New Jersey Bankruptcy Court

Case number: 2:13-bk-10233 - Big M, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Big M, Inc.
Chapter
11
Filed
01/06/2013
Last Filing
03/11/2025
Asset
Yes
Docket Header

CLMAGT, ADVERSARY, NtcAgent, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 13-10233-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2013
Date terminated:  09/11/2015
Debtor dismissed:  06/15/2015
341 meeting:  02/13/2013

Debtor

Big M, Inc.

12 Vreeland Avenue
Totowa, NJ 07512
PASSAIC-NJ
Tax ID / EIN: 22-2118631
dba
Mandee Stores

dba
Annie sez

dba
Afaze


represented by
Eric H. Horn

Vogel Bach PC
220 South Orange Avenue, Suite 200
Livingston, NJ 07039
973-577-7264
Fax : 646-607-2075
Email: [email protected]

Wojciech F. Jung

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2464
Fax : 973.597.2465
Email: [email protected]

Douglas A. Kent

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

Lowenstein Sandler PC, Debtors Counsel

65 Livingston Avenue
Roseland, NJ 07068

Stacey L. Meisel

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

Kenneth A. Rosen

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
Email: [email protected]

Mary E. Seymour

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2376
Fax : 973.597.2400
Email: [email protected]

John K. Sherwood

Lowenstein Sandler LLP
65 Livingston Ave.
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
TERMINATED: 06/05/2015

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
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: [email protected]

Creditor Committee

Kevin Ritter, Chairperson

The CIT Group/Commercial Services, Inc
11 West 42nd St
New York, NY 10036
212-461-5447

represented by
Cathy Hershcopf

Kronish Lieb Weiner & Hellman LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6000

Jay R. Indyke

Cooley Godward Kroish, LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000

Richard S. Kanowitz

Cooley LLP.
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
Fax : 212-479-6275
Email: [email protected]

Creditor Committee

Harold Harris

Levin Management Corp
975 US Highway 22 West
North Plainfield, NJ 07060
908-226-5275

represented by
Cathy Hershcopf

(See above for address)

Jay R. Indyke

(See above for address)

Richard S. Kanowitz

(See above for address)

Creditor Committee

Robert A. Andino

Hana Financial, Inc
1410 Broadway
Ste 1102
New York, NY 10018
212-869-2705

represented by
Cathy Hershcopf

(See above for address)

Jay R. Indyke

(See above for address)

Richard S. Kanowitz

(See above for address)

Creditor Committee

Alfred Polizotto

Alva Pertnership
6911 18th Ave.
Brooklyn, NY 11204
718-232-1250

represented by
Cathy Hershcopf

(See above for address)

Jay R. Indyke

(See above for address)

Richard S. Kanowitz

(See above for address)

Creditor Committee

Jason Wilkerson

Kellwood Co.
600 Kellwood Parkway
Chesterfield, MO 63017
314-576-3120
dba
XOXO

dba
My Michelle

dba
ENC
represented by
Cathy Hershcopf

(See above for address)

Jay R. Indyke

(See above for address)

Richard S. Kanowitz

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/11/2025924Docket Text
Motion to Reopen Case re: Other. Fee Amount $ 1167. Filed by Eric S. Chafetz on behalf of Lowenstein Sandler LLP. Hearing scheduled for 4/3/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # (1) Motion # (2) Declaration # (3) Proposed Order # (4) Certificate of Service) (Chafetz, Eric)
09/11/2015923Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 09/11/2015)
09/11/2015Docket Text
Bankruptcy Case Closed. (pbf)
09/11/2015Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (pbf)
08/15/2015922Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/15/2015. (Admin.) (Entered: 08/16/2015)
08/12/2015920Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015)
08/12/2015919Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015)
08/12/2015918Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015)
08/10/2015921Docket Text
Order Granting Application For Compensation for Cooley LLP, fees awarded: $120837.45, expenses awarded: $17276.81 (Related Doc # 906). 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 8/10/2015. (wir) (Entered: 08/13/2015)
08/10/2015917Docket Text
Order Granting Application For Compensation for Lowenstein Sandler LLP, fees awarded: $2309819.25, expenses awarded: $22190.39 (Related Doc # 909). 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 8/10/2015. (kmf) (Entered: 08/10/2015)