United States Bankruptcy Court – District of New Jersey
Case #: 19-12809
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/4/2025 | 1753 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 08/04/2025) Email |
7/23/2025 | 1752 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 06/30/2025 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/23/2025) Email |
7/23/2025 | 1751 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/23/2025) Email |
5/28/2025 | 1750 | Withdrawal of Document (related document:188 Notice of Appearance and Request filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 05/28/2025) Email |
5/5/2025 | 1749 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 03/31/2025 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 05/05/2025) Email |
5/5/2025 | 1748 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 05/05/2025) Email |
4/1/2025 | 1747 | Change of Address for Donlin, Recano & Company, LLC From: c/o Equiniti, 48 Wall St., 22nd Fl, New York, NY 10005 To: c/o Angeion, 200 Vesey St, 24th Fl, New York, NY 10281. (Jordan, Lillian) (Entered: 04/01/2025) Email |
2/25/2025 | 1746 | Order Extending the Claims Objection Deadline and Trust Dissolution Date. (Related Doc # 1744). 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 2/25/2025. (zlh) (Entered: 02/26/2025) Email |
2/25/2025 | 1745 | Order Further Extending the Period Within Which the Liquidating Trustee MayRemove Actions. (Related Doc # 1743). 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 2/25/2025. (zlh) (Entered: 02/26/2025) Email |
2/3/2025 | 1744 | Motion to Extend Time For Other Reason re:The Claims Objection Deadline And Trust Dissolution Date Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 2/25/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 02/03/2025) Email |
2/3/2025 | 1743 | Motion to Extend Time For Other Reason re:The Period Within Which The Liquidating Trustee May Remove Actions Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 2/25/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 02/03/2025) Email |
1/30/2025 | 1742 | Signature in support of (related document:1741 Correspondence re: Notice of Name Change From: Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by Donlin, Recano & Company, Inc.. (dmc) filed by Other Prof. Donlin, Recano & Company, LLC) filed by Donlin, Recano & Company, LLC. (dmc) (Entered: 01/30/2025) Email |
1/27/2025 | 1741 | Correspondence re: Notice of Name Change From: Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by Donlin, Recano & Company, Inc.. (dmc) (Entered: 01/28/2025) Email |
1/21/2025 | 1740 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/21/2025) Email |
1/21/2025 | 1739 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 12/31/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/21/2025) Email |
1/8/2025 | 1738 | Notice of Transfer of Claim re: Claim Transferred From Truck Tire Service Corporation to Argo Partners. (related document:1737 Transfer of Claim - Agent). (mlc) (Entered: 01/08/2025) Email |
1/7/2025 | 1737 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: TRUCK TIRE SERVICE CORPORATION (Claim No. 32, Amount $116,138.65) To Argo Partners Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferors: TRUCK TIRE SERVICE CORPORATION (Claim No. 32, Amount $116,138.65) To Argo Partners. (Singer, Michael) (Entered: 01/07/2025) Email |
11/12/2024 | 1736 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 09/30/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 11/12/2024) Email |
11/12/2024 | 1735 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 11/12/2024) Email |
9/27/2024 | 1734 | Withdrawal of Document (related document:1529 Order on Application to Appear Pro Hac Vice) filed by Richard W. Riley on behalf of Special Litigation Counsel to the Liquidating Trustee. (Riley, Richard) (Entered: 09/27/2024) Email |
7/26/2024 | 1733 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 07/26/2024. (Admin.) (Entered: 07/27/2024) Email |
7/24/2024 | 1732 | Order Further Extending The Period Within Which The Liquidating Trustee May Remove Actions to February 3, 2025 (Related Doc # 1728). 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 7/24/2024. (rah) (Entered: 07/24/2024) Email |
7/23/2024 | 1731 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 06/30/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/23/2024) Email |
7/23/2024 | 1730 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/23/2024) Email |
6/28/2024 | 1729 | Certificate of Service (related document:1728 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 06/28/2024) Email |
6/27/2024 | 1728 | Motion to Extend Time For Other Reason re: / Liquidating Trustees Motion For Entry Of An Order Further Extending The Period Within Which The Liquidating Trustee May Remove Actions Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 7/23/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 06/27/2024) Email |
5/23/2024 | 1727 | Stipulation and Consent Order Resolving Claim No. 1323 Filed by SAIA MotorFreight Line LLC. 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 5/23/2024. (zlh) (Entered: 05/28/2024) Email |
5/23/2024 | 1726 | Notice of Appearance and Request for Service of Notice.. (Sharma, Amitkumar) (Entered: 05/23/2024) Email |
4/30/2024 | 1725 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Notes and Explanations to PCR for the period ended March 31, 2024) (Papandrea, Michael) (Entered: 04/30/2024) Email |
4/30/2024 | 1724 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 03/31/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Notes and Explanations to PCR for the period ended March 31, 2024) (Papandrea, Michael) (Entered: 04/30/2024) Email |
4/24/2024 | 1723 | Stipulation and Consent Order Resolving Claim No. 986 Filed by Harold Williams (related document:1699 Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating 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 4/24/2024. (zlh) (Entered: 04/24/2024) Email |
4/5/2024 | 1722 | Stipulation and Consent Order Resolving Claim No. 824 Filed by Liberty MutualInsurance. 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 4/5/2024. (zlh) (Entered: 04/05/2024) Email |
4/5/2024 | 1721 | Determination of Adjournment Request Granted. Hearing will be adjourned to May 14, 2024 @ 10:00 am. (related document:1699 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 04/05/2024) Email |
2/28/2024 | 1720 | Determination of Adjournment Request Granted. Hearing will be adjourned to April 9, 2024 @ 10:00 am. (related document:1699 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 02/28/2024) Email |
1/30/2024 | 1719 | ORDER (I) FURTHER EXTENDING THE CLAIMS OBJECTION DEADLINE AND (II) EXTENDING THE TRUST DISSOLUTION DATE (Related Doc # 1713). 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 1/30/2024. (mff) (Entered: 01/30/2024) Email |
1/23/2024 | 1718 | ORDER FURTHER EXTENDING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY REMOVE ACTIONS (Related Doc # 1710). 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 1/23/2024. (mff) (Entered: 01/23/2024) Email |
1/22/2024 | 1717 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 12/31/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations) (Papandrea, Michael) (Entered: 01/22/2024) Email |
1/22/2024 | 1716 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations) (Papandrea, Michael) (Entered: 01/22/2024) Email |
1/19/2024 | 1715 | Determination of Adjournment Request Granted. Hearing will be adjourned to March 5, 2024 at 10:00 a.m. (related document:1699 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (mff) (Entered: 01/19/2024) Email |
1/16/2024 | 1714 | Certificate of Service (related document:1713 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/16/2024) Email |
1/8/2024 | 1713 | Motion to Extend Time For Other Reason re:(I) Further Extending The Claims Objection Deadline And (II) Extending The Trust Dissolution Date Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 1/30/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 01/08/2024) Email |
1/3/2024 | 1712 | Order Sustaining the Liquidating Trustees Eleventh Omnibus Objection to CertainClaims as (I) Late Filed, (II) Satisfied, or (III) Lacking Support. (related document:1699 Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating 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 1/3/2024. (zlh) (Entered: 01/03/2024) Email |
1/3/2024 | 1711 | Certificate of Service (related document:1710 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/03/2024) Email |
12/28/2023 | 1710 | Motion to Extend Time For Other Reason re: / Liquidating Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidating Trustee May Remove Actions Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 1/23/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Papandrea, Michael) (Entered: 12/28/2023) Email |
12/20/2023 | 1709 | STIPULATION AND CONSENT ORDER RESOLVING CLAIM NO. 1374 FILED BY HARTFORD FIRE INSURANCE COMPANY. 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 12/20/2023. (zlh) (Entered: 12/20/2023) Email |
12/20/2023 | 1708 | Order Sustaining the Liquidating Trustees Twelfth Omnibus Objection to Certain Claims (I) Superseded Claims and (II) Duplicative Claims. (Related Doc # 1704). 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 12/20/2023. (zlh) (Entered: 12/20/2023) Email |
12/11/2023 | 1707 | Determination of Adjournment Request Granted. Hearing will be adjourned to January 23, 2024 @ 10:00 am. (related document:1699 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 12/11/2023) Email |
12/4/2023 | 1706 | Objection of Creditor Harold Williams to (related document: 1699 Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 12/12/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Joshua Friedman on behalf of Harold Williams. (zlh) (Entered: 12/04/2023) Email |
12/4/2023 | 1705 | Certificate of Service (related document:1704 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 12/04/2023) Email |
11/17/2023 | 1704 | Motion to Object To Claims of / Liquidating Trustee's Twelfth Omnibus Objection To Certain (I) Superseded Claims and (II) Duplicative Claims Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 12/19/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (Seymour, Mary) (Entered: 11/17/2023) Email |
11/16/2023 | 1703 | Change of Address for Donlin Recano & Company, Inc. From: 6201 15th Avenue, Brooklyn, NY 11219 To: c/o Equiniti, 48 Wall Street, 22nd Fl, New York, NY 10005. (Jordan, Lillian) (Entered: 11/16/2023) Email |
11/14/2023 | 1702 | Amended Certificate of Service (related document:1699 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 11/14/2023) Email |
11/14/2023 | 1701 | Certificate of Service (related document:1699 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 11/14/2023) Email |
11/13/2023 | 1700 | Determination of Adjournment Request Granted. Hearing will be adjourned to December 19, 2023 @ 10:00 a.m.(related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (mff) (Entered: 11/13/2023) Email |
11/10/2023 | 1699 | Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 12/12/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (Seymour, Mary) (Entered: 11/10/2023) Email |
10/18/2023 | 1698 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 09/30/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Notes and Explanations to PCR) (Papandrea, Michael) (Entered: 10/18/2023) Email |
10/18/2023 | 1697 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Notes and Explanations to PCR) (Papandrea, Michael) (Entered: 10/18/2023) Email |
10/1/2023 | 1696 | Order Granting Motion to Extend Claims Objection Deadline to February 29, 2024 (Related Doc # 1690). 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 10/1/2023. (mff) (Entered: 10/02/2023) Email |
9/28/2023 | 1695 | Determination of Adjournment Request Granted. Hearing will be adjourned to November 14, 2023 @ 10:00 am. (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 09/28/2023) Email |
9/22/2023 | 1694 | Notice of Transfer of Claim re: Claim Transferred From GSM ROOFING to Argo Partners. (related document:1693 Transfer of Claim - Agent). (rh) (Entered: 09/22/2023) Email |
9/21/2023 | 1693 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: GSM ROOFING (Amount $56,735.37) To Argo Partners Fee Amount $26. Transfer Agreement 3001 (e) 1 Transferors: GSM ROOFING (Amount $56,735.37) To Argo Partners. (Singer, Michael) (Entered: 09/21/2023) Email |
9/8/2023 | 1692 | Determination of Adjournment Request Granted. Hearing will be adjourned to October 10, 2023 @ 10:00 am. . (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 09/08/2023) Email |
9/6/2023 | 1691 | Certificate of Service (related document:1690 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 09/06/2023) Email |
8/31/2023 | 1690 | Motion to Extend Time For Other Reason re:the Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 9/26/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 08/31/2023) Email |
7/27/2023 | 1689 | Determination of Adjournment Request Granted. Hearing will be adjourned to September 12, 2023 @ 10:00 am. . (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 07/27/2023) Email |
7/21/2023 | 1688 | Order Further Extending the Period Within Which the Liquidating Trustee MayRemove Actions . (Related Doc # 1684). 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 7/21/2023. (zlh) (Entered: 07/24/2023) Email |
7/20/2023 | 1687 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 06/30/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/20/2023) Email |
7/20/2023 | 1686 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/20/2023) Email |
6/28/2023 | 1685 | Certificate of Service (related document:1684 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 06/28/2023) Email |
6/27/2023 | 1684 | Motion to Extend Time For Other Reason re: / Liquidating Trustee's Motion For Entry Of An Order Further Extending The Period Within Which The Liquidating Trustee May Remove Actions Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 7/18/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 06/27/2023) Email |
6/20/2023 | 1683 | Stipulation and Consent Order Resolving Claim Nos. 1115 and 1370 Filed byMansfield Oil Company of Gainesville, Inc. (related document:1641 Motion to Object To Claims of Certain Claims To Be Reduced And/Or Reclassified, Or Disallowed Entirely (Tenth Omnibus) Filed by Michael Papandrea on behalf of Liquidating 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 6/20/2023. (zlh) (Entered: 06/20/2023) Email |
5/23/2023 | 1682 | Determination of Adjournment Request Granted. Hearing will be adjourned to August 1, 2023 @ 10:00 am. (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 05/23/2023) Email |
5/21/2023 | 1681 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023) Email |
5/19/2023 | 1680 | Order Confirming the Liquidating Trustees Authority Pursuant to the Plan and Liquidating Trust Agreement. (Related Doc # 1675). 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 5/19/2023. (zlh) (Entered: 05/19/2023) Email |
5/11/2023 | 1679 | Substitution of Attorney, terminating Vera N. Kanova and adding Brian Glass for PA Department of Environmental Protection. Filed by Brian Glass on behalf of PA Department of Environmental Protection. (Glass, Brian) (Entered: 05/11/2023) Email |
4/20/2023 | 1678 | Certificate of Service (related document:1675 Motion (Generic) filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 04/20/2023) Email |
4/18/2023 | 1677 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 03/31/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations to PCR for the period ended March 31, 2023) (Papandrea, Michael) (Entered: 04/18/2023) Email |
4/18/2023 | 1676 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations to PCR for the period ended March 31, 2023) (Papandrea, Michael) (Entered: 04/18/2023) Email |
4/17/2023 | 1675 | Motion re: Liquidating Trustees Motion For Entry Of An Order Confirming The Liquidating Trustees Authority Pursuant To The Plan And Liquidating Trust Agreement Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 5/9/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Seymour, Mary) (Entered: 04/17/2023) Email |
4/14/2023 | 1674 | Determination of Adjournment Request Granted. Hearing will be adjourned to MAY 30, 2023 @ 10:00 AM. (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 04/14/2023) Email |
3/22/2023 | 1673 | Order Further Extending the Claims Objection Deadline to August 31, 2023.(Related Doc # 1670). 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 3/22/2023. (zlh) (Entered: 03/22/2023) Email |
3/13/2023 | 1672 | Determination of Adjournment Request Granted. Hearing will be adjourned to April 18, 2023 @ 10:00 am. (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 03/13/2023) Email |
3/3/2023 | 1671 | Certificate of Service (related document:1670 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 03/03/2023) Email |
2/28/2023 | 1670 | Motion to Extend Time For Other Reason re:/ Liquidating Trustee's Motion For Entry Of An Order Further Extending The Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 3/21/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 02/28/2023) Email |
2/1/2023 | 1669 | Notice of Transfer of Claim re: Claim Transferred From PANTOS USA INC to Argo Partners. (related document:1668 Transfer of Claim (batch)). (dlr) (Entered: 02/01/2023) Email |
1/31/2023 | 1668 | Transfer of Claim... Fee Amount $ 26. Transfer Agreement 3001 (e) 2 Transferors: PANTOS USA INC (Claim No. 1330, Amount $97,057.98) To Argo Partners. (Singer, Michael) (Entered: 01/31/2023) Email |
1/18/2023 | 1667 | Order Further Extending the Period Within Which the Liquidating Trustee May Remove Actions to June 30, 2023. (Related Doc # 1662). 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 1/18/2023. (zlh) (Entered: 01/19/2023) Email |
1/18/2023 | 1666 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 12/31/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations to PCR for the period ended December 31, 2022) (Papandrea, Michael) (Entered: 01/18/2023) Email |
1/18/2023 | 1665 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations to PCR for the period ended December 31, 2022) (Papandrea, Michael) (Entered: 01/18/2023) Email |
1/6/2023 | 1664 | Determination of Adjournment Request Granted. Hearing will be adjourned to March 14, 2023 @ 10:00 am. (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 01/06/2023) Email |
12/28/2022 | 1663 | Certificate of Service (related document:1662 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 12/28/2022) Email |
12/23/2022 | 1662 | Motion to Extend Time For Other Reason re: / Liquidating Trustees Motion For Entry Of An Order Further Extending The Period Within Which The Liquidating Trustee May Remove Actions Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 1/17/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 12/23/2022) Email |
12/9/2022 | 1661 | Determination of Adjournment Request Granted. Hearing will be adjourned to January 10, 2023 @ 10:00 am. . (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 12/09/2022) Email |
12/6/2022 | 1660 | Notice of Transfer of Claim re: Claim Transferred From PC 7, LLC to Argo Partners. (related document:1659 Transfer of Claim (batch)). (dlr) (Entered: 12/06/2022) Email |
12/5/2022 | 1659 | Transfer of Claim. Amount to be transferred $ 242,855.04.. Fee Amount $ 26. Transfer Agreement 3001 (e) 2 Transferors: IPC (USA), Inc. c/o TACEnergy (Claim No. 1128, Amount $242,855.04) To Argo Partners. (Singer, Michael) (Entered: 12/05/2022) Email |
12/1/2022 | 1658 | Stipulation and Consent Order Disallowing and Expunging Proof of Claim No. 913Filed by Walmart Inc. (related document:1641 Motion to Object To Claims of Certain Claims To Be Reduced And/Or Reclassified, Or Disallowed Entirely (Tenth Omnibus) Filed by Michael Papandrea on behalf of Liquidating 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 12/1/2022. (zlh) (Entered: 12/02/2022) Email |
11/21/2022 | 1657 | Determination of Adjournment Request Granted. Hearing will be adjourned to December 13, 2022 @ 10:00 am. (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee, 1641 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 11/21/2022) Email |
11/2/2022 | 1656 | Stipulation and Consent Order Resolving Claim No. 1372 Filed by Petroleum TradersCorporation. 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 11/2/2022. (zlh) (Entered: 11/02/2022) Email |
10/21/2022 | 1655 | Order Sustaining the Liquidating Trustees Tenth Omnibus Objection to Certain Claims to be Reduced and/or Reclassified, or Disallowed Entirely. (Related Doc # 1641). 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 10/21/2022. (zlh) (Entered: 10/24/2022) Email |
10/21/2022 | 1654 | Order Sustaining the Liquidating Trustees Ninth Omnibus Objection to Certain Late Filed Claims. (Related Doc # 1640). 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 10/21/2022. (zlh) (Entered: 10/24/2022) Email |
10/21/2022 | 1653 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 09/30/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations) (Papandrea, Michael) (Entered: 10/21/2022) Email |
10/21/2022 | 1652 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # 1 Global Notes and Explanations) (Papandrea, Michael) (Entered: 10/21/2022) Email |
10/19/2022 | 1651 | Certificate of Service (related document:1650 Notice of Agenda filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 10/19/2022) Email |
10/14/2022 | 1650 | Notice of Agenda filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 10/14/2022) Email |
10/14/2022 | 1649 | Objection to (related document:1641 Motion to Object To Claims of Certain Claims To Be Reduced And/Or Reclassified, Or Disallowed Entirely (Tenth Omnibus) Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 10/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Andrew J. Kelly on behalf of Mansfield Oil Co. of Gainesville, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Kelly, Andrew) (Entered: 10/14/2022) Email |
10/14/2022 | 1648 | Objection to (related document:1641 Motion to Object To Claims of Certain Claims To Be Reduced And/Or Reclassified, Or Disallowed Entirely (Tenth Omnibus) Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 10/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Andrew J. Kelly on behalf of Mansfield Oil Co. of Gainesville, Inc.. (Kelly, Andrew) (Entered: 10/14/2022) Email |
9/22/2022 | 1647 | Substitution of Attorney, terminating Rebecca Solarz and adding Denise Carlon.. (Carlon, Denise) (Entered: 09/22/2022) Email |
9/21/2022 | 1646 | Certificate of Service (related document:1641 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 09/21/2022) Email |
9/21/2022 | 1645 | Certificate of Service (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 09/21/2022) Email |
9/20/2022 | 1644 | Certificate of Service (related document:1640 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee, 1641 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 09/20/2022) Email |
9/20/2022 | 1643 | Order Granting Motion to Extend Claims Objection Deadline to February 28,2023. (Related Doc # 1638). 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 9/20/2022. (zlh) (Entered: 09/20/2022) Email |
9/18/2022 | 1642 | CONSENT ORDER RESOLVING CREDITORS ROMULO HERNANDEZS AND MARIA E. HERNANDEZS MOTION FOR AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY. (Related Doc # 1626). 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 9/18/2022. (zlh) (Entered: 09/19/2022) Email |
9/16/2022 | 1641 | Motion to Object To Claims of Certain Claims To Be Reduced And/Or Reclassified, Or Disallowed Entirely (Tenth Omnibus) Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 10/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) (Papandrea, Michael) (Entered: 09/16/2022) Email |
9/16/2022 | 1640 | Motion to Object To Claims of Certain Late Filed Claims (Ninth Omnibus) Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 10/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) (Papandrea, Michael) (Entered: 09/16/2022) Email |
8/31/2022 | 1639 | Certificate of Service (related document:1638 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc. (Papandrea, Michael) Modified Text on 8/31/2022 (lc). (Entered: 08/31/2022) Email |
8/30/2022 | 1638 | Motion to Extend Time For Other Reason re:Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 9/20/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 08/30/2022) Email |
8/23/2022 | 1637 | Determination of Adjournment Request Granted. Hearing will be adjourned to September 20, 2022 @ 10:00. (related document:1626 Motion for Relief From Stay filed by Creditor Romulo Hernandez and Maria E. Hernandez) (zlh) (Entered: 08/23/2022) Email |
8/5/2022 | 1636 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/30/2022 @ 10:00 am. (related document:1626 Motion for Relief From Stay filed by Creditor Romulo Hernandez and Maria E. Hernandez) (zlh) (Entered: 08/05/2022) Email |
8/5/2022 | 1635 | Notice of Transfer of Claim re: Claim Transferred From IAM NATIONAL PENSION FUND to Argo Partners. (related document:1634 Transfer of Claim (batch)). (dlr) (Entered: 08/05/2022) Email |
8/4/2022 | 1634 | Transfer of Claim. Amount to be transferred $ 1,732,500.03.. Fee Amount $ 26. Transfer Agreement 3001 (e) 2 Transferors: IAM NATIONAL PENSION FUND (Claim No. 1098, Amount $0,732,500.03) To Argo Partners. (Singer, Michael) (Entered: 08/04/2022) Email |
7/22/2022 | 1633 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 06/22/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/22/2022) Email |
7/22/2022 | 1632 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 07/22/2022) Email |
7/13/2022 | 1631 | Determination of Adjournment Request Granted. Hearing will be adjourned to August 9, 2022 at 10:00AM. (related document:1626 Motion for Relief From Stay filed by Creditor Romulo Hernandez and Maria E. Hernandez) (mff) (Entered: 07/13/2022) Email |
6/23/2022 | 1630 | Determination of Adjournment Request Granted. Hearing will be adjourned to 7/19/2022 @ 10:00. (related document:1626 Motion for Relief From Stay filed by Creditor Romulo Hernandez and Maria E. Hernandez) (zlh) (Entered: 06/23/2022) Email |
6/22/2022 | 1629 | Order Further Extending the Period Within Which the Liquidating Trustee MayRemove Actions . (Related Doc # 1620). 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 6/22/2022. (zlh) (Entered: 06/23/2022) Email |
6/21/2022 | 1628 | Motion re: OBJECTION OF TRAVELERS INSURANCE COMPANY TO MOTION OF ROMULO HERNANDEZ AND MARIA E. HERNANDEZ FOR AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. §362(d)(1) Filed by Gary M. Perkiss on behalf of Travelers Insurance Company. (Attachments: # 1 Certification # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Perkiss, Gary) (Entered: 06/21/2022) Email |
6/9/2022 | 1627 | Certificate of Service (related document:1620 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Mary E. Seymour on behalf of Liquidating Trustee. (Seymour, Mary) (Entered: 06/09/2022) Email |
6/7/2022 | 1626 | Motion for Relief from Stay re: Court State Litigation Action (Court of Commons Pleas of New York County, Pennsylvania). Fee Amount $ 188. Filed by Anthony Sodono III on behalf of Romulo Hernandez and Maria E. Hernandez. Hearing scheduled for 6/28/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support # 2 Memorandum of Law # 3 Proposed Order # 4 Certification of Service) (Sodono, Anthony) (Entered: 06/07/2022) Email |
6/2/2022 | 1625 | Certificate of Mailing filed by Donlin, Recano & Company, Inc. (related document(s)1621, 1622). (Jordan, Lillian) (Entered: 06/02/2022) Email |
6/2/2022 | 1624 | Notice of Transfer of Claim re: Claim Transferred From Northeast Great Dane to Argo Partners. (related document:1622 Transfer of Claim - Agent). (dlr) (Entered: 06/02/2022) Email |
6/2/2022 | 1623 | Notice of Transfer of Claim re: Claim Transferred From THE PERRIN ASPHALT AND CONCRETE COMPANY INC. to Argo Partners. (related document:1621 Transfer of Claim - Agent). (dlr) (Entered: 06/02/2022) Email |
6/1/2022 | 1622 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Northeast Great Dane (Claim No. 30, Amount $71,478.35) To Argo Partners Fee Amount $26. Transfer Agreement 3001 (e) 2 Transferors: Northeast Great Dane (Claim No. 30, Amount $71,478.35) To Argo Partners. (Singer, Michael) (Entered: 06/01/2022) Email |
6/1/2022 | 1621 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THE PERRIN ASPHALT AND CONCRETE COMPANY INC. (Claim No. 710, Amount $36,285.00) To Argo Partners Fee Amount $26. Transfer Agreement 3001 (e) 2 Transferors: THE PERRIN ASPHALT AND CONCRETE COMPANY INC. (Claim No. 710, Amount $36,285.00) To Argo Partners. (Singer, Michael) (Entered: 06/01/2022) Email |
5/31/2022 | 1620 | Motion to Extend Time For Other Reason re: / Liquidating Trustee's Motion For Entry Of An Order Further Extending The Period Within Which The Liquidating Trustee May Remove Actions Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 6/21/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Seymour, Mary) (Entered: 05/31/2022) Email |
5/4/2022 | 1619 | Withdrawal of Document (related document:88 Notice of Appearance and Request filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Ashley E Shapiro on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Shapiro, Ashley) (Entered: 05/04/2022) Email |
5/4/2022 | 1618 | Withdrawal of Document (related document:88 Notice of Appearance and Request filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Ashley E Shapiro on behalf of Liquidating Trustee. (Attachments: # 1 Certificate of Service) (Shapiro, Ashley) (Entered: 05/04/2022) Email |
4/22/2022 | 1617 | Stipulation and Consent Order Resolving Claim No. 700 Filed by Pilot ThomasLogistics LLC. (related document:1599 Motion to Object To Claims of / Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants Filed by Michael Papandrea on behalf of Liquidating 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 4/22/2022. (zlh) (Entered: 04/25/2022) Email |
4/19/2022 | 1616 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 03/31/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 04/19/2022) Email |
4/19/2022 | 1615 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 04/19/2022) Email |
4/8/2022 | 1614 | Stipulation and Consent Order Resolving Claim No. 1353 Filed by MasergyCommunications Inc (related document:1541 Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating 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 4/8/2022. (zlh) (Entered: 04/08/2022) Email |
3/31/2022 | 1613 | Stipulation and Consent Order Resolving Claim No. 716 Filed by the New JerseyTurnpike Authority. 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 3/31/2022. (zlh) (Entered: 03/31/2022) Email |
3/17/2022 | 1612 | Determination of Adjournment Request Granted. Hearing will be adjourned to 4/19/2022 @ 10:00. (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 03/17/2022) Email |
3/16/2022 | 1611 | Order Sustaining the Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants. (Related Doc # 1599). 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 3/16/2022. (zlh) (Entered: 03/17/2022) Email |
3/14/2022 | 1610 | Certificate of Service (related document:1609 Notice of Agenda filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 03/14/2022) Email |
3/11/2022 | 1609 | Notice of Agenda filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 03/11/2022) Email |
3/8/2022 | 1608 | Response to Omnibus Objection (related document:1599 Motion to Object To Claims of / Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 3/15/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Pitney Bowes Global Financial Services, LLC. (sjp) (Entered: 03/08/2022) Email |
3/8/2022 | 1607 | Certification In Response to (related document:1599 Motion to Object To Claims of / Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 3/15/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Travis Graga on behalf of Mansfield Oil Co. of Gainesville, Inc.. (Attachments: # 1 Exhibit A) (Graga, Travis) (Entered: 03/08/2022) Email |
