Case number: 2:24-bk-15150 - 703 Bakery Corp. - New Jersey Bankruptcy Court

Case Information
  • Case title

    703 Bakery Corp.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    05/21/2024

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-15150-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  05/21/2024
Plan confirmed:  12/16/2024
341 meeting:  06/26/2024
Deadline for filing claims:  07/30/2024
Deadline for filing claims (govt.):  11/18/2024

Debtor

703 Bakery Corp.

323 Ridge Road
Lyndhurst, NJ 07071
BERGEN-NJ
Tax ID / EIN: 47-3786422
dba
Patis


represented by
McManimon, Scotland & Baumann, LLC

75 Livingston Avenue, Suite 201
Roseland, NJ 07068

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

Trustee

Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072

represented by
Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072
Email: mpolitan@politanlaw.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

Latest Dockets

Date Filed#Docket Text
12/16/2024220Order Confirming Debtors Combined First Amended Plan of Reorganization and Disclosure Statement Pursuant to 11 U.S.C. § 1191(b) Non-Consensual. (related document:155 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor 703 Bakery Corp., 185 Order Conditionally Approving Disclosure Statement). 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 12/16/2024. (jf) (Entered: 12/16/2024)
12/15/2024219BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024)
12/15/2024218BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024)
12/15/2024217BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024)
12/13/2024216Consent Order Resolving Objection to Confirmation (related document:194 Objection to Confirmation of Plan (related document:155 Chapter 11 Combined Plan and Disclosure Statement; 178 Amended Chapter 11 Combined Plan and Disclosure Statement ) filed by Jeffrey Lester on behalf of Normaze Associates, 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 12/13/2024. (mcp) (Entered: 12/13/2024)
12/13/2024215Order Authorizing Subchapter V Chapter 11 Debtor and Debtor-in-Possession to (i) Obtain Post-Petition Financing Pursuant to 11 U.S.C. 364(b); and (ii) Related Relief(Related Doc # 202). 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 12/13/2024. (mcp) (Entered: 12/13/2024)
12/13/2024214Consent Order Resolving Motion for Stay Relief as to Tokyo Century (USA), Inc. (related document:165 Motion for Relief from Stay re: Equipment. Filed by Deirdre M. Richards on behalf of Tokyo Century (USA) Inc..) 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 12/13/2024. (mcp) (Entered: 12/13/2024)
12/12/2024Minute of Hearing Held, OUTCOME: Granted (related document: 202 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Filed by Sari Blair Placona on behalf of 703 Bakery Corp.. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order) Filed by Debtor 703 Bakery Corp.) (mcp) (Entered: 12/13/2024)
12/12/2024Minute of Confirmation Hearing Held, OUTCOME: Confirmed under 1191b. (related document: 185 Order Conditionally Approving Disclosure Statement (related document:178 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor 703 Bakery 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 11/5/2024. Confirmation hearing to be held on 12/12/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. Last day to Object to Confirmation 12/5/2024.) (mcp) (Entered: 12/13/2024)
12/12/2024213Stipulation Between Tokyo Century (USA) Inc. and Debtor, re:Motion for Relief and Admin Claim (related document:165 Motion for Relief From Stay filed by Creditor Tokyo Century (USA) Inc.) filed by Deirdre M. Richards on behalf of Tokyo Century (USA) Inc.. (Richards, Deirdre) (Entered: 12/12/2024)