New Jersey Bankruptcy Court
Chapter 11
Judge:Stacey L Meisel
Case #: 2:24-bk-13390
Case Filed:Apr 01, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Baonanas LLC
181 Monticello Ave
Jersey City, NJ 07304-5513
Represented By
Melinda D. Middlebrooks
Middlebrooks Shapiro, P.C.
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102


Docket last updated: 3 minutes ago
Wednesday, May 15, 2024
36 36 court BNC Certificate of Notice - Order Thu 05/16 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/15/2024. (Admin.)
Related: [-]
Monday, May 13, 2024
35 35 order Respecting Amendment to Schedule(s) or Document(s) Mon 05/13 10:41 AM
Order Respecting Amendment to Schedule(s) Petition Related [+]. 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 5/13/2024. (Browne, Christopher)
Related: [-] 34 Amended Schedules (Fee Attorney) filed by Debtor Baonanas LLC
Friday, May 10, 2024
34 34 misc Amended Schedules (Fee) - Use for All Amended Schedules Fri 05/10 3:40 PM
Amended Schedule(s) : Other Schedules re:Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. (Middlebrooks, Melinda)
Related: [-]
Tuesday, May 07, 2024
33 33 misc Document Tue 05/07 10:12 AM
Document re: Notice Regarding Telephonic 341 Meeting of Creditors Related [+] filed by Joseph M. Shapiro on behalf of Baonanas LLC. (Shapiro, Joseph)
Related: [-] 9 Meeting of Creditors Chapter 11
Friday, May 03, 2024
32 32 court BNC Certificate of Notice - Order Sat 05/04 12:15 AM
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/03/2024. (Admin.)
Related: [-]
Thursday, May 02, 2024
31 31 court BNC Certificate of Notice - Order Fri 05/03 12:17 AM
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/02/2024. (Admin.)
Related: [-]
Wednesday, May 01, 2024
30 30 court BNC Certificate of Notice - Order Thu 05/02 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
Related: [-]
29 29 7 pgs order Use Cash Collateral Wed 05/01 2:15 PM
INTERIM ORDER AUTHORIZING DEBTOR'S USE OF CASH COLLATERAL Related [+]. 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 5/1/2024. Final Hearing scheduled for 5/28/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp)
Related: [-] 14
28 28 misc Certificate of Service Wed 05/01 10:14 AM
Certificate of Service Related [+] filed by Angela Nascondiglio Stein on behalf of Baonanas LLC. (Stein, Angela)
Related: [-] 27 Order on Application For Retention
court Hearing Withdrawn (Document) Wed 05/01 9:29 AM
Hearing Withdrawn. Order to Show Cause Vacated - All Missing Documents Filed Related [+] (ntp)
Related: [-] 7 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 Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 4/2/2024. Hearing scheduled for 4/23/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.
Tuesday, April 30, 2024
27 27 order Retention Tue 04/30 2:22 PM
Order Granting Application to Employ Middlebrooks Shapiro, P.C as as Counsel for Chapter 11 Debtor and Debtor-in-Possession Related [+]. 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 4/30/2024. (ntp)
Related: [-] 2
26 26 misc Certificate of Service Tue 04/30 12:07 PM
Certificate of Service Related [+] filed by Jessica M. Minneci on behalf of Baonanas LLC. (Minneci, Jessica)
Related: [-] 23 Order Respecting Amendment to Schedule(s)or Document(s)
court Hearing Held Tue 04/30 1:56 PM
Minute of Hearing Held, OUTCOME: Revised Order to be Submitted Related [+] (omf)
Related: [-] 16 Order Granting Application for Expediting Consideration of First Day Matters (Related Doc #15 ). 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 4/22/2024. Hearing scheduled for 4/30/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.
