Case number: 2:24-bk-13913 - BBCK One Holding Corp. - New Jersey Bankruptcy Court

Case Information
  • Case title

    BBCK One Holding Corp.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    04/17/2024

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-13913-JKS

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

Date filed:  04/17/2024
341 meeting:  05/22/2024
Deadline for filing claims:  06/26/2024
Deadline for filing claims (govt.):  10/15/2024

Debtor

BBCK One Holding Corp.

2 New Main Street
East Orange, NJ 07018
ESSEX-NJ
Tax ID / EIN: 81-5419448

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

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700

 
 
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
05/02/202415Document re: Declaration of John Cancelliere in Support of Chapter 11 Filing and First Day Matters filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari) (Entered: 05/02/2024)
05/01/202414Certificate of Consent. Filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Attachments: # 1 Proposed Consent Order # 2 Application for Entry of Consent Order) (Placona, Sari) (Entered: 05/01/2024)
05/01/202413Notice of Appearance and Request for Service of Notice filed by David A. Ward on behalf of Kluger Healey, LLC. (Ward, David) (Entered: 05/01/2024)
05/01/2024Remark(related document: 12 Missing Document(s) Filed filed by Debtor BBCK One Holding Corp.). STILL MISSING: Balance Sheet, Cash Flow Statement, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable) (mlc) (Entered: 05/01/2024)
04/30/202412Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Summary of Assets and Liabilities for Non-Individuals, Tax Return A/B,C,D,E/F,G,H, filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Attachments: # 1 Tax Return) (Sodono, Anthony) (Entered: 04/30/2024)
04/25/202411BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/25/202410BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 16. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/25/20249Certificate of Service (related document:8 Notice of Hearing (Upload)) filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari) (Entered: 04/25/2024)
04/23/20248Notice of Hearing for:Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Chapter 11 Plan Subchapter V Due by 07/16/2024). 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 6/11/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 5/28/2024: (zlh) (Entered: 04/23/2024)
04/23/20247Meeting of Creditors - Chapter 11.Trustee Scott S. Rever appointed to case. 341(a) meeting to be held on 5/22/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/26/2024. Government Proof of Claim due by 10/15/2024. (rah) (Entered: 04/23/2024)