Case number: 2:25-bk-17657 - J AND A 5TH AVE LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    J AND A 5TH AVE LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    07/21/2025

  • Last Filing

    04/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-17657-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  07/21/2025
Plan confirmed:  03/31/2026
341 meeting:  08/27/2025
Deadline for filing claims:  09/29/2025
Deadline for filing claims (govt.):  01/17/2026

Debtor

J AND A 5TH AVE LLC

42 Linn Road
Nutley, NJ 07110
SUSSEX-NJ
Tax ID / EIN: 81-5148577

represented by
Aiden Murphy

Scura, Wigfield, Heyer, Stevens & Cammarota LLP
1599 Hamburg Turnpike
Wayne, NJ 07470
973-826-2902
Email: amurphy@scura.com

Scura, Wigfield, Heyer, Stevens & Cammarota, LLP

1599 Hamburg Turnpike
Wayne, NJ 07470

David L. Stevens

Scura, Wigfield, Heyer & Stevens, LLP
1 Harmon Meadow Blvd., Suite 201
Secaucus, NJ 07094
973-696-8391
Email: dstevens@scura.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
04/12/202662BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026)
04/08/202661Order Granting Application For Compensation for Aiden Murphy, fees awarded: $30,271.00, expenses awarded: $2,635.96 (Related Doc # 54). 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 4/8/2026. (rah) (Entered: 04/10/2026)
04/07/2026Minute of Hearing Held, OUTCOME: Application Unopposed, Matter to be Decided on the Papers (related document:54 Application for Compensation for Aiden Murphy, Debtor's Attorney, period: 7/21/2025 to 2/24/2026, fee: $30,271.00, expenses: $2,635.96. Filed by Aiden Murphy) (rah) (Entered: 04/07/2026)
04/02/202660BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
04/02/202659BNC Certificate of Notice - Order Confirming Plan No. of Notices: 10. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
03/31/2026Minute of Hearing Held, OUTCOME: Satisfied, Order Finally Approving Disclosure Statement and Confirming Chapter 11 Plan Entered (related document:38 ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED OR CONVERTED FOR DEBTOR'S FAILURE TO TIMELY FILE AND 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. Hearing scheduled for 1/20/2026 at 11:00 AM, SLM - Courtroom 3A, Newark..) (ntp) (Entered: 03/31/2026)
03/31/2026Minute of Hearing Held, OUTCOME: Order Finally Approving Disclosure Statement and Confirming Chapter 11 Plan Entered (related document:12 NOTICE OF CHAPTER 11 STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition filed by David L. Stevens of Scura, Wigfield, Heyer & Stevens on behalf of J AND A 5TH AVE LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/18/2025. filed by Debtor J AND A 5TH AVE LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 9/9/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.) (ntp) (Entered: 03/31/2026)
03/31/202658Order Finally Approving Disclosure Statement and Confirming Chapter 11 Plan, (related document:39 Disclosure Statement filed by Debtor J AND A 5TH AVE LLC, 51 Chapter 11 Plan filed by Debtor J AND A 5TH AVE LLC). 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 3/31/2026. (ntp) (Entered: 03/31/2026)
03/31/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:50 ORDER CONDITIONALLY APPROVING AMENDED DISCLOSURE STATEMENT, FIXING TIME FOR FILING ACCEPTANCES OR REJECTIONS OF THE PLAN, AND FIXING THE TIME FOR FILING OBJECTIONS TO THE DISCLOSURE STATEMENT AND TO THE CONFIRMATION OF THE PLAN, COMBINED WITH NOTICE THEREOF AND OF THE HEARING ON FINAL APPROVAL OF THE DISCLOSURE STATEMENT AND THE HEARING ON CONFIRMATION OF THE PLAN (related document:39 Disclosure Statement filed by Debtor J AND A 5TH AVE LLC). 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 2/18/2026. Confirmation hearing to be held on 3/31/2026 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 3/24/2026.) (ntp) (Entered: 03/31/2026)
03/26/202657Certification of Debtor in Possession filed by Aiden Murphy on behalf of J AND A 5TH AVE LLC. (Murphy, Aiden) (Entered: 03/26/2026)