Case number: 3:25-bk-18051 - Hudson Square Hospitality Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hudson Square Hospitality Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    07/31/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-18051-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset

Date filed:  07/31/2025

Debtor

Hudson Square Hospitality Inc.

227 Freneau Avenue
Matawan, NJ 07747
MONMOUTH-NJ
Tax ID / EIN: 87-3159764

represented by
Michele M. Dudas

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Ste Second Floor
Roseland, NJ 07068
973-622-1800
Fax : 973-622-7333
Email: mdudas@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

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
08/01/20255Application For Retention of Professional McManimon, Scotland & Baumann, LLC as Attorneys Filed by Anthony Sodono III on behalf of Hudson Square Hospitality Inc.. Objections due by 8/21/2025. (Attachments: # 1 Certification of Anthony Sodono, III # 2 Proposed Order # 3 Certificate of Service) (Sodono, Anthony) (Entered: 08/01/2025)
08/01/20254Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 8/1/2025. Hearing scheduled for 8/26/2025 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666.. (mmf) (Entered: 08/01/2025)
08/01/20253Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of Hudson Square Hospitality Inc.. Chapter 11 Plan Subchapter V Due by 10/29/2025. filed by Debtor Hudson Square Hospitality Inc.). 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 9/23/2025 at 2:00 PM, CMG - Courtroom 3, Trenton. Subchapter V Status Report Due By 9/9/2025. (rms) (Entered: 08/01/2025)
07/31/20252Notice of Appearance and Request for Service of Notice filed by Michele M. Dudas on behalf of Hudson Square Hospitality Inc.. (Dudas, Michele) (Entered: 07/31/2025)
07/31/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-18051) [misc,volp11a] (1738.00) Filing Fee. Receipt number A48443182, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/31/2025)
07/31/20251Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of Hudson Square Hospitality Inc.. Chapter 11 Plan Subchapter V Due by 10/29/2025. (Sodono, Anthony) (Entered: 07/31/2025)