|
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Modell's Sporting Goods, Inc.
1601 Perrineville Road P.O. Box 7578 Monroe Township, NJ 08831-9998 NEW YORK-NY Tax ID / EIN: 13-4099418 |
represented by |
David M. Bass
Cole Schotz P.C. Court Plaza North 25 Main Street Hackensack, NJ 07601 201-489-3000 Fax : 201-678-6359 Email: [email protected] Cole Schotz P.C.
25 Main Street Court Paza North Hackensack, NJ 07601 201-489-3000 Fax : 201-489-1536 Rebecca W. Hollander
Cole Schotz P.C. Court Plaza North 25 Main Street Hackensack, NJ 07602 201-489-3000 Fax : 201-489-1536 Email: [email protected] Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: [email protected] Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: [email protected] |
Trustee Liquidation Trustee
c/o Lowenstein Sandler LLP Attn: Jeffrey Cohen, Esq. Attn: Michael Papandrea, Esq. One Lowenstein Drive Roseland, NJ 07068 United States |
represented by |
Michael Papandrea
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: [email protected] |
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 |
| |
Creditor Committee Official Committee of Unsecured Creditors
c/o Lowenstein Sandler LLP Attn: Jeffrey Cohen, Esq., 1251 Avenue of the Americas New York, NY 10020 212.262.6700 |
represented by |
Jeffrey Cohen
1251 Avenue of the Americas New York, NY 10020 Nicole A. Fulfree
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: [email protected] Lowenstein Sandler LLP
One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Michael Papandrea
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/02/2024 | 1073 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.) |
02/02/2024 | 1072 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.) |
01/31/2024 | 1071 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/31/2024. (Admin.) |
01/31/2024 | 1070 | Docket Text Order Further Extending the Period Within Which the Liquidation Trustee May Remove Actions is hereby extended through and including December 31, 2024 (related document:[1064] Motion to Extend Time For Other Reason re:/ Liquidation Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidation Trustee May Remove Actions Filed by Michael A. Kaplan on behalf of Liquidation Trustee. (Attachments: # 1 Motion # 2 Proposed Order) filed by Trustee Liquidation Trustee). 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 1/31/2024. (jf) |
01/31/2024 | 1069 | Docket Text Order Granting Motion to Extend Order Further Extending the Proposed Case Closing Date to December 31, 2024 (Related Doc # [1065]). 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 1/31/2024. (mcp) |
01/29/2024 | 1068 | Docket Text Order Granting Motion to Extend the Claims Objection Deadline to December 31, 2024, (Related Doc # [1064]). 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 1/29/2024. (mcp) |
01/23/2024 | Docket Text Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[1064] Motion to Extend Time For Other Reason re:/ Liquidation Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidation Trustee May Remove Actions Filed by Michael A. Kaplan on behalf of Liquidation Trustee. Hearing scheduled for 1/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Trustee Liquidation Trustee) (mcp) | |
01/23/2024 | Docket Text Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[1065] Motion to Extend Time For Other Reason re: / Liquidation Trustee's Motion for Entry of Orders Further Extending the (I) Claims Objection Deadline and (II) Case Closing Deadline Filed by Michael A. Kaplan on behalf of Liquidation Trustee. Hearing scheduled for 1/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Motion # 2 Exhibit A - Proposed Order Further Extending Claims Objection Deadline # 3 Exhibit B - Proposed Order Further Extending Case Closing Deadline) Filed by Trustee Liquidation Trustee) (mcp) | |
01/22/2024 | 1067 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 filed by Michael Papandrea on behalf of Liquidation Trustee. (Papandrea, Michael) |
01/05/2024 | 1066 | Docket Text Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1064], [1065]). (Pagan, Chanel) |