3/8/2022 | 1606 | Certification In Response to (related document:1599 Motion to Object To Claims of / Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 3/15/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Travis Graga on behalf of BSP Trans Inc.. (Attachments: # 1 Exhibit A) (Graga, Travis) (Entered: 03/08/2022) Email |
3/8/2022 | 1605 | Response to Omnibus Objection (related document:1599 Motion to Object To Claims of / Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 3/15/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Interstate Billing Services, Inc.. (sjp) (Entered: 03/08/2022) Email |
2/28/2022 | 1604 | Order Further Extending the Claims Objection Deadline to August 31, 2022. (Related Doc 1596). 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 2/28/2022. (zlh) (Entered: 03/01/2022) Email |
2/25/2022 | 1603 | Determination of Adjournment Request Granted. Hearing will be adjourned to March 22, 2022 @ 10:00. (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 02/25/2022) Email |
2/23/2022 | 1602 | Withdrawal of Document (related document:1503 Notice of Appearance and Request filed by Interested Party Ellis Hospital, Interested Party University of Rochester, Interested Party University of Vermont Medical Center Inc., Interested Party Albany Medical Center Hospital) filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. (Ferrante, Eric) (Entered: 02/23/2022) Email |
2/7/2022 | 1601 | Certificate of Service (related document:1599 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 02/07/2022) Email |
2/4/2022 | 1600 | Determination of Adjournment Request Granted. Hearing will be adjourned to March 1, 2022 @ 10:00 am. . (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (mff) (Entered: 02/04/2022) Email |
2/4/2022 | 1599 | Motion to Object To Claims of / Liquidating Trustee's Eighth Omnibus Objection to Certain Claims Held by Unresponsive Claimants Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 3/15/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration in Support # 2 Proposed Order) (Papandrea, Michael) (Entered: 02/04/2022) Email |
2/1/2022 | 1598 | Amended Certificate of Service (related document:1596 Motion to Extend Time filed by Other Prof. Liquidating Trustee, 1597 Certificate of Service filed by Other Prof. Donlin, Recano & Company, Inc.) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 02/01/2022) Email |
1/31/2022 | 1597 | Certificate of Service (related document:1596 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 01/31/2022) Email |
1/28/2022 | 1596 | Motion to Extend Time For Other Reason re: / Liquidating Trustees Motion For Entry Of An Order Further Extending The Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 2/22/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Papandrea, Michael) (Entered: 01/28/2022) Email |
1/21/2022 | 1595 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 12/31/2021 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/21/2022) Email |
1/21/2022 | 1594 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/21/2022) Email |
1/13/2022 | 1593 | Determination of Adjournment Request Granted. Hearing will be adjourned to 2/8/2022 @ 10:00. (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 01/13/2022) Email |
1/5/2022 | 1592 | Order Further Extending the Period Within Which the Liquidating Trustee MayRemove Actions. (Related Doc # 1589). 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 1/5/2022. (zlh) (Entered: 01/06/2022) Email |
12/10/2021 | 1591 | Determination of Adjournment Request Granted. Hearing will be adjourned to 1/25/2022 @ 10:00 AM. (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 12/10/2021) Email |
12/6/2021 | 1590 | Certificate of Service (related document:1589 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Mary E. Seymour on behalf of Donlin, Recano & Company, Inc.. (Seymour, Mary) (Entered: 12/06/2021) Email |
12/2/2021 | 1589 | Motion to Extend Time For Other Reason re:Period Within Which The Liquidating Trustee May Remove Actions Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 1/4/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Seymour, Mary) (Entered: 12/02/2021) Email |
11/15/2021 | 1588 | Stipulation and Consent Order Setting Allowed Amount of Proof of Claim NO. 1098 filed by IAM National Pension Fund. (related document:1587 Certificate of Consent. Filed by John Phillip Schneider on behalf of Liquidating 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 11/15/2021. (zlh) (Entered: 11/15/2021) Email |
11/9/2021 | 1587 | Certificate of Consent. Filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 11/09/2021) Email |
11/5/2021 | 1586 | Determination of Adjournment Request Granted. Hearing will be adjourned to 12/14/2021 @ 10:00. (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 11/05/2021) Email |
11/2/2021 | 1585 | Notice of Withdrawal of Counsel - Corey S Booker - filed by Richard W. Riley on behalf of Kevin P. Clancy, Liquidating Trustee. (Riley, Richard) (Entered: 11/02/2021) Email |
11/1/2021 | 1584 | Withdrawal of Document (related document:80 Notice of Appearance and Request filed by Interested Party Great Dane LLC) filed by Jacob Frumkin on behalf of Great Dane LLC. (Frumkin, Jacob) (Entered: 11/01/2021) Email |
10/25/2021 | 1583 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 09-30-2021 filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 10/25/2021) Email |
10/25/2021 | 1582 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 10/25/2021) Email |
10/20/2021 | 1581 | Order Further Extending the Claims Objection Deadline to January 28, 2022. (Related Doc # 1575). 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 10/20/2021. (zlh) (Entered: 10/21/2021) Email |
10/13/2021 | 1580 | Stipulation and Consent Order with respect to Proof of Claim No. 438 filed by Clermont Holdings,LLC. (related document:1579 Certificate of Consent. Filed by John Phillip Schneider on behalf of Liquidating 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 10/13/2021. (zlh) (Entered: 10/14/2021) Email |
10/13/2021 | 1579 | Certificate of Consent. Filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 10/13/2021) Email |
10/13/2021 | 1578 | Certificate of Consent. Filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (ENTERED IN ERROR-INCORRECT PDF WAS FILED-SEE CORRECTED DOCKET #1579) Modified on 10/13/2021 (rh). (Entered: 10/13/2021) Email |
10/1/2021 | 1577 | Determination of Adjournment Request Granted. Hearing will be adjourned to November 9, 2021 @ 10:00 am. (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh) (Entered: 10/01/2021) Email |
9/29/2021 | 1576 | Certificate of Service (related document:1575 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Mary E. Seymour on behalf of Donlin, Recano & Company, Inc.. (Seymour, Mary) (Entered: 09/29/2021) Email |
9/28/2021 | 1575 | Motion to Extend Time For Other Reason re: Liquidating Trustees Motion For Entry Of An Order Further Extending The Claims Objection Deadline Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 10/19/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Seymour, Mary) (Entered: 09/28/2021) Email |
9/23/2021 | 1574 | Stipulation and Consent Order Reinstating and Setting Allowed Amount of Proof of Claim No. 464 filed by Tipsy Elves LLC. (related document:1573 Certificate of Consent Filed by John Phillip Schneider on behalf of Liquidating 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 9/23/2021. (zlh) (Entered: 09/24/2021) Email |
9/22/2021 | 1573 | Certificate of Consent. Filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 09/22/2021) Email |
9/9/2021 | 1572 | BNC Certificate of Notice. No. of Notices: 95. Notice Date 09/09/2021. (Admin.) (Entered: 09/10/2021) Email |
9/6/2021 | 1571 | Transcript regarding Hearing Held 06/23/21 (related document:1552 Response filed by Creditor Truck Tire Service Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 9/13/2021. List of Items to be Redacted Due By 09/27/2021. Redacted Transcript Submission Due By 10/7/2021. Remote electronic access to the transcript will be restricted through 12/6/2021. (Tracy Gribben Transcription) (Entered: 09/06/2021) Email |
8/25/2021 | 1570 | Revised Order Granting the Liquidating Trustees Seventh Omnibus Objection toCertain Claims to be Reduced, or Disallowed and Expunged in their entirety, based on the Debtors Books and Records. (related document:1541 Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating 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 8/25/2021. (zlh) (Entered: 08/25/2021) Email |
8/12/2021 | 1569 | CONSENT ORDER RESOLVING MOTION OF STEPHEN ROSS TO PARTICIPATE IN AUTO LIABILITY CLAIMS PROTOCOL. (related document:1566 Certificate of Consent. Filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company). 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 8/12/2021. (zlh) (Entered: 08/13/2021) Email |
8/5/2021 | 1568 | Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 06/30/2021 filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 08/05/2021) Email |
8/5/2021 | 1567 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 08/05/2021) Email |
8/4/2021 | 1566 | Certificate of Consent. Filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 08/04/2021) Email |
7/26/2021 | 1565 | Notice of Agenda filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 07/26/2021) Email |
7/15/2021 | 1564 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 07/15/2021. (Admin.) (Entered: 07/16/2021) Email |
7/15/2021 | 1563 | Determination of Adjournment Request Granted. Hearing will be adjourned to August 10, 2021 @ 10:00. (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (zlh) (Entered: 07/15/2021) Email |
7/12/2021 | 1562 | Order Granting Application To Allow Attorney Norman P. Fivel ascounsel to Appear Pro Hac Vice (Related Doc # 1557). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 7/12/2021. (mff) (Entered: 07/13/2021) Email |
7/10/2021 | 1561 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 07/10/2021. (Admin.) (Entered: 07/11/2021) Email |
7/10/2021 | 1560 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 07/10/2021. (Admin.) (Entered: 07/11/2021) Email |
7/7/2021 | 1559 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S SIXTH OMNIBUS OBJECTION TO CERTAIN EMPLOYEE WARN ACT CLAIMS (Related Doc 1540). 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 7/8/2021. (mff) Modified DATE FILED on 7/8/2021 (Figueira, Maria). (Entered: 07/08/2021) Email |
7/7/2021 | 1558 | Order Granting The Liquidating Trustee's Fifth Omnibus Objection to Certain Unliquidated Claims to be Disallowed and Expunged or, in the Alternative, Estimated, Fixed and Allowed in the Amount of Zero Dollars. (Related Doc 1539). 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 7/8/2021. (mff) Modified DATE FILED on 7/8/2021 (Figueira, Maria). (Entered: 07/08/2021) Email |
7/2/2021 | 1557 | Application for Attorney Norman P. Fivel to Appear Pro Hac Vice Filed by Jessica Agarwal on behalf of SUNY Health Science Center at Syracuse. Objection deadline is 7/9/2021. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Agarwal, Jessica) (Entered: 07/02/2021) Email |
6/29/2021 | 1556 | Response to (related document:1541 Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Scott H. Bernstein on behalf of Masergy Communications, Inc.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bernstein, Scott) (Entered: 06/29/2021) Email |
6/29/2021 | 1555 | Unsecured Creditors Response to (related document:1541 Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Ryan Smith & Carbine, Ltd. Warning: party not known. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (dlr) (Entered: 06/29/2021) Email |
6/28/2021 | 1554 | Notice of Appearance and Request for Service of Notice.. (Agarwal, Jessica) (Entered: 06/28/2021) Email |
6/23/2021 | 1553 | Order Granting Motion to Extend Claims Objection Deadline to September 30, 2021. (Related Doc # 1542). 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 6/23/2021. (zlh) (Entered: 06/24/2021) Email |
6/23/2021 | 1552 | Certification In Response to (related document:1541 Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Travis Graga on behalf of Truck Tire Service Corporation. (Attachments: # 1 Exhibit A) (Graga, Travis) (Entered: 06/23/2021) Email |
6/16/2021 | 1551 | Certification In Response to (related document:1541 Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Travis Graga on behalf of BSP Trans Inc.. (Attachments: # 1 Exhibit A) (Graga, Travis) (Entered: 06/16/2021) Email |
6/11/2021 | 1550 | Determination of Adjournment Request Granted. Hearing will be adjourned to July 20, 2021 @ 10:00. (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (zlh) (Entered: 06/11/2021) Email |
6/5/2021 | 1549 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 06/05/2021. (Admin.) (Entered: 06/06/2021) Email |
6/2/2021 | 1548 | Order Further Extending The period within which the liquidating Trustee may remove actions to December 2, 2021 (Related Doc # 1524). 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 6/2/2021. (mff) (Entered: 06/03/2021) Email |
6/2/2021 | 1547 | Certificate of Service (related document:1539 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee, 1540 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee, 1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee, 1542 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 06/02/2021) Email |
6/2/2021 | 1546 | Certificate of Service (related document:1541 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 06/02/2021) Email |
6/2/2021 | 1545 | Certificate of Service (related document:1540 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 06/02/2021) Email |
6/2/2021 | 1544 | Certificate of Service (related document:1539 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 06/02/2021) Email |
6/1/2021 | 1543 | Determination of Adjournment Request Granted. Hearing will be adjourned to June 15, 2021 @10:00am. . (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (mff) (Entered: 06/01/2021) Email |
6/1/2021 | 1542 | Motion to Extend Time For Other Reason re: / Second Motion For Entry Of An Order Extending The Claims Objection Deadline Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 6/22/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 06/01/2021) Email |
6/1/2021 | 1541 | Motion to Object To Claims of / Seventh Omnibus Objection To Certain Claims To Be Reduced, Or Disallowed And Expunged In Their Entirety, Based On The Debtors Books And Records Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 06/01/2021) Email |
6/1/2021 | 1540 | Motion to Object To Claims of / Liquidating Trustees Sixth Omnibus Objection To Certain Employee Warn Act Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 06/01/2021) Email |
6/1/2021 | 1539 | Motion to Object To Claims of / Fifth Omnibus Objection To Certain Unliquidated Claims To Be Disallowed And Expunged Or, In The Alternative, Estimated, Fixed And Allowed In The Amount Of Zero Dollars Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 7/6/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 06/01/2021) Email |
5/28/2021 | 1538 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/28/2021. (Admin.) (Entered: 05/29/2021) Email |
5/28/2021 | 1537 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/28/2021. (Admin.) (Entered: 05/29/2021) Email |
5/27/2021 | 1536 | Change of Address for Brent C. Strickland From: Whiteford, Taylor & Preston L.L.P., 7501 Wisconsin Avenue, Suite 700W, Bethesda, MD 20814 To: Whiteford Taylor Preston, LLP, 111 Rockville Pike, Suite 800, Rockville, MD 20850 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/27/2021) Email |
5/25/2021 | 1535 | Order Granting Application To Allow Attorney John J. McGowan, Jr. as Counsel to The Mercy Hospital Inc., St. Josephs Hospital Health Center and Mount Carmel Health System to Appear Pro Hac Vice (Related Doc # 1526). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/25/2021. (rah) (Entered: 05/26/2021) Email |
5/21/2021 | 1534 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021) Email |
5/21/2021 | 1533 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021) Email |
5/21/2021 | 1532 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021) Email |
5/19/2021 | 1531 | Order Granting Application To Allow Attorney Joshua D. Stiff as Special Litigation Counsel to the Liquidating Trustee to Appear Pro Hac Vice (Related Doc # 1522). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2021. (zlh) (Entered: 05/19/2021) Email |
5/19/2021 | 1530 | Order Granting Application To Allow Attorney Corey Simpson Booker as Special Litigation Counsel to the Liquidating Trustee to Appear Pro Hac Vice. (Related Doc # 1521). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2021. (zlh) (Entered: 05/19/2021) Email |
5/19/2021 | 1529 | Order Granting Application To Allow Attorney Vernon E. Inge, Jr as Special Litigation Counsel to Liquidating Trustee to Appear Pro Hac Vice. (Related Doc # 1520). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2021. (zlh) (Entered: 05/19/2021) Email |
5/17/2021 | 1528 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/1/2021 @ 10:00.. (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (zlh) (Entered: 05/17/2021) Email |
5/12/2021 | 1527 | Answer to Complaint filed by Erin Teske on behalf of Kaleida Health. (Teske, Erin) (Entered: 05/12/2021) Email |
5/12/2021 | 1526 | Application for Attorney John J. McGowan, Jr. to Appear Pro Hac Vice Filed by Keith Murphy on behalf of Mount Carmel Health System, The Mercy Hospital INc., St. Joseph's University Medical Center Inc.. Objection deadline is 5/19/2021. (Attachments: # 1 Certification # 2 Order) (Murphy, Keith) (Entered: 05/12/2021) Email |
5/12/2021 | 1525 | Certificate of Service (related document:1524 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by John Phillip Schneider on behalf of Donlin, Recano & Company, Inc.. (Schneider, John) (Entered: 05/12/2021) Email |
5/10/2021 | 1524 | Motion to Extend Time For Other Reason re:Period Within Which The Liquidating Trustee May Remove Actions Filed by John Phillip Schneider on behalf of Liquidating Trustee. Hearing scheduled for 6/1/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Schneider, John) (Entered: 05/10/2021) Email |
5/10/2021 | 1523 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/18/2021 @ 10:00 AM. (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (zlh) (Entered: 05/10/2021) Email |
5/7/2021 | 1522 | Application for Attorney Joshua D. Stiff, Esq. to Appear Pro Hac Vice Filed by Chad J. Toms on behalf of Special Litigation Counsel to the Liquidating Trustee. Objection deadline is 5/14/2021. (Attachments: # 1 Proposed Order # 2 Certification) (Toms, Chad) (Entered: 05/07/2021) Email |
5/7/2021 | 1521 | Application for Attorney Corey Simpson Booker, Esq. to Appear Pro Hac Vice Filed by Chad J. Toms on behalf of Special Litigation Counsel to the Liquidating Trustee. Objection deadline is 5/14/2021. (Attachments: # 1 Proposed Order # 2 Certification) (Toms, Chad) (Entered: 05/07/2021) Email |
5/7/2021 | 1520 | Application for Attorney Vernon E. Inge, Jr., Esq. to Appear Pro Hac Vice Filed by Chad J. Toms on behalf of Special Litigation Counsel to the Liquidating Trustee. Objection deadline is 5/14/2021. (Attachments: # 1 Proposed Order # 2 Certification) (Toms, Chad) (Entered: 05/07/2021) Email |
5/7/2021 | 1519 | Notice of Appearance and Request for Service of Notice filed by Chad J. Toms on behalf of Special Litigation Counsel to the Liquidating Trustee. (Toms, Chad) (Entered: 05/07/2021) Email |
4/29/2021 | 1518 | Notice of Appearance and Request for Service of Notice filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. (Ferrante, Eric) (Entered: 04/29/2021) Email |
4/29/2021 | 1517 | Notice of Appearance and Request for Service of Notice filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. (Ferrante, Eric) (Entered: 04/29/2021) Email |
4/29/2021 | 1516 | Notice of Appearance and Request for Service of Notice filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. (Ferrante, Eric) (Entered: 04/29/2021) Email |
4/23/2021 | 1515 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 04/23/2021. (Admin.) (Entered: 04/24/2021) Email |
4/23/2021 | 1514 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 04/23/2021. (Admin.) (Entered: 04/24/2021) Email |
4/23/2021 | 1513 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 04/23/2021. (Admin.) (Entered: 04/24/2021) Email |
4/21/2021 | 1512 | Order Granting Application To Allow Attorney John E. Murray to Appear Pro Hac Vice (Related Doc # 1506). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/21/2021. (mg) (Entered: 04/21/2021) Email |
4/21/2021 | 1511 | Order Granting Application To Allow Attorney Christopher M. Desiderio to Appear Pro Hac Vice (Related Doc # 1505). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/21/2021. (mg) (Entered: 04/21/2021) Email |
4/21/2021 | 1510 | Order Granting Application To Allow Attorney Robert N. H. Christmas to Appear Pro Hac Vice (Related Doc # 1504). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/21/2021. (mg) (Entered: 04/21/2021) Email |
4/19/2021 | 1509 | Chapter 11 Post Confirmation Quarterly Summary Report 01/01/2021 through 03/31/2021 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 04/19/2021) Email |
4/16/2021 | 1508 | Determination of Adjournment Request Granted. Hearing will be adjourned to 05/11/2021 at 10:00 AM (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (mg) (Entered: 04/16/2021) Email |
4/14/2021 | 1507 | Answer to Complaint filed by Daniel L Reinganum on behalf of Keller Weber Trucking, Inc.. (Reinganum, Daniel) (Entered: 04/14/2021) Email |
4/13/2021 | 1506 | Application for Attorney John E. Murray to Appear Pro Hac Vice Filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. Objection deadline is 4/20/2021. (Attachments: # 1 Certification of John E. Murray in Support of Pro Hac Vice # 2 Proposed Order) (Ferrante, Eric) (Entered: 04/13/2021) Email |
4/13/2021 | 1505 | Application for Attorney Christopher M. Desiderio to Appear Pro Hac Vice Filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. Objection deadline is 4/20/2021. (Attachments: # 1 Certification of Christopher M. Desiderio in Support of Pro Hac Vice # 2 Proposed Order) (Ferrante, Eric) (Entered: 04/13/2021) Email |
4/13/2021 | 1504 | Application for Attorney Robert N. H. Christmas to Appear Pro Hac Vice Filed by Eric M. Ferrante on behalf of Albany Medical Center Hospital, Ellis Hospital, University of Rochester, University of Vermont Medical Center Inc.. Objection deadline is 4/20/2021. (Attachments: # 1 Certification of Robert N. H. Christmas in Support of Pro Hac Vice # 2 Proposed Order) (Ferrante, Eric) (Entered: 04/13/2021) Email |
4/13/2021 | 1503 | Notice of Appearance and Request for Service of Notice filed by Eric M. Ferrante on behalf of University of Vermont Medical Center Inc., University of Rochester, Ellis Hospital, Albany Medical Center Hospital. (Ferrante, Eric) (Entered: 04/13/2021) Email |
4/9/2021 | 1502 | Notice of Appearance and Request for Service of Notice filed by Deirdre E. Burke on behalf of AHS Hospital Corp.. (Burke, Deirdre) (Entered: 04/09/2021) Email |
4/9/2021 | 1501 | Notice of Appearance and Request for Service of Notice filed by Kate R. Buck on behalf of AHS Hospital Corp.. (Buck, Kate) (Entered: 04/09/2021) Email |
3/29/2021 | 1500 | Determination of Adjournment Request Granted. Hearing will be adjourned to 4/20/2021 at 10:00 AM. (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (mg) (Entered: 03/29/2021) Email |
3/15/2021 | 1499 | Notice of Appearance and Request for Service of Notice filed by Daniel M Pereira on behalf of Eastern Regional Medical Center, LLC. (Pereira, Daniel) (Entered: 03/15/2021) Email |
3/12/2021 | 1498 | Determination of Adjournment Request Granted. Hearing will be adjourned to 3/30/2021 @ 10:00. (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (zlh) (Entered: 03/12/2021) Email |
3/10/2021 | 1497 | Notice of Appearance and Request for Service of Notice filed by Kate R. Buck on behalf of St. Joseph's University Medical Center Inc.. (Buck, Kate) (Entered: 03/10/2021) Email |
3/10/2021 | 1496 | Notice of Appearance and Request for Service of Notice filed by Deirdre E. Burke on behalf of St. Joseph's University Medical Center Inc.. (Burke, Deirdre) (Entered: 03/10/2021) Email |
3/8/2021 | 1495 | Notice of Appearance and Request for Service of Notice filed by John C. Kilgannon on behalf of York Hospital. (Kilgannon, John) (Entered: 03/08/2021) Email |
3/1/2021 | 1494 | Determination of Adjournment Request Granted. Hearing will be adjourned to 3/16/2021 @ 10:00 am. . (related document:1347 Motion (Generic) filed by Creditor Steven Ross) (zlh) (Entered: 03/01/2021) Email |
2/26/2021 | 1493 | Response to (related document:1490 Objection to OBJECTION OF UNITED STATES FIRE INSURANCE COMPANY TO MOTION OF STEPHEN ROSS FOR AN ORDER GRANTING PERMISSION TO PARTICIPATE IN THE AUTO LIABILITY CLAIMS PROTOCOL (related document:1347 Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. filed by Interested Party United States Fire Insurance Company, 1492 Objection to / Joinder of the Liquidating Trustee to the Objection of United States Fire Insurance Company to the Motion of Stephen Ross for an Order Granting Permission to Participate in the Auto Liability Claims Protocol (related document:1347 Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross, 1490 Objection to OBJECTION OF UNITED STATES FIRE INSURANCE COMPANY TO MOTION OF STEPHEN ROSS FOR AN ORDER GRANTING PERMISSION TO PARTICIPATE IN THE AUTO LIABILITY CLAIMS PROTOCOL (related document:1347 Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. filed by Interested Party United States Fire Insurance Company) filed by John Phillip Schneider on behalf of Liquidating Trustee. filed by Other Prof. Liquidating Trustee) filed by Travis Graga on behalf of Steven Ross. (Attachments: # 1 Certification Bressman # 2 Certification Ross) (Graga, Travis) (Entered: 02/26/2021) Email |
2/24/2021 | 1492 | Objection to / Joinder of the Liquidating Trustee to the Objection of United States Fire Insurance Company to the Motion of Stephen Ross for an Order Granting Permission to Participate in the Auto Liability Claims Protocol (related document:1347 Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross, 1490 Objection to OBJECTION OF UNITED STATES FIRE INSURANCE COMPANY TO MOTION OF STEPHEN ROSS FOR AN ORDER GRANTING PERMISSION TO PARTICIPATE IN THE AUTO LIABILITY CLAIMS PROTOCOL (related document:1347 Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. filed by Interested Party United States Fire Insurance Company) filed by John Phillip Schneider on behalf of Liquidating Trustee. (Schneider, John) (Entered: 02/24/2021) Email |
2/23/2021 | 1491 | Certificate of Service (related document:1490 Objection filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 02/23/2021) Email |
2/23/2021 | 1490 | Objection to OBJECTION OF UNITED STATES FIRE INSURANCE COMPANY TO MOTION OF STEPHEN ROSS FOR AN ORDER GRANTING PERMISSION TO PARTICIPATE IN THE AUTO LIABILITY CLAIMS PROTOCOL (related document:1347 Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 02/23/2021) Email |
2/22/2021 | 1489 | Notice of Appearance and Request for Service of Notice filed by Deirdre E. Burke on behalf of Christiana Care Health Services, Inc.. (Burke, Deirdre) (Entered: 02/22/2021) Email |
2/22/2021 | 1488 | Notice of Appearance and Request for Service of Notice filed by Kate R. Buck on behalf of Christiana Care Health Services, Inc.. (Buck, Kate) (Entered: 02/22/2021) Email |
2/21/2021 | 1487 | Status Change Form. The matter has been settled, re:(related document:1483 Motion to File Amended Proof of Claim filed by Interested Party Protective Insurance Company, 1484 Application to Shorten Time filed by Interested Party Protective Insurance Company) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 02/21/2021) Email |
2/20/2021 | 1486 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/20/2021. (Admin.) (Entered: 02/21/2021) Email |
2/19/2021 | 1485 | Certificate of Service (related document:1483 Motion to File Amended Proof of Claim filed by Interested Party Protective Insurance Company, 1484 Application to Shorten Time filed by Interested Party Protective Insurance Company) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 02/19/2021) Email |
2/19/2021 | 1484 | Application to Shorten Time (related document:1483 Motion to File Amended Proof of Claim filed by Interested Party Protective Insurance Company) Filed by Andrew R. Turner on behalf of Protective Insurance Company. (Attachments: # 1 Proposed Order) (Turner, Andrew) (Entered: 02/19/2021) Email |
2/19/2021 | 1483 | Motion to File Amended Proof of Claim Filed by Andrew R. Turner on behalf of Protective Insurance Company. Hearing scheduled for 2/22/2021 at 02:00 PM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Exhibit # 3 Proposed Order) (Turner, Andrew) (Entered: 02/19/2021) Email |
2/18/2021 | 1482 | Order Granting Application To Allow Attorney Shelley A. Kinsella, Esq. to Appear Pro Hac Vice (Related Doc # 1351). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/18/2021. (mg) (Entered: 02/18/2021) Email |
2/11/2021 | 1481 | Adversary case 21-01173. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Petroleum Products, LLC aka Petroleum Products, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1480 | Adversary case 21-01172. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Suburban Propane, L.P. aka Suburban Propane LP and Suburban Propane, Inc. and Suburban Propane. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1479 | Adversary case 21-01171. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Vista Underwriting Partners, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1478 | Adversary case 21-01169. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Petroleum Traders Corporation. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1477 | Adversary case 21-01166. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Bestpass, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1476 | Adversary case 21-01165. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Manitoulin Transport Ltd.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1475 | Withdrawal of Document (related document:222 Notice of Appearance and Request filed by Creditor Daniel Rinaldi, 558 Notice of Appearance and Request filed by Creditor Janice A. Goodall, 559 Notice of Appearance and Request filed by Creditor Daniel Murtha) filed by Justin W. Gray on behalf of Angela Evans, Janice A. Goodall, Anthony McNeil, Daniel Murtha, Daniel Rinaldi, Benedicto Sorto. (Gray, Justin) (Entered: 02/11/2021) Email |
2/11/2021 | 1474 | Adversary case 21-01164. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Pilot Travel Centers, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons) (Mitnick, Steven) (Entered: 02/11/2021) Email |
2/11/2021 | 1473 | Adversary case 21-01163. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Oak Harbor Freight Lines, Inc. aka Oak Harbor Freight. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1472 | Adversary case 21-01162. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Vortek Corp. aka Vortek International. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1471 | Adversary case 21-01161. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Van Brunt & Son, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1470 | Adversary case 21-01160. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Valvoline LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1469 | Adversary case 21-01159. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against V.A.G. Inc. dba Performance Lubricants. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1468 | Adversary case 21-01158. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Unicarriers Americas Corp.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1467 | Adversary case 21-01157. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against UIC, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1466 | Adversary case 21-01156. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Truman Arnold Companies aka TAC The Arnold Companies. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1465 | Adversary case 21-01155. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Triglia Transportation Co.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1464 | Adversary case 21-01154. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Transforce, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1463 | Adversary case 21-01153. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Tote Maritime Puerto Rico, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1462 | Adversary case 21-01152. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Top Dawg Group, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/11/2021) Email |
