025197BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/11/2025. (Admin.)
09/09/2025Status Conference Hearing Rescheduled from 9/11/2025. (related document:38 Notice of Status Conference. Status hearing to be held on 12/12/2024 at 10:00 AM at VFP - Courtroom 3B, Newark.) Status Conference Hearing scheduled for 10/09/2025 at 11:00 AM, VFP - Courtroom 3B, Newark. (jf)
09/09/2025196Determination of Adjournment Request Granted. Status Conference Hearing will be adjourned to 10/9/2025 at 11:00am. The hearing date is Not Peremptory. (related document:[38] Notice of Status Conference - KCF) (jf)
09/09/2025195Order Granting Application For Compensation for Genova Burns LLC, fees awarded: $138965.00, expenses awarded: $2026.11 (Related Doc # [178]). 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 9/9/2025. (jf)
09/03/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers, Objection withdrawn (related document:178 Interim Application for Compensation for Genova Burns LLC, Debtor's Attorney, period: 4/10/2025 to 6/30/2025, fee: $138,965.00, expenses: $2,026.11. Filed by Genova Burns LLC. (gml) (Entered: 09/03/2025)
09/02/2025194Withdrawal of Document (related document:186 Objection filed by Creditor C&C Arc Stone Realty, LLC, Creditor Arena Stone Products, Inc.) filed by Bruce J. Wisotsky on behalf of C&C Arc Stone Realty, LLC. (Wisotsky, Bruce) (Entered: 09/02/2025)
08/29/2025193Document re: Letter to Judge Papalia (related document:190 Order (Generic)) filed by Daniel Stolz on behalf of Naya Stone, LLC. (Stolz, Daniel) (Entered: 08/29/2025)
08/27/2025Hearing rescheduled on request on movant from 8/28/2025. (related document:178 Interim Application for Compensation for Genova Burns LLC, Debtor's Attorney, period: 4/10/2025 to 6/30/2025, fee: $138,965.00, expenses: $2,026.11. Filed by Genova Burns LLC. (Attachments: # 1 Application for Allowance of Fees and Reimbursement of Expenses to Genova Burns LLC for the period April 10, 2025 through June 30, 2025 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order Granting Allowances)) Hearing scheduled for 09/03/2025 at 11:00 AM, VFP - Courtroom 3B, Newark. (jf) (Entered: 08/27/2025)
08/22/2025192BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/22/2025. (Admin.) (Entered: 08/23/2025)