BBCK One Holding Corp.
11
John K. Sherwood
04/17/2024
05/03/2024
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 15 | Document 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) |
05/01/2024 | 14 | Certificate 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) |
05/01/2024 | 13 | Notice 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) |
05/01/2024 | Remark(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) | |
04/30/2024 | 12 | Missing 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) |
04/25/2024 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024) |
04/25/2024 | 10 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 16. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024) |
04/25/2024 | 9 | Certificate 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) |
04/23/2024 | 8 | Notice 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) |
04/23/2024 | 7 | Meeting 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) |