2/11/2021 | 1461 | Adversary case 21-01151. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Children's Hospital Medical Center. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/11/2021) Email |
2/10/2021 | 1460 | Adversary case 21-01150. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Mount Carmel Health System. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1459 | Adversary case 21-01149. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Westmoreland Hospital Association. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1458 | Adversary case 21-01148. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Community Hospital Group Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1457 | Adversary case 21-01147. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Rental Treatment Centers Northeast Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1456 | Adversary case 21-01146. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against The Toledo Hospital. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1455 | Adversary case 21-01145. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Virtua West Jersey Health System Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1454 | Adversary case 21-01144. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against IJKG OPCO LLC. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1453 | Adversary case 21-01143. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against St. Josephs Hospital Health Center. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1452 | Adversary case 21-01142. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Deborah Heart and Lung Center. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1451 | Adversary case 21-01141. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Community Hospital Group, Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1450 | Adversary case 21-01140. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against York Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1449 | Adversary case 21-01139. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Newark Beth Israel Medical Center. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1448 | Adversary case 21-01138. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against The Mercy Hospital INc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1447 | Adversary case 21-01137. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Regional Cancer Care Associates, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1446 | Adversary case 21-01136. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Albany Medical Center Hospital. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1445 | Adversary case 21-01135. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Rochester General Hospital. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1444 | Adversary case 21-01134. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Good Samaritan Hospital Medical Center. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1443 | Adversary case 21-01133. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against The Miriam Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1442 | Adversary case 21-01132. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Thomas Jefferson University Hospitals, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1441 | Adversary case 21-01131. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Bon Secours Memorial Regional Medical Center LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1440 | Adversary case 21-01130. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against St. Luke's Hospital Monroe Campus. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1439 | Adversary case 21-01129. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against HMH Hospitals Corporation. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1438 | Adversary case 21-01128. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Trinitas Regional Medical Center. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1437 | Adversary case 21-01127. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against SUNY Health Science Center at Syracuse. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1436 | Adversary case 21-01126. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Roswell Park Cancer Institute. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1435 | Adversary case 21-01125. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Hudson Hospital OPCO LLC. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1434 | Adversary case 21-01124. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against UPMC Pinnacle Hospitals. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1433 | Adversary case 21-01123. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against University of Vermont Medical Center Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1432 | Adversary case 21-01122. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against University of Rochester. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1431 | Adversary case 21-01121. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against The Valley Hospital, Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1430 | Adversary case 21-01120. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against The Milton S Hershey Medical Center. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1429 | Adversary case 21-01119. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against The Cooper Health System. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1428 | Adversary case 21-01118. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against St. Barnabas Medical Center. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1427 | Adversary case 21-01117. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against St. Luke's Hospital. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1426 | Adversary case 21-01116. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against St. Josephs University Medical Center Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1425 | Adversary case 21-01115. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Saint Peter's University Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1424 | Adversary case 21-01114. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Robert Wood Johnson University Hospital at Rahway. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1423 | Adversary case 21-01113. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Robert Wood Johnson University Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1422 | Adversary case 21-01112. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Penn State Health Holy Spirit Medical Center. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1421 | Adversary case 21-01111. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Niagara Falls Memorial Medical Center. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1420 | Adversary case 21-01110. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Morris Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1419 | Adversary case 21-01109. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Talley Petroleum Enterprises, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1418 | Adversary case 21-01108. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Mayo Clinic Arizona. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1417 | Adversary case 21-01107. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Lodi Business Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1416 | Adversary case 21-01106. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Kennedy University Hospital. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1415 | Adversary case 21-01105. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Smartdrive Systems, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1414 | Adversary case 21-01104. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Kaledia Health. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1413 | Adversary case 21-01103. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Ellis Hospital. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1412 | Adversary case 21-01102. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Shipley Fuels Marketing, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1411 | Adversary case 21-01101. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Eastern Regional Medical Center, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1410 | Adversary case 21-01100. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Shipley Fuels Marketing, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1409 | Adversary case 21-01099. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Concord Hospital, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1408 | Adversary case 21-01098. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Seabreeze North Corp.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1407 | Adversary case 21-01097. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against AHS Hospital Corp.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1406 | Adversary case 21-01096. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Arthur G James Cancer Hospital and Research Institute. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1405 | Adversary case 21-01095. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against SAIA, INC. ; SAIA Motor Freight Line LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1404 | Adversary case 21-01094. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Ara-Johnston Dialysis LLC. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1403 | Adversary case 21-01093. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against American Universal LLC. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1402 | Adversary case 21-01092. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Connecticut Children's Medical Center. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1401 | Adversary case 21-01091. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Honey Lake Clinic, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1400 | Adversary case 21-01090. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Riggins, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1399 | Adversary case 21-01089. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Lehigh Valley Hospital. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1398 | Adversary case 21-01088. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Redstone Logistics, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1397 | Adversary case 21-01087. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Christinia Care Health Services, Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1396 | Adversary case 21-01086. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Quick Fuel, LLC aka Quick Fuel. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1395 | Adversary case 21-01085. Complaint by Kevin P. Clancy against Indiana University Health West Hospital Inc.. Fee Amount $ 350.. (13 (Recovery of money/property - 548 fraudulent transfer)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1394 | Adversary case 21-01084. Complaint by Clancy against Regional Cancer Care Associates, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons Summons and Notice of Pretrial Conference) (Toms, Chad) (Entered: 02/10/2021) Email |
2/10/2021 | 1393 | Adversary case 21-01083. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Quality Collision & Paint Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1392 | Adversary case 21-01081. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Profix Professional Trailer Repair, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1391 | Adversary case 21-01080. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Ports Petroleum Company, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1390 | Adversary case 21-01079. Complaint by Kevin P. Clancy against Electric Insurance Company. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons) (Mitnick, Steven) (Entered: 02/10/2021) Email |
2/10/2021 | 1389 | Adversary case 21-01078. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Nu-Way Transportation Services, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1388 | Adversary case 21-01076. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Mirabito Holdings, Inc. aka Mirabito Fuel Group, and Mirabito Holdings dba Valley Wholesale. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1387 | Adversary case 21-01075. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Midwest Motor Express, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1386 | Adversary case 21-01074. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Michelin North America, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1385 | Adversary case 21-01073. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Mansfield Oil Co. of Gainesville Inc. aka Mansfield Oil Company. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1384 | Adversary case 21-01072. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Kore Insurance Holdings, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1383 | Adversary case 21-01071. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Kirk Nationalease Co.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1382 | Adversary case 21-01070. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Keller Weber Trucking, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1381 | Adversary case 21-01069. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against JKPM Transportation Consulting LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1380 | Adversary case 21-01068. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against James River Petroleum, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1379 | Adversary case 21-01067. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Jackson Oil & Solvents, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1378 | Adversary case 21-01066. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against IPC (USA), Inc. aka TACenergy and Truman Arnold Companies. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1377 | Adversary case 21-01065. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Hercules Truck and Trailer Repair, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1376 | Adversary case 21-01064. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against HEPACO, LLC aka ERTS Emergency Response. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1375 | Adversary case 21-01063. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Hale Trailer Brake & Wheel, Inc. aka Hale Trailer Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1374 | Adversary case 21-01062. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Graphic Impressions, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1373 | Adversary case 21-01061. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Golden Pyramid Enterprises, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1372 | Adversary case 21-01060. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Goetz Energy Corporation. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1371 | Adversary case 21-01059. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Gallagher Bassett Services, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1370 | Adversary case 21-01058. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Gabrielli Kenworth of NJ, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1369 | Adversary case 21-01057. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Fabian Oil, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1368 | Adversary case 21-01056. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Englefield, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1367 | Adversary case 21-01055. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against East River Energy, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1366 | Adversary case 21-01054. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against DeSantis Dispatch Corp.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1365 | Adversary case 21-01053. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Dennis K. Burke, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1364 | Adversary case 21-01052. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Debbies Staffing Services, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1363 | Adversary case 21-01051. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against DDC Freight Process Outsourcing, LLC aka DDC FPO Solutions. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1362 | Adversary case 21-01050. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Crowley Puerto Rico Serv., Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1361 | Adversary case 21-01049. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against BSP Trans, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1360 | Adversary case 21-01048. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Avery Weigh-Tronix, LLC. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1359 | Adversary case 21-01047. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Arco Steel Company aka Arco Trading Co.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1358 | Adversary case 21-01046. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against A C & T Co., Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1357 | Adversary case 21-01045. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Anchor Carting, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1356 | Adversary case 21-01044. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against American Specialties Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1355 | Adversary case 21-01043. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against American Asphalt Paving Co.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1354 | Adversary case 21-01042. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Aerotek, Inc. dba Aerotek Commercial Staffing. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/10/2021 | 1353 | Adversary case 21-01041. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against Air/Ground Xpress, Inc. aka Air Ground Xpress, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/10/2021) Email |
2/9/2021 | 1352 | Adversary case 21-01040. Complaint by Kevin P. Clancy, solely in his capacity as the Liquidating Trustee against 19 Petroleum Distributors aka 19 Petroleum Distribution, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Summons and Notice of Pretrial Conference) (Shapiro, Ashley) (Entered: 02/09/2021) Email |
2/8/2021 | 1351 | Application for Attorney Shelley A. Kinsella, Esq. to Appear Pro Hac Vice Filed by John Phillip Schneider on behalf of Liquidating Trustee. Objection deadline is 2/16/2021. (Attachments: # 1 Proposed Order) (Schneider, John) (Entered: 02/08/2021) Email |
2/7/2021 | 1350 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/07/2021. (Admin.) (Entered: 02/08/2021) Email |
2/5/2021 | 1349 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/05/2021. (Admin.) (Entered: 02/06/2021) Email |
2/5/2021 | 1348 | ORDER ENLARGING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY REMOVE ACTIONS (Related Doc # 1249). 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 2/5/2021. (mg) (Entered: 02/05/2021) Email |
2/5/2021 | 1347 | Motion re: Motion to Participate in Auto Liability Claims Protocol Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 3/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) (Kelly, Andrew) (Entered: 02/05/2021) Email |
2/2/2021 | 1346 | Order Granting Motion to Extend to 6/2/2021 (Related Doc # 1335). 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 2/2/2021. (mg) (Entered: 02/03/2021) Email |
1/28/2021 | 1345 | Document re: Mediation Request (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by David M. Meth on behalf of Jose Ferrer. (Meth, David) (Entered: 01/28/2021) Email |
1/26/2021 | 1344 | Status Change Form. The matter has been withdrawn, re:(related document:1333 Motion (Generic) filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 01/26/2021) Email |
1/25/2021 | 1343 | Correspondence re: Request for Mediation filed by Andrew Spears on behalf of Francis and Kimberly Beck. (dmc) (Entered: 01/26/2021) Email |
1/22/2021 | 1342 | Stipulated Protective Order by and Between the Liquidating Trustee andUnitedHealthcare Insurance Company. 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 1/22/2021. (zlh) (Entered: 01/22/2021) Email |
1/22/2021 | 1341 | Status Change Form. The matter has been withdrawn, re:(related document:1333 Motion (Generic) filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 01/22/2021) Email |
1/21/2021 | 1340 | Withdrawal of Claim(s): Claim Number Filed by State Farm Indemnity Company (Lieberman, Ann Dee) (Entered: 01/21/2021) Email |
1/20/2021 | 1339 | Determination of Adjournment Request Granted. Hearing will be adjourned to 2/2/2021 @ 10:00. (related document:1333 Motion (Generic) filed by Interested Party United States Fire Insurance Company) (zlh) (Entered: 01/20/2021) Email |
1/20/2021 | 1338 | Certificate of Service (related document:1335 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Michael Papandrea on behalf of Donlin, Recano & Company, Inc.. (Papandrea, Michael) (Entered: 01/20/2021) Email |
1/19/2021 | 1337 | Chapter 11 Post Confirmation Quarterly Summary Report 10/1/20 through 12/31/20 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/19/2021) Email |
1/12/2021 | 1336 | Chapter 11 Report of Distributions (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 01/12/2021) Email |
1/12/2021 | 1335 | Motion to Extend Time For Other Reason re:The Claims Objection Deadline Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 2/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 01/12/2021) Email |
1/6/2021 | 1334 | Certificate of Service (related document:1333 Motion (Generic) filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 01/06/2021) Email |
1/5/2021 | 1333 | Motion re: FOR DETERMINATION THAT STATE FARM INDEMNITY COMPANY IS IN VIOLATION OF PLAN AUTO LIABILITY CLAIMS INJUNCTION, (II) HOLDING STATE FARM INDEMNITY COMPANY IN CONTEMPT AND (III) IMPOSING SANCTIONS, INCLUDING DISALLOWANCE OF LATE-FILED CLAIM Filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. Hearing scheduled for 1/26/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Certification of Joseph Schwartz # 3 Proposed Order) (Schwartz, Joseph) (Entered: 01/05/2021) Email |
12/24/2020 | 1332 | Document re: NOTICE OF WITHDRAWAL OF APPEARANCE AND REQUEST FOR REMOVAL FROM ELECTRONIC NOTICING MATRIX filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 12/24/2020) Email |
12/23/2020 | 1331 | Order Granting Motion To Modify Claims. (Related Doc # 1308). 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 12/23/2020. (zlh) (Entered: 12/23/2020) Email |
12/18/2020 | 1330 | Order Granting Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims. (Related Doc # 1303). 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 12/18/2020. (zlh) (Entered: 12/18/2020) Email |
12/18/2020 | 1329 | Status Change Form. The matter has been withdrawn, re:(related document:1310 Motion for Relief From Stay filed by Creditor Steven Ross) filed by Travis Graga on behalf of Steven Ross. (Graga, Travis) (Entered: 12/18/2020) Email |
12/15/2020 | 1328 | Mediation Report (related document:1123 Order Confirming Chapter 11 Plan) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 12/15/2020) Email |
12/15/2020 | 1327 | Objection to / Joinder of the Liquidating Trustee to the Objection of United States Fire Insurance Company to the Motion for Stay Relief Filed by Stephen Ross (related document:1310 Motion for Relief from Stay re: Personal Injury Lawsuit. Fee Amount $ 181. Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 12/22/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross, 1325 Objection to TO MOTION OF STEPHEN ROSS FOR AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362(d)(1) (related document:1310 Motion for Relief from Stay re: Personal Injury Lawsuit. Fee Amount $ 181. Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 12/22/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. filed by Interested Party United States Fire Insurance Company) filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 12/15/2020) Email |
12/15/2020 | 1326 | Certificate of Service (related document:1325 Objection filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 1325 | Objection to TO MOTION OF STEPHEN ROSS FOR AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362(d)(1) (related document:1310 Motion for Relief from Stay re: Personal Injury Lawsuit. Fee Amount $ 181. Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 12/22/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) filed by Creditor Steven Ross) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 12/15/2020) Email |
12/8/2020 | 1323 | Response to (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 12/08/2020) Email |
12/7/2020 | 1324 | CONSENT ORDER GRANTING MOTION OF CREDITORS MELINDA AND DARRELL LONDOS SEEKING AN ORDER DEEMING CLAIM NO. 1319 TIMELY FILED. (related document:1317 Certificate of Consent (related document:1300 Motion to File Claim After Claims Bar Date or Deem Claim 1319 Timely filed) Filed by Scott J. Goldstein on behalf of Melinda Londos. 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 12/7/2020. (zlh) (Entered: 12/08/2020) Email |
12/7/2020 | 1322 | Withdrawal of Claim(s): Claim Number 1263, Filed by NH Department of Revenue Administration (sjp) (Entered: 12/07/2020) Email |
12/4/2020 | 1320 | Certificate of Service (related document:1319 Response filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 12/04/2020) Email |
12/4/2020 | 1319 | Response to (related document:1313 Certification in Opposition to Omnibus Objection to Certain Auto Liability Claims (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Justin W. Gray on behalf of Benedicto Sorto. (Attachments: # 1 Exhibit Exhibit A [Proof of Claim]) filed by Creditor Benedicto Sorto) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 12/04/2020) Email |
12/3/2020 | 1318 | Certificate of Service (related document:1315 Opposition filed by Creditor Jose Ferrer) filed by David M. Meth on behalf of Jose Ferrer. (Meth, David) (Entered: 12/03/2020) Email |
12/2/2020 | 1317 | Certificate of Consent (related document:1300 Motion to File Claim After Claims Bar Date or Deem Claim 1319 Timely filed Filed by Scott J. Goldstein on behalf of Melinda Londos. Hearing scheduled for 11/17/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Scott J. Goldstein # 2 Felle Declaration # 3 Exhibit A to Felle Declaration # 4 Statement as to Why No Brief is Necessary # 5 Proposed Order # 6 Certificate of Service) filed by Creditor Melinda Londos). Filed by Scott J. Goldstein on behalf of Melinda Londos. (Goldstein, Scott) (Entered: 12/02/2020) Email |
12/1/2020 | 1321 | Response of Claimant Township of Hanover to Liquidating Trustee's Third Omnibus Objection to Certain Auto Liability Claims (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee) filed by Robert J. Rossmeissl on behalf of Township of Hanover. (Attachments: # 1 Cover Letter and Confirming Email Submissions) (rah) (Entered: 12/07/2020) Email |
12/1/2020 | 1316 | Certification in Opposition to Motion to Disallow (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Scott J. Goldstein on behalf of Melinda Londos. (Goldstein, Scott) (Entered: 12/01/2020) Email |
12/1/2020 | 1315 | Certification in Opposition to (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by David M. Meth on behalf of Jose Ferrer. (Attachments: # 1 Exhibit A-Proof of Claim # 2 Exhibit B-Order) (Meth, David) (Entered: 12/01/2020) Email |
12/1/2020 | 1314 | Certificate of Service (related document:1313 Opposition filed by Creditor Benedicto Sorto) filed by Justin W. Gray on behalf of Benedicto Sorto. (Gray, Justin) (Entered: 12/01/2020) Email |
12/1/2020 | 1313 | Certification in Opposition to Omnibus Objection to Certain Auto Liability Claims (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Justin W. Gray on behalf of Benedicto Sorto. (Attachments: # 1 Exhibit Exhibit A [Proof of Claim]) (Gray, Justin) (Entered: 12/01/2020) Email |
12/1/2020 | 1312 | Certificate of Service (related document:1311 Opposition filed by Creditor Anthony McNeil) filed by Justin W. Gray on behalf of Anthony McNeil. (Gray, Justin) (Entered: 12/01/2020) Email |
12/1/2020 | 1311 | Certification in Opposition to Opposition to Omnibus Objection to Certain Auto Liability Claims (related document:1303 Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Justin W. Gray on behalf of Anthony McNeil. (Gray, Justin) (Entered: 12/01/2020) Email |
11/30/2020 | 1310 | Motion for Relief from Stay re: Personal Injury Lawsuit. Fee Amount $ 181. Filed by Andrew J. Kelly on behalf of Steven Ross. Hearing scheduled for 12/22/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) (Kelly, Andrew) (Entered: 11/30/2020) Email |
11/24/2020 | 1309 | Certificate of Service (related document:1308 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. (DiPasquale, Joseph) (Entered: 11/24/2020) Email |
11/20/2020 | 1308 | Motion to Object To Claims of / Liquidating Trustees Fourth Omnibus Objection To Certain Claims To Be Reclassified Or Disallowed And Expunged Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/22/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 11/20/2020) Email |
11/20/2020 | 1307 | Certificate of Service. filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 11/20/2020) Email |
11/10/2020 | 1306 | Certificate of Service (related document:1303 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 11/10/2020) Email |
11/10/2020 | 1305 | Certificate of Service (related document:1304 Objection filed by Interested Party United States Fire Insurance Company) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 11/10/2020) Email |
11/9/2020 | 1304 | Objection to MOTION OF CREDITORS MELINDA AND DARRELL LONDOS SEEKING AN ORDER DEEMINGCLAIM NO. 1319 TIMELY FILED (related document:1300 Motion to File Claim After Claims Bar Date or Deem Claim 1319 Timely filed Filed by Scott J. Goldstein on behalf of Melinda Londos. Hearing scheduled for 11/17/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Scott J. Goldstein # 2 Felle Declaration # 3 Exhibit A to Felle Declaration # 4 Statement as to Why No Brief is Necessary # 5 Proposed Order # 6 Certificate of Service) filed by Creditor Melinda Londos) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 11/09/2020) Email |
11/5/2020 | 1303 | Motion to Object To Claims of / The Liquidating Trustees Third Omnibus Objection To Certain Auto Liability Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 12/8/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 11/05/2020) Email |
