Mutiny BBQ Company LLC
11
Eamonn James O'Hagan
03/18/2026
03/30/2026
No
v
| Subchapter_V, SmBus, NoLOC |
Assigned to: Bankruptcy Judge Eamonn James O'Hagan Chapter 11 Voluntary No asset |
|
Debtor Mutiny BBQ Company LLC
808 5th Avenue Asbury Park, NJ 07712 MONMOUTH-NJ Tax ID / EIN: 83-3506999 |
represented by |
Jonathan Goldsmith Cohen
I. Mark Cohen Law Group 1 Executive Drive Suite 6 Tinton Falls, NJ 07701 (732) 741-9500 Fax : (732) 741-0226 Email: jgc@imclawgroup.com |
Trustee Brian W. Hofmeister
Law Firm of Brian W. Hofmeister, LLC 3131 Princeton Pike Building 5, Suite 110 Lawrenceville, NJ 08648 (609) 890-1500 |
| |
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 |
Samantha Lieb
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/21/2026 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026) |
| 03/21/2026 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026) |
| 03/19/2026 | 7 | Notice of Appearance and Request for Service of Notice filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 03/19/2026) |
| 03/19/2026 | 6 | Notice of Appointment of Brian W. Hofmeister as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Brian W. Hofmeister) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee) (Entered: 03/19/2026) |
| 03/19/2026 | 5 | Notice of Hearing for: SUBCHAPTER V STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition Filed by Jonathan Goldsmith Cohen on behalf of Mutiny BBC Company LLC. Chapter 11 Plan Subchapter V Due by 06/16/2026. (Goldsmith Cohen, Jonathan) filed by Debtor Mutiny BBQ Company 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 5/14/2026 at 02:00 PM, EJO - Courtroom 2, Trenton..Subchapter V Status Report Due By 4/30/2026: (mjb) (Entered: 03/19/2026) |
| 03/19/2026 | Remark: Mailing Address: 1109 Raymere Ave., Ocean Township, NJ 07712. (pbf) (Entered: 03/19/2026) | |
| 03/19/2026 | 4 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals, List of Equity Security Holders, PDF of List of Creditors, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations and 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 3/19/2026. Hearing scheduled for 4/9/2026 at 11:00 AM, Zoom-Judge O'Hagan: join.zoom.us Meeting ID 160 291 3576, Passcode 234642, or 1-646-828-7666.. (pbf) (Entered: 03/19/2026) |
| 03/18/2026 | 3 | Amended Schedule(s) : Other Schedules re:Amended Corporate Ownership Statement (Rule 7007.1) filed by Jonathan Goldsmith Cohen on behalf of Mutiny BBC Company LLC. (Goldsmith Cohen, Jonathan) (Entered: 03/18/2026) |
| 03/18/2026 | 2 | Amended Schedule(s) : Summary of Schedules,Other Schedules re:Form 101, Summary, Dec filed by Jonathan Goldsmith Cohen on behalf of Mutiny BBC Company LLC. (Goldsmith Cohen, Jonathan) (Entered: 03/18/2026) |
| 03/18/2026 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-12938) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49357494, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 03/18/2026) |