Case number: 2:25-bk-11078 - JJ Bada 464 Operating Corp. - New Jersey Bankruptcy Court

Case Information
  • Case title

    JJ Bada 464 Operating Corp.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    02/01/2025

  • Last Filing

    12/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-11078-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  02/01/2025
341 meeting:  03/05/2025
Deadline for filing claims:  04/14/2025
Deadline for filing claims (govt.):  07/31/2025

Debtor

JJ Bada 464 Operating Corp.

464 Sylvan Avenue
Englewood Cliffs, NJ 07632
BERGEN-NJ
Tax ID / EIN: 83-4476892

represented by
Michael S. Kimm

Kimm Law Firm
333 Sylvan Ave.
Suite 106
Englewood Cliffs, NJ 07632
201-569-2880
Fax : 201-569-2881
Email: msk@kimmlaw.com

Kirby Aisner & Curley LLP

700 Post Road Suite 237
Scarsdale, NY 10583

Rosemarie E. Matera

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
Scarsdale, NY 10583
914-401-9500
Email: law@kmpclaw.com

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700

represented by
Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: srever@genovaburns.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
Savanna Cruz

DOJ-Ust
One Newark Center
Room 2100
Newark, NJ 07102
202-368-8528
Email: savanna.bierne1@usdoj.gov

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
12/04/2025201BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/04/2025. (Admin.)
12/04/2025200BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/04/2025. (Admin.)
12/04/2025199BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 12/04/2025. (Admin.)
12/04/2025198BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 31. Notice Date 12/04/2025. (Admin.)
12/03/2025197Certificate of Service (related document:[194] Chapter 11 Plan Small Business Subchapter V filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp., [195] Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie)
12/02/2025196ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED OR CONVERTED FOR DEBTOR'S FAILURE TO TIMELY CONFIRM A PLAN. 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 12/2/2025. Show Cause hearing to be held on 1/13/2026 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp)
12/02/2025Hearing Scheduled for 12/23/2025 is Withdrawn. Amended Chapter 11 Small Business Subchapter V Plan Filed. Confirmation hearing scheduled on 1/13/2026 at 11:00 AM(related document:125 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:123 Chapter 11 Plan Small Business Subchapter V filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.). . 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 7/23/2025. Confirmation hearing to be held on 8/26/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 8/19/2025.Last day to file ballots is 8/19/2025.) (ntp)
12/02/2025195Order Setting Deadlines and Scheduling Confirmation Hearing (related document:[194] Chapter 11 Plan Small Business Subchapter V filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.). . 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 12/2/2025. Confirmation hearing to be held on 1/13/2026 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 1/6/2026.Last day to file ballots is 1/6/2026. (ntp)
12/01/2025194Amended Chapter 11 Small Business Subchapter V Plan Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Attachments: # (1) Redlined Version to Plan filed as ECF 123 # (2) Exhibit A - Liquidation Analysis # (3) Exhibit B - October 2025 MOR) (Matera, Rosemarie)
11/21/2025193Small Business Monthly Operating Report for Filing Period ending 10/31/2025 Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie)