New Jersey Bankruptcy Court
Chapter 11
Case #: 2:24-bk-13913
Case Filed:Apr 17, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
BBCK One Holding Corp.
2 New Main St
East Orange, NJ 07018-4210
Represented By
Anthony Sodono, III
Mcmanimon, Scotland & Baumann, LLC
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: 7 minutes ago
Thursday, May 16, 2024
38 38 misc Amended Schedules (Fee) - Use for All Amended Schedules Thu 05/16 2:55 PM
Amended Schedule(s) : A/B,Summary of Schedules filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
Wednesday, May 15, 2024
utility Remark re: Missing Documents Filed Wed 05/15 9:09 AM
Remar Related [+]. No Documents Missing - All Required Documents Filed (mlc)
Related: [-] 32 Tax Information filed by Debtor BBCK One Holding Corp.,33 Balance Sheet filed by Debtor BBCK One Holding Corp.,34 Cash Flow Statement filed by Debtor BBCK One Holding Corp.,35 Statement of Operations filed by Debtor BBCK One Holding Corp.
Tuesday, May 14, 2024
court Hearing Held Tue 05/14 12:19 PM
Minute of Hearing Held, OUTCOME: Moot Related [+] (mff)
Related: [-] 3 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, 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 4/18/2024. Hearing scheduled for 5/14/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.
court Hearing Withdrawn (Document) Tue 05/14 2:35 PM
Hearing Withdrawn Related [+]
Related: [-] 21 Notice of Hearing for: Objection to Debtor's Application to Retain Ronald V. Bozzo Inc. as Accountant. (related document:18 Application For Retention of Professional Ronald V. Bozzo CPA, Inc. as Accountant Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.19 Objection filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 5/21/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.) (mff
Monday, May 13, 2024
37 37 motion Retention (Do Not Use to Employ/Appoint an Examiner) Mon 05/13 4:13 PM
Application For Retention of Professional Vestcorp LLC as Accountant Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Objection deadline is 5/20/2024. (Sodono, Anthony)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
Att: 3 Certificate of Service
36 36 misc Withdrawal of Document Mon 05/13 2:58 PM
Withdrawal of Document Related [+] filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-] 18 Application for Retention filed by Debtor BBCK One Holding Corp.
35 35 misc Statement of Operations Mon 05/13 1:29 PM
Statement of Operations for Small Business filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
34 34 misc Cash Flow Statement Mon 05/13 1:19 PM
Cash Flow Statement for Small Business filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
33 33 misc Balance Sheet Mon 05/13 1:12 PM
Balance Sheet filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
32 32 misc Tax Information Mon 05/13 1:09 PM
Tax Information for the Year 2023 filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
31 31 misc Change of Address Mon 05/13 10:31 AM
Change of Address for Tri-Star Holding LLC From: 201 South Biscayne Blvd., 28th Fl., Miami, FL 33131 To: 307 Cranes Roost Blvd., Ste. 1010, Altamonte Springs, FL 32701 filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
30 30 court Determination of Adjournment Request Mon 05/13 9:29 AM
Determination of Adjournment Request Granted. Hearing will be adjourned to May 28, 2024 at 10:00 am. Related [+] (mff)
Related: [-] 22 Motion (Generic) filed by Debtor BBCK One Holding Corp.
court Hearing Rescheduled (Document) Mon 05/13 9:30 AM
Hearing Rescheduled from 5/14/2024 Related [+]Hearing scheduled for 05/28/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff)
Related: [-] 22 Motion re: Directing the New Jersey Appellate Division to Stay the Pending Appeal and Cross Appeal Filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Attachments: #1 Memorandum of Law #2 Certification #3 Proposed Order) Filed by Debtor BBCK One Holding Corp.
