Case number: 2:24-bk-19325 - Hackensack Brewing, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hackensack Brewing, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    09/20/2024

  • Last Filing

    04/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-19325-SLM

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


Date filed:  09/20/2024
341 meeting:  10/29/2024
Deadline for filing claims:  12/02/2024
Deadline for filing claims (govt.):  03/19/2025

Debtor

Hackensack Brewing, LLC

78 Johnson Avenue
Hackensack, NJ 07601
BERGEN-NJ
Tax ID / EIN: 82-2184428

represented by
Brian Gregory Hannon

Law Office of Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: bhannon@norgaardfirm.com

Norgaard, O'Boyle & Hannon

184 Grand Avenue
Englewood, NJ 07631

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600

 
 
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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/21/202567Monthly Operating Report for Filing Period December, 2024 filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 01/21/2025)
01/21/202566Monthly Operating Report for Filing Period December, 2024 filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 01/21/2025)
01/15/202565BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/14/202564Certificate of Service (related document:62 Chapter 11 Plan Small Business Subchapter V filed by Debtor Hackensack Brewing, LLC) filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 01/14/2025)
01/13/2025Minute of Hearing Scheduled, OUTCOME: First Modified Chapter 11 Small Business Subchapter V Plan Filed (related document: 57 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:56 Chapter 11 Plan Small Business Subchapter V filed by Debtor Hackensack Brewing, 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 12/20/2024. Confirmation hearing to be held on 1/28/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 1/21/2025.Last day to file ballots is 1/21/2025.) (ntp) (Entered: 01/13/2025)
01/13/2025Hearing Rescheduled from 1/28/2025 (related document: 37 Status Conference (related document:1 Chapter 11 Voluntary Petition Filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. 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 11/12/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.Subchapter V Status Report Due By 10/29/2024:)Hearing scheduled for 02/18/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 01/13/2025)
01/13/202563Order Setting Deadlines and Scheduling Confirmation Hearing (related document:62 Chapter 11 Plan Small Business Subchapter V filed by Debtor Hackensack Brewing, 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 1/13/2025. Confirmation hearing to be held on 2/18/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 2/11/2025.Last day to file ballots is 2/11/2025. (ntp) (Entered: 01/13/2025)
01/07/202562First Modified Chapter 11 Small Business Subchapter V Plan Filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Attachments: # 1 Exhibit) (Hannon, Brian) (Entered: 01/07/2025)
01/02/2025Hearing Rescheduled from 01/07/2025 (related document: 37 Status Conference (related document:1 Chapter 11 Voluntary Petition Filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. 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 11/12/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.Subchapter V Status Report Due By 10/29/2024:) Hearing scheduled for 01/28/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. (omf) (Entered: 01/02/2025)
12/26/202461Monthly Operating Report for Filing Period November, 2024 filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 12/26/2024)