Monday, April 29, 2024
25 25 misc Support Mon 04/29 10:49 PM
Corrected Application in support of Related [+] filed by Joseph M. Shapiro on behalf of Baonanas LLC. (Shapiro, Joseph)
Related: [-] 2 Application for Retention filed by Debtor Baonanas LLC
24 24 misc Notice of Appearance and Request Mon 04/29 1:10 PM
Notice of Appearance and Request for Service of Notice filed by Michael D. Malloy on behalf of 181 Monticello Avenue LLC. (Malloy, Michael)
Related: [-]
23 23 order Respecting Amendment to Schedule(s) or Document(s) Mon 04/29 10:11 AM
Order Respecting Amendment to Schedule(s) D, E/F Related [+]. 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 4/29/2024. (Browne, Christopher)
Related: [-] 21 Missing Document(s) Filed filed by Debtor Baonanas LLC
utility Fee Due (Create Outstanding Fee) Mon 04/29 10:12 AM
Fee Due Amended List of Creditors (Fee) $ 34. Related [+] (Browne, Christopher)
Related: [-] 21 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of All Creditors, List of Equity Security Holders, 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 Baonanas LLC. filed by Debtor Baonanas LLC
crditcrd Credit Card/Debit Card Receipt Mon 04/29 12:32 PM
Receipt of filing fee for Amended List of Creditors (Fee)([LINK 24-13390 SLM] ) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A46695871, fee amount $ 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#21
Friday, April 26, 2024
22 22 misc 20 Largest Unsecured Creditors Fri 04/26 10:22 AM
20 Largest Unsecured Creditors filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. (Middlebrooks, Melinda)
Related: [-]
21 21 misc Missing Document(s) Filed Fri 04/26 10:14 AM
Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of All Creditors, List of Equity Security Holders, 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 Baonanas LLC. (Middlebrooks, Melinda)
Related: [-]
utility Remark re: Missing Documents Filed Fri 04/26 1:59 PM
Remar Related [+]. STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher)
Related: [-] 21 Missing Document(s) Filed filed by Debtor Baonanas LLC
Thursday, April 25, 2024
20 20 court BNC Certificate of Notice - Order Fri 04/26 12:14 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2024. (Admin.)
Related: [-]
Wednesday, April 24, 2024
19 19 court BNC Certificate of Notice - Order Thu 04/25 12:14 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
Related: [-]
18 18 misc Certificate of Service Wed 04/24 12:13 PM
Certificate of Service Related [+] filed by Joseph M. Shapiro on behalf of Baonanas LLC. (Shapiro, Joseph)
Related: [-] 14 Motion to Use Cash Collateral filed by Debtor Baonanas LLC,15 Application for Expedited Consideration of First Day Matters filed by Debtor Baonanas LLC,16 Order Expediting Consideration of First Day Matters
Tuesday, April 23, 2024
17 17 order Extend Time Tue 04/23 1:59 PM
ORDER GRANTING DEBTOR'S MOTION FOR ORDER EXTENDING TIME TO FILE SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENT OF FINANCIAL AFFAIRS Related [+]. 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 4/23/2024. (omf)
Related: [-] 8
court Hearing Held Tue 04/23 12:54 PM
Minute of Hearing Held, OUTCOME: Granted Related [+] (omf)
Related: [-] 8 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Baonanas LLC) Filed by Joseph M. Shapiro on behalf of Baonanas LLC. Hearing scheduled for 4/23/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: #1 Certification #2 Certificate of Service) Modified on 4/3/2024 (Heim, Robert). NO PROPOSED ORDER ATTACHED. Filed by Debtor Baonanas LLC
court Hearing Rescheduled (Document) Tue 04/23 1:00 PM
Hearing Rescheduled from 04/23/2024 Related [+]Hearing scheduled for 05/07/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (omf)
Related: [-] 7 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 Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 4/2/2024. Hearing scheduled for 4/23/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.
Monday, April 22, 2024
16 16 order Expedited Consideration of First Day Matters Mon 04/22 1:17 PM
Order Granting Application for Expediting Consideration of First Day Matters Related [+]. 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 4/22/2024. Hearing scheduled for 4/30/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp)
Related: [-] 15
15 15 motion Expedited Consideration of First Day Matters (For Ch. 11 Cases Only) Mon 04/22 9:55 AM
Application for Expedited Consideration of First Day Matters Related [+] Filed by Joseph M. Shapiro on behalf of Baonanas LLC. (Shapiro, Joseph)
Related: [-] 14 Motion to Use Cash Collateral filed by Debtor Baonanas LLC
Att: 1 Proposed Order
Friday, April 19, 2024
14 14 12 pgs motion Use Cash Collateral Fri 04/19 11:33 PM
Motion to Use Cash Collateral Filed by Joseph M. Shapiro on behalf of Baonanas LLC. (Shapiro, Joseph)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
Thursday, April 18, 2024
13 13 court BNC Certificate of Notice (generic) Fri 04/19 12:24 AM
BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/18/2024. (Admin.)