Friday, May 10, 2024
29 29 misc Notice of Appearance and Request Fri 05/10 3:56 PM
Notice of Appearance and Request for Service of Notice filed by Matthew E. Moloshok on behalf of Jeanette F. Frankenberg, Stern Lavinthal & Frankenberg LLC. (Moloshok, Matthew)
Related: [-]
28 28 misc Notice of Appearance and Request Fri 05/10 3:54 PM
Notice of Appearance and Request for Service of Notice filed by Patricia A. Staiano on behalf of Stern Lavinthal & Frankenberg LLC, Jeanette F. Frankenberg. (Staiano, Patricia)
Related: [-]
27 27 misc Certificate of Service Fri 05/10 2:11 PM
Certificate of Service Related [+] filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-] 22 Motion (Generic) filed by Debtor BBCK One Holding Corp.,23 Application to Shorten Time filed by Debtor BBCK One Holding Corp.,24 Order on Application to Shorten Time
Thursday, May 09, 2024
26 26 court BNC Certificate of Notice (generic) Fri 05/10 12:14 AM
BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/09/2024. (Admin.)
Related: [-]
Wednesday, May 08, 2024
25 25 court BNC Certificate of Notice - Order Thu 05/09 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.)
Related: [-]
24 24 order Shorten Time Wed 05/08 12:11 PM
Order Granting Application to Shorten Time 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 5/8/2024. Hearing scheduled for 5/14/2024 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh)
Related: [-] 22 Motion re: Directing the New Jersey Appellate Division to Stay the Pending Appeal and Cross Appeal filed by Debtor BBCK One Holding Corp.
23 23 motion Shorten Time Wed 05/08 10:19 AM
Application to Shorten Time Related [+] Filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-] 22 Motion re: Directing the New Jersey Appellate Division to Stay the Pending Appeal and Cross Appeal filed by Debtor BBCK One Holding Corp.
Att: 1 Proposed Order
22 22 motion Motion (Generic) - Only use if no other event is applicable Wed 05/08 10:18 AM
Motion re: Directing the New Jersey Appellate Division to Stay the Pending Appeal and Cross Appeal Filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-]
Att: 1 Memorandum of Law
Att: 2 Certification
Att: 3 Proposed Order
Tuesday, May 07, 2024
21 21 court Notice of Hearing - (No Upload) Tue 05/07 9:01 AM
Notice of Hearing for: Objection to Debtor's Application to Retain Ronald V. Bozzo Inc. as Accountant. Related [+]
Related: [-] 18 Application For Retention of Professional Ronald V. Bozzo CPA, Inc. as Accountant Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.19 Objection filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 5/21/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh
Monday, May 06, 2024
20 20 misc Notice of Appearance and Request Mon 05/06 8:41 PM
Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria)
Related: [-]
19 19 answer Objection Mon 05/06 8:30 PM
Objection to Debtor's Application to Retain Ronald V. Bozzo Inc. as Accountant to Debtor Related [+] filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria)
Related: [-] 18 Application For Retention of Professional Ronald V. Bozzo CPA, Inc. as Accountant Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Objections due by 5/8/2024. (Attachments: # 1 Certification Certification of Professional # 2 Proposed Order Proposed Order # 3 Certificate of Service Certification of Service) filed by Debtor BBCK One Holding Corp.
