New Jersey Bankruptcy Court

Case number: 2:06-bk-17415 - Best Manufacturing Group LLC - New Jersey Bankruptcy Court

Case Information
Case title
Best Manufacturing Group LLC
Chapter
7
Filed
08/09/2006
Last Filing
05/19/2014
Asset
Yes
Docket Header

JNTADMN, LEAD, Complex, ADVERSARY, CONVERTED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 06-17415-DHS

Assigned to: Honorable Donald H. Steckroth
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/09/2006
Date converted:  05/03/2007
341 meeting:  06/14/2007
Deadline for filing claims:  09/12/2007

Debtor

Best Manufacturing Group LLC

10 Exchange Place
Jersey City, NJ 07302
HUDSON-NJ
Tax ID / EIN: 13-4173849

represented by
David M. Bass

Cole, Schotz, Meisel, Forman & Leonard
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6359
Email: [email protected]

Morris S. Bauer

Norris McLaughlin & Marcus, PA
PO Box 5933
Bridgewater, NJ 08807-5933
(908) 722-0700
Fax : 908-722-0755
Email: [email protected]

Linda R. Brower

Becker Meisel
354 Eisenhower Pkwy
Suite 2800
Livingston, NJ 07039
973-422-1100
Email: [email protected]

Kristin S. Elliott

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: [email protected]

Levett, Rockwood & Sanders

Levett, Rockwood & Sanders
33 Riverside Ave.
PO Box 5116
Westport, CT 06881
(203) 222-0885

Manatt, Phelps & Phillips LLP

11355 West Olympic Boulevard
Los Angeles, CA 90064
310-312-4000

Michael D. Sirota

Cole, Schotz, Meisel, Forman & Leonard
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: [email protected]

Warren A. Usatine

Cole, Schotz, Meisel, Forman & Leonard
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: [email protected]

Ilana Volkov

Cole, Schotz, Meisel, Forman & Leonard
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Fax : 201-489-1536
Email: [email protected]

Felice R. Yudkin

Cole, Schotz, Meisel, Forman & Leonard
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: [email protected]

Trustee

Stacey L. Meisel

Becker, Meisel LLC
Eisenhower Plaza II
354 Eisenhower Pkwy, Suite 1500
Livingston, NJ 07039
(973) 422-1100

represented by
Morris S. Bauer

(See above for address)

Ben Becker

Becker, Meisel LLC
Eisenhower Plaza II
354 Eisenhower Pkwy., Suite 1500
Livingston, NJ 07039
973-422-1100
Email: [email protected]

Becker, Meisel LLC

Becker, Meisel LLC
Eisenhower Plaza II
354 Eisenhower Parkway, Suite 1500
Livingston, NJ 07039
(973) 422-1100

Linda R. Brower

(See above for address)

Suzanne Iazzetta

Becker Meisel LLC
Eisenhower Plaza II
354 Eisenhower Parkway, Suite 1500
Livingston, NJ 07039
973-422-1100
Fax : 973-422-9122
Email: [email protected]

Douglas A. Kent

354 Eisenhower Parkway, Suite 1500
Livingston, NJ 07039
973-422-1100
Email: [email protected]

Larry Lesnik

Norris, McLaughlin & Marcus, PA
PO Box 5933
Bridgewater, NJ 08807-5933
(908) 722-0700
Email: [email protected]

Stacey L. Meisel

Becker, Meisel LLC
Eisenhower Plaza II
354 Eisenhower Parkway, Ste 1500
Livingston, NJ 07039
973-422-1100
Fax : 973-422-9122
Email: [email protected]

Norris McLaughlin & Marcus

721 Route 202-206
P.O. Box 1018
Somerville, NJ 08876-1018
908-722-0700

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: [email protected]

Donald F. MacMaster

Office of the United States Trustee
One Newark Ctr, Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993
Email: [email protected]

Creditor Committee

Official Committe of Unsecured Creditors

c/o Ravin Greenberg PC
101 Eisenhower Pkwy.
Roseland, NJ 07068
represented by
Brian L. Baker

