Case number: 2:22-bk-17234 - John's Family Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    John's Family Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    09/13/2022

  • Last Filing

    09/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-17234-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  09/13/2022
Plan confirmed:  03/10/2023
341 meeting:  10/25/2022
Deadline for filing claims:  11/22/2022
Deadline for filing claims (govt.):  03/13/2023

Debtor

John's Family Inc.

48 Bi-State Plaza, #233
Old Tappan, NJ 07675
BERGEN-NJ
Tax ID / EIN: 11-3656373

represented by
Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: splacona@msbnj.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.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
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
03/15/2023125Exhibit in support of (related document:121 Document filed by Debtor John's Family Inc.) filed by Sari Blair Placona on behalf of John's Family Inc.. (Placona, Sari) (Entered: 03/15/2023)
03/15/2023124Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 filed by Anthony Sodono III on behalf of John's Family Inc.. (Attachments: # 1 Supporting Document) (Sodono, Anthony) (Entered: 03/15/2023)
03/15/2023123Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 filed by Anthony Sodono III on behalf of John's Family Inc.. (Attachments: # 1 Supporting Document) (Sodono, Anthony) (Entered: 03/15/2023)
03/15/2023122Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 filed by Anthony Sodono III on behalf of John's Family Inc.. (Attachments: # 1 Supporting Document) (Sodono, Anthony) (Entered: 03/15/2023)
03/15/2023121Document re: Certification Pursuant to the Second Order Concerning 100 Mile's Motion for Relief from the Automatic Stay (related document:108 Order (Generic)) filed by Sari Blair Placona on behalf of John's Family Inc.. (Placona, Sari) (Entered: 03/15/2023)
03/12/2023120BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)
03/12/2023119BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)
03/12/2023118BNC Certificate of Notice - Order Confirming Plan No. of Notices: 25. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)
03/10/2023117ORDER CONFIRMING FIRST AMENDED CHAPTER 11 PLAN (related document:99 Chapter 11 Plan filed by Debtor John's Family Inc.. 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 3/10/2023. (ntp) (Entered: 03/10/2023)
03/10/2023Minute of Hearing Scheduled, OUTCOME: Order Submitted (related document(s): 103 Order Approving Disclosure Statement) (ntp) (Entered: 03/10/2023)