10/29/2020 | 1302 | Chapter 11 Post Confirmation Quarterly Summary Report 07/01/2020 through 09/30/2020 filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. (DiPasquale, Joseph) (Entered: 10/29/2020) Email |
10/28/2020 | 1301 | Document re: Request for Mediation filed by Noah Reiss on behalf of Esmeralda Ramirez. (Reiss, Noah) (Entered: 10/28/2020) Email |
10/16/2020 | 1300 | Motion to File Claim After Claims Bar Date or Deem Claim 1319 Timely filed Filed by Scott J. Goldstein on behalf of Melinda Londos. Hearing scheduled for 11/17/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Scott J. Goldstein # 2 Felle Declaration # 3 Exhibit A to Felle Declaration # 4 Statement as to Why No Brief is Necessary # 5 Proposed Order # 6 Certificate of Service) (Goldstein, Scott) (Entered: 10/16/2020) Email |
10/7/2020 | 1299 | Document re: Creditor, Benedicto Sorto's Request for Assignment of Mediator filed by Justin W. Gray on behalf of Benedicto Sorto. (Gray, Justin) (Entered: 10/07/2020) Email |
10/7/2020 | 1298 | Document re: Letter to Honorable John K. Sherwood [RE Submit to Mediation] filed by Justin W. Gray on behalf of Anthony McNeil. (Gray, Justin) (Entered: 10/07/2020) Email |
10/7/2020 | 1297 | Document re: Request for Mediation filed by Sari Blair Placona on behalf of Daryl & Kim Martin. (Placona, Sari) (Entered: 10/07/2020) Email |
9/23/2020 | 1296 | Mediation Report (related document:1123 Order Confirming Chapter 11 Plan) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 09/23/2020) Email |
9/21/2020 | 1295 | Document re: Letter to Honorable John K. Sherwood filed by Justin W. Gray on behalf of Benedicto Sorto. (Gray, Justin) (Entered: 09/21/2020) Email |
9/15/2020 | 1294 | Mediation Report (related document:1123 Order Confirming Chapter 11 Plan) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Attachments: # 1 Exhibit Letter Signed by Counsel in the Mediation) (Turner, Andrew) (Entered: 09/15/2020) Email |
8/20/2020 | 1293 | Order Granting Motion To Modify Claims (Related Doc # 1284). 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 8/20/2020. (zlh) (Entered: 08/21/2020) Email |
8/16/2020 | 1292 | ORDER DEEMING FILED PROOF OF CLAIM OF BENEDICT SORTO TO BE TIMELY OR GRANTING LEAVE TO FILE A LATE PROOF OF CLAIM. (Related Doc # 1268). 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 8/16/2020. (zlh) (Entered: 08/17/2020) Email |
7/30/2020 | 1291 | Chapter 11 Post Confirmation Quarterly Summary Report April 1, 2020 through June 30, 2020 filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. (DiPasquale, Joseph) (Entered: 07/30/2020) Email |
7/24/2020 | 1290 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 07/24/2020. (Admin.) (Entered: 07/25/2020) Email |
7/22/2020 | 1289 | AMENDED ORDER DEEMING FILED PROOF OF CLAIM OF JOSE L. FERRER TO BE TIMELY OR GRANTING LEAVE TO FILE A LATE PROOF OF CLAIM (Related Doc # 1277). 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 7/22/2020. (mg) (Entered: 07/22/2020) Email |
7/20/2020 | 1288 | Certificate of Service (related document:1284 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 07/20/2020) Email |
7/19/2020 | 1287 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 1286 | BNC Certificate of Notice - Order No. of Notices: 78. Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/17/2020 | 1285 | Order Granting Motion To File Claim After Claims Bar Date (Related Doc # 1277). 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 7/17/2020. (mg) (Entered: 07/17/2020) Email |
7/17/2020 | 1284 | Motion to Object To Claims of / Liquidating Trustee's Second Omnibus Objection To Certain Employee WARN Act Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 8/18/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 07/17/2020) Email |
7/15/2020 | 1283 | Stipulation and Consent Order Disallowing and Expunging Claim No. 1286 filed by BSH Home Appliance Corporation. 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 7/15/2020. (zlh) (Entered: 07/15/2020) Email |
7/9/2020 | 1281 | Withdrawal of Document (related document:1273 Motion to Compel filed by Creditor Larry L. Banks) filed by Brian W. Hofmeister on behalf of Larry L. Banks. (Hofmeister, Brian) (Entered: 07/09/2020) Email |
7/2/2020 | 1280 | Certification in Opposition to (related document:1273 Motion to Compel Mediation of Auto Liability Claim Filed by Brian W. Hofmeister on behalf of Larry L. Banks. Hearing scheduled for 7/21/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Application # 2 Statement as to Why No Brief is Necessary # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) filed by Creditor Larry L. Banks) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 07/02/2020) Email |
6/29/2020 | 1279 | Order Granting Motion the Liquidating Trustee's First Omnibus Objection To Certain Late Filed Claims. (Related Doc # 1245). 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 6/29/2020. (zlh) (Entered: 06/29/2020) Email |
6/25/2020 | 1278 | Correspondence re: Request to Proceed to Non-Binding Mediation filed by John Cagney on behalf of Susan and Raymond Volpe. (dmc) (Entered: 06/26/2020) Email |
6/23/2020 | 1277 | Motion to File Claim After Claims Bar Date or for Order Nunc Pro Tunc as to acceptance of prior filed claim Filed by David M. Meth on behalf of Jose Ferrer. Hearing scheduled for 7/14/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Certification of Amy Rosenbloom # 3 Certification of Jose Ferrer # 4 Memorandum of Law # 5 Exhibit A # 6 Exhibit B # 7 Exhibit C # 8 Exhibit D # 9 Exhibit E # 10 Exhibit F # 11 Exhibit G) (Meth, David) (Entered: 06/23/2020) Email |
6/22/2020 | 1276 | Certification of No Objection (related document:1268 Motion (Generic) filed by Creditor Benedicto Sorto) filed by Justin W. Gray on behalf of Benedicto Sorto. (Gray, Justin) (Entered: 06/22/2020) Email |
6/22/2020 | 1275 | Certificate of Service (related document:1268 Motion (Generic) filed by Creditor Benedicto Sorto) filed by Justin W. Gray on behalf of Benedicto Sorto. (Gray, Justin) (Entered: 06/22/2020) Email |
6/18/2020 | 1274 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 06/18/2020. (Admin.) (Entered: 06/19/2020) Email |
6/18/2020 | 1273 | Motion to Compel Mediation of Auto Liability Claim Filed by Brian W. Hofmeister on behalf of Larry L. Banks. Hearing scheduled for 7/21/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Application # 2 Statement as to Why No Brief is Necessary # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) (Hofmeister, Brian) (Entered: 06/18/2020) Email |
6/17/2020 | 1272 | Withdrawal of Document (related document:1186 Motion to Compel Payment of Administrative Expenses filed by Creditor East River Energy, Inc,) filed by Morris S. Bauer on behalf of East River Energy, Inc,. (Bauer, Morris) (Entered: 06/17/2020) Email |
6/16/2020 | 1271 | Notice of Intention to Close Case. Hearing date if Objection filed: 7/14/2020. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 7/7/2020.Deadline to close chapter 11 case is 7/16/2020. (zlh) (Entered: 06/16/2020) Email |
6/9/2020 | 1282 | Document re: Mediation Request (related document:1123 Order Confirming Chapter 11 Plan) filed by Edward C. Bassett Jr. on behalf of Regina Magarian, Jamie Magarian. (zlh) (Entered: 07/14/2020) Email |
6/5/2020 | 1270 | Document re: Letter to Judge Sherwood filed by Justin W. Gray on behalf of Daniel Murtha. (Gray, Justin) (Entered: 06/05/2020) Email |
6/5/2020 | 1269 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/23/2020 at 10:00 AM. . (related document:1186 Motion to Compel Payment of Administrative Expenses filed by Creditor East River Energy, Inc,) (mg) (Entered: 06/05/2020) Email |
6/1/2020 | 1268 | Motion re: for an Order deeming Creditor's filed Proof of Claim as timely; or grant leave to Creditor to file a late Proof of Claim Filed by Justin W. Gray on behalf of Benedicto Sorto. Hearing scheduled for 6/23/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification of Justin W. Gray, Esq. in Support of Motion # 2 Exhibit Exhibit A to Gray Cert / State Complaint # 3 Exhibit Exh B to JWG Dec [NEMF Policy] # 4 Exhibit Exh C to JWG Dec [filed Proof of Claim] # 5 Exhibit Exh D to JWG Dec [Protocol] # 6 Certification Walsh Esq Declaration in Support # 7 Exh A to Walsh Dec [7.22.19 LTT Court] # 8 Certification Sorto Declaration in Support # 9 Proposed Order) (Gray, Justin) (Entered: 06/01/2020) Email |
6/1/2020 | 1267 | Notice of Agenda filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 06/01/2020) Email |
5/28/2020 | 1266 | Notice of Appearance and Request for Service of Notice filed by David M. Meth on behalf of Jose Ferrer. (Meth, David) (Entered: 05/28/2020) Email |
5/27/2020 | 1265 | Objection to (related document:1245 Motion to Object To Claims of /Liquidating Trustee's First Omnibus Objection To Certain Late Filed Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 6/2/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Krysztof Kowalczyk Profix Professional Trailer Repair Inc. (dmc) Additional attachment(s) added on 5/27/2020 (dmc). (Entered: 05/27/2020) Email |
5/26/2020 | 1264 | Certification in Opposition to Motion to Object to Claims (related document:1245 Motion to Object To Claims of /Liquidating Trustee's First Omnibus Objection To Certain Late Filed Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 6/2/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Scott J. Goldstein on behalf of Melinda Londos. (Attachments: # 1 Certificate of Service) (Goldstein, Scott) (Entered: 05/26/2020) Email |
5/26/2020 | 1263 | Notice of Appearance and Request for Service of Notice filed by Scott J. Goldstein on behalf of Melinda Londos. (Goldstein, Scott) (Entered: 05/26/2020) Email |
5/22/2020 | 1262 | Response to (related document:1245 Motion to Object To Claims of /Liquidating Trustee's First Omnibus Objection To Certain Late Filed Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 6/2/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) filed by Other Prof. Liquidating Trustee) filed by Leonard R Boyer on behalf of Nelson Vasquez. (Boyer, Leonard) (Entered: 05/22/2020) Email |
5/22/2020 | 1261 | Order Granting Application For Compensation for Deloitte Consulting LLP, fees awarded: $24146.00, expenses awarded: $ (Related Doc # 1226). 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 5/22/2020. (zlh) (Entered: 05/22/2020) Email |
5/20/2020 | 1260 | Document re: Request for Mediation filed by Brian W. Hofmeister on behalf of Larry L. Banks. (Hofmeister, Brian) (Entered: 05/20/2020) Email |
5/20/2020 | 1259 | Document re: mediation request filed by William Hahn on behalf of Geico. (Hahn, William) (Entered: 05/20/2020) Email |
5/20/2020 | 1258 | Document filed by Finkelstein & Partners. (dlr) (Entered: 05/20/2020) Email |
5/18/2020 | 1257 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/9/2020 @ 10:00. (related document:1186 Motion to Compel Payment of Administrative Expenses filed by Creditor East River Energy, Inc,) (zlh) (Entered: 05/18/2020) Email |
5/13/2020 | 1256 | Document re: Letter requesting Mediation (related document:1123 Order Confirming Chapter 11 Plan) filed by Robert G. Goodman on behalf of Cynthia D. Walling. (zlh) (Entered: 05/13/2020) Email |
5/11/2020 | 1255 | Document re: Mediation Request filed by Sari Blair Placona on behalf of Rasheeda Carter, Jalil Walters. (Placona, Sari) (Entered: 05/11/2020) Email |
5/8/2020 | 1254 | Document re: Notice of Mediation Request filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 05/08/2020) Email |
5/7/2020 | 1252 | Certificate of Service (related document:1249 Motion to Extend Time filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 05/07/2020) Email |
5/7/2020 | 1251 | Bridge Order Enlarging the Period Within Which the Liquidating Trustee MayRemove Actions. 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 5/7/2020. (zlh) (Entered: 05/07/2020) Email |
5/6/2020 | 1253 | Document re: Request for Mediation filed by MCNEES WALLACE AND NURICK LLC on behalf of Jacklyn Pullum. (dlr) (Entered: 05/07/2020) Email |
5/6/2020 | 1250 | Change of Address for Alioune Diao From: 176 2nd St 1st Floor Albany NY 12210 To: 437 Livingston Ave, 2A, Albany NY 12206 filed by Alioune Diao. (dlr) (Entered: 05/07/2020) Email |
5/6/2020 | 1249 | Motion to Extend Time For Other Reason Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 6/2/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Bridge Order # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 05/06/2020) Email |
5/1/2020 | 1248 | Certificate of Service (related document:1245 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 05/01/2020) Email |
5/1/2020 | 1247 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/19/2020 @ 10:00. (related document:1186 Motion to Compel Payment of Administrative Expenses filed by Creditor East River Energy, Inc,) (zlh) (Entered: 05/01/2020) Email |
4/30/2020 | 1246 | Certificate of Service (related document:1245 Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 04/30/2020) Email |
4/29/2020 | 1245 | Motion to Object To Claims of /Liquidating Trustee's First Omnibus Objection To Certain Late Filed Claims Filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. Hearing scheduled for 6/2/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 04/29/2020) Email |
4/29/2020 | 1244 | Chapter 11 Post Confirmation Quarterly Summary Report 02/03/2020 through 03/31/2020 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) (Entered: 04/29/2020) Email |
4/28/2020 | 1243 | Document re: Response to Letter Motion dated April 21, 2020 on behalf of tort claimant Jose Ferrer filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 04/28/2020) Email |
4/22/2020 | 1242 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 04/22/2020. (Admin.) (Entered: 04/23/2020) Email |
4/22/2020 | 1241 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 04/22/2020. (Admin.) (Entered: 04/23/2020) Email |
4/21/2020 | 1240 | Notice of Appearance and Request for Service of Notice.. (Krugman, Andrea) (Entered: 04/21/2020) Email |
4/21/2020 | 1239 | Order Granting Application For Compensation for Whiteford Taylor & Preston LLP, fees awarded: $26354.80, expenses awarded: $300.00 (Related Doc # 1193). 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 4/21/2020. (zlh) (Entered: 04/21/2020) Email |
4/21/2020 | 1238 | Order Granting Application For Compensation for Akerman LLP, fees awarded: $54405.00, expenses awarded: $1165.88 (Related Doc # 1196). 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 4/21/2020. (zlh) (Entered: 04/21/2020) Email |
4/21/2020 | 1237 | Order Granting Application For Compensation for Withumsmith+Brown, fees awarded: $288692.50, expenses awarded: $1525.51 (Related Doc # 1203). 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 4/21/2020. (zlh) (Entered: 04/21/2020) Email |
4/20/2020 | 1236 | Order Granting Application For Compensation for Gibbons P.C., fees awarded: $3,384,127.05, expenses awarded: $30,089.40 (Related Doc # 1216). 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 4/20/2020. (mg) (Entered: 04/20/2020) Email |
4/20/2020 | 1235 | Order Granting Application For Compensation for Donlin, Recano & Company, Inc., fees awarded: $74,151.20 (Related Doc # 1191). 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 4/20/2020. (mg) (Entered: 04/20/2020) Email |
4/19/2020 | 1234 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020) Email |
4/19/2020 | 1233 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020) Email |
4/16/2020 | 1232 | Order Granting Application For Compensation for CohnReznick LLP and CohnReznick Capital Market Securities, LLC, fees awarded: $932251.00, expenses awarded: $2112.72 (Related Doc # 1200). 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 4/16/2020. (mg) (Entered: 04/17/2020) Email |
4/16/2020 | 1231 | Order Granting Application For Compensation for Lowenstein Sandler LLP, fees awarded: $1310550.50, expenses awarded: $17235.30 (Related Doc # 1199). 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 4/16/2020. (mg) (Entered: 04/17/2020) Email |
4/16/2020 | 1230 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9872. Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020) Email |
4/16/2020 | 1229 | Order Granting Application For Compensation for Wasserman, Jurista & Stolz, P.C., fees awarded: $3032.50, expenses awarded: $30.00 (Related Doc # 1198). 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 4/16/2020. (zlh) (Entered: 04/16/2020) Email |
4/16/2020 | 1228 | Order Granting Application For Compensation for Elliott Greenleaf, P.C., fees awarded: $1,018,786.50, expenses awarded: $15,059.86 (Related Doc # 1204). 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 4/16/2020. (zlh) (Entered: 04/16/2020) Email |
4/16/2020 | 1227 | Stipulation And Consent Order Resolving Claim Nos. 832 and 1309 Filed By CaleastNat, LLC. 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 4/16/2020. (zlh) (Entered: 04/16/2020) Email |
4/13/2020 | 1226 | Final Application for Compensation for Deloitte Consulting LLP, Consultant, period: 8/1/2019 to 1/31/2020, fee: $24,146.00, expenses: $0.00. Filed by Karen A. Giannelli. Hearing scheduled for 5/21/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 04/13/2020) Email |
4/8/2020 | 1225 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/5/2020 @ 10:00. (related document:1186 Motion to Compel Payment of Administrative Expenses filed by Creditor East River Energy, Inc,) (zlh) (Entered: 04/08/2020) Email |
4/6/2020 | 1224 | Withdrawal of Document (related document:7 Notice of Appearance and Request filed by Creditor Capital One, N.A.) filed by Peter M. Knob on behalf of Capital One, N.A.. (Knob, Peter) (Entered: 04/06/2020) Email |
3/31/2020 | 1223 | Withdrawal of Document (related document:1190 Motion to Compel Payment of Administrative Expenses filed by Creditor West Penn Power Company) filed by James A. Kellar on behalf of West Penn Power Company. (Attachments: # 1 Certificate of Service) (Kellar, James) (Entered: 03/31/2020) Email |
3/31/2020 | 1222 | Withdrawal of Document (related document:1189 Motion to Compel Payment of Administrative Expenses filed by Creditor Rochester Gas & Electric Corporation) filed by James A. Kellar on behalf of Rochester Gas & Electric Corporation. (Attachments: # 1 Certificate of Service) (Kellar, James) (Entered: 03/31/2020) Email |
3/31/2020 | 1221 | Withdrawal of Document (related document:1188 Motion to Compel Payment of Administrative Expenses filed by Creditor Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk Power Corporation) filed by James A. Kellar on behalf of Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk Power Corporation. (Attachments: # 1 Certificate of Service) (Kellar, James) (Entered: 03/31/2020) Email |
3/24/2020 | 1220 | Document re: Request to be removed from mailings filed by. (dlr) (Entered: 03/24/2020) Email |
3/19/2020 | 1219 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9894. Notice Date 03/19/2020. (Admin.) (Entered: 03/20/2020) Email |
3/19/2020 | 1218 | Determination of Adjournment Request Granted. Hearing will be adjourned to 4/14/2020 @ 10:00.(related document:1190 Motion to Compel Payment of Administrative Expenses filed by Creditor West Penn Power Company) (zlh) (Entered: 03/19/2020) Email |
3/17/2020 | 1217 | Document re: Omnibus Notice Of Final Fee Applications (related document:1191 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 1193 Application for Compensation, 1196 Application for Compensation filed by Spec. Counsel Akerman LLP, 1198 Application for Compensation, 1200 Application for Compensation, 1203 Application for Compensation filed by Accountant Withumsmith+Brown, 1204 Application for Compensation filed by Attorney Elliott Greenleaf, P.C., 1216 Application for Compensation) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/17/2020) Email |
3/16/2020 | 1216 | Final Application for Compensation for Gibbons P.C., Debtor's Attorney, period: 2/11/2019 to 2/3/2020, fee: $3,414,363.95, expenses: $30,089.40. Filed by Karen A. Giannelli. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C1 # 4 Exhibit C2 # 5 Exhibit D1 # 6 Exhibit D2 # 7 Exhibit E1 # 8 Exhibit E2 # 9 Exhibit F1 # 10 Exhibit F2) (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1215 | Monthly Operating Report for Filing Period January, 2020 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1214 | Monthly Operating Report for Filing Period January, 2020 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1213 | Monthly Operating Report for Filing Period January, 2020 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1212 | Monthly Operating Report for Filing Period January, 2020 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1211 | Monthly Operating Report for Filing Period January, 2020 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1210 | Monthly Operating Report for Filing Period January, 2020 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1209 | Monthly Operating Report for Filing Period January, 2020 (NEMF World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1208 | Monthly Operating Report for Filing Period January, 2020 (APEX Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1207 | Monthly Operating Report for Filing Period January, 2020 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1206 | Monthly Operating Report for Filing Period January, 2020 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1205 | Monthly Operating Report for Filing Period January, 2020 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/16/2020 | 1204 | Final Application for Compensation for Elliott Greenleaf, P.C., Creditor Comm. Aty, period: 2/21/2019 to 2/3/2020, fee: $1,018,786.50, expenses: $15,059.86. Filed by Elliott Greenleaf, P.C.. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 03/16/2020) Email |
3/16/2020 | 1203 | Final Application for Compensation for Withumsmith+Brown, Accountant, period: 2/12/2019 to 2/2/2020, fee: $288,692.50, expenses: $1,525.51. Filed by Karen A. Giannelli. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Attachment 1 # 3 Attachment 2) (Giannelli, Karen) (Entered: 03/16/2020) Email |
3/14/2020 | 1202 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9896. Notice Date 03/14/2020. (Admin.) (Entered: 03/15/2020) Email |
3/12/2020 | 1201 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9896. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) Email |
3/12/2020 | 1200 | Final Application for Compensation for CohnReznick LLP and CohnReznick Capital Market Securities, LLC, Other Professional, period: 2/21/2019 to 2/3/2020, fee: $932,251.00, expenses: $2,112.72. Filed by CohnReznick LLP and CohnReznick Capital Market Securities, LLC. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibits A through H # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 03/12/2020) Email |
3/12/2020 | 1199 | Final Application for Compensation for Lowenstein Sandler LLP, Creditor Comm. Aty, period: 2/21/2019 to 2/3/2020, fee: $1,310,550.50, expenses: $17,235.30. Filed by Lowenstein Sandler LLP. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibits A through G # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 03/12/2020) Email |
3/12/2020 | 1198 | Final Application for Compensation for Wasserman, Jurista & Stolz, P.C., Special Counsel, period: 6/3/2019 to 12/4/2019, fee: $3,032.50, expenses: $30.00. Filed by Wasserman, Jurista & Stolz, P.C.. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Application for Allowance of Fees and Reimbursement of Expenses to Conflicts Counsel to the Debtor # 2 Exhibit A-Retention Order # 3 Exhibit B-Statement of Services # 4 Exhibit C-Statement of Expenses # 5 Exhibit D-Affidavit of Daniel M. Stolz # 6 Proposed Order Granting Allowances) (Stolz, Daniel) (Entered: 03/12/2020) Email |
3/11/2020 | 1197 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9895. Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020) Email |
3/9/2020 | 1196 | Final Application for Compensation for Akerman LLP, Special Counsel, period: 2/11/2019 to 2/3/2020, fee: $54,405.00, expenses: $1,165.88. Filed by Karen A. Giannelli. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Giannelli, Karen) (Entered: 03/09/2020) Email |
3/9/2020 | 1195 | Document re: Statement Pursuant to Stipulation Regarding Global Settlement with East West Bank (related document:998 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) filed by Norman N Kinel on behalf of East West Bank. (Kinel, Norman) (Entered: 03/09/2020) Email |
3/7/2020 | 1194 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9894. Notice Date 03/07/2020. (Admin.) (Entered: 03/08/2020) Email |
3/6/2020 | 1193 | Final Application for Compensation for Whiteford Taylor & Preston LLP, Special Counsel, period: 2/11/2019 to 5/31/2019, fee: $26,354.80, expenses: $300.00. Filed by Karen A. Giannelli. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 03/06/2020) Email |
3/5/2020 | 1192 | Status Report (related document:1029 Order on Motion to Approve Compromise under Rule 9019) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 03/05/2020) Email |
3/4/2020 | 1191 | Final Application for Compensation for Donlin, Recano & Company, Inc., Other Professional, period: 2/11/2019 to 2/3/2020, fee: $72,973.60, expenses: $1,177.60. Filed by Karen A. Giannelli. Hearing scheduled for 4/16/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Giannelli, Karen) (Entered: 03/04/2020) Email |
3/3/2020 | 1190 | Motion to Compel Payment of Administrative Expenses Filed by James A. Kellar on behalf of West Penn Power Company. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (Kellar, James) (Entered: 03/03/2020) Email |
3/3/2020 | 1189 | Motion to Compel Payment of Administrative Expenses Filed by James A. Kellar on behalf of Rochester Gas & Electric Corporation. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (Kellar, James) (Entered: 03/03/2020) Email |
3/3/2020 | 1188 | Motion to Compel Payment of Administrative Expenses Filed by James A. Kellar on behalf of Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk Power Corporation. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (Kellar, James) (Entered: 03/03/2020) Email |
2/28/2020 | 1187 | Notice of Transfer of Claim re: Claim Transferred From MANITOULIN TRANSPORT LTD to Argo Partners. (related document:1184 Transfer of Claim - Agent). (dlr) (Entered: 02/28/2020) Email |
2/27/2020 | 1186 | Motion to Compel Payment of Administrative Expenses Filed by Morris S. Bauer on behalf of East River Energy, Inc,. Hearing scheduled for 3/24/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Renewed Motion of East River Energy, Inc. for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b)(9) # 2 Certification in Support of Renewed Motion of East River Energy, Inc. for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b)(9) # 3 Proposed Order # 4 Certificate of Service) (Bauer, Morris) (Entered: 02/27/2020) Email |
2/27/2020 | 1185 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)1184). (Jordan, Lillian) (Entered: 02/27/2020) Email |
2/26/2020 | 1184 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Argo Partners (Claim No. 511, Amount $60,413.20) To MANITOULIN TRANSPORT LTD Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: Argo Partners (Claim No. 511, Amount $60,413.20) To MANITOULIN TRANSPORT LTD. (Gold, Matthew) (Entered: 02/26/2020) Email |
2/19/2020 | 1183 | Change of Address for Polder, Inc. From: 195 Christian Street, Oxford, CT 06478 To: 100 Main Street N. unit 201, Southbury, CT 06488-3842 filed by. (dlr) (Entered: 02/21/2020) Email |
2/18/2020 | 1182 | Order Granting Motion To File Claim After Claims Bar Date (Related Doc # 1098). 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 2/18/2020. (zlh) (Entered: 02/18/2020) Email |
2/15/2020 | 1181 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/15/2020. (Admin.) (Entered: 02/16/2020) Email |
2/13/2020 | 1180 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 1124). 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 2/13/2020. (rah) (Entered: 02/13/2020) Email |
2/13/2020 | 1179 | Withdrawal of Document (related document(s)1107). (Glass, Fredric) (Entered: 02/13/2020) Email |
2/12/2020 | 1178 | BNC Certificate of Notice. No. of Notices: 70. Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020) Email |
2/11/2020 | 1177 | Notice of Appearance and Request for Service of Notice filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 02/11/2020) Email |
2/8/2020 | 1176 | Transcript regarding Hearing Held 01/14/20 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/18/2020. List of Items to be Redacted Due By 03/2/2020. Redacted Transcript Submission Due By 03/10/2020. Remote electronic access to the transcript will be restricted through 05/8/2020. (Tracy Gribben Transcription) (Entered: 02/08/2020) Email |
2/7/2020 | 1175 | Status Change Form. The matter has been withdrawn, re:(related document:502 Motion for Relief From Stay filed by Creditor Larry L. Banks) filed by Brian W. Hofmeister on behalf of Larry L. Banks. (Hofmeister, Brian) (Entered: 02/07/2020) Email |
2/6/2020 | 1174 | Withdrawal of Document (related document:674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 685 Support filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel) filed by Douglas T Tabachnik on behalf of to Rita Alvarado The Rosato Firm, P.C., counsel. (Tabachnik, Douglas) (Entered: 02/06/2020) Email |
2/6/2020 | 1173 | Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Mercedes Benz Financial Services USA LLC. (Placona, Sari) (Entered: 02/06/2020) Email |
2/5/2020 | 1172 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/05/2020. (Admin.) (Entered: 02/06/2020) Email |
2/5/2020 | 1171 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/05/2020. (Admin.) (Entered: 02/06/2020) Email |
2/5/2020 | 1170 | Withdrawal of Document (related document:585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin) filed by Sari Blair Placona on behalf of Daryl & Kim Martin. (Placona, Sari) (Entered: 02/05/2020) Email |
2/5/2020 | 1169 | Withdrawal of Document (related document:631 Motion for Relief From Stay filed by Creditor Shauna Jones) filed by Sari Blair Placona on behalf of Shauna Jones. (Placona, Sari) (Entered: 02/05/2020) Email |
2/5/2020 | 1168 | Withdrawal of Document (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter) filed by Sari Blair Placona on behalf of Rasheeda Carter, Jalil Walters. (Placona, Sari) (Entered: 02/05/2020) Email |
2/5/2020 | 1167 | Withdrawal of Document (related document:440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY) filed by Richard Albuquerque on behalf of MICHAEL SINGLEY. (Albuquerque, Richard) (Entered: 02/05/2020) Email |
2/5/2020 | 1166 | Document re: Notice of Withdrawal of Claim filed by. (dlr) (Entered: 02/05/2020) Email |
2/5/2020 | 1165 | Document re: Renewed Notice of Appearance and Request for Documents of Virginia T. Shea, Esq. filed by Virginia T. Shea on behalf of Volvo Financial. (Shea, Virginia) (Entered: 02/05/2020) Email |
2/5/2020 | 1164 | Document re: Renewed Notice of Appearance and Request for Documents of Gary D. Bressler, Esq. filed by Virginia T. Shea on behalf of Volvo Financial. (Shea, Virginia) (Entered: 02/05/2020) Email |
2/4/2020 | 1163 | Document re: SUPPLEMENTAL NOTICE OF APPEARANCE PURSUANT TO BANKRUPTCY RULES 2002, 9007, AND 9010(b) AND DEMAND FOR SERVICE OF PAPERS ON BEHALF OF UNITED STATES FIRE INSURANCE COMPANY filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 02/04/2020) Email |
2/4/2020 | 1162 | Document re: Notice of Withdrawal of Motion For Relief From Automatic Stay (related document:763 Motion for Relief From Stay filed by Creditor Anthony McNeil) filed by Justin W. Gray on behalf of Anthony McNeil. (Gray, Justin) (Entered: 02/04/2020) Email |
2/4/2020 | 1161 | Document re: Notice of Withdrawal of Motion for Relief From Automatic Stay (related document:768 Motion for Relief From Stay filed by Creditor Angela Evans) filed by Justin W. Gray on behalf of Angela Evans. (Gray, Justin) (Entered: 02/04/2020) Email |
