Hudson Square Hospitality Inc.
11
Christine M. Gravelle
07/31/2025
08/01/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 5 | Application 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) |
08/01/2025 | 4 | Order 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) |
08/01/2025 | 3 | Notice 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) |
07/31/2025 | 2 | Notice 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) |
07/31/2025 | Receipt 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) | |
07/31/2025 | 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. (Sodono, Anthony) (Entered: 07/31/2025) |