New Jersey Bankruptcy Court

Case number: 3:19-bk-29019 - Bagels N' Cream, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Bagels N' Cream, LLC
Chapter
7
Judge
Kathryn C. Ferguson
Filed
10/07/2019
Last Filing
07/31/2023
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-29019-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  10/07/2019
341 meeting:  11/21/2019
Deadline for filing claims:  12/16/2019
Deadline for filing claims (govt.):  04/06/2020

Debtor

Bagels N' Cream, LLC

1051 Washington Blvd
Trenton, NJ 08691
MERCER-NJ
Tax ID / EIN: 22-3658021

represented by
Scott E. Kaplan

Law Offices of Scott E. Kaplan, LLC
5 South Main Street
PO Box 157
Allentown, NJ 085010157
609-259-1112
Fax : 609-259-5600
Email: [email protected]
TERMINATED: 08/03/2020

Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: [email protected]

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: [email protected]

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600

represented by
Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
Fax : 973-535-1698
Email: [email protected]

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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/09/2020142Docket Text
ORDER GRANTING MOTION OF SUBCHAPTER V TRUSTEE FOR AN ORDER APPROVING THE SALE OF CERTAIN ASSETS OF THE DEBTORS ESTATE FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. §§ 1185(a), 105 AND 363 AND RELATED RELIEF (Related Doc # 125). 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 11/9/2020. (kmm) (Entered: 11/09/2020)
11/09/2020141Docket Text
Small Business Monthly Operating Report for Filing Period September 2020 Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/09/2020)
11/05/2020Docket Text
Minute of 11/5/20; GRANTED (related document(s): 125 Motion to Sell Free and Clear of Liens filed by Nancy Isaacson) (kmm) (Entered: 11/05/2020)
11/04/2020140Docket Text
Certification of No Objection in re: Private Sale. (related document: 126 Notice of Proposed Private Sale re: Debtor's personal property used in the operation of its bagel; store.(related document: 125 Motion to Sell Free and Clear of Liens filed by Trustee Nancy Isaacson) Hearing scheduled for 11/05/2020 at 10:00 am. Filed by Nancy Isaacson on behalf of Nancy Isaacson. Objections due by 10/29/2020. filed by Trustee Nancy Isaacson). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdr) (Entered: 11/04/2020)
10/29/2020139Docket Text
BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 18. Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020)
10/27/2020138Docket Text
Hearing Scheduled. (related document: 137 Final Application for Compensation for Anthony Nini, Accountant, period: 10/14/2019 to 10/23/2020, fee: $2,693.25, expenses: $2.00. Filed by Anthony Sodono III, Anthony Nini. (Attachments: # 1 Exhibit A - Coversheet # 2 Exhibit B # 3 Proposed Order) filed by Accountant Anthony Nini) Hearing scheduled for 12/3/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmm) (Entered: 10/27/2020)
10/26/2020137Docket Text
Final Application for Compensation for Anthony Nini, Accountant, period: 10/14/2019 to 10/23/2020, fee: $2,693.25, expenses: $2.00. Filed by Anthony Sodono III, Anthony Nini. (Attachments: # 1 Exhibit A - Coversheet # 2 Exhibit B # 3 Proposed Order) (Sodono, Anthony) (Entered: 10/26/2020)
10/22/2020Docket Text
Minute of 10/22/20; MOOT PLAN WITHDRAWN (related document(s): 93 Order Conditionally Approving Disclosure Statement) (kmm) (Entered: 10/22/2020)
10/21/2020136Docket Text
Withdrawal of Document (related document: 90 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Bagels N' Cream, LLC) filed by Anthony Sodono III on behalf of Bagels N' Cream, LLC. (Sodono, Anthony) (Entered: 10/21/2020)
10/18/2020135Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/18/2020. (Admin.) (Entered: 10/19/2020)