JJ Bada 464 Operating Corp.
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Stacey L Meisel |
Case #: | 2:25-bk-11078 |
Case Filed: | Feb 01, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
JJ Bada 464 Operating Corp.
464 Sylvan Avenue
Englewood Cliffs, NJ 07632 |
Represented By
|
Last checked: Wednesday Feb 19, 2025 6:26 PM EST |
Attorney
Julie Cvek Curley
700 Post Road, Suite 237
Scarsdale, NY 10583 |
|
Creditor
JJ Bada 464 Operating Corp.
464 Sylvan Avenue
Englewood Cliffs, NJ 07632 |
Represented By
|
Trustee
Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304
Basking Ridge, NJ 07920 |
|
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102 |
Represented By
|
Unknown Role Type
Yea J. Realty, LLC
|
Represented By
|
Docket last updated: 28 minutes ago |
Sunday, February 23, 2025 | ||
41 | 41
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/23/2025. (Admin.) |
|
Friday, February 21, 2025 | ||
40 | 40
![]() Order Respecting Amendment to Schedule(s) List of Creditors . 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 2/21/2025. (Browne, Christopher) |
|
Thursday, February 20, 2025 | ||
39 | 39
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/20/2025. (Admin.) |
|
38 | 38
![]() Motion for Relief from Stay re: State Court Actions. Fee Amount $ 199. Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp... (Matera, Rosemarie) |
|
Att: 1
![]() |
||
37 | 37
![]() Amendment to List of Creditors Fee Amount $ 34. Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
utility
Remark re: Missing Documents Filed
Thu 02/20 10:57 AM
Remar . STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) |
||
crditcrd
Credit Card/Debit Card Receipt
Thu 02/20 1:36 PM
Receipt of filing fee for Amended List of Creditors (Fee)([LINK 25-11078 SLM] ) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47828934, fee amount $ 34.00. (U.S. Treasury) |
||
crditcrd
Credit Card/Debit Card Receipt
Thu 02/20 3:51 PM
Receipt of filing fee for Motion for Relief From Stay([LINK 25-11078 SLM] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47830406, fee amount $ 199.00. (U.S. Treasury) |
||
court
Hearing Held
Thu 02/20 4:31 PM
Minute of Hearing Scheduled, OUTCOME: Order to Show Cause Satisfied - All Missing Documents Filed (ntp) |
||
Wednesday, February 19, 2025 | ||
36 | 36
![]() Application For Retention of Professional Kimm Law Firm as Special Counsel to the Debtor Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. Objections due by 2/24/2025. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
35 | 35
![]() Application re: for Entry of a Consent Order Providing Retainer for Subchapter V Trustee Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. Objection deadline is 2/26/2025. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
34 | 34
![]() Tax Information for the Year 2022 filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
33 | 33
![]() Missing Document(s): Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, 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 Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
Tuesday, February 18, 2025 | ||
32 | 32
![]() Order Granting Application To Allow Attorney Julie Cvek Curley, Esq to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/18/2025. (ntp) |
|
Thursday, February 13, 2025 | ||
31 | 31
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/13/2025. (Admin.) |
|
30 | 30
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 19. Notice Date 02/13/2025. (Admin.) |
|
Tuesday, February 11, 2025 | ||
29 | 29
![]() Notice of Hearing for: Subchapter V Status Conference. . 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 4/1/2025 at 11:00 AM, SLM - Courtroom 3A, Newark..Subchapter V Status Report Due By 3/18/2025: (rah) |
|
Monday, February 10, 2025 | ||
28 | 28
![]() Meeting of Creditors - Chapter 11.Trustee Scott S. Rever appointed to case. 341(a) meeting to be held on 3/5/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 4/14/2025. Government Proof of Claim due by 7/31/2025. (rah) |
|
Saturday, February 08, 2025 | ||
27 | 27
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/08/2025. (Admin.) |
|
26 | 26
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/08/2025. (Admin.) |
|
25 | 25
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/08/2025. (Admin.) |
|
Friday, February 07, 2025 | ||
24 | 24
![]() Certificate of Service filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
23 | 23
![]() Notice of Appearance and Request for Service of Notice filed by David Edelberg on behalf of Yea J. Realty, LLC. (Edelberg, David) |
|
court
Notice of Docketing Error
Fri 02/07 2:25 PM
Correction Notice in Electronic Filing . Type of Error: Incorrect signature. If joint filing Please have signatures of all parties, filed by Rosemarie E. Matera. Please correct and refile with the court. (dmc) |
