|
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
03/11/2025 | 924 | Docket 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) |
09/11/2015 | 923 | Docket Text Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 09/11/2015) |
09/11/2015 | Docket Text Bankruptcy Case Closed. (pbf) | |
09/11/2015 | Docket Text Final Decree; The following parties were served: Trustee and US Trustee. (pbf) | |
08/15/2015 | 922 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/15/2015. (Admin.) (Entered: 08/16/2015) |
08/12/2015 | 920 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015) |
08/12/2015 | 919 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015) |
08/12/2015 | 918 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015) |
08/10/2015 | 921 | Docket 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) |
08/10/2015 | 917 | Docket 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) |