JJ Bada 464 Operating Corp.
11
Stacey L. Meisel
02/01/2025
03/25/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 241 | Chapter 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) |
| 03/25/2026 | 240 | Chapter 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) |
| 03/23/2026 | Auctioneer Objection Deadline Terminated, (Browne, Christopher) | |
| 03/20/2026 | 239 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/20/2026. (Admin.) |
| 03/20/2026 | 238 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/20/2026. (Admin.) |
| 03/20/2026 | 237 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/20/2026. (Admin.) |
| 03/18/2026 | 236 | Order 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) |
| 03/18/2026 | 235 | Order 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) |
| 03/17/2026 | Minute 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) | |
| 03/17/2026 | Minute 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) |