18 18 4 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Mon 05/06 1:24 PM
Application For Retention of Professional Ronald V. Bozzo CPA, Inc. as Accountant Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Objections due by 5/8/2024. (Sodono, Anthony)
Related: [-]
Att: 1 Certification Certification of Professional
Att: 2 Proposed Order Proposed Order
Att: 3 Certificate of Service Certification of Service
Friday, May 03, 2024
17 17 order Consent Order Mon 05/06 11:10 AM
Consent Order Providing Retainer for SubChapter V Trustee. Related [+]. Filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. 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 5/3/2024. (rah)
Related: [-] 14
16 16 misc Change of Address Fri 05/03 3:51 PM
Change of Address for Charles L. Jaffee, Esq. From: Charles L. Jaffee, P.A., 7301-A W. Palmetto Park Road, Ste. 305, Boca Raton, FL 33433 To: Charles L. Jaffee, P.A., 13518 Cordoba Lake Way, Delray Beach, FL 33446-3724 filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
Thursday, May 02, 2024
15 15 misc Document Thu 05/02 3:57 PM
Document re: Declaration of John Cancelliere in Support of Chapter 11 Filing and First Day Matters filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-]
Wednesday, May 01, 2024
14 14 misc Certificate of Consent Wed 05/01 3:16 PM
Certificate of Consent. Filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-]
Att: 1 Proposed Consent Order
Att: 2 Application for Entry of Consent Order
13 13 misc Notice of Appearance and Request Wed 05/01 12:40 PM
Notice of Appearance and Request for Service of Notice filed by David A. Ward on behalf of Kluger Healey, LLC. (Ward, David)
Related: [-]
utility Remark re: Missing Documents Filed Wed 05/01 9:27 AM
Remar Related [+]. STILL MISSING: Balance Sheet, Cash Flow Statement, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable) (mlc)
Related: [-] 12 Missing Document(s) Filed filed by Debtor BBCK One Holding Corp.
Tuesday, April 30, 2024
12 12 misc Missing Document(s) Filed Tue 04/30 4:00 PM
Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Summary of Assets and Liabilities for Non-Individuals, Tax Return A/B,C,D,E/F,G,H, filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. (Sodono, Anthony)
Related: [-]
Att: 1 Tax Return
Thursday, April 25, 2024
11 11 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: [-]
10 10 court BNC Certificate of Notice - Meeting of Creditors Fri 04/26 12:14 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 16. Notice Date 04/25/2024. (Admin.)
Related: [-]
9 9 misc Certificate of Service Thu 04/25 11:24 AM
Certificate of Service Related [+] filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-] 8 Notice of Hearing (Upload)
Tuesday, April 23, 2024
8 8 court Notice of Hearing (Upload) Tue 04/23 3:19 PM
Notice of Hearing for:Subchapter V Status Conference. Related [+]. 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 6/11/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 5/28/2024: (zlh)
Related: [-] 1 Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Chapter 11 Plan Subchapter V Due by 07/16/2024
7 7 court Meeting of Creditors Chapter 11 Tue 04/23 3:05 PM
Meeting of Creditors - Chapter 11.Trustee Scott S. Rever appointed to case. 341(a) meeting to be held on 5/22/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/26/2024. Government Proof of Claim due by 10/15/2024. (rah)
Related: [-]
6 6 1 pgs trustee Notice Appointing Trustee Tue 04/23 10:34 AM
Notice of Appointment of Scott S. Rever as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee)
Related: [-]
Att: 1 1 pgs Verified Statement of Scott S. Rever
Saturday, April 20, 2024
5 5 court BNC Certificate of Notice - Order Sun 04/21 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/20/2024. (Admin.)
Related: [-]
Thursday, April 18, 2024
4 4 motion Retention (Do Not Use to Employ/Appoint an Examiner) Thu 04/18 2:18 PM
Application For Retention of Professional McManimon, Scotland & Baumann, LLC as Attorneys Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Objections due by 5/8/2024. (Sodono, Anthony)
Related: [-]
Att: 1 Certification of Anthony Sodono, III
Att: 2 Proposed Order
Att: 3 Certificate of Service
3 3 order Show Cause Thu 04/18 9:16 AM
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, 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 4/18/2024. Hearing scheduled for 5/14/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mlc)
Related: [-]
Wednesday, April 17, 2024
2 2 misc Notice of Appearance and Request Wed 04/17 4:14 PM
Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of BBCK One Holding Corp.. (Placona, Sari)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Wed 04/17 3:00 PM
Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of BBCK One Holding Corp.. Chapter 11 Plan Subchapter V Due by 07/16/2024. (Sodono, Anthony)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Wed 04/17 3:03 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-13913 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46649338, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1