The Boza Group LLC
11
John K. Sherwood
05/30/2025
07/22/2025
Yes
v
SmBus, Subchapter_V |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor The Boza Group LLC
576 Valley Road #304 Wayne, NJ 07470 PASSAIC-NJ Tax ID / EIN: 46-3365926 |
represented by |
Brett Silverman
Silveman Law PLLC 4 Terry Terrace Livingston, NJ 07039 646-281-6008 Email: brett@getconciergelaw.com Brett S Silverman
Silverman Law PLLC 4 Terry Terrace Livingston, NJ 07039 646.281.6008 Fax : 888.896.5886 Email: brett@getconciergelaw.com |
Trustee Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 |
| |
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 Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/15/2025 | 42 | Certificate of Service (related document:41 Response filed by Creditor Pride Funding, LLC) filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. (Mruczinski, Dylan) (Entered: 07/15/2025) |
07/15/2025 | Minute of Hearing Held, OUTCOME: Granted. Order to be Submitted. (related document:34 Motion to Appoint Trustee Filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion of Pride Funding LLC Seeking: A) Appointment of Ch. 11 Trustee; B) Removal of Debtors as Debtors-in-Possession; and C) "Comfort Order" Confirming Automatic Stay does not apply to Non-Debtors # 2 Ex A - Consent Order # 3 Ex B - 2nd Forbearance Agr # 4 Ex C - Consent Order # 5 Ex D - Promissory Note # 6 Ex E - Note Payment Agreement # 7 Ex F - Mtn to Determine Abandoned Property (Totowa) # 8 Ex G - Mtn to Determine Abandoned Property (Sherman) # 9 Ex H - Tax Line Redemption Notices (Totowa and Sherman) # 10 Ex I - Tax Lien Redemption Notice (Madison) # 11 Ex J - Stip of Dismissal # 12 Ex K - Tax Lien Redemption Notice $108k # 13 Ex L - Tax Lien Redemption Notices (Sherman and Sherman)) Filed by Creditor Pride Funding, LLC) (mff) (Entered: 07/15/2025) | |
07/15/2025 | Minute of Hearing Held, OUTCOME: Granted. Order to be Submitted. (related document:29 Motion for Joint Administration for the following cases: 25-15712, 25-15713, 25-15714, 25-15717 Filed by Brett Silverman on behalf of The Boza Group LLC. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) Filed by Debtor The Boza Group LLC) (mff) (Entered: 07/15/2025) | |
07/11/2025 | 41 | Response to (related document:40 Objection to (related document:34 Motion to Appoint Trustee Filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion of Pride Funding LLC Seeking: A) Appointment of Ch. 11 Trustee; B) Removal of Debtors as Debtors-in-Possession; and C) "Comfort Order" Confirming Automatic Stay does not apply to Non-Debtors # 2 Ex A - Consent Order # 3 Ex B - 2nd Forbearance Agr # 4 Ex C - Consent Order # 5 Ex D - Promissory Note # 6 Ex E - Note Payment Agreement # 7 Ex F - Mtn to Determine Abandoned Property (Totowa) # 8 Ex G - Mtn to Determine Abandoned Property (Sherman) # 9 Ex H - Tax Line Redemption Notices (Totowa and Sherman) # 10 Ex I - Tax Lien Redemption Notice (Madison) # 11 Ex J - Stip of Dismissal # 12 Ex K - Tax Lien Redemption Notice $108k # 13 Ex L - Tax Lien Redemption Notices (Sherman and Sherman)) filed by Creditor Pride Funding, LLC) filed by Brett Silverman on behalf of The Boza Group LLC. filed by Debtor The Boza Group LLC) filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. (Attachments: # 1 Exhibit A. Indictment) (Mruczinski, Dylan) (Entered: 07/11/2025) |
07/09/2025 | 40 | Objection to (related document:34 Motion to Appoint Trustee Filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion of Pride Funding LLC Seeking: A) Appointment of Ch. 11 Trustee; B) Removal of Debtors as Debtors-in-Possession; and C) "Comfort Order" Confirming Automatic Stay does not apply to Non-Debtors # 2 Ex A - Consent Order # 3 Ex B - 2nd Forbearance Agr # 4 Ex C - Consent Order # 5 Ex D - Promissory Note # 6 Ex E - Note Payment Agreement # 7 Ex F - Mtn to Determine Abandoned Property (Totowa) # 8 Ex G - Mtn to Determine Abandoned Property (Sherman) # 9 Ex H - Tax Line Redemption Notices (Totowa and Sherman) # 10 Ex I - Tax Lien Redemption Notice (Madison) # 11 Ex J - Stip of Dismissal # 12 Ex K - Tax Lien Redemption Notice $108k # 13 Ex L - Tax Lien Redemption Notices (Sherman and Sherman)) filed by Creditor Pride Funding, LLC) filed by Brett Silverman on behalf of The Boza Group LLC. (Silverman, Brett) (Entered: 07/09/2025) |
07/09/2025 | 39 | Certificate of Service (related document:38 Objection filed by Creditor Pride Funding, LLC) filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. (Mruczinski, Dylan) (Entered: 07/09/2025) |
07/08/2025 | 38 | Objection to A) Use of Cash Collateral and B) Joint Administration (related document:30 Motion to Use Cash Collateral Filed by Brett Silverman on behalf of The Boza Group LLC. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A - Consent Order # 2 Exhibit B - Budgets # 3 Exhibit C - interim Order # 4 Exhibit D - Final Order) filed by Debtor The Boza Group LLC) filed by Dylan James Mruczinski on behalf of Pride Funding, LLC. (Attachments: # 1 Ex A - Consent Orders # 2 Ex B - 2nd Forbearance Agreement # 3 Ex C - Consent Order # 4 Ex D - Promissory Note (Pina) # 5 Ex E - Note Payment Agreement # 6 Ex F - Mtn to Determine Abandoned Property (Totowa) # 7 Ex G - Mtn to Determine Abandoned Property (Sherman) # 8 Ex H - Tax Lien Redemption Notices (Totowa and Sherman) # 9 Ex I - Tax Lien Redemption Notice (Madison) # 10 Ex J - Stip of Dismissal # 11 Ex K - Tax Lien Redemption Notice ($108k) # 12 Ex L - Tax Lien Redemption Notices (Sherman and Sherman) # 13 Ex M - Email to Brett Silverman # 14 Ex N - Broker Price Opinion) (Mruczinski, Dylan) (Entered: 07/08/2025) |
07/01/2025 | 37 | Order Granting Application to Employ Silverman Law PLLC as attorney for Debtor. (Related Doc # 24). 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 7/1/2025. (zlh) (Entered: 07/02/2025) |
06/26/2025 | 36 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/26/2025 | Pro Hac Vice Payment has been made to the US District Court in the amount of $500.00 ($250.00 for Each). Receipt Number 52233. (related document:19 Order on Application to Appear Pro Hac Vice, 20 Order on Application to Appear Pro Hac Vice). (rah) (Entered: 06/26/2025) |