Member Case
Lead case is: 2:24-bk-13427

New Jersey Bankruptcy Court
Chapter 11
Case #: 2:24-bk-13428
Case Filed:Apr 02, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $50,000,001 to $100 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
J Supor 136-1 Realty LLC
433 Bergen Ave
Kearny, NJ 07032-3938
Represented By
Michael E. Holt
Forman Holt
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102


Docket last updated: 25 minutes ago
Monday, April 29, 2024
14 14 misc Missing Document(s) Filed Mon 04/29 4:43 PM
Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael E. Holt on behalf of J Supor 136-1 Realty LLC. (Holt, Michael)
Related: [-]
Wednesday, April 10, 2024
13 13 court BNC Certificate of Notice - Order Thu 04/11 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.)
Related: [-]
Monday, April 08, 2024
12 12 misc Notice of Appearance and Request Mon 04/08 3:54 PM
Notice of Appearance and Request for Service of Notice filed by Charles M. Forman on behalf of J Supor 136-1 Realty LLC. (Forman, Charles)
Related: [-]
11 11 4 pgs order Order on Motion for Joint Administration - multi case Mon 04/08 10:40 AM
Order on Motion For Joint Administration. Lead Case: 24-13427 Member Cases: 24-13428 24-13429 24-13430 24-13431 24-13432 24-13433 24-13434 24-13435 Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.. (omf)
Related: [-]
Saturday, April 06, 2024
10 10 court BNC Certificate of Notice - Meeting of Creditors Sun 04/07 12:37 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 04/06/2024. (Admin.)
Related: [-]
Thursday, April 04, 2024
9 9 court Meeting of Creditors Chapter 11 Thu 04/04 6:05 PM
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/1/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/11/2024. Government Proof of Claim due by 9/30/2024. (rah)
Related: [-]
8 8 misc Notice of Appearance and Request Thu 04/04 12:22 PM
Notice of Appearance and Request for Service of Notice filed by David S. Catuogno on behalf of J Supor 136-1 Realty LLC. (Catuogno, David)
Related: [-]
7 7 misc Notice of Appearance and Request Thu 04/04 12:14 PM
Notice of Appearance and Request for Service of Notice filed by Caitlin Conklin on behalf of J Supor 136-1 Realty LLC. (Conklin, Caitlin)
Related: [-]
6 6 misc Notice of Appearance and Request Thu 04/04 12:10 PM
Notice of Appearance and Request for Service of Notice filed by Daniel M. Eliades on behalf of J Supor 136-1 Realty LLC. (Eliades, Daniel)
Related: [-]
5 5 misc Certificate of Service Thu 04/04 11:29 AM
Certificate of Service Related [+] filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold)
Related: [-] 4 Notice of Appearance and Request filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC
4 4 misc Notice of Appearance and Request Thu 04/04 10:10 AM
Notice of Appearance and Request for Service of Notice filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold)
Related: [-]
Wednesday, April 03, 2024
3 3 motion Joint Administration Wed 04/03 3:37 PM
Motion for Joint Administration for the following cases: 24-13427 24-13428 24-13429 24-13430 24-13431 24-13432 24-13433 24-13434 24-13435 Filed by Michael E. Holt on behalf of J Supor 136-1 Realty LLC. (Holt, Michael)
Related: [-]
Att: 1 Proposed Order
Tuesday, April 02, 2024
2 2 utility Case Assigned Tue 04/02 8:21 PM
Case Assignment. Judge Stacey L. Meisel added to the case. (LVJ)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Tue 04/02 7:05 PM
Chapter 11 Voluntary Petition Filed by Michael E. Holt on behalf of J Supor 136-1 Realty LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/31/2024. (Holt, Michael)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Tue 04/02 8:04 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-13428 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46587069, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1