|
Assigned to: Judge Michael B. Kaplan Chapter 7 Previous chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/28/2023 | 662 | Docket Text BNC Certificate of Notice - Order No. of Notices: 29. Notice Date 01/27/2023. (Admin.) |
01/25/2023 | 661 | Docket 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) |
08/12/2022 | 660 | Docket 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) |
07/24/2022 | 659 | Docket Text BNC Certificate of Notice. No. of Notices: 155. Notice Date 07/23/2022. (Admin.) |
07/21/2022 | 658 | Docket 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) |
06/24/2020 | 657 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/24/2020. (Admin.) |
06/24/2020 | 656 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/24/2020. (Admin.) |
06/22/2020 | 655 | Docket 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) |
06/18/2020 | Docket Text Minute of 6/18/20 GRANTED (related document(s): [643] Application for Compensation filed by Miller Coffey Tate LLP) (kmm) | |
06/14/2020 | 654 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/14/2020. (Admin.) |