Case number: 2:24-bk-13390 - Baonanas LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Baonanas LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/01/2024

  • Last Filing

    05/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-13390-SLM

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


Date filed:  04/01/2024
341 meeting:  05/08/2024
Deadline for filing claims:  06/10/2024
Deadline for filing claims (govt.):  09/30/2024

Debtor

Baonanas LLC

181 Monticello Avenue
Jersey City, NJ 07304
HUDSON-NJ
Tax ID / EIN: 47-2994323
dba
Baonanas


represented by
Melinda D. Middlebrooks

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07719-1630
973-218-6877
Email: middlebrooks@middlebrooksshapiro.com

Middlebrooks Shapiro, P.C.

P. O.Box 1630
Belmar, NJ 07719-1630

Jessica M. Minneci

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07081
973-218-6877
Fax : 973-218-6878
Email: jminneci@middlebrooksshapiro.com

Joseph M. Shapiro

Middlebrooks Shapiro, P.C.
841 Mountain Avenue
First Floor
Springfield, NJ 07081
(973) 218-6877
Fax : (973) 218-6878
Email: jshapiro@middlebrooksshapiro.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
 
 

Latest Dockets

Date Filed#Docket Text
05/01/202428Certificate of Service (related document:27 Order on Application For Retention) filed by Angela Nascondiglio Stein on behalf of Baonanas LLC. (Stein, Angela) (Entered: 05/01/2024)
05/01/2024Hearing Withdrawn. Order to Show Cause Vacated - All Missing Documents Filed (related document: 7 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 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 4/2/2024. Hearing scheduled for 4/23/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 05/01/2024)
04/30/202427Order Granting Application to Employ Middlebrooks Shapiro, P.C as as Counsel for Chapter 11 Debtor and Debtor-in-Possession (Related Doc # 2). 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 4/30/2024. (ntp) (Entered: 04/30/2024)
04/30/2024Minute of Hearing Held, OUTCOME: Revised Order to be Submitted (related document: 16 Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 15). 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 4/22/2024. Hearing scheduled for 4/30/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 04/30/2024)
04/30/202426Certificate of Service (related document:23 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Jessica M. Minneci on behalf of Baonanas LLC. (Minneci, Jessica) (Entered: 04/30/2024)
04/29/202425Corrected Application in support of (related document:2 Application for Retention filed by Debtor Baonanas LLC) filed by Joseph M. Shapiro on behalf of Baonanas LLC. (Shapiro, Joseph) (Entered: 04/29/2024)
04/29/202424Notice of Appearance and Request for Service of Notice filed by Michael D. Malloy on behalf of 181 Monticello Avenue LLC. (Malloy, Michael) (Entered: 04/29/2024)
04/29/2024Receipt of filing fee for Amended List of Creditors (Fee)( 24-13390-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A46695871, fee amount $ 34.00. (re: Doc#21) (U.S. Treasury) (Entered: 04/29/2024)
04/29/2024Fee Due Amended List of Creditors (Fee) $ 34. (related document:21 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. filed by Debtor Baonanas LLC) (Browne, Christopher) (Entered: 04/29/2024)
04/29/202423Order Respecting Amendment to Schedule(s) D, E/F (related document:21 Missing Document(s) Filed filed by Debtor Baonanas LLC). 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 4/29/2024. (Browne, Christopher) (Entered: 04/29/2024)