||
Thursday, February 06, 2025 | ||
22 | 22
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/06/2025. (Admin.) |
|
21 | 21
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/06/2025. (Admin.) |
|
20 | 20
![]() Final Hearing |
|
19 | 19
![]() INTERIM ORDER AUTHORIZING DEBTORS USE OF CASH COLLATERAL PURSUANT TO 11 U.S.C. § 363 AND PROVIDING ADEQUATE PROTECTION THEREFOR PURSUANT TO §§ 361 AND 362 |
|
18 | 18
![]() Notice of Appointment of Scott S. Rever as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) |
|
Att: 1
![]() |
||
17 | 17
![]() ORDER AUTHORIZING THE DEBTOR TO (1) PAY AND HONOR CERTAIN PREPETITION CLAIMS FOR WAGES, SALARIES, EMPLOYEE BENEFITS, WITHHOLDINGS AND DEDUCTIONS; (2) CONTINUE TO PROVIDE EMPLOYEE BENEFITS IN THE ORDINARY COURSE OF BUSINESS; AND (3) PAY ALL RELATED COSTS AND EXPENSES . 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 2/6/2025. (ntp) |
|
16 | 16
![]() Notice of Appearance and Request for Service of Notice filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
court
Hearing Held
Thu 02/06 11:08 AM
Minute of Hearing Held, OUTCOME: Order to be Submitted (omf) |
||
court
Hearing Held
Thu 02/06 11:08 AM
Minute of Hearing Held, OUTCOME: Order to be Submitted (omf) |
||
court
Notice of Docketing Error
Thu 02/06 11:15 AM
Correction Notice in Electronic Filing . Type of Error: Counsel failed to file a notice of appearance, filed by Rosemarie E. Matera. Please correct and file a notice of appearance with the court. (ntp) |
||
Wednesday, February 05, 2025 | ||
15 | 15
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/05/2025. (Admin.) |
|
14 | 14
![]() Certificate of Service filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
utility
Remark re: Missing Documents Filed
Wed 02/05 10:11 AM
Remar . STILL MISSING: Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, (Browne, Christopher) |
||
Tuesday, February 04, 2025 | ||
13 | 13
![]() Application for Attorney Julie Cvek Curley, Esq. to Appear Pro Hac Vice Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. Objection deadline is 2/11/2025. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
12 | 12
![]() Application For Retention of Professional Kirby Aisner & Curley LLP as Attorneys for the Debtor Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. Objections due by 2/24/2025. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
11 | 11
![]() Missing Document(s): Atty Disclosure Statement, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
10 | 10
![]() Hearing Scheduled. |
|
9 | 9
![]() ORDER REGARDING APPLICATION FOR EXPEDITED CONSIDERATION OF FIRST DAY MATTERS . 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 2/4/2025. Hearing scheduled for 2/6/2025 at 10:00 AM, SLM - Courtroom 3A, Newark.. (ntp) |
|
8 | 8
![]() Application for a Wage Order Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
court
Notice of Docketing Error
Tue 02/04 9:14 AM
Correction Notice in Electronic Filing . Type of Error: Incorrect Debtor and case number on the pleadings, filed by Rosemarie E. Matera. Please correct and refile with the court. (ntp) |
||
Monday, February 03, 2025 | ||
7 | 7
![]() Application for Expedited Consideration of First Day Matters Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
6 | 6
![]() Application for a Wage Order Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. (Matera, Rosemarie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
5 | 5
![]() Motion to Use Cash Collateral Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp... (Matera, Rosemarie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
4 | 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, 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 2/3/2025. Hearing scheduled for 2/25/2025 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information.. (dmc) |
|
3 | 3
order
Show Cause
Mon 02/03 3:57 PM
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, 20 Largest Unsecured Creditors, 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 2/3/2025. Hearing scheduled for 2/25/2025 at 10:00 AM, SLM - Courtroom 3A, Newark.. (dmc) |
|
2 | 2
![]() Notice of Appearance and Request for Service of Notice filed by Savanna Bierne on behalf of U.S. Trustee. (Bierne, Savanna) |
|
court
Hearing Withdrawn (Document)
Mon 02/03 3:58 PM
Hearing Withdrawn (dmc) |
||
Saturday, February 01, 2025 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Rosemarie E. Matera on behalf of JJ Bada 464 Operating Corp.. Chapter 11 Plan Subchapter V Due by 05/2/2025. (Matera, Rosemarie) |
|
crditcrd
Credit Card/Debit Card Receipt
Sat 02/01 10:11 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-11078 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47761571, fee amount $ 1738.00. (U.S. Treasury) |