Related: [-]
Monday, April 15, 2024
12 12 court Notice of Hearing - (No Upload) Mon 04/15 4:53 PM
Status Conference. Related [+]
Related: [-] 1 Chapter 11 Voluntary Petition Filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/30/2024. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 5/28/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp
Friday, April 05, 2024
11 11 court BNC Certificate of Notice - Meeting of Creditors Sat 04/06 12:17 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 04/05/2024. (Admin.)
Related: [-]
Thursday, April 04, 2024
10 10 court BNC Certificate of Notice - Order Fri 04/05 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/04/2024. (Admin.)
Related: [-]
Wednesday, April 03, 2024
9 9 court Meeting of Creditors Chapter 11 Wed 04/03 11:24 AM
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/8/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 6/10/2024. Government Proof of Claim due by 9/30/2024. (rah)
Related: [-]
court Notice of Docketing Error Wed 04/03 9:38 AM
Correction Notice in Electronic Filing Related [+]. Type of Error: No Proposed Order Attached, filed by Joseph Shapiro. Please Submit a Proposed Order to Chamber's Email and Circulate to Parties. (rah)
Related: [-] 8 Motion to Extend Time filed by Debtor Baonanas LLC
Tuesday, April 02, 2024
8 8 motion Extend Time Tue 04/02 9:52 PM
Motion to Extend Time to File Missing Schedules Related [+] Filed by Joseph M. Shapiro on behalf of Baonanas LLC. Hearing scheduled for 4/23/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (Shapiro, Joseph)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Baonanas LLC
Att: 1 Certification
Att: 2 Certificate of Service
7 7 order Show Cause Tue 04/02 3:10 PM
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 Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 4/2/2024. Hearing scheduled for 4/23/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (dmc)
Related: [-]
6 6 misc Document Tue 04/02 11:33 AM
Document re: Resolution of Board of Directors filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. (Middlebrooks, Melinda)
Related: [-]
5 5 misc Document Tue 04/02 11:32 AM
Document re: Statement Regarding Authority to Sign and File Petition filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. (Middlebrooks, Melinda)
Related: [-]
4 4 misc Certificate of Service Tue 04/02 11:17 AM
Certificate of Service Related [+] filed by Jessica M. Minneci on behalf of Baonanas LLC. (Minneci, Jessica)
Related: [-] 2 Application for Retention filed by Debtor Baonanas LLC, Clerk's Office Quality Control Message - Certification of Service
3 3 misc Notice of Appearance and Request Tue 04/02 9:53 AM
Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria)
Related: [-]
court Clerk's Office Quality Control Message - Certification of Service Tue 04/02 7:25 AM
Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. Related [+] (rah)
Related: [-] 2 Application For Retention of Professional Middlebrooks Shapiro, P.C. as Counsel for Chapter 11 Debtor and Debtor-in-Possession Filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. Objections due by 4/22/2024. (Attachments: # 1 Certification # 2 Proposed Order) filed by Debtor Baonanas LLC
Monday, April 01, 2024
2 2 8 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Mon 04/01 6:54 PM
Application For Retention of Professional Middlebrooks Shapiro, P.C. as Counsel for Chapter 11 Debtor and Debtor-in-Possession Filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. Objections due by 4/22/2024. (Middlebrooks, Melinda)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
1 1 8 pgs misc Voluntary Petition (Chapter 11) Mon 04/01 6:34 PM
Chapter 11 Voluntary Petition Filed by Melinda D. Middlebrooks on behalf of Baonanas LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/30/2024. (Middlebrooks, Melinda)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Mon 04/01 6:41 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-13390 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46580872, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
utility Set/Reset/Satisfy Deadline(s) - Plan or Disclosure Statement Tue 05/14 4:17 PM
Plan or Disclosure Statement Deadline Set/Reset/Satisfied Related [+]. Chapter 11 Small Business Plan due by 1/26/2025.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 9/30/2024. (dmc)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Baonanas LLC,34 Amended Schedules (Fee Attorney) filed by Debtor Baonanas LLC