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

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED



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
Plan confirmed:  01/27/2026
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
03/25/2026241Chapter 11 Report of Distributions (related document:[194] Chapter 11 Plan Small Business Subchapter V filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.) filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Attachments: # (1) Certificate of Service) (Matera, Rosemarie)
03/25/2026240Chapter 11 Report of Distributions (related document:[194] Chapter 11 Plan Small Business Subchapter V filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.) filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Attachments: # (1) Certificate of Service) (Matera, Rosemarie)
03/23/2026Auctioneer Objection Deadline Terminated, (Browne, Christopher)
03/20/2026239BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/20/2026. (Admin.)
03/20/2026238BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/20/2026. (Admin.)
03/20/2026237BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/20/2026. (Admin.)
03/18/2026236Order Granting Application For Compensation for Kirby Aisner & Curley LLP, fees awarded: $85225.00, expenses awarded: $4553.54 (Related Doc # [220]). 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 3/18/2026. (ntp)
03/18/2026235Order Granting Application For Compensation for Lee & Kim CPAs, PC, fees awarded: $5950.00, expenses awarded: $0.00 (Related Doc # [219]). 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 3/18/2026. (ntp)
03/17/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:220 Application for Compensation for Kirby Aisner & Curley LLP, Debtor's Attorney, period: 5/1/2025 to 1/27/2026, fee: $85,225.00, expenses: $4,553.54. Filed by Kirby Aisner & Curley LLP.. (Attachments: # 1 Exhibit "A" Proposed Order # 2 Exhibit "B" Coversheet together with Time and Expense Runs # 3 Exhibit "C" Certification) Filed by Attorney Kirby Aisner & Curley LLP) (ntp)
03/17/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:219 Application for Compensation for Lee & Kim CPAs, PC, Accountant, period: 5/1/2025 to 12/31/2025, fee: $5,950.00, expenses: $0.00. Filed by Lee & Kim CPAs, PC.. (Attachments: # 1 Exhibit "A" Proposed Order # 2 Exhibit "B" Coversheet with Time Runs # 3 Exhibit "C" Certification) Filed by Accountant Lee & Kim CPAs, PC) (ntp)