Welcome to BusinessBankruptcies.com!

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

The Steel Method, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk21620
TYPE / CHAPTER
Voluntary / 11V

Filed

12-15-23

Updated

3-31-24

Last Checked

1-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2023
Last Entry Filed
Dec 21, 2023

Docket Entries by Week of Year

Dec 15, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of The Steel Method, LLC. Chapter 11 Plan Subchapter V Due by 03/14/2024. (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 2 Tax Information for the Year 2022 filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-21620) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46158061, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 12/15/2023)
Dec 15, 2023 3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 4 Motion re: Authority to Continue to Use Existing Bank Accounts and Business Forms Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Order) (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 5 Motion for an Order Authorizing Debtor to Continue Credit Card Facilities Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Order) (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 6 Motion to Use Cash Collateral Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed interim Order # 2 Proposed Final Order) (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 7 Motion re: Debtors Motion for an interim and final order (I) authorizing the Debtor to (A) pay prepetition wages and related obligations; (B) pay and remit payroll taxes and other deductions to third parties; and (C) honor and process workers compensation and employee benefit obligations; and (II) authorizing and directing all banks to honor checks and transfers for payment of prepetition employee obligations Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 8 First Day Declaration of David Sieradzky in support of (related document:3 Motion for Continuation of Utility Service filed by Debtor The Steel Method, LLC, 4 Motion (Generic) filed by Debtor The Steel Method, LLC, 5 Motion to Continue Credit Card Facilities filed by Debtor The Steel Method, LLC, 6 Motion to Use Cash Collateral filed by Debtor The Steel Method, LLC, 7 Motion (Generic) filed by Debtor The Steel Method, LLC) filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Sodono, Anthony) (Entered: 12/15/2023)
Dec 15, 2023 9 Application for Expedited Consideration of First Day Matters (related document:3 Motion for Continuation of Utility Service filed by Debtor The Steel Method, LLC, 4 Motion (Generic) filed by Debtor The Steel Method, LLC, 5 Motion to Continue Credit Card Facilities filed by Debtor The Steel Method, LLC, 6 Motion to Use Cash Collateral filed by Debtor The Steel Method, LLC, 7 Motion (Generic) filed by Debtor The Steel Method, LLC) Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Order) (Sodono, Anthony) (Entered: 12/15/2023)
Show 5 more entries
Dec 18, 2023 15 Notice of Hearing (related document:3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) filed by Debtor The Steel Method, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/21/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 12/18/2023)
Dec 18, 2023 16 Notice of Hearing (related document:4 Motion re: Authority to Continue to Use Existing Bank Accounts and Business Forms Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Order) filed by Debtor The Steel Method, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/21/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 12/18/2023)
Dec 18, 2023 17 Hearing Scheduled. (related document:5 Motion for an Order Authorizing Debtor to Continue Credit Card Facilities, 6 Motion to Use Cash Collateral, 7 Motion re: Debtors Motion for an interim and final order (I) authorizing the Debtor to (A) pay prepetition wages and related obligations; (B) pay and remit payroll taxes and other deductions to third parties; and (C) honor and process workers compensation and employee benefit obligations; and (II) authorizing and directing all banks to honor checks and transfers for payment of prepetition employee obligations. Hearing scheduled for 12/21/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 12/18/2023)
Dec 19, 2023 18 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 12/19/2023)
Dec 19, 2023 19 Certificate of Service (related document:3 Motion for Continuation of Utility Service filed by Debtor The Steel Method, LLC, 4 Motion (Generic) filed by Debtor The Steel Method, LLC, 5 Motion to Continue Credit Card Facilities filed by Debtor The Steel Method, LLC, 6 Motion to Use Cash Collateral filed by Debtor The Steel Method, LLC, 7 Motion (Generic) filed by Debtor The Steel Method, LLC, 8 Support filed by Debtor The Steel Method, LLC, 14 Order Expediting Consideration of First Day Matters) filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Sodono, Anthony) (Entered: 12/19/2023)
Dec 21, 2023 20 BNC Certificate of Notice. No. of Notices: 1. Notice Date 12/20/2023. (Admin.) (Entered: 12/21/2023)
Dec 21, 2023 21 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/20/2023. (Admin.) (Entered: 12/21/2023)
Dec 21, 2023 22 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations . 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 12/15/2023. Hearing scheduled for 1/16/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (smz) (Entered: 12/21/2023)
Dec 21, 2023 Minute of Hearing Held and Continued. OUTCOME: Interim Order to be entered (related document: 15 Notice of Hearing (related document:3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) filed by Debtor The Steel Method, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/21/2023 at 10:00 AM at SLM - Courtroom 3A, Newark.) Final Hearing scheduled for 01/17/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (OMF) (Entered: 12/21/2023)
Dec 21, 2023 23 INTERIM ORDER (i) PROHIBITING UTILITY COMPANIES FROM DISCONTINUING, ALTERING OR REFUSING SERVICE, (ii) DEEMING UTILITY COMPANIES TO HAVE ADEQUATE ASSURANCE OF PAYMENT, AND (iii) ESTABLISHING PROCEDURES FOR RESOLVING REQUESTS FOR ADDITIONAL ASSURANCE PURSUANT TO 11 U.S.C. §§ 105(a) AND 366 (related document:3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Anthony Sodono III on behalf of The Steel Method, LLC. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) filed by Debtor The Steel Method, LLC). 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 12/21/2023. (ntp) (Entered: 12/21/2023)

There are 8 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2023bk21620
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11V
Filed
Dec 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Wargaski
    Alternative Funding Group
    American Express
    American Express National Bank (x2001)
    Auspicious Software Private Limited
    Blue Vine, Inc.
    Brandendo LLC
    Capital One
    Chase Credit Cards
    Citi Advantage Card
    Citibank - Costco
    David Sieradzky
    Dirnan Inc.
    East Hudson
    Internal Revenue Service
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Steel Method, LLC
    250 Passaic Avenue, Ste. 200
    Fairfield, NJ 07004
    ESSEX-NJ
    Tax ID / EIN: xx-xxx6189
    dba Sneeze It

    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 #
    Oct 26, 2023 Infinity Health Club, LLC 7 2:2023bk19486
    Dec 7, 2022 QSS Management, LLC 11V 2:2022bk19664
    Apr 2, 2020 Woodsmith Cabinets Limited Liability Company 7 2:2020bk15256
    Mar 26, 2020 US Voice and Data, LLC 7 2:2020bk14915
    Dec 27, 2019 Castelli America, LLC 7 2:2019bk33830
    Nov 8, 2019 Prestige Cosmetics LLC (USA) 11 2:2019bk31196
    Nov 8, 2019 Caret Corporation 11 2:2019bk31194
    Jun 3, 2019 Fusion LLC parent case 11 1:2019bk11828
    Sep 10, 2018 BT Enterprises, LLC 7 2:2018bk28076
    Jul 31, 2018 Atlantic Packaging Equipment L.L.C. 7 2:2018bk25321
    Jun 20, 2018 Lucky Farmer's Market, LLC 7 2:2018bk22474
    Nov 24, 2014 H. A. Associates, LLC 11 2:14-bk-33842
    Sep 24, 2013 Greenbrook Associates, Ltd. 11 2:13-bk-30829
    Feb 11, 2013 Monsen Engineering Company, Inc. 11 2:13-bk-12683
    Mar 22, 2012 Frencharoma Imports Co, Inc 11 2:12-bk-17286