DADA MOE BISTRO LLC
11
John K. Sherwood
04/02/2026
04/28/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor DADA MOE BISTRO LLC
535 Central Ave New Providence, NJ 07974 UNION-NJ Tax ID / EIN: 47-5067073 |
represented by |
Andre L. Kydala
Andre Kydala, Esq. 12 Lower Center Street PO Box 5537 Clinton, NJ 08809 (908) 735-2616 Fax : (908) 735-0765 Email: kydalalaw@aim.com |
Trustee Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 (973) 768-6072 |
| |
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 |
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 |
|---|---|---|
| 04/18/2026 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026) |
| 04/16/2026 | 8 | Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Andre L. Kydala on behalf of DADA MOE BISTRO LLC. Chapter 11 Plan Subchapter V Due by 07/1/2026. filed by Debtor DADA MOE BISTRO LLC). 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 5/26/2026 at 10:00 AM, JKS - Courtroom 3D, Newark..Subchapter V Status Report Due By 5/12/2026: (zlh) (Entered: 04/16/2026) |
| 04/15/2026 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026) |
| 04/11/2026 | 6 | Meeting of Creditors - Chapter 11.Trustee Mark Politan appointed to case. 341(a) meeting to be held on 5/6/2026 at 09:00 AM at Telephonic. Proofs of Claim due by 6/11/2026. Government Proof of Claim due by 9/29/2026. (rah) (Entered: 04/11/2026) |
| 04/08/2026 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026) |
| 04/06/2026 | 4 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), Schedules A/B,D,E/F,G,H, 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 4/6/2026. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (dmc) (Entered: 04/06/2026) |
| 04/06/2026 | 3 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/06/2026) |
| 04/06/2026 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-13698) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49432489, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/06/2026) | |
| 04/03/2026 | 2 | Notice of Appointment of Mark Politan as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Mark J. Politan) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee) (Entered: 04/03/2026) |
| 04/02/2026 | 1 | Chapter 11 Voluntary Petition Filed by Andre L. Kydala on behalf of DADA MOE BISTRO LLC. Chapter 11 Plan Subchapter V Due by 07/1/2026. (Kydala, Andre) (Entered: 04/02/2026) |