2/4/2020 | 1160 | Document re: Notice of Withdrawal of Motion for Relief From Automatic Stay (related document:378 Motion (Generic) filed by Creditor Daniel Rinaldi) filed by Justin W. Gray on behalf of Daniel Rinaldi. (Gray, Justin) (Entered: 02/04/2020) Email |
2/4/2020 | 1159 | Certificate of Service (related document:1153 Document filed by Other Prof. Liquidating Trustee) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 02/04/2020) Email |
2/4/2020 | 1158 | Certificate of Service (related document:1152 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/04/2020) Email |
2/4/2020 | 1157 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)1149). (Jordan, Lillian) (Entered: 02/04/2020) Email |
2/3/2020 | 1156 | Notice of Transfer of Claim re: Claim Transferred From ERTS Emergency Response (HEPACO) to Argo Partners. (related document:1149 Transfer of Claim (batch)). (sjp) (Entered: 02/03/2020) Email |
2/3/2020 | 1155 | STIPULATION AND AGREED ORDER REDUCING CLAIM NO. 1218 FILED BY THE NEW YORK STATE DEPARTMENT OF LABOR (related document:1077 Motion to Modify Claims and Reduce Claims of New York State Department of Labor). Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. 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 2/3/2020. (mg) (Entered: 02/03/2020) Email |
2/3/2020 | 1154 | STIPULATION AND AGREED ORDER ALLOWING MASSACHUSETTS DEPARTMENT OF REVENUE CLAIM #138 AT A REDUCED AMOUNT. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. 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 2/3/2020. (mg) (Entered: 02/03/2020) Email |
2/3/2020 | 1153 | Document re: Notice Of (A) Entry Of Order Confirming The Joint Combined Plan And Disclosure Statement; (B) Occurence Of The Effective Date; And (C) Certain Important Deadlines (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc., 1123 Order Confirming Chapter 11 Plan) filed by Joseph J. DiPasquale on behalf of Liquidating Trustee. (DiPasquale, Joseph) (Entered: 02/03/2020) Email |
2/3/2020 | 1152 | Document re: Notice of Filing Final Monthly Compensation and Staffing Report by Phoenix Management Services, LLC for the Period from December 30, 2019 through January 31, 2020 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/03/2020) Email |
1/31/2020 | 1151 | Change of Address for See Attached List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/31/2020) Email |
1/31/2020 | 1150 | Certificate of Service (related document:1148 Objection filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 01/31/2020) Email |
1/30/2020 | 1149 | Transfer of Claim. Amount to be transferred $ 23,306.37.. Fee Amount $ 25. Transfer Agreement 3001 (e) 1 Transferors: ERTS Emergency Response (HEPACO) (Amount $23,306.37) To Argo Partners. (Gold, Matthew) (Entered: 01/30/2020) Email |
1/30/2020 | 1148 | Objection to / Joinder of the Official Committee of Unsecured Creditors to Objection of United States Fire Insurance Company to Motion of Creditors Byron E. Najeraosorio, Xiomara Mendoza-Lopez, and Abel Trochez for Leave to File a Late Proof of Claim (related document:1098 Motion to File Claim After Claims Bar Date Filed by Alyssa A. Cimino on behalf of Abel Trochez, Xiomara Mendoz-Lopez, Byron E Najera Osorio. Hearing scheduled for 2/4/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order # 4 Exhibit Proposed proof of claim) filed by Creditor Byron E Najera Osorio, Creditor Xiomara Mendoz-Lopez, Creditor Abel Trochez, 1145 Objection to to MOTION OF CREDITORS BYRON E. NAJERA-OSORIO, XIOMARA MENDOZA LOPEZ AND ABEL TROCHEZ FOR LEAVE TO FILE A LATE PROOF OF CLAIM (related document:1098 Motion to File Claim After Claims Bar Date Filed by Alyssa A. Cimino on behalf of Abel Trochez, Xiomara Mendoz-Lopez, Byron E Najera Osorio. Hearing scheduled for 2/4/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order # 4 Exhibit Proposed proof of claim) filed by Creditor Byron E Najera Osorio, Creditor Xiomara Mendoz-Lopez, Creditor Abel Trochez) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. filed by Interested Party United States Fire Insurance Company) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 01/30/2020) Email |
1/29/2020 | 1147 | Change of Address for See attached list filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/29/2020) Email |
1/29/2020 | 1146 | Document re: Joinder of the Debtors to Objection of United States Fire Insurance Company to Motion of Creditors Byron E. Najera-Osorio, Xiomara Mendoz-Lopez, and Abel Trochez for Leave to File a Late Proof of Claim (related document:1145 Objection filed by Interested Party United States Fire Insurance Company) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 01/29/2020) Email |
1/28/2020 | 1145 | Objection to to MOTION OF CREDITORS BYRON E. NAJERA-OSORIO, XIOMARA MENDOZA LOPEZ AND ABEL TROCHEZ FOR LEAVE TO FILE A LATE PROOF OF CLAIM (related document:1098 Motion to File Claim After Claims Bar Date Filed by Alyssa A. Cimino on behalf of Abel Trochez, Xiomara Mendoz-Lopez, Byron E Najera Osorio. Hearing scheduled for 2/4/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order # 4 Exhibit Proposed proof of claim) filed by Creditor Byron E Najera Osorio, Creditor Xiomara Mendoz-Lopez, Creditor Abel Trochez) filed by Joseph L. Schwartz on behalf of United States Fire Insurance Company. (Schwartz, Joseph) (Entered: 01/28/2020) Email |
1/28/2020 | 1144 | Stipulation and Agreed Order Allowing Lykins Energy Solutions Claim No. 67 at aReduced Amount. 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 1/28/2020. (zlh) (Entered: 01/28/2020) Email |
1/24/2020 | 1143 | Monthly Operating Report for Filing Period December, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1142 | Monthly Operating Report for Filing Period December, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1141 | Monthly Operating Report for Filing Period December, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1140 | Monthly Operating Report for Filing Period December, 2019 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1139 | Monthly Operating Report for Filing Period December, 2019 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1138 | Monthly Operating Report for Filing Period December, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1137 | Monthly Operating Report for Filing Period December, 2019 (NEMF World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1136 | Monthly Operating Report for Filing Period December, 2019 (APEX Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1135 | Monthly Operating Report for Filing Period December, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1134 | Monthly Operating Report for Filing Period December, 2019 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/24/2020 | 1133 | Monthly Operating Report for Filing Period December, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/24/2020) Email |
1/21/2020 | 1132 | Certificate of Service (related document:1122 Order on Motion to Modify Claims) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/21/2020) Email |
1/17/2020 | 1131 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 9930. Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020) Email |
1/17/2020 | 1130 | Withdrawal of Claim(s): Claim Number Filed by New Jersey Manufacturers (Freedman, Scott) (Entered: 01/17/2020) Email |
1/17/2020 | 1129 | Notice of Transfer of Claim re: Claim Transferred From Mirabito Holdings dba Valley Wholesale to Fair Harbor Capital. (related document:1107 Transfer of Claim - Agent). (smz) (Entered: 01/17/2020) Email |
1/16/2020 | 1128 | Certificate of Service (related document:1124 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 01/16/2020) Email |
1/15/2020 | 1127 | Certificate of Service (related document:1106 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/15/2020) Email |
1/15/2020 | 1126 | Certificate of Service (related document:1103 Document filed by Debtor New England Motor Freight, Inc., 1104 Document filed by Debtor New England Motor Freight, Inc., 1105 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/15/2020) Email |
1/15/2020 | 1125 | Certificate of Service (related document:1100 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/15/2020) Email |
1/15/2020 | 1124 | Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/11/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Declaration in Support # 3 Proposed Order # 4 Notice) (Theisen, Brett) (Entered: 01/15/2020) Email |
1/15/2020 | 1123 | Order Confirming Chapter 11 Plan (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc. 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 1/15/2020. (zlh) Additional attachment(s) added on 1/15/2020 (zlh). (Entered: 01/15/2020) Email |
1/15/2020 | 1122 | Order Granting the Debtors Motion For Entry of an Order Reducing and Modifying Claim No. 1218 Filed by the New York State Department of Labor Pursuant to 11 U.S.C. § 502, FED. R. BANKR. P. 3007 and D.N.J. LBR 3007-1. (Related Doc # 1077). 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 1/15/2020. (zlh) (Entered: 01/15/2020) Email |
1/14/2020 | 1121 | Certificate of Service (related document:1108 Certification of Balloting filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/14/2020) Email |
1/14/2020 | 1120 | Monthly Operating Report for Filing Period November, 2019 (Jans Leasing Corp.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1119 | Monthly Operating Report for Filing Period November, 2019 (MyJon, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1118 | Monthly Operating Report for Filing Period November, 2019 (NEMF Logistics, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1117 | Monthly Operating Report for Filing Period November, 2019 (United Express Solar, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1116 | Monthly Operating Report for Filing Period November, 2019 (Hollywood Avenue Solar, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1115 | Monthly Operating Report for Filing Period November, 2019 (Carrier Industries, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1114 | Monthly Operating Report for Filing Period November, 2019 (NEMF World Transport, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1113 | Monthly Operating Report for Filing Period November, 2019 (APEX Logistics, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1112 | Monthly Operating Report for Filing Period November, 2019 (Myar, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1111 | Monthly Operating Report for Filing Period November, 2019 (Eastern Freight Ways, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/14/2020 | 1110 | Monthly Operating Report for Filing Period November, 2019 (New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 01/14/2020) Email |
1/13/2020 | 1109 | Withdrawal of Document (related document:1095 Objection filed by Creditor Corcentric, LLC) filed by Scott J. Freedman on behalf of Corcentric, LLC. (Freedman, Scott) (Entered: 01/13/2020) Email |
1/13/2020 | 1108 | Certification of Balloting re: (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Giannelli, Karen) (Entered: 01/13/2020) Email |
1/13/2020 | 1107 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Mirabito Holdings dba Valley Wholesale (Claim No. 26, Amount $62,831.19); Mirabito Holdings (Claim No. 217, Amount $62,831.19) To Fair Harbor Capital, LLC Fee Amount $50. Transfer Agreement 3001 (e) 2 Transferors: Mirabito Holdings dba Valley Wholesale (Claim No. 26, Amount $62,831.19); Mirabito Holdings (Claim No. 217, Amount $62,831.19) To Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 01/13/2020) Email |
1/13/2020 | 1106 | Amended Declaration of Vincent Colistra in Support of Debtors' Motion for Entry of Order Reducing and Modifying Claim No. 1218 Filed by the New York State Department of Labor Pursuant to 11 U.S.C. Sec. 502, Fed. R. Bankr. P. 3007 and D.N.J. LBR 3007-1 (related document:1077 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Conlan, Mark). (Entered: 01/13/2020) Email |
1/10/2020 | 1105 | Document re: Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Debtors' and Official Committee of Unsecured Creditors' Third Amended Joint Combined Plan of Liquidation and Disclosure Statement (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 01/10/2020) Email |
1/10/2020 | 1104 | Document re: Declaration of Vincent Colistra in Support of Confirmation of the Debtors' and Official Committee of Unsecured Creditors' Third Amended Joint Combined Plan of Liquidation and Disclosure Statement (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 01/10/2020) Email |
1/10/2020 | 1103 | Document re: Declaration of Timothy D. Gustafson, FSA, MAAA, Regarding Estimated Value of Debtors' Incurred But Not Paid Healthcare-Related Claim Liability (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 01/10/2020) Email |
1/10/2020 | 1102 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/10/2020) Email |
1/10/2020 | 1101 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/10/2020) Email |
1/10/2020 | 1100 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for the Period from December 2, 2019 through December 29, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/10/2020) Email |
1/9/2020 | 1099 | Withdrawal of Document (related document:1096 Objection filed by Creditor New Jersey Manufacturers) filed by Scott J. Freedman on behalf of New Jersey Manufacturers. (Freedman, Scott) (Entered: 01/09/2020) Email |
1/8/2020 | 1098 | Motion to File Claim After Claims Bar Date Filed by Alyssa A. Cimino on behalf of Abel Trochez, Xiomara Mendoz-Lopez, Byron E Najera Osorio. Hearing scheduled for 2/4/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order # 4 Exhibit Proposed proof of claim) (Cimino, Alyssa) (Entered: 01/08/2020) Email |
1/8/2020 | 1097 | Order Pursuant to Bankruptcy Rules 9006 and 9027 Extending the Period Within Which the Debtors May Remove Claims and Causes of Action Pursuant to 28 U.S.C. § 1452 to May 6, 2020. (Related Doc # 1061). 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 1/8/2020. (zlh) (Entered: 01/08/2020) Email |
1/6/2020 | 1096 | Objection to Confirmation of Plan (related document:1023 Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Joseph J. DiPasquale, Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Redlined Plan) filed by Debtor New England Motor Freight, Inc.) filed by Scott J. Freedman on behalf of New Jersey Manufacturers. (Freedman, Scott) (Entered: 01/06/2020) Email |
1/6/2020 | 1095 | Objection to Confirmation of Plan (related document:1023 Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Joseph J. DiPasquale, Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Redlined Plan) filed by Debtor New England Motor Freight, Inc.) filed by Scott J. Freedman on behalf of Corcentric, LLC. (Freedman, Scott) (Entered: 01/06/2020) Email |
1/6/2020 | 1094 | Notice of Transfer of Claim re: Claim Transferred From Northeast Battery & Alternator to Argo Partners. (related document:1092 Transfer of Claim - Agent). (smz) (Entered: 01/06/2020) Email |
1/6/2020 | 1093 | Certificate of Service (related document:1089 Certification of Balloting filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 01/06/2020) Email |
1/3/2020 | 1092 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: NORTHEAST BATTERY & ALTERNATOR (Claim No. 497, Amount $35,013.87) To Argo Partners Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: NORTHEAST BATTERY & ALTERNATOR (Claim No. 497, Amount $35,013.87) To Argo Partners. (Gold, Matthew) (Entered: 01/03/2020) Email |
1/2/2020 | 1091 | Order Approving Debtors Motion For Order Approving Settlements of Certain Post- Petition Auto Liability Claims Pursuant To 11 U.S.C. §§ 105(a) And 363(b) and Bankruptcy Rule 9019. (Related Doc # 1046). 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 1/2/2020. (zlh) (Entered: 01/02/2020) Email |
1/2/2020 | 1090 | Order Granting Application For Compensation for Deloitte Consulting LLP, fees awarded: $19724.00, expenses awarded: $ (Related Doc # 1047). 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 1/2/2020. (zlh) (Entered: 01/02/2020) Email |
12/31/2019 | 1089 | Certification of Balloting re: (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Giannelli, Karen) (Entered: 12/31/2019) Email |
12/30/2019 | 1088 | Order Granting Application For Compensation for Withumsmith+Brown, fees awarded: $197,495.00, expenses awarded: $1,294.24 (Related Doc # 994). 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 12/30/2019. (zlh) (Entered: 12/30/2019) Email |
12/30/2019 | 1087 | Order Granting Application For Compensation for Elliott Greenleaf, P.C., fees awarded: $377,042.50, expenses awarded: $6,898.60 (Related Doc # 973). 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 12/30/2019. (zlh) (Entered: 12/30/2019) Email |
12/30/2019 | 1086 | Order Granting Application For Compensation for Lowenstein Sandler LLP, fees awarded: $402,543.00, expenses awarded: $5,800.06 (Related Doc # 972). 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 12/30/2019. (zlh) (Entered: 12/30/2019) Email |
12/30/2019 | 1085 | Order Granting Application For Compensation for CohnReznick Capital Market Securities, LLC, fees awarded: $315,046.50, expenses awarded: $773.55 (Related Doc # 967). 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 12/30/2019. (zlh) (Entered: 12/30/2019) Email |
12/30/2019 | 1084 | Order Granting Application For Compensation for Gibbons P.C., fees awarded: $854,433.50, expenses awarded: $3,011.23 (Related Doc # 961). 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 12/30/2019. (zlh) (Entered: 12/30/2019) Email |
12/30/2019 | 1083 | Order Granting Application For Compensation for Donlin, Recano & Company, Inc., fees awarded: $1592.50, expenses awarded: $ (Related Doc # 943). 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 12/30/2019. (zlh) (Entered: 12/30/2019) Email |
12/19/2019 | 1082 | Certificate of Service (related document:1081 Amended Schedules (Fee Attorney) filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 12/19/2019) Email |
12/18/2019 | 1081 | Amended Schedule(s) : G filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Declaration) (Conlan, Mark) (Entered: 12/18/2019) Email |
12/17/2019 | 1080 | Certificate of Service (related document:1077 Motion to Expunge/Reduce/Modify/Object to Claims filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 12/17/2019) Email |
12/16/2019 | 1079 | Declaration of Mailing Notifying Transferor and Transfereee Regarding Notice(S) (related document:1062 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: LOWE AND MOYER GARAGE INC (Amount $36,654.31) To Argo Partners Fee Amount $25. Transfer Agreement 3001 (e) 1 Transferors: LOWE AND MOYER GARAGE INC (Amount $36,654.31) To Argo Partners., 1063 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GOJO INDUSTRIES (Claim No. 111, Amount $57,010.68) To Argo Partners Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: GOJO INDUSTRIES (Claim No. 111, Amount $57,010.68) To Argo Partners.) filed by. (dlr) (Entered: 12/17/2019) Email |
12/15/2019 | 1078 | BNC Certificate of Notice. No. of Notices: 0. Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019) Email |
12/13/2019 | 1077 | Motion to Modify Claims and Reduce Claims of New York State Department of Labor Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 1/14/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration # 2 Proposed Order # 3 Notice # 4 Notice of Objection to Your Claim) (Giannelli, Karen) (Entered: 12/13/2019) Email |
12/13/2019 | 1076 | Final Order Approving Settlement and Release Agreement. (related document:964 Motion re: JOINT MOTION BY THE DEBTORS AND THE PUTATIVE CLASS REPRESENTATIVE SEEKING ENTRY OF ORDERS: (I) PRELIMINARILY APPROVING A SETTLEMENT AGREEMENT, (II) CERTIFYING A WARN CLASS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTING CLASS COUNSEL AND A CLASS REPRESENTATIVE, (IV) APPROVING THE FORM AND MANNER OF NOTICE TO CLASS MEMBERS OF THE CLASS CERTIFICATION AND SETTLEMENT, (V) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT AGREEMENT, (VI) APPROVING THE SETTLEMENT AGREEMENT ON A FINAL BASIS AFTER THE FAIRNESS HEARING, AND (VII) GRANTING RELATED RELIEF Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Proposed Order Proposed Order # 7 Certification Declaration of Vincent Colistra in Support of the Joint Motion) filed by Debtor New England Motor Freight, Inc.). 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 12/13/2019. (zlh) (Entered: 12/13/2019) Email |
12/13/2019 | 1074 | Hearing Scheduled. (related document:1007 ORDER PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 7023, 9014 AND 9019 (I) PRELIMINARILY APPROVING THE SETTLEMENT AGREEMENT, (II) CERTIFYING A WARN CLASS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTINGCLASS COUNSEL AND CLASS REPRESENTATIVE, (IV) APPROVING THE FORM AND MANNER OF NOTICE TO CLASS MEMBERS OF THE CLASS CERTIFICATION AND SETTLEMENT, (V) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT AGREEMENT, AND (VI) GRANTING RELATED RELIEF (Related Doc 964). 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 11/14/2019. (mg)) Hearing scheduled for 12/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 12/13/2019) Email |
12/12/2019 | 1073 | Supplemental Certificate of Service (related document:1008 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/12/2019) Email |
12/11/2019 | 1072 | Document re: Notice of Filing of Supplement to Third Amended Joint Combined Plan of Liquidation and Disclosure Statement (related document:1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 12/11/2019) Email |
12/11/2019 | 1071 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/11/2019) Email |
12/11/2019 | 1070 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/11/2019) Email |
12/10/2019 | 1069 | Certificate of Service (related document:1068 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/10/2019) Email |
12/9/2019 | 1075 | Declaration of Mailing (related document:1035 Transfer of Claim. Amount to be transferred $ 33,166.80.. Fee Amount $ 25. Transfer Agreement 3001 (e) 1 Transferors: Action Staffing Group (Amount $33,166.80) To Argo Partners.) filed by. (dlr) (Entered: 12/13/2019) Email |
12/9/2019 | 1068 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for the Period from November 4, 2019 through December 1, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/09/2019) Email |
12/9/2019 | 1067 | Certificate of Service (related document:1061 Motion to Extend Time filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/09/2019) Email |
12/6/2019 | 1066 | Notice of Transfer of Claim re: Claim Transferred From Action Staffing Group to Argo Partners. (related document:1035 Transfer of Claim (batch)). (mff) (Entered: 12/06/2019) Email |
12/5/2019 | 1065 | Notice of Transfer of Claim re: Claim Transferred From LOWE AND MOYER GARAGE INC to Argo Partners. (related document:1062 Transfer of Claim - Agent). (dlr) (Entered: 12/05/2019) Email |
12/5/2019 | 1064 | Notice of Transfer of Claim re: Claim Transferred From GOJO INDUSTRIES to Argo Partners. (related document:1063 Transfer of Claim - Agent). (dlr) (Entered: 12/05/2019) Email |
12/5/2019 | 1063 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GOJO INDUSTRIES (Claim No. 111, Amount $57,010.68) To Argo Partners Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: GOJO INDUSTRIES (Claim No. 111, Amount $57,010.68) To Argo Partners. (Gold, Matthew) (Entered: 12/05/2019) Email |
12/5/2019 | 1062 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: LOWE AND MOYER GARAGE INC (Amount $36,654.31) To Argo Partners Fee Amount $25. Transfer Agreement 3001 (e) 1 Transferors: LOWE AND MOYER GARAGE INC (Amount $36,654.31) To Argo Partners. (Gold, Matthew) (Entered: 12/05/2019) Email |
12/5/2019 | 1061 | Motion to Extend Time For Other Reason re:(Debtors Third Motion) Extending the Period Within Which the Debtors May Remove Claims and Causes of Action Pursuant to 28 U.S.C. § 1452 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 1/7/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Giannelli, Karen) (Entered: 12/05/2019) Email |
12/5/2019 | 1060 | Certificate of Service (related document:1047 Application for Compensation) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/05/2019) Email |
12/4/2019 | 1059 | Certificate of Service (related document:1046 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1058 | Monthly Operating Report for Filing Period October, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1057 | Monthly Operating Report for Filing Period October, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1056 | Monthly Operating Report for Filing Period October, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1055 | Monthly Operating Report for Filing Period October, 2019 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1054 | Monthly Operating Report for Filing Period October, 2019 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1053 | Monthly Operating Report for Filing Period October, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1052 | Monthly Operating Report for Filing Period October, 2019 (NEMF World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1051 | Monthly Operating Report for Filing Period October, 2019 (APEX Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1050 | Monthly Operating Report for Filing Period October, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1049 | Monthly Operating Report for Filing Period October, 2019 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/4/2019 | 1048 | Monthly Operating Report for Filing Period October, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 12/04/2019) Email |
12/3/2019 | 1047 | Application for Compensation for Deloitte Consulting LLP, Consultant, period: 8/1/2019 to 11/30/2019, fee: $19,724.00, expenses: $0.00. Filed by Karen A. Giannelli. Hearing scheduled for 1/2/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice) (Giannelli, Karen) (Entered: 12/03/2019) Email |
11/26/2019 | 1046 | Motion re: for Order Approving Settlements of Certain Post-Petition Auto Liability Claims Pursuant to 11 U.S.C. §§ 105(A) And 363(B) And Bankruptcy Rule 9019 Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 12/17/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Declaration of Vincent J. Colistra # 5 Proposed Order) (Theisen, Brett) (Entered: 11/26/2019) Email |
11/25/2019 | 1045 | Stipulation ad Agreed Order Allowing National Relations Board Claim No. 1273. 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1044 | Order Granting Application For Compensation for WithumSmith+Brown, P.C., fees awarded: $20,879.00, expenses awarded: $217.57 (Related Doc # 764). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1043 | Order Granting Application For Compensation for Elliott Greenleaf, P.C., fees awarded: $427,067.50, expenses awarded: $6,979.11 (Related Doc # 712). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1042 | Order Granting Application For Compensation for Lowenstein Sandler LLP, fees awarded: $658,281.00, expenses awarded: $10,125.88 (Related Doc # 710). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1041 | Order Granting Application For Compensation for Gibbons P.C., fees awarded: $1,769,282.05, expenses awarded: $26,194.32 (Related Doc # 707). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1040 | Order Granting Application For Compensation for Whiteford Taylor & Preston, LLP, fees awarded: $26,354.80, expenses awarded: $300.00 (Related Doc # 706). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1039 | Order Granting Application For Compensation for CohnReznick Capital Market Securities, LLC, fees awarded: $415919.00, expenses awarded: $1081.02 (Related Doc # 704). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1038 | Order Granting Application For Compensation for Donlin, Recano & Company, Inc., fees awarded: $65149.00, expenses awarded: $ (Related Doc # 705). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1037 | Order Granting Application For Compensation for Wasserman, Jurista & Stolz, fees awarded: $66540.00, expenses awarded: $633.70 (Related Doc # 695). 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 11/25/2019. (zlh) (Entered: 11/25/2019) Email |
11/25/2019 | 1036 | Certificate of Service (related document:1008 Order (Generic), 1023 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/25/2019) Email |
11/22/2019 | 1035 | Transfer of Claim. Amount to be transferred $ 33,166.80.. Fee Amount $ 25. Transfer Agreement 3001 (e) 1 Transferors: Action Staffing Group (Amount $33,166.80) To Argo Partners. (Gold, Matthew) (Entered: 11/22/2019) Email |
11/22/2019 | 1034 | Document re: Notice of Filing of Verification of Publication (related document:1008 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 11/22/2019) Email |
11/21/2019 | 1033 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019) Email |
11/21/2019 | 1032 | Certificate of Service (related document:1027 Order on Motion to Approve Compromise under Rule 9019, 1028 Order on Motion to Approve Compromise under Rule 9019, 1029 Order on Motion to Approve Compromise under Rule 9019, 1030 Order on Motion to Approve Compromise under Rule 9019, 1031 Order on Motion to Approve Compromise under Rule 9019) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/21/2019) Email |
11/20/2019 | 1031 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 946). 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 11/20/2019. (zlh) (Entered: 11/20/2019) Email |
11/20/2019 | 1030 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 945). 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 11/20/2019. (zlh) (Entered: 11/20/2019) Email |
11/20/2019 | 1029 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 1003). 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 11/20/2019. (zlh) (Entered: 11/20/2019) Email |
11/20/2019 | 1028 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 998). 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 11/20/2019. (zlh) (Entered: 11/20/2019) Email |
11/20/2019 | 1027 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 931). 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 11/20/2019. (zlh) (Entered: 11/20/2019) Email |
11/19/2019 | 1026 | Order Granting Motion To File Claim After Claims Bar Date (Related Doc # 874). 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 11/19/2019. (zlh) (Entered: 11/19/2019) Email |
11/19/2019 | 1025 | Change of Address for Multiple Parties filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/19/2019) Email |
11/19/2019 | 1024 | Certificate of Service (related document:1007 Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 11/19/2019) Email |
11/19/2019 | 1023 | Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Joseph J. DiPasquale, Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Redlined Plan) (Giannelli, Karen) (Entered: 11/19/2019) Email |
11/18/2019 | 1022 | Notice of Appearance and Request for Service of Notice filed by Remonea S Harris. (dlr) (Entered: 11/19/2019) Email |
11/18/2019 | 1021 | Certificate of Service (related document:1003 Motion to Approve Compromise under Rule 9019 filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc., 1004 Application to Shorten Time filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/18/2019) Email |
11/18/2019 | 1020 | Withdrawal of Document (related document:736 Motion for Relief From Stay filed by Interested Party Orange and Rockland Utilities, Inc.) filed by John F. Bracaglia Jr. on behalf of Orange and Rockland Utilities, Inc.. (Bracaglia, John) (Entered: 11/18/2019) Email |
11/18/2019 | 1019 | Document re: Affidavit of Mailing of Notice of Proposed Settlement (related document:1007 Order (Generic)) filed by Gail C. Lin on behalf of Rich Richardson, Alice Waters, WARN Act Class Plaintiffs and Putative Class. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Lin, Gail) (Entered: 11/18/2019) Email |
11/18/2019 | 1018 | Certificate of Service (related document:1002 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/18/2019) Email |
