Hackensack Brewing, LLC
11
Stacey L. Meisel
09/20/2024
04/04/2025
Yes
v
LEAD, Subchapter_V |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/21/2025 | 67 | Monthly Operating Report for Filing Period December, 2024 filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 01/21/2025) |
01/21/2025 | 66 | Monthly Operating Report for Filing Period December, 2024 filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 01/21/2025) |
01/15/2025 | 65 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025) |
01/14/2025 | 64 | Certificate 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) |
01/13/2025 | Minute 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) | |
01/13/2025 | Hearing 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) | |
01/13/2025 | 63 | Order 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) |
01/07/2025 | 62 | First 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) |
01/02/2025 | Hearing 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) | |
12/26/2024 | 61 | Monthly Operating Report for Filing Period November, 2024 filed by Brian Gregory Hannon on behalf of Hackensack Brewing, LLC. (Hannon, Brian) (Entered: 12/26/2024) |