Case number: 2:24-bk-22497 - Sovereign Medical Management, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Sovereign Medical Management, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    12/20/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-22497-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  12/20/2024
341 meeting:  02/26/2025
Deadline for filing claims:  02/28/2025
Deadline for filing claims (govt.):  06/18/2025

Debtor

Sovereign Medical Management, LLC

680 Kinderkamack Road
Oradell, NJ 07649
BERGEN-NJ
Tax ID / EIN: 45-2682550

represented by
McManimon, Scotland & Baumann, LLC

75 Livingston Avenue
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

Nicole M. Nigrelli

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550

 
 
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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/18/2025Hearing Withdrawn- documents have been filed. (related document: 15 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, 20 Largest Unsecured Creditors, 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 12/26/2024. Hearing scheduled for 1/21/2025 at 10:00 AM at JKS - Courtroom 3D, Newark.) (mff) (Entered: 02/18/2025)
02/18/2025Remark(related document: 45 Missing Document(s) Filed filed by Debtor Sovereign Medical Management, LLC, 46 Missing Document(s) Filed filed by Debtor Sovereign Medical Management, LLC). STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) (Entered: 02/18/2025)
02/18/202546Missing Document(s): 20 Largest Unsecured Creditors filed by Anthony Sodono III on behalf of Sovereign Medical Management, LLC. (Sodono, Anthony) (Entered: 02/18/2025)
02/14/202545Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 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 A/B,D,E/F,G,H, filed by Anthony Sodono III on behalf of Sovereign Medical Management, LLC. (Sodono, Anthony) (Entered: 02/14/2025)
02/13/202544Notice of Appearance and Request for Service of Notice filed by Marshall T. Kizner on behalf of Shanghai Fosun Pharmaceutical (Group) Co., Ltd.. (Kizner, Marshall) (Entered: 02/13/2025)
02/12/202543Document re: Letter to Creditors and Parties-in-Interest re Call In Number for 341 Meeting of Creditors scheduled for February 26, 2025 at 11:00 a.m. filed by Sari Blair Placona on behalf of Sovereign Medical Management, LLC. (Placona, Sari) (Entered: 02/12/2025)
02/11/2025Statement Adjourning 341(a) Meeting of Creditors (related document:30 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 2/26/2025 at 11:00 AM at Telephonic. (UST Staff03) (Entered: 02/11/2025)
02/04/202542Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Shanghai Fosun Pharmaceutical (Group) Co., Ltd.. (Lemkin, Joseph) (Entered: 02/04/2025)
01/29/202541BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025)
01/25/202540Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 25). 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 1/25/2025. (mff) (Entered: 01/27/2025)