Case number: 2:26-bk-10024 - Calderone Subs LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Calderone Subs LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/02/2026

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-10024-SLM

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


Date filed:  01/02/2026
341 meeting:  02/04/2026
Deadline for filing claims:  03/13/2026
Deadline for filing claims (govt.):  07/01/2026

Debtor

Calderone Subs LLC

35 Waughaw Road
Towaco, NJ 07082
MORRIS-NJ
Tax ID / EIN: 88-4145050

represented by
Melinda D. Middlebrooks

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

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

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
02/07/202625BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026)
02/05/202624BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/05/202623Order Granting Application to Employ Middlebrooks Shapiro, PC as Attorney (Related Doc # 4). 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 2/5/2026. (ntp) (Entered: 02/05/2026)
02/03/2026Minute of Hearing Held, OUTCOME: All Required Documents Filed, Order to Show Cause is Satisfied (related document:8 Order to Show Cause Signed on 1/7/2026) (rah) (Entered: 02/03/2026)
02/03/2026Receipt of filing fee for Amended List of Creditors (Fee)( 26-10024-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A49171637, fee amount $ 34.00. (re: Doc#17) (U.S. Treasury) (Entered: 02/03/2026)
02/03/2026Fee Due Amended List of Creditors (Fee) $ 34. (related document:17 Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 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 Calderone Subs LLC. filed by Debtor Calderone Subs LLC) (mlc) (Entered: 02/03/2026)
02/03/202622Order Respecting Amendment to Schedule(s) List of Creditors (related document:17 Missing Document(s) Filed filed by Debtor Calderone Subs 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 2/3/2026. (mlc) (Entered: 02/03/2026)
02/03/2026Remark(related document: 17 Missing Document(s) Filed filed by Debtor Calderone Subs LLC, 18 Cash Flow Statement filed by Debtor Calderone Subs LLC, 19 Statement of Operations filed by Debtor Calderone Subs LLC, 20 Missing Document(s) Filed filed by Debtor Calderone Subs LLC, 21 Balance Sheet filed by Debtor Calderone Subs LLC). No Documents Missing - All Required Documents Filed (mlc) (Entered: 02/03/2026)
02/02/202621Balance Sheet filed by Jessica M. Minneci on behalf of Calderone Subs LLC. (Minneci, Jessica) (Entered: 02/02/2026)
02/02/202620Missing Document(s): Tax Return filed by Jessica M. Minneci on behalf of Calderone Subs LLC. (Minneci, Jessica) (Entered: 02/02/2026)