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

    08/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
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
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP

1599 Hamburg Turnpike
Wayne, NJ 07470

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
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
08/23/202529BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025)
08/22/202528Statement That No Cash Flow Statement, Balance Sheet, or Statement of Operations Have Been Prepared in support of (related document:16 Missing Document(s) Filed filed by Debtor J AND A 5TH AVE LLC, 20 Statement of Corporate Ownership filed by Debtor J AND A 5TH AVE LLC) filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 08/22/2025)
08/21/202527Order Granting Motion to Extend Automatic Stay (Related Doc # 10). 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 8/21/2025. (rah) (Entered: 08/21/2025)
08/21/202526Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 08/21/2025)
08/21/202525Certificate of Service (related document:3 Application for Retention filed by Debtor J AND A 5TH AVE LLC) filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 08/21/2025)
08/19/202524Change of Address for Wilmington Savings Fund Society, creditor From: Attn: Pres./CEO/Reg. Agent, 317 S Decker Lake Drive, Salt Lake City, UT 84119 To: Attn: Pres./CEO/Reg. Agent, 500 Delaware Avenue, Wilmington, DE 19801 filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 08/19/2025)
08/19/2025Minute of Hearing Held, OUTCOME: Motion Unopposed, Matter to be Decided on the Papers (related document:10 Motion to Extend Automatic Stay Filed by David L. Stevens on behalf of Debtor J AND A 5TH AVE LLC) (rah) (Entered: 08/19/2025)
08/17/202523BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/202522Order Granting Application to Employ Scura, Wigfield, Heyer, Stevens & Cammarota, LLP as as Counsel (Related Doc # 3). 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 8/15/2025. (ntp) (Entered: 08/15/2025)
08/14/202521BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/14/2025. (Admin.) (Entered: 08/15/2025)