|
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor 199 Realty Corp.
237 South Street Morristown, NJ 07960 MORRIS-NJ Tax ID / EIN: 22-2132476 |
represented by |
Morris S. Bauer
Norris McLaughlin, PA 400 Crossing Boulevard 8th Floor Bridgewater, NJ 08807 908-252-4345 Email: [email protected] Lawrence S Berger
Berger & Bornstein 237 South Steet Morristown, NJ 07960 973-993-8600 Email: [email protected] Berger & Bornstein, P.A.
237 South Street PO Box 2049 Morristown, NJ 07962-2049 Gregory J Cannon
Sobel Han, LLP 120 Sylvan Avenue Suite 304 Englewood Cliffs, NJ 07632 732-904-8622 Fax : 646-513-2638 Email: [email protected] Larry Lesnik
Rabinowitz, Lubetkin & Tully, LLC 293 Eisenhower Parkway Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: [email protected] Joseph R Zapata, Jr
McManimon Scotland & Baumann, LLC 427 Riverview Plaza Trenton, NJ 08611 973-681-7979 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 |
Shining J. Hsu
Office of the US Trustee US Department of Justice One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 Fax : 973-645-5993 Email: [email protected] Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: [email protected] Benjamin Teich
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-2379 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 |
represented by |
Benjamin Teich
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/22/2020 | 465 | Docket Text Order: (1) Approving The Debtors Settlements With (a) Safety National Casualty Corporation, (b) Ace Property And Casualty Insurance Company, (c) National Union Fire Insurance Company Of Pittsburgh, Pa., (d) Commerce & Industry Insurance Company, (e) Employers Insurance Company Of Wausau And Nationwide Indemnity Company, (f) The North River Insurance Company, And (g) New Jersey Property-Liability Insurance Guaranty Association, and (2) other Related Relief. Filed by Morris S. Bauer on behalf of 199 Realty Corp (Related Doc # 447). 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 9/22/2020. (jf) (Entered: 09/22/2020) |
09/22/2020 | 464 | Docket Text Order (1) Approving The Debtors Settlements With The New Jersey Department Of Environmental Protection; (2) Authorizing The Debtor To Enter Into (A) An Administrative Consent Order With The NJDEP And (B) A Stipulation And Consent Order Between The NJDEP And The Defendants, Including The Debtor 199 Realty Corp., Regarding The Disposition Of Certain Insurance Settlement Proceeds; And (3) Providing For The Use Of The Excess Proceeds From The Insurance Settlement Agreements With The Settling Insurers (Related Doc # 448). 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 9/22/2020. (jf) (Entered: 09/22/2020) |
09/22/2020 | 463 | Docket Text Order Authorizing The Debtor-In-Possession to Sell Property Free and Clear of all Liens, Claims, Encumbrances and Interests Pursuant to Section 363 of the Bankruptcy Code and Other Related Relief (Related Doc # 449). 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 9/22/2020. (jf) (Entered: 09/22/2020) |
09/22/2020 | 462 | Docket Text Consent Order (i) approving the Debtor's settlement with Credit Pursuant to 11 U.S.C. 105(a), 11 U.S.C 363 and Fed.R. BANKR.P. 9019; and (ii) other Related Relief (Related Doc # 185). 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 9/22/2020. (jf) (Entered: 09/22/2020) |
09/21/2020 | 461 | Docket Text Supplemental Document re: Supplemental Certification of Morris S. Bauer in Further Support of Motion of 199 Realty Corp. for Entry of Order (1) Approving Settlement with the Sass Parties and (2) Other Relief (related document: 185 Motion (Generic) filed by Debtor 199 Realty Corp.) filed by Morris S. Bauer on behalf of 199 Realty Corp.. (Bauer, Morris) (Entered: 09/21/2020) |
09/14/2020 | 460 | Docket Text Notice of Appearance and Request for Service of Notice filed by David F. Michelman on behalf of Gibraltar Plastics Corp. (Michelman, David) (Entered: 09/14/2020) |
09/11/2020 | 459 | Docket Text Notice of Appearance and Request for Service of Notice filed by Jacob C. Cohn on behalf of Gibraltar Plastics Corp. (Cohn, Jacob) (Entered: 09/11/2020) |
09/11/2020 | 458 | Docket Text Limited Objection to (related document: 449 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 199 Garibaldi Avenue, Lodi, New Jersey.. Fee Amount $181. Filed by Morris S. Bauer on behalf of 199 Realty Corp.. Hearing scheduled for 9/22/2020 at 11:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order) filed by Debtor 199 Realty Corp.) filed by Francis J. Ballak on behalf of Cash4Assets, LLC. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Ballak, Francis) (Entered: 09/11/2020) |
09/10/2020 | 457 | Docket Text BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 27. Notice Date 09/10/2020. (Admin.) (Entered: 09/11/2020) |
09/09/2020 | 456 | Docket Text Monthly Operating Report for Filing Period July, 2020 filed by Morris S. Bauer on behalf of 199 Realty Corp.. (Bauer, Morris) (Entered: 09/09/2020) |