JJ Bada 464 Operating Corp.
11
Stacey L. Meisel
02/01/2025
02/02/2026
Yes
v
| Subchapter_V, SmBus |
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 |
|---|---|---|
| 02/01/2026 | 216 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 31. Notice Date 02/01/2026. (Admin.) |
| 01/29/2026 | 215 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/29/2026. (Admin.) |
| 01/29/2026 | 214 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 31. Notice Date 01/29/2026. (Admin.) |
| 01/29/2026 | 213 | Final Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 8/25/2025 to 1/27/2026, fee: $14,940.00, expenses: $150.40. Filed by Scott S. Rever. Hearing scheduled for 3/3/2026 at 02:30 PM, SLM - Courtroom 3A, Newark.. (Attachments: # (1) Third and Final application for allowance of fees and reimbursement of expenses to Subchapter V Trustee, Scott S. Rever, Esq. # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Proposed Order granting allowances) (Rever, Scott) |
| 01/28/2026 | Hearing Withdrawn (related document: Hearing Rescheduled from 8/5/2025. (related document:29 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Rosemarie E. Matera on behalf of Debtor JJ Bada 464 Operating Corp.). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 4/1/2025 at 11:00 AM, SLM - Courtroom 3A, Newark..Subchapter V Status Report Due By 3/18/2025:)Hearing scheduled for 08/26/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.) (ntp) | |
| 01/27/2026 | Minute of Hearing Scheduled, OUTCOME: Order Confirming Plan Entered (related document:196 ORDER 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) | |
| 01/27/2026 | 212 | ORDER CONFIRMING DEBTORS FIRST AMENDED SUBCHAPTER V PLAN. (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)). 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 1/27/2026. (ntp) |
| 01/27/2026 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:195 Order 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) | |
| 01/23/2026 | 211 | Status Report filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
| 01/12/2026 | Hearing Rescheduled from 1/13/2026. (related document:196 ORDER 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.)Hearing scheduled for 01/27/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) (Entered: 01/12/2026) |