Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hajjar Warehouse of Hackensack, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2020bk12473
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-20

Updated

9-13-23

Last Checked

4-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2020
Last Entry Filed
Apr 17, 2020

Docket Entries by Quarter

Feb 13, 2020 1 Petition Chapter 11 Voluntary Petition Filed by Sari Blair Placona on behalf of Hajjar Warehouse of Hackensack, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/12/2020. (Placona, Sari) (Entered: 02/13/2020)
Feb 13, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-12473) [misc,volp11a] (1717.00) Filing Fee. Receipt number A40414388, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/13/2020)
Feb 13, 2020 2 Case Assignment. Judge John K. Sherwood added to the case. (ad) (Entered: 02/13/2020)
Feb 18, 2020 3 Motion for Joint Administration for the following cases: 20-12464, 20-12465, 20-12466, 20-12467, 20-12468, 20-12469, 20-12470, 20-12471, 20-12472, 20-12474, 20-12475, 20-12476, 20-12536, 20-12540, 20-12543, 20-12545, 20-12547, 20-12549, 20-12550, 20-12551, 20-12552, 20-12553, 20-12555, 20-12556, 20-12557 Filed by Anthony Sodono III on behalf of Hajjar Warehouse of Hackensack, LLC. (Attachments: # 1 Certification Declaration of Dr. JOhn H. Hajjar # 2 Exhibit "A" to Declaration # 3 Statement as to Why No Brief is Necessary "B" to Declaration # 4 Exhibit "C" to Declaration # 5 Proposed Order) (Sodono, Anthony) (Entered: 02/18/2020)
Feb 18, 2020 4 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 02/18/2020)
Feb 20, 2020 5 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/25/2020 at 10:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 4/23/2020. Government Proof of Claim due by 8/11/2020. (mlc) (Entered: 02/20/2020)
Feb 23, 2020 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 26. Notice Date 02/22/2020. (Admin.) (Entered: 02/23/2020)
Feb 24, 2020 7 Order Granting Motion For Joint Administration Lead Case: 20-12465 Member Cases: 20-12464, 20-12465, 20-12466, 20-12467, 20-12468, 20-12469, 20-12470, 20-12471, 20-12472, 20-12474, 20-12475, 20-12476, 20-12536, 20-12540, 20-12543, 20-12545, 20-12547, 20-12549, 20-12550, 20-12551, 20-12552, 20-12553, 20-12555, 20-12556, 20-12557 (Related Doc # 3). 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 2/24/2020. (zlh) (Entered: 02/24/2020)
Mar 11, 2020 8 Notice of Appearance and Request for Service of Notice filed by Steven M. Richman on behalf of Binswanger of Pennsylvania, Inc.. (Richman, Steven) (Entered: 03/11/2020)
Mar 23, 2020 9 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Anthony Sodono III on behalf of Hajjar Warehouse of Hackensack, LLC. (Sodono, Anthony) (Entered: 03/23/2020)
Apr 2, 2020 10 Amended Schedule(s) : Other Schedules re:Disclosure of Compensation of Attorney for Debtor filed by Anthony Sodono III on behalf of Hajjar Warehouse of Hackensack, LLC. (Sodono, Anthony) (Entered: 04/02/2020)
Apr 2, 2020 11 Amendment to List of Creditors Fee Amount $ 31. Filed by Sari Blair Placona on behalf of Hajjar Warehouse of Hackensack, LLC. (Placona, Sari) (Entered: 04/02/2020)
Apr 2, 2020 Receipt of filing fee for Amended List of Creditors (Fee)( 20-12473-JKS) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A40709170, fee amount $ 31.00. (re: Doc#11) (U.S. Treasury) (Entered: 04/02/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2020bk12473
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Feb 13, 2020
Type
voluntary
Terminated
May 18, 2023
Updated
Sep 13, 2023
Last checked
Apr 22, 2020
Lead case
Hajjar Business Holdings, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All County Sewer & Drain Service
    CNA
    CohnReznick LLP
    Cole Schotz, P.C.
    Corporation Service Company
    Internal Revenue Service
    John Hajjar
    Kathleen M. Mylod, Esq.
    MD Vision CSD, LLC
    Meli Plumbing & Heating
    Metro Fire & Safety
    MSC Regent HMOB HoldCo, LLC
    New Jersey Attorney General Office
    New Jersey Dept. of Labor
    New Jersey Division of Taxation
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hajjar Warehouse of Hackensack, LLC
    403-405 West Pleasant View Avenue
    Hackensack, NJ 07601
    BERGEN-NJ
    Tax ID / EIN: xx-xxx0093

    Represented By

    Sari Blair Placona
    McManimon Scotland & Baumann, LLC
    75 Livingston Avenue
    Suite 201
    Roseland, NJ 07068
    973-622-1800
    Email: splacona@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

    Represented By

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2023 Marine Electric Systems, Inc. 11 2:2023bk21586
    Apr 30, 2023 M4U INC. 7 2:2023bk13702
    Feb 23, 2023 LRM Packaging, Inc. 11V 2:2023bk11455
    Feb 14, 2020 HMOB of Hackensack Warehouse Owner, LLC parent case 11 2:2020bk12556
    Apr 16, 2019 WAFTA PROPERTIES LLC 11 2:2019bk17709
    Feb 12, 2018 Crown Food Distributors Inc. 7 2:2018bk12700
    Jun 8, 2017 WLC GENERAL CONSTRUCTION, LLC 7 2:17-bk-21851
    Aug 2, 2016 The National Weather Station, LLC 7 2:16-bk-24819
    Mar 15, 2016 Versatile Distributors, Inc. 7 2:16-bk-14837
    Feb 6, 2015 Gateway Electric Corp 7 2:15-bk-12168
    Aug 21, 2014 T & O REPAIR SHOP CORP. 7 2:14-bk-27234
    Jun 26, 2012 180 Prospect Realty, Inc 11 2:12-bk-26157
    Jun 26, 2012 116 Prospect Realty, Inc 11 2:12-bk-26154
    Oct 18, 2011 Transport Team USA, Inc. 7 2:11-bk-40136
    Sep 9, 2011 Metropolitan Specialties, Inc. 7 2:11-bk-36546