Case number: 2:26-bk-13698 - DADA MOE BISTRO LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    DADA MOE BISTRO LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    04/02/2026

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-13698-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  04/02/2026
341 meeting:  05/06/2026
Deadline for filing claims:  06/11/2026
Deadline for filing claims (govt.):  09/29/2026

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

Latest Dockets

Date Filed#Docket Text
04/18/20269BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026)
04/16/20268Notice 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)
04/15/20267BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026)
04/11/20266Meeting 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)
04/08/20265BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026)
04/06/20264Order 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)
04/06/20263Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/06/2026)
04/06/2026Receipt 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)
04/03/20262Notice 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)
04/02/20261Chapter 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)