Ravin Greenberg, LLC
101 Eisenhower Parkway
Roseland, NJ 07068
(973) 226-1500
Fax : (973) 226-6888
Email: [email protected]

Morris S. Bauer

(See above for address)

Scott L. Hazan

Otterbourg, Steindler, Houston & Rosen
230 Park Ave.
New York, NY 10169
212-661-9100
Fax : 212-682-6104
Email: [email protected]

Norris, McLaughlin & Marcus

Norris, McLaughlin & Marcus
721 Route 202-206
P.O. Box 1018
Somerville, NJ 08876
(908) 722-0700

Otterbourg, Steindler, Houston & Rosen, PC

230 Park Ave.
New York, NY 10169
212-661-9100
TERMINATED: 01/22/2008

Stephen B. Ravin

Saul Ewing LLP
One Riverfront Plaza
1037 Raymond Boulevard
Suite 1520
Newark, NJ 07102
973-286-6714
Fax : 973-286-6814
Email: [email protected]

Ravin, Greenberg, PC

101 Eisenhower Parkway
Roseland, NJ 07068
973-226-15--

Latest Dockets
Date Filed#Docket Text
10/18/20131971Docket Text
BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 10/18/2013. (Admin.)
10/16/2013Docket Text
Fee Awarded for Becker, Meisel LLC, Trustee Fees Awarded: $162,879.15, Expenses Awarded: $2,098.59; Awarded on 10/16/2013 (related document:[1965] Final Meeting Scheduled) (env)
10/16/20131970Docket Text
Order Awarding Trustee's Compensation and Expenses (related document:[1966] Notice of Trustee's Final Report and Applications for Compensation (related document:[1964] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Stacey L. Meisel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $162,879.15. Expenses Requested $2,098.59. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Trustee's Time Records Part 1 # 3 Trustee's Time Records Part 2 # 4 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff04)). Filed by Stacey L. Meisel. filed by Trustee Stacey L. Meisel). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 10/16/2013. (env)
10/16/2013Docket Text
Minute of Hearing Held, OUTCOME: Order to be Entered(related document(s): [1964] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (env )
10/10/20131969Docket Text
Consent Order Granting Industrial Investments, Inc. and 711 Associates, LP Limited Relief from the Automatic Stay Nunc Pro Tunc to December 10, 2007 (related document:[1968] Certificate of Consent Filed by Douglas A. Kent on behalf of Stacey L. Meisel . The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/10/2013. (zlh)
10/09/20131968Docket Text
Certificate of Consent. Filed by Douglas A. Kent on behalf of Stacey L. Meisel. (Attachments: # (1) Application in support of entry of Consent Order Granting Industrial Investments, Inc. and 711 Associates, LP Limited Relief from the Automatic Stay Nunc Pro Tunc to December 10, 2007) (Kent, Douglas)
09/18/20131967Docket Text
BNC Certificate of Notice - Hearing. No. of Notices: 8873. Notice Date 09/18/2013. (Admin.)
09/16/20131966Docket Text
Notice of Trustee's Final Report and Applications for Compensation (related document:[1964] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Stacey L. Meisel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $162,879.15. Expenses Requested $2,098.59. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Trustee's Time Records Part 1 # 3 Trustee's Time Records Part 2 # 4 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff04)). Filed by Stacey L. Meisel. (Meisel, Stacey)
09/16/2013Docket Text
Final Meeting Scheduled (related document:[1964] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Stacey L. Meisel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $162,879.15. Expenses Requested $2,098.59. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Trustee's Time Records Part 1 # 3 Trustee's Time Records Part 2 # 4 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff04) filed by U.S. Trustee.) Hearing scheduled for 10/16/2013 at 10:00 AM at DHS - Courtroom 3B, Newark. (clb)
09/12/20131964Docket Text
Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Stacey L. Meisel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $162,879.15. Expenses Requested $2,098.59. Filed by United States Trustee. (Attachments: # (1) Application for Trustee's Compensation and Expenses # (2) Trustee's Time Records Part 1 # (3) Trustee's Time Records Part 2 # (4) Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff04)