New Jersey Bankruptcy Court

Case number: 3:10-bk-11474 - Basic Line, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Basic Line, Inc.
Chapter
7
Judge
Judge Michael B. Kaplan
Filed
01/20/2010
Last Filing
01/28/2023
Asset
Yes
Docket Header

CONVERTED, MBKcs




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 10-11474-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/20/2010
Date converted:  11/21/2011
341 meeting:  12/14/2011
Deadline for filing claims:  03/13/2012

Debtor

Basic Line, Inc.

975 High Street
Perth Amboy, NJ 08861
MIDDLESEX-NJ
Tax ID / EIN: 22-2196219

represented by
Gary D. Bressler

McElroy, Deutsch, Mulvaney & Carpenter
300 Delaware Ave.
Ste. 770
Wilimington, DE 19801
302-300-4508
Fax : 302-654-4031
Email: [email protected]

Scott S. Rever

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: [email protected]

Daniel Stolz

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: [email protected]

Trustee

Catherine E. Youngman

Catherine E. Youngman, Ch. 7 Trustee
49 Market Street
Morristown, NJ 07960-5122
973-992-4800
TERMINATED: 11/21/2017

represented by
Arthur Abramowitz

Sherman Silverstein
East Gate Corporate Center
308 Harper Drive, Suite 200
Moorestown, NJ 08057
856-661-2081
Email: [email protected]

Michael R. Herz

Fox Rothschild LLP
49 Market Street
Morristown, NJ 07960
973-992-4800
Fax : 973-992-9125
Email: [email protected]

Michael E. Holt

Forman Holt
365 W. Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: [email protected]

Catherine E. Youngman

Catherine E. Youngman, Ch. 7 Trustee
49 Market Street
Morristown, NJ 07960-5122
973-992-4800
Fax : 973-992-9125
Email: [email protected]

Trustee

Eric R. Perkins

McElroy, Deutsch, Mulvaney & Carpenter
40 West Ridgewood Avenue
Ridgewood, NJ 07450
(201) 445-6722

represented by
Jeffrey Bernstein

McElroy, Deutsch, Mulvaney, LLP et al
570 Broad Street, Ste. 1500
Newark, NJ 07102

Gary D. Bressler

(See above for address)

J. Alex Kress

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

Louis A. Modugno

McElroy, Deutsch & Mulvaney
1300 Mt. Kemble Avenue
PO Box 2075
Morristown, NJ 07962
973-993-8100
Email: [email protected]

Eric R. Perkins

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

Eric Raymond Perkins

Eric R. Perkins, Chapter 7 Trustee
354 Eisenhower Parkway
Suite 1500
Livingston, NJ 07039
973-422-1100
Email: [email protected]

John Phillip Schneider

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: [email protected]

Virginia T. Shea

McElroy, Deutsch, Mulvaney & Carpenter, LLP
1300 Mount Kemble Avenue
Morristown, NJ 07962
973-993-8100
Fax : 973-425-0161
Email: [email protected]

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]

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

Lowenstein Sandler

65 Livingston Avenue
Roseland, NJ 07068
973-597--2500

represented by
Sharon L. Levine

Saul Ewing Arnstein & Lehr LLP
One Riverfront Plaza
1037 Raymond Blvd, Suite 1520
Newark, NJ 07102-5426
973-286-6713
Fax : 973-286-6821
Email: [email protected]

Mary E. Seymour

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Sharon L. Levine

(See above for address)

Michael Savetsky

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/28/2023662Docket Text
BNC Certificate of Notice - Order No. of Notices: 29. Notice Date 01/27/2023. (Admin.)
01/25/2023661Docket Text
TEXT ORDER: Beginning on February 2, 2023, Judge Kaplan's regular Thursday motion calendar (addressing Chapter 7 & 11 cases) will utilize ZOOM for remote appearances. Parties remain free to request in-person appearances by contacting Chambers and the Court may direct same if, in the Court's discretion, in-person appearances are appropriate. Otherwise, remote appearances will be conducted via ZOOM ONLY. Please find the Zoom link on Judge Kaplan's page on the Court's website: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplan. To appear via Zoom, parties may click on the Zoom link on the website or use a telephone to dial-in using the dial-in information. Please visit Judge Kaplan's page on the Court's website for further information regarding appearances, including the Court's Zoom appearance guidelines.. (ld)
08/12/2022660Docket Text
Certification of No Objection in re: Abandonment. (related document:[658] Notice of Proposed Abandonment re: Computers belonging to the Debtor containing books and records of the Debtor. Hearing scheduled for 8/18/2022 at 10:00 a.m. Filed by Eric Raymond Perkins. Objections due by 08/11/2022. filed by Trustee Eric Raymond Perkins). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (mjb)
07/24/2022659Docket Text
BNC Certificate of Notice. No. of Notices: 155. Notice Date 07/23/2022. (Admin.)
07/21/2022658Docket Text
Notice of Proposed Abandonment re: Computers belonging to the Debtor containing books and records of the Debtor. Hearing scheduled for 8/18/2022 at 10:00 a.m. Filed by Eric Raymond Perkins. Objections due by 08/11/2022. (Perkins, Eric)
06/24/2020657Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/24/2020. (Admin.)
06/24/2020656Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/24/2020. (Admin.)
06/22/2020655Docket Text
Order Granting Application For Compensation for Miller Coffey Tate LLP, fees awarded: $3751.00, expenses awarded: $136.95 (Related Doc # [643]). 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 6/22/2020. (wir)
06/18/2020Docket Text
Minute of 6/18/20 GRANTED (related document(s): [643] Application for Compensation filed by Miller Coffey Tate LLP) (kmm)
06/14/2020654Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/14/2020. (Admin.)