11/18/2019 | 1017 | Certificate of Service (related document:998 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc., 999 Application to Shorten Time filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/18/2019) Email |
11/18/2019 | 1016 | Determination of Adjournment Request Granted. Hearing will be adjourned to 2/11/2020 @ 10:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY, 502 Motion for Relief From Stay filed by Creditor Larry L. Banks, 585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin, 631 Motion for Relief From Stay filed by Creditor Shauna Jones, 674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 693 Motion for Relief From Stay filed by Creditor Tomas Arocho, Creditor Gloria Cosare, 763 Motion for Relief From Stay filed by Creditor Anthony McNeil, 768 Motion for Relief From Stay filed by Creditor Angela Evans) (zlh) (Entered: 11/18/2019) Email |
11/17/2019 | 1015 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) Email |
11/17/2019 | 1014 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) Email |
11/17/2019 | 1013 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) Email |
11/17/2019 | 1012 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) Email |
11/17/2019 | 1011 | BNC Certificate of Notice - Order No. of Notices: 65. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) Email |
11/15/2019 | 1010 | Certificate of Service (related document:1000 Order on Application to Shorten Time) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 11/15/2019) Email |
11/15/2019 | 1009 | Response to (related document:975 Ltr of Opposition in Opposition to (related document:969 in Opposition to (related document:942 Motion re: Extending Time to File Proof of Claim Filed by Nelson Vasquez.Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Certification # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Certification # 7 Memorandum of Law # 8 Proposed Order) filed by Creditor Nelson Vasquez) filed by Andrew R. Turner on behalf of Protective Insurance Company. filed by Interested Party Protective Insurance Company, 971 Document re: Joinder To Protective Insurance Company's Opposition To Nelson Vasquez's Motion To File Late Filed Proof Of Claim (related document:942 Motion (Generic) filed by Creditor Nelson Vasquez) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Leonard R Boyer on behalf of Nelson Vasquez. filed by Creditor Nelson Vasquez) filed by David L. Eisbrouch on behalf of Carlos Diaz. (dlr) (Entered: 11/15/2019) Email |
11/15/2019 | 1005 | Order Granting Application to Shorten Time (related document:1003 Motion to Approve Compromise under Rule 9019 filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc.). 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 11/15/2019. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 11/15/2019) Email |
11/15/2019 | 1004 | Application to Shorten Time (related document:1003 Motion to Approve Compromise under Rule 9019 filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc.) Filed by Brett Steven Theisen, Joseph J. DiPasquale on behalf of New England Motor Freight, Inc., Official Committee Of Unsecured Creditors. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 11/15/2019) Email |
11/15/2019 | 1003 | Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen, Joseph J. DiPasquale on behalf of New England Motor Freight, Inc., Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A - Stipulation # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 11/15/2019) Email |
11/15/2019 | 1002 | Document re: Fourth Supplemental Certification of Karen A. Giannelli Regarding the Employment and Retention of Gibbons P.C. as General Bankruptcy Counsel to the Debtors (related document:102 Application for Retention filed by Debtor New England Motor Freight, Inc., 204 Document filed by Debtor New England Motor Freight, Inc., 239 Order on Application For Retention, 640 Document filed by Debtor New England Motor Freight, Inc., 974 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/15/2019) Email |
11/15/2019 | 1001 | Certificate of Service (related document:996 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/15/2019) Email |
11/14/2019 | 1008 | ORDER (I) APPROVING ON AN INTERIM BASIS THE ADEQUACY OF DISCLOSURES IN THE JOINT COMBINED PLAN AND DISCLOSURE STATEMENT, (II) SCHEDULING THE CONFIRMATION HEARING AND DEADLINE FOR FILING OBJECTIONS, (III) ESTABLISHING PROCEDURES FOR SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE JOINT COMBINED PLAN AND DISCLOSURE STATEMENT, AND APPROVING THE FORM OF BALLOT AND SOLICITATION PACKAGE, AND (IV) APPROVING NOTICE PROVISIONS (Related Doc # 934). 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 11/14/2019. (mg) (Entered: 11/15/2019) Email |
11/14/2019 | 1007 | ORDER PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 7023, 9014 AND 9019 (I) PRELIMINARILY APPROVING THE SETTLEMENT AGREEMENT, (II) CERTIFYING A WARN CLASS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTINGCLASS COUNSEL AND CLASS REPRESENTATIVE, (IV) APPROVING THE FORM AND MANNER OF NOTICE TO CLASS MEMBERS OF THE CLASS CERTIFICATION AND SETTLEMENT, (V) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT AGREEMENT, AND (VI) GRANTING RELATED RELIEF (Related Doc # 964). 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 11/14/2019. (mg) (Entered: 11/15/2019) Email |
11/14/2019 | 1006 | ORDER GRANTING THE DEBTORS MOTION TO (A) EXTEND THE EXCLUSIVE PERIODS WITHIN WHICH TO FILE A CHAPTER 11 PLAN AND SOLICIT ACCEPTANCE THEREOF, AND (B) AUTHORIZETHE DEBTORS TO FILE A COMBINED CHAPTER 11 PLAN OF LIQUIDATION AND DISCLOSURE STATEMENT (related document:788 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.). 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 11/14/2019. (mg) (Entered: 11/15/2019) Email |
11/14/2019 | 1000 | Order Granting Application to Shorten Time (related document:998 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.). 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 11/14/2019. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 11/14/2019) Email |
11/13/2019 | 999 | Application to Shorten Time (related document:998 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) Filed by Joseph J. DiPasquale, Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 11/13/2019) Email |
11/13/2019 | 998 | Motion to Approve Compromise under Rule 9019 Filed by Joseph J. DiPasquale, Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Theisen, Brett) (Entered: 11/13/2019) Email |
11/13/2019 | 997 | Certificate of Service (related document:994 Application for Compensation filed by Accountant Withumsmith+Brown) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/13/2019) Email |
11/13/2019 | 996 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for the Period from September 30, 2019 through November 3, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/13/2019) Email |
11/12/2019 | 995 | Limited Objection to Debtors' and Official Committee of Unsecured Creditors' Motion for an Order Approving Global Settlement with Equity Holders and Affiliates (related document:946 Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen, Joseph J. DiPasquale on behalf of New England Motor Freight, Inc., Official Committee Of Unsecured Creditors. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc.) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 11/12/2019) Email |
11/12/2019 | 994 | Amended Application for Compensation for Withumsmith+Brown, Accountant, period: 6/3/2019 to 9/30/2019, fee: $197,495.00, expenses: $1,294.24. Filed by Karen A. Giannelli, Withumsmith+Brown. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Amended Certification) (Giannelli, Karen) (Entered: 11/12/2019) Email |
11/12/2019 | 993 | Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Joseph J. DiPasquale, Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Redlined Version) (Giannelli, Karen) (Entered: 11/12/2019) Email |
11/12/2019 | 992 | Document re: withdraw motion (related document:942 Motion (Generic) filed by Creditor Nelson Vasquez) filed by Leonard R Boyer on behalf of Nelson Vasquez. (Boyer, Leonard) (Entered: 11/12/2019) Email |
11/12/2019 | 991 | Objection to (related document:946 Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen, Joseph J. DiPasquale on behalf of New England Motor Freight, Inc., Official Committee Of Unsecured Creditors. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 11/12/2019) Email |
11/11/2019 | 990 | Exhibit (related document:983 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/11/2019) Email |
11/11/2019 | 989 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/11/2019) Email |
11/11/2019 | 988 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/11/2019) Email |
11/11/2019 | 987 | Document re: Notice of Filing of Amended Exhibits to and Revised Proposed Order Regarding Solicitation Motion (related document:934 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Theisen, Brett) (Entered: 11/11/2019) Email |
11/11/2019 | 986 | Certificate of Service (related document:974 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 11/11/2019) Email |
11/10/2019 | 985 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019) Email |
11/10/2019 | 984 | BNC Certificate of Notice - Order No. of Notices: 65. Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019) Email |
11/8/2019 | 983 | Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Joseph J. DiPasquale, Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Redlined Version # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Giannelli, Karen) (Entered: 11/08/2019) Email |
11/8/2019 | 981 | Certificate of Service (related document:978 Document filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 11/08/2019) Email |
11/7/2019 | 980 | Limited Objection to (related document:934 Motion re: (Joint) by Plan Proponents for Entry of an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Joint Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Joint Combined Plan and Disclosure Statement, (IV) Approving the Form of Ballot and Solicitation Package, (V) Approving Notice Provisions, and (VI) Confirming the Plan Filed by Joseph J. DiPasquale, Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order # 7 Notice) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 11/07/2019) Email |
11/7/2019 | 979 | Certificate of Service (related document:967 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 972 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 973 Application for Compensation filed by Attorney Elliott Greenleaf, P.C.) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 11/07/2019) Email |
11/7/2019 | 978 | Document re: Notice of Second Interim Fee Applications (related document:967 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 972 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 973 Application for Compensation filed by Attorney Elliott Greenleaf, P.C.) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 11/07/2019) Email |
11/7/2019 | 977 | Certificate of Service (related document:964 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 965 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 968 Exhibit filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 11/07/2019) Email |
11/7/2019 | 976 | Certificate of Service (related document:943 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 960 Application for Compensation filed by Accountant Withumsmith+Brown, 961 Application for Compensation, 970 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 11/07/2019) Email |
11/7/2019 | 975 | Ltr of Opposition in Opposition to (related document:969 in Opposition to (related document:942 Motion re: Extending Time to File Proof of Claim Filed by Nelson Vasquez.Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Certification # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Certification # 7 Memorandum of Law # 8 Proposed Order) filed by Creditor Nelson Vasquez) filed by Andrew R. Turner on behalf of Protective Insurance Company. filed by Interested Party Protective Insurance Company, 971 Document re: Joinder To Protective Insurance Company's Opposition To Nelson Vasquez's Motion To File Late Filed Proof Of Claim (related document:942 Motion (Generic) filed by Creditor Nelson Vasquez) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Leonard R Boyer on behalf of Nelson Vasquez. (Boyer, Leonard) (Entered: 11/07/2019) Email |
11/7/2019 | 974 | Document re: Third Supplemental Certification of Karen A. Giannelli Regarding the Employment and Retention of Gibbons P.C. as General Bankruptcy Counsel to the Debtors (related document:102 Application for Retention filed by Debtor New England Motor Freight, Inc., 204 Document filed by Debtor New England Motor Freight, Inc., 239 Order on Application For Retention, 640 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/07/2019) Email |
11/6/2019 | 973 | Interim Application for Compensation for Elliott Greenleaf, P.C., Creditor Comm. Aty, period: 6/1/2019 to 9/30/2019, fee: $730,733.50, expenses: $13,344.95. Filed by Elliott Greenleaf, P.C.. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit D # 4 Exhibit D-1 # 5 Exhibit D-2 # 6 Exhibit E # 7 Certification of Counsel # 8 Proposed Order) (DiPasquale, Joseph) (Entered: 11/06/2019) Email |
11/6/2019 | 972 | Interim Application for Compensation for Lowenstein Sandler LLP, Creditor Comm. Aty, period: 6/1/2019 to 9/30/2019, fee: $402,543.00, expenses: $5,800.06. Filed by Lowenstein Sandler LLP. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibits A through G # 2 Proposed Order) (Seymour, Mary) (Entered: 11/06/2019) Email |
11/6/2019 | 971 | Document re: Joinder To Protective Insurance Company's Opposition To Nelson Vasquez's Motion To File Late Filed Proof Of Claim (related document:942 Motion (Generic) filed by Creditor Nelson Vasquez) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 11/06/2019) Email |
11/5/2019 | 982 | Order Granting Application to Shorten Time (related document:964 Motion re: JOINT MOTION BY THE DEBTORS AND THE PUTATIVE CLASS REPRESENTATIVE SEEKING ENTRY OF ORDERS: (I) PRELIMINARILY APPROVING A SETTLEMENT AGREEMENT, (II) CERTIFYING A WARN CLASS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTING CLASS COUNSEL AND A CL filed by Debtor New England Motor Freight, Inc.). 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 11/5/2019. Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 11/08/2019) Email |
11/5/2019 | 970 | Document re: Notice of Second Interim Fee Applications (related document:943 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 960 Application for Compensation filed by Accountant Withumsmith+Brown, 961 Application for Compensation) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 11/05/2019) Email |
11/5/2019 | 969 | in Opposition to (related document:942 Motion re: Extending Time to File Proof of Claim Filed by Nelson Vasquez.Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Certification # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Certification # 7 Memorandum of Law # 8 Proposed Order) filed by Creditor Nelson Vasquez) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 11/05/2019) Email |
11/5/2019 | 968 | Exhibit (related document:965 Application to Shorten Time filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 11/05/2019) Email |
11/5/2019 | 967 | Interim Application for Compensation for CohnReznick Capital Market Securities, LLC, Other Professional, period: 6/1/2019 to 9/30/2019, fee: $315,046.50, expenses: $773.55. Filed by Joseph J. DiPasquale, CohnReznick Capital Market Securities, LLC. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Second Interim Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F-1 and F-2 # 8 Exhibit G # 9 Exhibit H # 10 Proposed Order) (DiPasquale, Joseph) (Entered: 11/05/2019) Email |
11/4/2019 | 966 | Withdrawal of Document (related document:963 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 11/04/2019) Email |
11/4/2019 | 965 | Application to Shorten Time (related document:964 Motion re: JOINT MOTION BY THE DEBTORS AND THE PUTATIVE CLASS REPRESENTATIVE SEEKING ENTRY OF ORDERS: (I) PRELIMINARILY APPROVING A SETTLEMENT AGREEMENT, (II) CERTIFYING A WARN CLASS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTING CLASS COUNSEL AND A CL filed by Debtor New England Motor Freight, Inc.) Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 11/04/2019) Email |
11/4/2019 | 964 | Motion re: JOINT MOTION BY THE DEBTORS AND THE PUTATIVE CLASS REPRESENTATIVE SEEKING ENTRY OF ORDERS: (I) PRELIMINARILY APPROVING A SETTLEMENT AGREEMENT, (II) CERTIFYING A WARN CLASS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTING CLASS COUNSEL AND A CLASS REPRESENTATIVE, (IV) APPROVING THE FORM AND MANNER OF NOTICE TO CLASS MEMBERS OF THE CLASS CERTIFICATION AND SETTLEMENT, (V) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT AGREEMENT, (VI) APPROVING THE SETTLEMENT AGREEMENT ON A FINAL BASIS AFTER THE FAIRNESS HEARING, AND (VII) GRANTING RELATED RELIEF Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Proposed Order Proposed Order # 7 Certification Declaration of Vincent Colistra in Support of the Joint Motion) (Conlan, Mark) (Entered: 11/04/2019) Email |
11/4/2019 | 963 | *WITHDRAWN*Document re: Preliminary Approval Order regarding the Second WARN Class Settlement Agreement filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) Modified on 11/5/2019 (dlr). (Entered: 11/04/2019) Email |
11/3/2019 | 962 | Third Stipulation and Agreed Order Extending Time to Assume or Reject CertainLeases. 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 11/3/2019. (zlh) (Entered: 11/04/2019) Email |
11/1/2019 | 961 | Application for Compensation for Gibbons P.C., Debtor's Attorney, period: 6/1/2019 to 9/30/2019, fee: $854,433.50, expenses: $3,011.23. Filed by Karen A. Giannelli. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 2nd Interim Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Giannelli, Karen) (Entered: 11/01/2019) Email |
11/1/2019 | 960 | Application for Compensation for Withumsmith+Brown, Accountant, period: 6/1/2019 to 9/30/2019, fee: $216,322.00, expenses: $1,294.24. Filed by Karen A. Giannelli. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification) (Giannelli, Karen) (Entered: 11/01/2019) Email |
10/31/2019 | 959 | Determination of Adjournment Request Granted. Hearing will be adjourned to 11/19/2019 AT 10:00 AM. . (related document: 266 Motion for Relief from Automatic Stay; 378 Motion for Relief from Automatic Stay; 440 Motion for Relief from Automatic Stay; 502 Motion for Relief from Automatic Stay; 585 Motion for Relief from Automatic Stay, 631 Motion for Relief from Automatic Stay;674 Motion for Relief from Automatic Stay; 693 Motion for Relief from Automatic Stay; 763 Motion for Relief from Automatic Stay; 768 Motion for Relief from Automatic Stay) (mg) (Entered: 10/31/2019) Email |
10/30/2019 | 958 | Certificate of Service (related document:945 Motion to Approve Compromise under Rule 9019 filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc., 946 Motion to Approve Compromise under Rule 9019 filed by Creditor Committee Official Committee Of Unsecured Creditors, Debtor New England Motor Freight, Inc.) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 10/30/2019) Email |
10/29/2019 | 957 | Monthly Operating Report for Filing Period (Jans Leasing Corp) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 956 | Monthly Operating Report for Filing Period (MyJon, LLC) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 955 | Monthly Operating Report for Filing Period (NEMF Logistics, LLC) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 954 | Monthly Operating Report for Filing Period (United Express Solar, LLC) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 953 | Monthly Operating Report for Filing Period (Hollywood Avenue Solar, LLC) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 952 | Monthly Operating Report for Filing Period (Carrier Industries, Inc.) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 951 | Monthly Operating Report for Filing Period (NEMF World Transport, Inc.) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 950 | Monthly Operating Report for Filing Period (Apex Logistics, Inc.) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 949 | Monthly Operating Report for Filing Period (Eastern Freight Ways, Inc.) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 948 | Monthly Operating Report for Filing Period (Myar, LLC) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 947 | Monthly Operating Report for Filing Period (New England Motor Freight, Inc.) September, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/29/2019) Email |
10/29/2019 | 946 | Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen, Joseph J. DiPasquale on behalf of New England Motor Freight, Inc., Official Committee Of Unsecured Creditors. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 10/29/2019) Email |
10/29/2019 | 945 | Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen, Joseph J. DiPasquale on behalf of New England Motor Freight, Inc., Official Committee Of Unsecured Creditors. Hearing scheduled for 11/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (DiPasquale, Joseph) (Entered: 10/29/2019) Email |
10/28/2019 | 944 | Determination of Adjournment Request Granted. Hearing will be adjourned to 11/21/2019 @ 10:00 am.. (related document:829 Motion (Generic) filed by Creditor Carlos Diaz) (zlh) (Entered: 10/28/2019) Email |
10/28/2019 | 943 | Application for Compensation for Donlin, Recano & Company, Inc., Other Professional, period: 6/1/2019 to 9/30/2019, fee: $1,592.50, expenses: $0.00. Filed by Karen A. Giannelli. Hearing scheduled for 12/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Giannelli, Karen) (Entered: 10/28/2019) Email |
10/25/2019 | 942 | Motion re: Extending Time to File Proof of Claim Filed by Nelson Vasquez.Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Certification # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Certification # 7 Memorandum of Law # 8 Proposed Order) (Boyer, Leonard) (Entered: 10/25/2019) Email |
10/24/2019 | 941 | Certificate of Service (related document:937 Opposition filed by Interested Party Protective Insurance Company) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 10/24/2019) Email |
10/23/2019 | 940 | Fourth Interim Order Granting the Debtors Motion to (a) Extend the ExclusivePeriods Within Which to File a Chapter 11 Plan and Solicit Acceptance Thereof and(b) Adjourning the October 23, 2019 Hearing and Related Objection Deadline. 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 10/23/2019. (zlh) (Entered: 10/24/2019) Email |
10/23/2019 | 939 | Letter Joinder to Protective Insurance Company's Letter in Opposition to Motion of Carlos Diaz to Amend Proof of Claim or, in the Alternative, File Late Filed Proof of Claim (related document:829 Motion re: For Leave To Amend Proof Of Claim, Or In The Alternative, To File A Late Proof of Claim Filed by David L. Eisbrouch on behalf of Carlos Diaz. (Attachments: # 1 Declaration i Support of Motion # 2 Memorandum of Law # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) (mg) filed by Creditor Carlos Diaz, 937 Brief in Opposition to (related document:829 Motion re: For Leave To Amend Proof Of Claim, Or In The Alternative, To File A Late Proof of Claim Filed by David L. Eisbrouch on behalf of Carlos Diaz. (Attachments: # 1 Declaration i Support of Motion # 2 Memorandum of Law # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) (mg) filed by Creditor Carlos Diaz) filed by Andrew R. Turner on behalf of Protective Insurance Company. filed by Interested Party Protective Insurance Company) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 10/23/2019) Email |
10/23/2019 | 938 | Certificate of Service (related document:934 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 10/23/2019) Email |
10/23/2019 | 937 | Brief in Opposition to (related document:829 Motion re: For Leave To Amend Proof Of Claim, Or In The Alternative, To File A Late Proof of Claim Filed by David L. Eisbrouch on behalf of Carlos Diaz. (Attachments: # 1 Declaration i Support of Motion # 2 Memorandum of Law # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) (mg) filed by Creditor Carlos Diaz) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 10/23/2019) Email |
10/23/2019 | 936 | Certificate of Service (related document:931 Motion to Approve Compromise under Rule 9019 filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 10/23/2019) Email |
10/22/2019 | 935 | Certificate of Service (related document:929 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/22/2019) Email |
10/22/2019 | 934 | Motion re: (Joint) by Plan Proponents for Entry of an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Joint Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Joint Combined Plan and Disclosure Statement, (IV) Approving the Form of Ballot and Solicitation Package, (V) Approving Notice Provisions, and (VI) Confirming the Plan Filed by Joseph J. DiPasquale, Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order # 7 Notice) (Theisen, Brett) (Entered: 10/22/2019) Email |
10/22/2019 | 933 | Determination of Adjournment Request Granted. Hearing will be adjourned to 11/19/2019 @ 10:00. (related document:736 Motion for Relief From Stay filed by Interested Party Orange and Rockland Utilities, Inc.) (zlh) (Entered: 10/22/2019) Email |
10/21/2019 | 932 | Chapter 11 Combined Plan and Disclosure Statement Filed by Joseph J. DiPasquale, Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Giannelli, Karen) (Entered: 10/21/2019) Email |
10/21/2019 | 931 | Motion to Approve Compromise under Rule 9019 Filed by Brett Steven Theisen, John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 11/12/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion to Approve Settlement # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order) (Schneider, John) (Entered: 10/21/2019) Email |
10/18/2019 | 930 | Response to (related document:909 Objection to (related document:788 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 9/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. filed by Creditor TD Bank, N.A.) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 10/18/2019) Email |
10/16/2019 | 929 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 09/02/2019 - 09/29/2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/16/2019) Email |
10/16/2019 | 928 | Change of Address for See Attached List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 10/16/2019) Email |
10/13/2019 | 927 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019) Email |
10/11/2019 | 926 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/11/2019. (Admin.) (Entered: 10/12/2019) Email |
10/11/2019 | 925 | Master Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 10/11/2019) Email |
10/11/2019 | 924 | Core Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 10/11/2019) Email |
10/11/2019 | 923 | Consent Order re: (related document:920 Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Wells Fargo Equipment Finance, Inc.). Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. 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 10/11/2019. (mg) (Entered: 10/11/2019) Email |
10/10/2019 | 922 | Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Fifth Third Bank. (Related Doc # 918). 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 10/10/2019. (zlh) (Entered: 10/10/2019) Email |
10/10/2019 | 921 | Certificate of Consent (related document:920 Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Wells Fargo Equipment Finance, Inc. Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Consent Order) filed by Debtor New England Motor Freight, Inc.). Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 10/10/2019) Email |
10/10/2019 | 920 | Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Wells Fargo Equipment Finance, Inc. Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Consent Order) (Theisen, Brett) (Entered: 10/10/2019) Email |
10/10/2019 | 919 | Certificate of Consent (related document:918 Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Fifth Third Bank Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Consent Order) filed by Debtor New England Motor Freight, Inc.). Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 10/10/2019) Email |
10/10/2019 | 918 | Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Fifth Third Bank Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Consent Order) (Theisen, Brett) (Entered: 10/10/2019) Email |
10/9/2019 | 917 | Third Interim Order Granting the Debtors Motion to (a) Extend the ExclusivePeriods Within Which to File a Chapter 11 Plan and Solicit Acceptance Thereof and(b) Adjourning the October 8, 2019 Hearing and Related Objection Deadline(related document:788 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. 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 10/9/2019. (zlh) (Entered: 10/09/2019) Email |
10/9/2019 | 916 | Order Granting Application To Allow Attorney Jonathan I. Edelstein as Attorney to Appear Pro Hac Vice (Related Doc # 890). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 10/9/2019. (zlh) (Entered: 10/09/2019) Email |
10/9/2019 | 915 | Document re: Second Supplemental Certification Of Rafael X. Zahralddin-Aravena In Further Support Of Application Of The Official Commitee Of Unsecured Creditors For An Order Authorizing And Approving The Employment And Retention Of Elliott Greenleaf, P.C. As Counsel Effective As Of February 21, 2019 (related document:318 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 10/09/2019) Email |
10/8/2019 | 914 | CONSENT ORDER CONFIRMING THE AUTOMATIC STAY IS NOT IN EFFECT AS TO VW CREDIT, INC (Related Doc # 894). 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 10/8/2019. (zlh) (Entered: 10/08/2019) Email |
10/8/2019 | 913 | CONSENT ORDER CONFIRMING THE AUTOMATIC STAY IS NOT IN EFFECT AS TO VW CREDIT, INC (Related Doc # 896). 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 10/8/2019. (zlh) (Entered: 10/08/2019) Email |
10/3/2019 | 912 | Certificate of Service (related document:892 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 10/03/2019) Email |
10/2/2019 | 911 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 10/02/2019. (Admin.) (Entered: 10/03/2019) Email |
10/2/2019 | 910 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/29/2019 at 10:00 AM. . (related document:874 Motion to File Claim After Claims Bar Date filed by Creditor Cynthia D. Walling) (mg) (Entered: 10/02/2019) Email |
10/1/2019 | 909 | Objection to (related document:788 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 9/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 10/01/2019) Email |
9/30/2019 | 908 | Monthly Operating Report for Filing Period (Jans Leasing Corp.) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 907 | Monthly Operating Report for Filing Period (MyJon, LLC) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 906 | Monthly Operating Report for Filing Period (NEMF Logistics, LLC) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 905 | Monthly Operating Report for Filing Period (United Express Solar, LLC) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 904 | Monthly Operating Report for Filing Period (Hollywood Avenue Solar, LLC) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 903 | Monthly Operating Report for Filing Period (Carrier Industries, Inc.) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 902 | Monthly Operating Report for Filing Period (NEMF World Transport, Inc.) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 901 | Monthly Operating Report for Filing Period (Apex Logistics, Inc.) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 900 | Monthly Operating Report for Filing Period (Eastern Freight Ways, Inc.) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 899 | Monthly Operating Report for Filing Period (Myar, LLC) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 898 | Monthly Operating Report for Filing Period (New England Motor Freight, Inc.) August 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/30/2019) Email |
