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

    07/26/2025

  • 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

 
 
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

Latest Dockets

Date Filed#Docket Text
06/17/2025106Order Granting Application For Compensation for Lee & Kim CPAs, PC, fees awarded: $8112.50, expenses awarded: $50.00 (Related Doc # 96). 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 6/17/2025. (ntp) (Entered: 06/18/2025)
06/17/2025105Order Granting Application For Compensation for Scott S. Rever, fees awarded: $13455.00, expenses awarded: $150.00 (Related Doc # 90). 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 6/17/2025. (ntp) (Entered: 06/18/2025)
06/17/2025104Order Granting Application For Compensation for Kirby Aisner & Curley LLP, fees awarded: $49,158.00, expenses awarded: $1,518.18 (Related Doc # 94). 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 6/17/2025. (rah) (Entered: 06/18/2025)
06/17/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:96 Interim Application for Compensation for Lee & Kim CPAs, PC, Accountant, period: 2/1/2025 to 4/30/2025, fee: $8,112.50, expenses: $50.00. Filed by Lee & Kim CPAs, PC. Hearing scheduled for 6/17/2025 at 02:30 PM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Statement of Services and Time Runs # 3 Declaration of Kyujae Lee # 4 Notice of Hearing) Filed by Accountant Lee & Kim CPAs, PC) (omf) (Entered: 06/17/2025)
06/17/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:94 Interim Application for Compensation for Kirby Aisner & Curley LLP, Debtor's Attorney, period: 2/1/2025 to 4/30/2025, fee: $49185.00, expenses: $1510.38. Filed by Kirby Aisner & Curley LLP. Hearing scheduled for 6/17/2025 at 02:30 PM, Telephonic/Video Conference.. (Attachments: # 1 Exhibit A- Proposed Retention Order # 2 Exhibit B- Statement of Services together with Time and Expense Runs # 3 Affidavit of Julie Cvek Curley, Esq. # 4 Notice of Hearing)) (omf) (Entered: 06/17/2025)
06/17/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:90 Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 2/4/2025 to 5/7/2025, fee: $13,455.00, expenses: $150.00. Filed by Scott S. Rever. Hearing scheduled for 6/17/2025 at 02:30 PM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 First Interim 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) Filed by Trustee Scott S. Rever) (omf) (Entered: 06/17/2025)
06/13/2025Hearing Rescheduled from 06/17/2025. (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 07/01/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf) (Entered: 06/13/2025)
06/13/2025Hearing Rescheduled from 06/17/2025. (related document:84 Motion to Extend Time For Other Reason re:Debtor's Deadline to File Subchapter V Plan Pursuant to 11 USC 1189(b) Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp... (Attachments: # 1 Exhibit A - State Court Docket # 2 Exhibit B - Order Denying Motion Due to Stay # 3 Exhibit C - App. Div Notice 4/14/25 # 4 Exhibit D - Order Denying Motion for New Trial # 5 Exhibit E - Order Directing Filing of Application for Attorney's Fees # 6 Exhibit F - Proposed Order) Filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.) Hearing scheduled for 07/01/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf) (Entered: 06/13/2025)
06/13/2025Hearing Rescheduled from 06/13/2025. (related document:85 Motion to Extend Time For Other Reason re:Debtor's Time to Assume or Reject Nonresidential Real Property Leases Pursuant to 11 USC 365(d)(4)(B) Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. Hearing scheduled for 5/27/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Exhibit A - Docket # 2 Exhibit B - Proposed Order) Filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.) Hearing scheduled for 07/01/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (omf) (Entered: 06/13/2025)
06/13/2025103Determination of Adjournment Request Granted. Hearing will be adjourned to 07/01/2025 at 11:00 a.m.. The hearing date is Not Peremptory. (related document:84 Motion to Extend Time filed by Creditor JJ Bada 464 Operating Corp., Debtor JJ Bada 464 Operating Corp.) (omf) (Entered: 06/13/2025)