9/30/2019 | 897 | Certificate of Consent (related document:896 Application re: for Entry of Consent Order in Lieu of Motion for Order Confirming the Automatic Stay is not in Effect (2016 Audi A8) Filed by Gavin Stewart on behalf of VW Credit, Inc.. Objection deadline is 10/7/2019. filed by Creditor VW Credit, Inc.). Filed by Gavin Stewart on behalf of VW Credit, Inc.. (Stewart, Gavin) (Entered: 09/30/2019) Email |
9/30/2019 | 896 | Application re: for Entry of Consent Order in Lieu of Motion for Order Confirming the Automatic Stay is not in Effect (2016 Audi A8) Filed by Gavin Stewart on behalf of VW Credit, Inc.. Objection deadline is 10/7/2019. (Stewart, Gavin) (Entered: 09/30/2019) Email |
9/30/2019 | 895 | Certificate of Consent (related document:894 Application re: for Entry of Consent Order in Lieu of Motion for Order Confirming the Automatic Stay is not in Effect (2016 Audi A6) Filed by Gavin Stewart on behalf of VW Credit, Inc.. Objection deadline is 10/7/2019. filed by Creditor VW Credit, Inc.). Filed by Gavin Stewart on behalf of VW Credit, Inc.. (Stewart, Gavin) (Entered: 09/30/2019) Email |
9/30/2019 | 894 | Application re: for Entry of Consent Order in Lieu of Motion for Order Confirming the Automatic Stay is not in Effect (2016 Audi A6) Filed by Gavin Stewart on behalf of VW Credit, Inc.. Objection deadline is 10/7/2019. (Stewart, Gavin) (Entered: 09/30/2019) Email |
9/30/2019 | 893 | Determination of Adjournment Request Granted. Hearing will be adjourned to 11/5/2019 @ 10:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY, 502 Motion for Relief From Stay filed by Creditor Larry L. Banks, 585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin, 631 Motion for Relief From Stay filed by Creditor Shauna Jones, 674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 693 Motion for Relief From Stay filed by Creditor Tomas Arocho, Creditor Gloria Cosare, 763 Motion for Relief From Stay filed by Creditor Anthony McNeil, 768 Motion for Relief From Stay filed by Creditor Angela Evans) (zlh) (Entered: 09/30/2019) Email |
9/30/2019 | 891 | Certificate of Service (related document:889 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/30/2019) Email |
9/27/2019 | 892 | Order Granting The Debtors' Motion For Entry of Order Authorizing the Destruction of Certain of the Debtors' Books and Records (Related Doc # 841). 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 9/27/2019. (mg) (Entered: 09/30/2019) Email |
9/27/2019 | 890 | Application for Attorney Jonathan I. Edelstein to Appear Pro Hac Vice Filed by Nelson Vasquez.Objection deadline is 10/4/2019. (Attachments: # 1 Proposed Order) (Boyer, Leonard) (Entered: 09/27/2019) Email |
9/25/2019 | 889 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for August 5, 2019 through September 1, 2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/25/2019) Email |
9/23/2019 | 888 | Withdrawal of Document (related document:841 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Scott W Lichtenstein on behalf of Berkley Insurance Company. (Lichtenstein, Scott) (Entered: 09/23/2019) Email |
9/23/2019 | 887 | CONSENT ORDER AUTHORIZING SETOFF AND RETENTION OF SECURITY DEPOSIT AND ALLOWING CLAIM NO. ECN-438 OF CLERMONT HOLDINGS, LLC, AS AMENDED. (related document:884 Certificate of Consent Filed by Kenneth L. Baum on behalf of Clermont Holdings, LLC. 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 9/23/2019. (zlh) (Entered: 09/23/2019) Email |
9/19/2019 | 886 | Second Interim Order Granting the Debtors' Motion to Extend the Exclusive Periods Within Which to File a Chapter 11 Plan Solicit Acceptance Thereof, and Adjourning the September 19, 2019 Hearing and Related Objection Deadline. 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 9/19/2019. (zlh) (Entered: 09/19/2019) Email |
9/19/2019 | 885 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/22/2019 @ 10:00. (related document:736 Motion for Relief From Stay filed by Interested Party Orange and Rockland Utilities, Inc.) (zlh) (Entered: 09/19/2019) Email |
9/19/2019 | 884 | Certificate of Consent. Filed by Kenneth L. Baum on behalf of Clermont Holdings, LLC. (Attachments: # 1 Proposed Order # 2 Application in Support of Entry of Consent Order) (Baum, Kenneth) (Entered: 09/19/2019) Email |
9/18/2019 | 883 | Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to JPMorgan Chase Bank .(Related Doc # 858). 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 9/18/2019. (zlh) Additional attachment(s) added on 9/18/2019 (zlh). (Entered: 09/18/2019) Email |
9/18/2019 | 882 | ORDER APPROVING DEBTORS SETTLEMENT WITH T.D. BANK, N.A. PURSUANT TO 11 U.S.C. §§ 105(a), 362 AND 363(b) AND BANKRUPTCY RULES 4001(a), 6004 AND 9019.(Related Doc # 713). 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 9/18/2019. (zlh) (Entered: 09/18/2019) Email |
9/18/2019 | 881 | Certificate of Service (related document:841 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 842 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 843 Notice of Proposed Abandonment filed by Debtor New England Motor Freight, Inc., 845 Order on Application to Shorten Time) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/18/2019) Email |
9/18/2019 | 880 | Exhibit (related document:841 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/18/2019) Email |
9/18/2019 | 879 | ORDER APPROVING SETTLEMENT PURSUANT TO ORDER AUTHORIZING THE ESTABLISHMENT OF PROCEDURES TO COMPROMISE AND SETTLE ACCOUNTS RECEIVABLE AND CUSTOMER CLAIMS (related document:480 Order Authorizing the Establishment of Procedures to Compromise and Settle Accounts Receivable and Customer Claims. (Related Doc 313). 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 4/18/2019. (zlh)). 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 9/18/2019. (zlh) (Entered: 09/18/2019) Email |
9/17/2019 | 878 | Limited Objection to Debtors' Motion for Entry of Order Authorizing the Destruction of Certain of the Debtors' Books and Records (related document:841 Motion re: Entry of Order Authorizing the Destruction of Certain of the Debtors' Books and Records Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Scott W Lichtenstein on behalf of Berkley Insurance Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Lichtenstein, Scott) (Entered: 09/17/2019) Email |
9/16/2019 | 877 | Certificate of Service (related document:844 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/16/2019) Email |
9/13/2019 | 876 | BNC Certificate of Notice. No. of Notices: 9982. Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019) Email |
9/13/2019 | 875 | Supplemental Certificate of Service. filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/13/2019) Email |
9/13/2019 | 874 | Motion to File Claim After Claims Bar Date Filed by Robert G. Goodman on behalf of Cynthia D. Walling. Hearing scheduled for 10/8/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Certificcation of Counsel # 2 Memorandum of Law # 3 Certificate of Service # 4 Proposed Order) (zlh) (Entered: 09/13/2019) Email |
9/13/2019 | 873 | Monthly Operating Report for Filing Period July, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 872 | Monthly Operating Report for Filing Period July, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 871 | Monthly Operating Report for Filing Period July, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 870 | Monthly Operating Report for Filing Period July, 2019 (United Express Solar, LLC)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 869 | Monthly Operating Report for Filing Period July, 2019 (Hollywood Avenue Solar, LLC)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 868 | Monthly Operating Report for Filing Period July, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 867 | Monthly Operating Report for Filing Period July, 2019 (NEMF World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 866 | Monthly Operating Report for Filing Period July, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 865 | Monthly Operating Report for Filing Period July, 2019 (Apex Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 864 | Monthly Operating Report for Filing Period July, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 863 | Monthly Operating Report for Filing Period July, 2019 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 862 | Monthly Operating Report for Filing Period July, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/13/2019) Email |
9/13/2019 | 861 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/17/2019 @ 10:00. . (related document:695 Application for Compensation, 704 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 705 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 706 Application for Compensation, 707 Application for Compensation, 710 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 712 Application for Compensation filed by Attorney Elliott Greenleaf, P.C., 764 Application for Compensation) (zlh) (Entered: 09/13/2019) Email |
9/13/2019 | 860 | Document re: Notice of Proposed Settlement Pursuant to Order Authorizing the Establishment of Procedures to Compromise and Settle Accounts Receivable and Customer Claims [Dkt. 480] and Request for Entry of Order Approving Settlement with C.H. Robinson (related document:480 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 09/13/2019) Email |
9/13/2019 | 859 | Certificate of Consent (related document:858 Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to JPMorgan Chase Bank Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Consent Order) filed by Debtor New England Motor Freight, Inc.). Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/13/2019) Email |
9/13/2019 | 858 | Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to JPMorgan Chase Bank Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Consent Order) (Theisen, Brett) (Entered: 09/13/2019) Email |
9/12/2019 | 857 | Withdrawal of Document (related document:751 Objection filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 09/12/2019) Email |
9/12/2019 | 856 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/29/2019 @ 10:00. (related document:829 Motion (Generic) filed by Creditor Carlos Diaz) (zlh) (Entered: 09/12/2019) Email |
9/12/2019 | 855 | Notice of Appearance and Request for Service of Notice.. (Agarwal, Jessica) (Entered: 09/12/2019) Email |
9/12/2019 | 854 | Certification of No Objection in re: Private Sale. (related document:804 Notice of Proposed Private Sale re: 67,236 gallons of surplus fuel from locations listed on the attached Schedule A Hearing scheduled for 9/17/2019. Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objections due by 09/10/2019. filed by Debtor New England Motor Freight, Inc.). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (dlr) (Entered: 09/12/2019) Email |
9/11/2019 | 853 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019) Email |
9/11/2019 | 852 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019) Email |
9/11/2019 | 851 | BNC Certificate of Notice - Order No. of Notices: 60. Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019) Email |
9/11/2019 | 847 | Master Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/11/2019) Email |
9/11/2019 | 846 | Core Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/11/2019) Email |
9/11/2019 | 845 | Order Granting Application to Shorten Time (related document:841 Motion re: Entry of Order Authorizing the Destruction of Certain of the Debtors' Books and Records filed by Debtor New England Motor Freight, Inc.). 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 9/11/2019. Hearing scheduled for 9/24/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 09/11/2019) Email |
9/11/2019 | 844 | ORDER APPROVING SETTLEMENT PURSUANT TO ORDER AUTHORIZING THE ESTABLISHMENT OF PROCEDURES TO COMPROMISE AND SETTLE ACCOUNTS RECEIVABLE AND CUSTOMER CLAIMS [DKT. 480](related document:480 Order Authorizing the Establishment of Procedures to Compromise and Settle Accounts Receivable and Customer Claims. 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 9/11/2019. (zlh) (Entered: 09/11/2019) Email |
9/10/2019 | 850 | THIRD STIPULATION AND CONSENT ORDER AMENDING NEMF SALE ORDER. (SANTANDER) 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 9/10/2019. (zlh) (Entered: 09/11/2019) Email |
9/10/2019 | 849 | THIRD STIPULATION AND CONSENT ORDER AMENDING NEMF SALE ORDER. (WEBSTER CAPITAL FINANCE) 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 9/10/2019. (zlh) (Entered: 09/11/2019) Email |
9/10/2019 | 848 | THIRD STIPULATION AND CONSENT ORDER AMENDING NEMF SALE ORDER. (WELLS FARGO) 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 9/10/2019. (zlh) (Entered: 09/11/2019) Email |
9/10/2019 | 843 | Notice of Proposed Abandonment re: Books and Records. Hearing scheduled for. Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 09/10/2019) Email |
9/10/2019 | 842 | Application to Shorten Time (related document:841 Motion re: Entry of Order Authorizing the Destruction of Certain of the Debtors' Books and Records filed by Debtor New England Motor Freight, Inc.) Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 09/10/2019) Email |
9/10/2019 | 841 | Motion re: Entry of Order Authorizing the Destruction of Certain of the Debtors' Books and Records Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 09/10/2019) Email |
9/10/2019 | 840 | Certificate of Service (related document:837 Order on Motion to Extend/Limit Exclusivity Period, 839 Order on Motion to Extend Time) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/10/2019) Email |
9/9/2019 | 839 | Order Pursuant To Bankruptcy Rules 9006 and 9027 Extending The Period Within Which The Debtor May Remove Claims And Causes of Action (Related Doc # 789). 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 9/9/2019. (mg) (Entered: 09/09/2019) Email |
9/9/2019 | 838 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/17/2019 @ 10:00. . (related document:713 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) (zlh) (Entered: 09/09/2019) Email |
9/9/2019 | 837 | Interim Order Granting The Debtors' Motion to (A)Extend Exclusive Periods Within Which To File A Chapter 11 Plan And Solicit Acceptance Thereof, And (B)Adjourning The September 5, 2019 Hearing And Related Objection Deadline (Related Doc # 788). 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 9/9/2019. (mg) (Entered: 09/09/2019) Email |
9/7/2019 | 836 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 09/07/2019. (Admin.) (Entered: 09/08/2019) Email |
9/5/2019 | 835 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019) Email |
9/5/2019 | 834 | Second Stipulation and Agreed Order Extending Time to Assume or Reject Certain Leases (related document:660 Order). Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. . 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 9/5/2019. (mg) (Entered: 09/05/2019) Email |
9/3/2019 | 833 | Consent Order (related document:825 Certificate of Consent). Filed by Virginia T. Shea on behalf of VFS US LLC . 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 9/3/2019. (mg) (Entered: 09/03/2019) Email |
9/3/2019 | 832 | Certificate of Service (related document:822 Amended Schedules (Fee Attorney) filed by Debtor New England Motor Freight, Inc., 823 Order Respecting Amendment to Schedule(s)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 09/03/2019) Email |
9/1/2019 | 831 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 09/01/2019. (Admin.) (Entered: 09/02/2019) Email |
8/30/2019 | 830 | Hearing Scheduled. (related document:829 Motion re: For Leave To Amend Proof Of Claim, Or In The Alternative, To File A Late Proof of Claim Filed by David L. Eisbrouch on behalf of Carlos Diaz) Hearing scheduled for 9/17/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 08/30/2019) Email |
8/28/2019 | 829 | Motion re: For Leave To Amend Proof Of Claim, Or In The Alternative, To File A Late Proof of Claim Filed by David L. Eisbrouch on behalf of Carlos Diaz. (Attachments: # 1 Declaration i Support of Motion # 2 Memorandum of Law # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) (mg) (Entered: 08/30/2019) Email |
8/28/2019 | 828 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 08/28/2019. (Admin.) (Entered: 08/29/2019) Email |
8/28/2019 | 827 | Correspondence (related document:804 Notice of Proposed Private Sale re: 67,236 gallons of surplus fuel from locations listed on the attached Schedule A Hearing scheduled for 9/17/2019. Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objections due by 09/10/2019. filed by Debtor New England Motor Freight, Inc.) filed by Dorothy Karp. (dlr) (Entered: 08/28/2019) Email |
8/28/2019 | 826 | Certificate of Service (related document:820 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/28/2019) Email |
8/28/2019 | 825 | Certificate of Consent (related document:434 Order Authorizing the Debtors to Sell at Auction Substantially all of Debtor NEMFs Personal Property Assets Free and Clear of All Liens, Claims, Interests and Encumbrances. (Related Doc 141). 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 4/8/2019. (zlh) Additional attachment(s) added on 4/10/2019 (zlh).). Filed by Gary D. Bressler, Virginia T. Shea on behalf of VFS US LLC. (Shea, Virginia) (Entered: 08/28/2019) Email |
8/28/2019 | 824 | Application re: for Entry of Consent Order Filed by Gary D. Bressler, Virginia T. Shea on behalf of VFS US LLC. (Shea, Virginia) (Entered: 08/28/2019) Email |
8/26/2019 | 823 | Order Respecting Amendment to Schedule(s) E/F (related document:822 Amended Schedules (Fee Attorney) filed by Debtor New England Motor Freight, Inc.). 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 8/26/2019. (dlr) (Entered: 08/26/2019) Email |
8/26/2019 | 822 | Amended Schedule(s) : E/F Fee Amount $ 31 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 08/26/2019) Email |
8/23/2019 | 821 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/1/2019 @ 10:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY, 502 Motion for Relief From Stay filed by Creditor Larry L. Banks, 585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin, 631 Motion for Relief From Stay filed by Creditor Shauna Jones, 674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 693 Motion for Relief From Stay filed by Creditor Tomas Arocho, Creditor Gloria Cosare, 763 Motion for Relief From Stay filed by Creditor Anthony McNeil, 768 Motion for Relief From Stay filed by Creditor Angela Evans) (zlh) (Entered: 08/23/2019) Email |
8/23/2019 | 820 | Document re: Notice of Proposed Settlement Pursuant to Order Authorizing the Establishment of Procedures to Compromise and Settle Accounts Receivable and Customer Claims [Dkt. 480] and Request for Entry of Order Approving Settlement (related document:480 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 08/23/2019) Email |
8/23/2019 | 819 | Withdrawal of Document (related document:702 Motion to Compel filed by Creditor East River Energy, Inc,) filed by Morris S. Bauer on behalf of East River Energy, Inc,. (Bauer, Morris) (Entered: 08/23/2019) Email |
8/23/2019 | 818 | Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Capital One, N.A.(related document:816 Application re: Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Capital One, N.A. Pursuant to Local Bankruptcy Rule 9021-1(b) Filed by Peter M. Knob on behalf of Capital One, N.A. 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 8/23/2019. (zlh) (Entered: 08/23/2019) Email |
8/22/2019 | 817 | Certificate of Consent (related document:816 Application re: Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Capital One, N.A. Pursuant to Local Bankruptcy Rule 9021-1(b) Filed by Peter M. Knob on behalf of Capital One, N.A.. Objection deadline is 8/29/2019. filed by Creditor Capital One, N.A.). Filed by Peter M. Knob on behalf of Capital One, N.A.. (Knob, Peter) (Entered: 08/22/2019) Email |
8/22/2019 | 816 | Application re: Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to Capital One, N.A. Pursuant to Local Bankruptcy Rule 9021-1(b) Filed by Peter M. Knob on behalf of Capital One, N.A.. Objection deadline is 8/29/2019. (Knob, Peter) (Entered: 08/22/2019) Email |
8/22/2019 | 815 | Certificate of Service (related document:788 Motion to Extend/Limit Exclusivity Period filed by Debtor New England Motor Freight, Inc., 789 Motion to Extend Time filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 08/22/2019) Email |
8/22/2019 | 814 | Certificate of Service (related document:803 Consent Order filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/22/2019) Email |
8/21/2019 | 813 | BNC Certificate of Notice. No. of Notices: 9924. Notice Date 08/21/2019. (Admin.) (Entered: 08/22/2019) Email |
8/21/2019 | 812 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 08/21/2019. (Admin.) (Entered: 08/22/2019) Email |
8/21/2019 | 811 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/21/2019. (Admin.) (Entered: 08/22/2019) Email |
8/21/2019 | 810 | Certificate of Service (related document:806 Order on Application For Retention) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/21/2019) Email |
8/20/2019 | 809 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/24/2019 @ 10:00.. (related document:736 Motion for Relief From Stay filed by Interested Party Orange and Rockland Utilities, Inc.) (zlh) (Entered: 08/20/2019) Email |
8/20/2019 | 808 | Certificate of Service (related document:804 Notice of Proposed Private Sale filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 08/20/2019) Email |
8/20/2019 | 807 | Notice of Appearance and Request for Service of Notice filed by Scott W Lichtenstein on behalf of Berkley Insurance Company. (Lichtenstein, Scott) (Entered: 08/20/2019) Email |
8/18/2019 | 805 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 08/18/2019. (Admin.) (Entered: 08/19/2019) Email |
8/17/2019 | 806 | Order Granting Application to Employ Deloitte Consulting LLP (Related Doc # 776). 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 8/17/2019. (mg) (Entered: 08/19/2019) Email |
8/16/2019 | 804 | Notice of Proposed Private Sale re: 67,236 gallons of surplus fuel from locations listed on the attached Schedule A Hearing scheduled for 9/17/2019. Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objections due by 09/10/2019. (Conlan, Mark) (Entered: 08/16/2019) Email |
8/15/2019 | 803 | Consent Order is made by and among East West Bank ("EWB") and the debtors-in-possession, and the Official Committee of Unsecured Creditors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. . 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 8/15/2019. (mg) (Entered: 08/16/2019) Email |
8/14/2019 | 802 | Certificate of Service (related document:787 Opposition filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 801 | Certificate of Service (related document:786 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 800 | Monthly Operating Report for Filing Period June, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 799 | Monthly Operating Report for Filing Period June, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 798 | Monthly Operating Report for Filing Period June, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 797 | Monthly Operating Report for Filing Period June, 2019 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 796 | Monthly Operating Report for Filing Period June, 2019 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 795 | Monthly Operating Report for Filing Period June, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 794 | Monthly Operating Report for Filing Period June, 2019 (NEMF World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 793 | Monthly Operating Report for Filing Period June, 2019 (Apex Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 792 | Monthly Operating Report for Filing Period June, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 791 | Monthly Operating Report for Filing Period June, 2019 (Myar LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 790 | Monthly Operating Report for Filing Period June, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 789 | Motion to Extend Time For Other Reason re:Time to Remove Claims and Causes of Action Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 9/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/14/2019 | 788 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 9/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Giannelli, Karen) (Entered: 08/14/2019) Email |
8/13/2019 | 787 | Brief in Opposition to Orange and Rockland Utilities, Inc. Motion for Relief from the Automatic Stay (related document:736 Motion for Relief from Stay re: Settlement of $15,000 from insurance to pay claim.. Fee Amount $ 181. Filed by John F. Bracaglia Jr. on behalf of Orange and Rockland Utilities, Inc.. Hearing scheduled for 8/6/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support # 2 Proposed Order # 3 Certificate of Service) filed by Interested Party Orange and Rockland Utilities, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/13/2019) Email |
8/13/2019 | 786 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 07/01/2019 - 08/04/2019 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/13/2019) Email |
8/13/2019 | 784 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/19/2019 @ 10:00. (related document:764 Application for Compensation) (zlh) (Entered: 08/13/2019) Email |
8/12/2019 | 785 | Second Stipulation and Consent Order Amending NEMF Sale Order. 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 8/12/2019. (zlh) (Entered: 08/13/2019) Email |
8/12/2019 | 783 | Master Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/12/2019) Email |
8/12/2019 | 782 | Core Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/12/2019) Email |
8/12/2019 | 781 | Certificate of Service (related document:776 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/12/2019) Email |
8/12/2019 | 780 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/19/2019 @ 10:00. . (related document:695 Application for Compensation, 704 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 705 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 706 Application for Compensation, 707 Application for Compensation, 710 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 712 Application for Compensation filed by Attorney Elliott Greenleaf, P.C.) (zlh) (Entered: 08/12/2019) Email |
8/12/2019 | 779 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/27/2019 @ 10:00. (related document:702 Motion to Compel filed by Creditor East River Energy, Inc,) (zlh) (Entered: 08/12/2019) Email |
8/8/2019 | 778 | Document re: Amended Notice of Retention Application (Deloitte Consulting LLP) (related document:776 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 08/08/2019) Email |
8/7/2019 | 777 | Motion re: Application Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Granting Relief from the Automatic Stay to East West Bank Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 08/07/2019) Email |
8/7/2019 | 776 | Application For Retention of Professional Deloitte Consulting LLP as Actuarial Consultant Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 8/14/2019. (Attachments: # 1 Exhibit A # 2 Declaration in Support # 3 Proposed Order # 4 Notice) (Giannelli, Karen) (Entered: 08/07/2019) Email |
8/7/2019 | 775 | Certificate of Service (related document:767 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/07/2019) Email |
8/7/2019 | 774 | Certificate of Service (related document:764 Application for Compensation) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 08/07/2019) Email |
8/5/2019 | 773 | Objection to Taylor & Martin, Inc.'s Final Expense Report (related document:767 Document re: Notice of Final Expense Report for Taylor & Martin Auctions (related document:434 Order on Motion to Sell Free and Clear of Liens) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) filed by Debtor New England Motor Freight, Inc.) filed by Virginia T. Shea on behalf of VFS US LLC. (Attachments: # 1 Exhibit (s) A through C) (Shea, Virginia) (Entered: 08/05/2019) Email |
8/2/2019 | 772 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9937. Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019) Email |
8/1/2019 | 769 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/27/2019 @ 10:00. (related document:736 Motion for Relief From Stay filed by Interested Party Orange and Rockland Utilities, Inc.) (zlh) (Entered: 08/01/2019) Email |
7/31/2019 | 768 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Justin W. Gray on behalf of Angela Evans. Hearing scheduled for 8/27/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Justin W. Gray, Esq. in Support of Motion for Relief from Automatic Stay # 2 Exhibit Exhibit A to Gray Delcaration [summons and complaint] # 3 Declaration of Angela Evans in Support of Motion for Relief from Automatic Stay # 4 Memorandum of Law in Support of Motion # 5 Proposed Order # 6 Certification of Service) (Gray, Justin) (Entered: 07/31/2019) Email |
7/30/2019 | 767 | Document re: Notice of Final Expense Report for Taylor & Martin Auctions (related document:434 Order on Motion to Sell Free and Clear of Liens) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 07/30/2019) Email |
7/29/2019 | 766 | Certificate of Service (related document:762 Order on Motion to Sell Free and Clear of Liens) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/29/2019) Email |
7/29/2019 | 765 | Certificate of Service (related document:761 Order on Motion to Sell Free and Clear of Liens) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/29/2019) Email |
7/29/2019 | 764 | Application for Compensation for WithumSmith+Brown, P.C., Accountant, period: 2/12/2019 to 5/31/2019, fee: $20,879.00, expenses: $217.57. Filed by Karen A. Giannelli. Hearing scheduled for 9/5/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Retention Order # 3 Notice) (Giannelli, Karen) (Entered: 07/29/2019) Email |
7/26/2019 | 763 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Justin W. Gray on behalf of Anthony McNeil. Hearing scheduled for 8/27/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Justin W. Gray, Esq. in Support of Motion for Relief From Automatic Stay # 2 Exhibit Exhibit A to Gray Declaration # 3 Exhibit Exhibit B to Gray Declaration # 4 Declaration of Anthony McNeil in Support of Motion for Relief From Automatic Stay # 5 Memorandum of Law in Support of Motion for Relief From Automatic Stay # 6 Proposed Order # 7 Certification of Service) (Gray, Justin) (Entered: 07/26/2019) Email |
7/25/2019 | 762 | Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: Motor Vehicles. (Related Doc # 698). 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 7/25/2019. (zlh) (Entered: 07/25/2019) Email |
7/25/2019 | 761 | Order (I) Authorizing the Private Sale of Certain Real Property Free and Clear ofLiens, Claims, Encumbrances, and Other Interests; (II) Approving the PurchaseAgreement; and (III) Granting Related Relief. (Related Doc # 701). 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 7/25/2019. (zlh) (Entered: 07/25/2019) Email |
7/25/2019 | 760 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/13/2019 @ 10:00. (related document:702 Motion to Compel filed by Creditor East River Energy, Inc,) (zlh) (Entered: 07/25/2019) Email |
7/25/2019 | 759 | Certificate of Service (related document:757 Objection filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 07/25/2019) Email |
7/23/2019 | 758 | Opposition with Certification in Opposition to (related document:736 Motion for Relief from Stay re: Settlement of $15,000 from insurance to pay claim.. Fee Amount $ 181. Filed by John F. Bracaglia Jr. on behalf of Orange and Rockland Utilities, Inc.. Hearing scheduled for 8/6/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support # 2 Proposed Order # 3 Certificate of Service) filed by Interested Party Orange and Rockland Utilities, Inc.) filed by Andrew R. Turner on behalf of Protective Insurance Company. (Attachments: # 1 Certification of Donal Kobak originally filed April 12, 2019 # 2 Certificate of Service) (Turner, Andrew) (Entered: 07/23/2019) Email |
7/23/2019 | 757 | Objection to (Joint - Debtors and Official Committee of Unsecured Creditors) to Motion of East River Energy, Inc. for Allowance and Payment of Administrative Expense Claim Pursuant to Section 503(b)(9) (related document:702 Motion to Compel Payment of Administrative Expense Claim Filed by Morris S. Bauer on behalf of East River Energy, Inc,. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice of Motion # 2 Motion # 3 Certification of James Schoenadel # 4 Proposed Order) filed by Creditor East River Energy, Inc,) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 07/23/2019) Email |
7/23/2019 | 756 | Determination of Adjournment Request Granted. Hearing will be adjourned to 09/10/2019 @ 10:00 AM. . (related document:713 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) (mg) (Entered: 07/23/2019) Email |
7/22/2019 | 755 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/15/2019 at 10:00 AM. . (related document:704 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 705 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 706 Application for Compensation, 707 Application for Compensation, 710 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 712 Application for Compensation filed by Attorney Elliott Greenleaf, P.C.) (mg) (Entered: 07/22/2019) Email |
7/18/2019 | 754 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/27/2019 @ 10:00. (related document:631 Motion for Relief From Stay filed by Creditor Shauna Jones) (zlh) (Entered: 07/18/2019) Email |
7/18/2019 | 753 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/27/2019 @ 10:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY, 502 Motion for Relief From Stay filed by Creditor Larry L. Banks, 585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin, 674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 693 Motion for Relief From Stay filed by Creditor Tomas Arocho, Creditor Gloria Cosare) (zlh) (Entered: 07/18/2019) Email |
7/18/2019 | 752 | Certificate of Service (related document:751 Objection filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 07/18/2019) Email |
7/18/2019 | 751 | Objection to To Debtors' Motion For Order Approving Settlement With TD Bank, N.A. Pursuant To 11 U.S.C. Sections 105(a), 362, And 363(b) And Bankruptcy Rules 4001(a), 6004 And 9019 (related document:713 Motion to Approve Compromise under Rule 9019 Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) filed by Debtor New England Motor Freight, Inc.) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 07/18/2019) Email |
7/17/2019 | 750 | Certificate of Service (related document:746 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/17/2019) Email |
7/17/2019 | 749 | Determination of Adjournment Request Granted. Hearing will be adjourned to 7/30/2019 @ 10:00. (related document:702 Motion to Compel filed by Creditor East River Energy, Inc,) (zlh) (Entered: 07/17/2019) Email |
7/16/2019 | 748 | Stipulation and Consent Order Regarding Motion For Relief From Stay. (Related Doc 588). 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 7/16/2019. (zlh) (Entered: 07/17/2019) Email |
7/16/2019 | 747 | Certificate of Service (related document:740 Order(Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 07/16/2019) Email |
7/15/2019 | 746 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 6/3/19 - 6/30/19 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/15/2019) Email |
7/15/2019 | 745 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/15/2019) Email |
7/15/2019 | 744 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/15/2019) Email |
7/15/2019 | 743 | Stipulation and Consent Order Resolving Motion For Relief From Stay re: To Continue Motor Vehicle Accident Litigation Pending in Connecticut (Related Doc # 436). 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 7/15/2019. (zlh) (Entered: 07/15/2019) Email |
7/14/2019 | 742 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019) Email |
7/14/2019 | 741 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019) Email |
7/12/2019 | 740 | Order Granting Application for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors (Related Doc # 139). 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 7/12/2019. (mg) (Entered: 07/12/2019) Email |
7/12/2019 | 739 | Document re: Letter regarding Application for Compensation.(related document:710 Application for Compensation for Lowenstein Sandler LLP, Creditor Comm. Aty, period: 2/21/2019 to 5/31/2019, fee: $658,281.00, expenses: $10,125.88. Filed by Lowenstein Sandler LLP. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosures # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit B - Estimated Budget and Staffing Plan # 4 Exhibit D - Summary of Compensation Requested by Project Category and Fee Detail # 5 Exhibit E - Summary of Expense Reimbursement Requested by Category and Expense Detail # 6 Exhibit F - Summary Cover Sheet of Fee Application # 7 Exhibit G - Certification of Mary E. Seymour in Support # 8 Proposed Order) filed by Attorney Lowenstein Sandler LLP), filed by George Sepenthal. (ntp) (Entered: 07/12/2019) Email |
7/12/2019 | 738 | Certificate of Service (related document:737 Document filed by Attorney Lowenstein Sandler LLP) filed by Mary E. Seymour on behalf of Lowenstein Sandler LLP. (Seymour, Mary) (Entered: 07/12/2019) Email |
7/11/2019 | 771 | Document re: Numerical Claims Register filed by Donlin, Recano & Company, Inc.. (dmc) (Entered: 08/02/2019) Email |
7/11/2019 | 770 | Document re: Alphabetical Claims register filed by Donlin, Recano & Company, Inc.. (dmc) (Entered: 08/02/2019) Email |
7/11/2019 | 737 | Document re: Notice of Errata Regarding First Interim Application Of Lowenstein Sandler As Counsel To The Official Commitee Of Unsecured Creditors For Compensation For Services Rendered And Reimbursement Of Expenses For The Period From February 21, 2019 Through May 31, 2019 (related document:710 Application for Compensation filed by Attorney Lowenstein Sandler LLP) filed by Mary E. Seymour on behalf of Lowenstein Sandler LLP. (Seymour, Mary) (Entered: 07/11/2019) Email |
7/11/2019 | 736 | Motion for Relief from Stay re: Settlement of $15,000 from insurance to pay claim.. Fee Amount $ 181. Filed by John F. Bracaglia Jr. on behalf of Orange and Rockland Utilities, Inc.. Hearing scheduled for 8/6/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support # 2 Proposed Order # 3 Certificate of Service) (Bracaglia, John) (Entered: 07/11/2019) Email |
7/11/2019 | 735 | Monthly Operating Report for Filing Period May, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 734 | Monthly Operating Report for Filing Period May, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 733 | Monthly Operating Report for Filing Period May, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 732 | Monthly Operating Report for Filing Period May, 2019 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 731 | Monthly Operating Report for Filing Period May, 2019 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 730 | Monthly Operating Report for Filing Period May, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 729 | Monthly Operating Report for Filing Period May, 2019 (New England World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 728 | Monthly Operating Report for Filing Period May, 2019 (Apex Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 727 | Monthly Operating Report for Filing Period May, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 726 | Monthly Operating Report for Filing Period May, 2019 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/11/2019 | 725 | Monthly Operating Report for Filing Period May, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2) (Giannelli, Karen) (Entered: 07/11/2019) Email |
7/10/2019 | 724 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9927. Notice Date 07/10/2019. (Admin.) (Entered: 07/11/2019) Email |
7/8/2019 | 723 | Certificate of Service (related document:713 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 07/08/2019) Email |
7/8/2019 | 722 | Certificate of Service (related document:695 Application for Compensation, 705 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 706 Application for Compensation, 707 Application for Compensation) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 07/08/2019) Email |
7/8/2019 | 721 | Certificate of Service (related document:701 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 07/08/2019) Email |
7/4/2019 | 720 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9928. Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019) Email |
7/4/2019 | 719 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9928. Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019) Email |
7/4/2019 | 718 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9928. Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019) Email |
7/4/2019 | 717 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9928. Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019) Email |
7/4/2019 | 716 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9928. Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019) Email |
7/3/2019 | 715 | Certificate of Service (related document:704 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 710 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 712 Application for Compensation filed by Attorney Elliott Greenleaf, P.C., 714 Document filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 07/03/2019) Email |
7/2/2019 | 714 | Document re: Notice of First Interim Fee Applications (related document:710 Application for Compensation filed by Attorney Lowenstein Sandler LLP, 712 Application for Compensation filed by Attorney Elliott Greenleaf, P.C.) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 07/02/2019) Email |
7/2/2019 | 713 | Motion to Approve Compromise under Rule 9019 Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Conlan, Mark) (Entered: 07/02/2019) Email |
7/2/2019 | 712 | Interim Application for Compensation for Elliott Greenleaf, P.C., Creditor Comm. Aty, period: 2/21/2019 to 5/31/2019, fee: $427,067.50, expenses: $6,979.11. Filed by Elliott Greenleaf, P.C.. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibits A through F # 2 Exhibit G - Proposed Order) (Seymour, Mary) (Entered: 07/02/2019) Email |
7/2/2019 | 711 | Certificate of Service (related document:700 Amended Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 07/02/2019) Email |
7/2/2019 | 710 | Application for Compensation for Lowenstein Sandler LLP, Creditor Comm. Aty, period: 2/21/2019 to 5/31/2019, fee: $658,281.00, expenses: $10,125.88. Filed by Lowenstein Sandler LLP. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosures # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit B - Estimated Budget and Staffing Plan # 4 Exhibit D - Summary of Compensation Requested by Project Category and Fee Detail # 5 Exhibit E - Summary of Expense Reimbursement Requested by Category and Expense Detail # 6 Exhibit F - Summary Cover Sheet of Fee Application # 7 Exhibit G - Certification of Mary E. Seymour in Support # 8 Proposed Order) (Seymour, Mary) (Entered: 07/02/2019) Email |
7/2/2019 | 709 | Document re: Notice of Filing of Verification of Publication (related document:700 Amended Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 07/02/2019) Email |
7/2/2019 | 708 | Document re: Notice of First Interim Fee Applications (related document:695 Application for Compensation, 704 Application for Compensation filed by Other Prof. CohnReznick Capital Market Securities, LLC, 705 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc., 706 Application for Compensation, 707 Application for Compensation) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 07/02/2019) Email |
7/1/2019 | 707 | Application for Compensation for Gibbons P.C., Debtor's Attorney, period: 2/11/2019 to 5/31/2019, fee: $1,769,282.05, expenses: $26,194.32. Filed by Karen A. Giannelli. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Giannelli, Karen) (Entered: 07/01/2019) Email |
7/1/2019 | 706 | Application for Compensation for Whiteford Taylor & Preston, LLP, Special Counsel, period: 2/11/2019 to 5/31/2019, fee: $26,354.80, expenses: $300.00. Filed by Karen A. Giannelli. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Giannelli, Karen) (Entered: 07/01/2019) Email |
7/1/2019 | 705 | Application for Compensation for Donlin, Recano & Company, Inc., Other Professional, period: 2/11/2019 to 5/31/2019, fee: $65,149.00, expenses: $0.00. Filed by Karen A. Giannelli. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 First Interim Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Giannelli, Karen) (Entered: 07/01/2019) Email |
7/1/2019 | 704 | Interim Application for Compensation for CohnReznick LLP, Other Professional, period: 2/21/2019 to 5/31/2019, fee: $415,919.00, expenses: $1,081.02. Filed by Joseph J. DiPasquale, CohnReznick LLP, CohnReznick Capital Market Securities, LLC. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 07/01/2019) Email |
6/28/2019 | 703 | Certificate of Service (related document:688 Order (Generic)) filed by Joseph J. DiPasquale on behalf of Donlin, Recano & Company, Inc.. (DiPasquale, Joseph) (Entered: 06/28/2019) Email |
6/28/2019 | 702 | Motion to Compel Payment of Administrative Expense Claim Filed by Morris S. Bauer on behalf of East River Energy, Inc,. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice of Motion # 2 Motion # 3 Certification of James Schoenadel # 4 Proposed Order) (Bauer, Morris) (Entered: 06/28/2019) Email |
6/28/2019 | 701 | Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Commercial Business Property.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Declaration # 3 Notice) (Giannelli, Karen) (Entered: 06/28/2019) Email |
6/26/2019 | 700 | Amended Order (I) Establishing a Special Administrative Claims Bar Date for Filing Certain Post-Petition Auto-Related Claims and (II) Approving the Form and Manner of Notice. (related document:699 Order (Generic)). 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 6/26/2019. (zlh) (Entered: 06/26/2019) Email |
6/26/2019 | 699 | Order (I) Establishing a Special Administrative Claims Bar Date for Filing Certain Post-Petition Auto-Related Claims and (II) Approving the Form and Manner of Notice. (Related Doc # 667). 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 6/26/2019. (zlh) (Entered: 06/26/2019) Email |
6/26/2019 | 698 | Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Motor Vehicles.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A Declaration # 2 Exhibit B Leases # 3 Proposed Order # 4 Notice) (Giannelli, Karen) (Entered: 06/26/2019) Email |
6/25/2019 | 697 | Certificate of Service (related document:691 Order on Motion to Reject) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/25/2019) Email |
6/25/2019 | 696 | Certificate of Service (related document:690 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/25/2019) Email |
6/25/2019 | 695 | Application for Compensation for Wasserman, Jurista & Stolz, attorney, period: 2/7/2019 to 5/31/2019, fee: $66,540.00, expenses: $633.70. Filed by Wasserman, Jurista & Stolz. Hearing scheduled for 8/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 First Interim Application for allowance of fees and reimbursement of expenses to conflicts counsel to the debtor # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order Granting Allowances) (Stolz, Daniel) (Entered: 06/25/2019) Email |
6/21/2019 | 694 | Determination of Adjournment Request Granted. Hearing will be adjourned to 7/23/2019 @ 2:00 PM. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 436 Motion for Relief From Stay filed by Creditor New Jersey Manufacturers, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY, 502 Motion for Relief From Stay filed by Creditor Larry L. Banks, 585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin, 588 Motion for Relief From Stay filed by Creditor Janice A. Goodall, 674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel) (zlh) (Entered: 06/21/2019) Email |
6/20/2019 | 693 | Motion for Relief from Stay re: State Court Action. Receipt Number 539352, Fee Amount $ 181. Filed by Charles R Mathis IV on behalf of Gloria Cosare, Tomas Arocho. Hearing scheduled for 7/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (mg) (Entered: 06/20/2019) Email |
6/20/2019 | 692 | Order Granting Application For Compensation for A. Atkins Appraisal Corp,, fees awarded: $5000.00, expenses awarded: $ (Related Doc # 573). 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 6/20/2019. (zlh) (Entered: 06/20/2019) Email |
6/20/2019 | 691 | Omnibus Order (I) Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases, (II) Establishing a Claims Bar Date, as Applicable, and (III) Granting Related Relief. (Related Doc # 613). 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 6/20/2019. (zlh) (Entered: 06/20/2019) Email |
6/20/2019 | 690 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 4/29/19 - 6/2/19 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/20/2019) Email |
6/19/2019 | 689 | Certificate of Service (related document:674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 675 Application to Shorten Time filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 685 Support filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel, 686 Order on Application to Shorten Time) filed by Douglas T Tabachnik on behalf of to Rita Alvarado The Rosato Firm, P.C., counsel. (Tabachnik, Douglas) (Entered: 06/19/2019) Email |
6/19/2019 | 687 | Certificate of Service (related document:667 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 668 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 673 Order on Application to Shorten Time) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/19/2019) Email |
6/18/2019 | 688 | Stipulation and Consent Order Amending NEMF Sale Order(related document:583 Order (A) Authorizing And Approving (I) The Sale Of Substantially All Of Debtors' Eastern Freight Ways, Inc. And Carrier Industries, Inc.'s Assets and Certain Assets of New England Motor Freight,Inc. Free and Clear of All Liens, Claims, Encumbrances And Other Interests; And (2)The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith; And (B)Granting Related Relief. 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 6/18/2019. (zlh) (Entered: 06/19/2019) Email |
6/18/2019 | 686 | Order Granting Application to Shorten Time (related document:674 Motion for Relief from Stay. Fee Amount $ 181. filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel). 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 6/18/2019. Hearing scheduled for 6/25/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 06/18/2019) Email |
6/18/2019 | 685 | Notice of Motion for an Order Granting Relief from the Automatic Stay in support of (related document:674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel) filed by Douglas T Tabachnik on behalf of to Rita Alvarado The Rosato Firm, P.C., counsel. (Tabachnik, Douglas) (Entered: 06/18/2019) Email |
6/18/2019 | 684 | Certificate of Service. filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/18/2019) Email |
6/17/2019 | 679 | Certificate of Service (related document:665 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/17/2019) Email |
6/15/2019 | 678 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 06/15/2019. (Admin.) (Entered: 06/16/2019) Email |
6/14/2019 | 677 | BNC Certificate of Notice. No. of Notices: 54. Notice Date 06/14/2019. (Admin.) (Entered: 06/15/2019) Email |
6/14/2019 | 676 | Ex. A to Certification of Rita Alvarado in support of (related document:674 Motion for Relief From Stay filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel) filed by Douglas T Tabachnik on behalf of to Rita Alvarado The Rosato Firm, P.C., counsel. (Tabachnik, Douglas) (Entered: 06/14/2019) Email |
6/14/2019 | 675 | Application to Shorten Time (related document:674 Motion for Relief from Stay. Fee Amount $ 181. filed by Creditor to Rita Alvarado The Rosato Firm, P.C., counsel) Filed by Douglas T Tabachnik on behalf of to Rita Alvarado The Rosato Firm, P.C., counsel. (Attachments: # 1 Proposed Order) (Tabachnik, Douglas) (Entered: 06/14/2019) Email |
6/14/2019 | 674 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Douglas T Tabachnik on behalf of to Rita Alvarado The Rosato Firm, P.C., counsel. (Attachments: # 1 Certification of Rita Alvarado in Support of Motion for Relief from the Automatic Stay # 2 Proposed Order) (Tabachnik, Douglas) (Entered: 06/14/2019) Email |
6/13/2019 | 673 | Order Granting Application to Shorten Time (related document:667 Motion re: for an Order (I) Establishing a Special Administrative Claims Bar Date for Filing Certain Post-Petition Auto-Related Claims and (II) Approving the Form and Manner of Notice Thereof filed by Debtor New England Motor Freight, Inc.). 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 6/13/2019. Hearing scheduled for 6/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 06/14/2019) Email |
6/13/2019 | 672 | Master Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/13/2019) Email |
6/13/2019 | 671 | Core Service List filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/13/2019) Email |
6/12/2019 | 670 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019) Email |
6/12/2019 | 669 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019) Email |
6/12/2019 | 668 | Application to Shorten Time (related document:667 Motion re: for an Order (I) Establishing a Special Administrative Claims Bar Date for Filing Certain Post-Petition Auto-Related Claims and (II) Approving the Form and Manner of Notice Thereof filed by Debtor New England Motor Freight, Inc.) Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 06/12/2019) Email |
6/12/2019 | 667 | Motion re: for an Order (I) Establishing a Special Administrative Claims Bar Date for Filing Certain Post-Petition Auto-Related Claims and (II) Approving the Form and Manner of Notice Thereof Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Order) (Giannelli, Karen) (Entered: 06/12/2019) Email |
6/12/2019 | 666 | Hearing Scheduled (related document:20 Motion to Use Cash Collateral 665 Third Interim Order. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.) Fourth Interim Hearing scheduled for 9/3/2019 at 02:00 PM at JKS - Courtroom 3D, Newark. (mg) (Entered: 06/12/2019) Email |
6/11/2019 | 665 | Third Interim Order (a) Authorizing Use of JPMorgan Chase,N.A. and TD Bank, N.A. Cash Collateral, (b) Granting Adequate Protection, (c)Scheduling A Fourth Interim Hearing, and (d) Granting Related Relief (related document:20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.). 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 6/11/2019. (mg) (Entered: 06/12/2019) Email |
6/11/2019 | 664 | Certificate of Service (related document:658 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/11/2019) Email |
6/10/2019 | 663 | Notice of Appearance and Request for Service of Notice filed by ANTHONY G ROSS on behalf of KATHLEEN EVANS. (ntp) (Entered: 06/11/2019) Email |
6/10/2019 | 662 | Order Granting Application To Allow Attorney Maura P. McIntyre to Appear Pro Hac Vice (Related Doc # 630). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/10/2019. (mg) (Entered: 06/10/2019) Email |
6/7/2019 | 661 | Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc # 591). 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 6/7/2019. (zlh) (Entered: 06/10/2019) Email |
6/7/2019 | 660 | Stipulation and Agreed Order Extending Time to Assume or Reject Certain Leases. 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 6/7/2019. (zlh) (Entered: 06/10/2019) Email |
6/7/2019 | 659 | Document re: Request for Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) filed by Douglas J. McGill on behalf of Pilot Thomas Logistics LLC. (McGill, Douglas) (Entered: 06/07/2019) Email |
6/7/2019 | 658 | Document re: Notice of Change of Hearing Time (related document:20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/07/2019) Email |
6/6/2019 | 657 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/25/2019 @ 10:00.. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi) (zlh) (Entered: 06/06/2019) Email |
6/6/2019 | 656 | Notice of Proposed Private Sale re: 10,000 gal. of surplus fuel Hearing scheduled for 07/09/2019. Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objections due by 07/2/2019. (Conlan, Mark) (Entered: 06/06/2019) Email |
6/6/2019 | 655 | Certificate of Service (related document:639 Document filed by Debtor New England Motor Freight, Inc., 640 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/06/2019) Email |
6/5/2019 | 654 | Document re: Correspondence with regards to United States Bankruptcy Court with regard to New England Motor Freight, Inc. (ntp) (Entered: 06/06/2019) Email |
6/5/2019 | 653 | Certificate of Service. filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/05/2019) Email |
6/4/2019 | 652 | Monthly Operating Report for Filing Period April, 2019 (Jans Leasing Corp.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 651 | Monthly Operating Report for Filing Period April, 2019 (MyJon, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 650 | Monthly Operating Report for Filing Period April, 2019 (NEMF Logistics, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 649 | Monthly Operating Report for Filing Period April, 2019 (United Express Solar, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 648 | Monthly Operating Report for Filing Period April, 2019 (Hollywood Avenue Solar, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 647 | Monthly Operating Report for Filing Period April, 2019 (Carrier Industries, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 646 | Monthly Operating Report for Filing Period April, 2019 (New England World Transport, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 645 | Monthly Operating Report for Filing Period April, 2019 (Apex Logistics, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 644 | Monthly Operating Report for Filing Period April, 2019 (Eastern Freight Ways, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 643 | Monthly Operating Report for Filing Period April, 2019 (Myar, LLC) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 642 | Monthly Operating Report for Filing Period April, 2019 (New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Conlan, Mark) (Entered: 06/04/2019) Email |
6/3/2019 | 682 | Withdrawal of Claim(s): Claim Number 260 on Claim Agents register (ntp) (Entered: 06/17/2019) Email |
6/3/2019 | 641 | Certificate of Service (related document:629 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/03/2019) Email |
6/3/2019 | 640 | Document re: Second Supplemental Certification of Karen A. Giannelli Regarding the Employment and Retention of Gibbons P.C. as General Bankruptcy Counsel to the Debtors (related document:102 Application for Retention filed by Debtor New England Motor Freight, Inc., 204 Document filed by Debtor New England Motor Freight, Inc., 239 Order on Application For Retention) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 06/03/2019) Email |
6/3/2019 | 639 | Document re: Supplemental Certification of Professional (WithumSmith+Brown, PC) (related document:182 Application for Retention filed by Debtor New England Motor Freight, Inc., 299 Order on Application For Retention) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit 2 # 2 Exhibit 3a # 3 Exhibit 3b # 4 Exhibit 3c # 5 Exhibit 3d) (Giannelli, Karen) (Entered: 06/03/2019) Email |
6/3/2019 | 638 | Withdrawal of Document (related document:570 Application (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 06/03/2019) Email |
5/31/2019 | 637 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/31/2019. (Admin.) (Entered: 06/01/2019) Email |
5/31/2019 | 636 | Order Granting Application To Allow Attorney JOSHUA N. EPPICH as Attorney to Appear Pro Hac Vice (Related Doc # 612). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/31/2019. (zlh) (Entered: 05/31/2019) Email |
5/31/2019 | 635 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/11/2019 @ 10:00. (related document:20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc.) (zlh) (Entered: 05/31/2019) Email |
5/30/2019 | 634 | Document re: Regarding the enclosed Notice of Bankruptcy. (ntp) (Entered: 05/30/2019) Email |
5/30/2019 | 633 | Order Regarding Committee's Objection to the Validity of Wells Fargo Equipment Finance Inc.'s Security Interest in Sixteen(16) Trailers. (related document: WELLS FARGO DISPUTED SALES PROCEEDS 583 Order (A) Authorizing And Approving (I) The Sale Of Substantially All Of Debtors' Eastern Freight Ways, Inc. And Carrier Industries, Inc.'s Assets and Certain Assets of New England Motor Freight,Inc. Free and Clear of All Liens, Claims, Encumbrances And Other Interests; And (2)The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith; And (B)Granting Related Relief (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.). 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 5/16/2019. (mg)). 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 5/30/2019. (zlh) (Entered: 05/30/2019) Email |
5/30/2019 | 632 | Certificate of Service (related document:631 Motion for Relief From Stay filed by Creditor Shauna Jones) filed by Anthony Sodono III on behalf of Shauna Jones. (Sodono, Anthony) (Entered: 05/30/2019) Email |
5/30/2019 | 631 | Motion for Relief from Stay re: Supreme Court of NY, County of Bronx Action. Fee Amount $ 181. Filed by Anthony Sodono III on behalf of Shauna Jones. Hearing scheduled for 6/25/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Certification of Shauna Jones in Support of Motion # 3 Exhibit A to Certification # 4 Exhibit B to Certification # 5 Proposed Order) (Sodono, Anthony) (Entered: 05/30/2019) Email |
5/30/2019 | 630 | Application for Attorney Maura P. McIntyre to Appear Pro Hac Vice Filed by Norman N Kinel on behalf of East West Bank. Objection deadline is 6/6/2019. (Attachments: # 1 Certification of Maura P. McIntyre # 2 Proposed Order for Admission Pro Hac Vice of Maura P. McIntyre) (Kinel, Norman) (Entered: 05/30/2019) Email |
5/29/2019 | 629 | Second Order in Aid of NEMF Auction Sale Order [ECF 434]. (Related Doc # 618). 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 5/29/2019. (rah) (Entered: 05/29/2019) Email |
5/29/2019 | 628 | Objection to Application of Debtor for Order Authorizing and Approving Entering Into Insurance Premium Financing Agreement (related document:570 Application re: Debtor for Order Authorizing and Approving Entering into Insurance Premium Financing Agreement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 5/28/2019. (Attachments: # 1 Exhibit A Agreement # 2 Exhibit B Proposed Order # 3 Notice) filed by Debtor New England Motor Freight, Inc.) filed by Norman N Kinel on behalf of East West Bank. (Kinel, Norman) (Entered: 05/29/2019) Email |
5/28/2019 | 627 | Certificate of Service (related document:618 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 619 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 625 Order on Application to Shorten Time) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/28/2019) Email |
5/28/2019 | 626 | Certificate of Service (related document:617 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/28/2019) Email |
5/28/2019 | 625 | Order Granting Application to Shorten Time (related document:618 Motion re: Entry of Second Order in Aid of NEMF Auction Sale Order [ECF 434] filed by Debtor New England Motor Freight, Inc.). 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 5/28/2019. Hearing scheduled for 5/29/2019 at 02:00 PM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/28/2019) Email |
5/28/2019 | 624 | Limited Objection to Debtors' Motion for Entry of an Order Authorizing and Approving Entering into Insurance Permium Financing Agreement (related document:570 Application re: Debtor for Order Authorizing and Approving Entering into Insurance Premium Financing Agreement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 5/28/2019. (Attachments: # 1 Exhibit A Agreement # 2 Exhibit B Proposed Order # 3 Notice) filed by Debtor New England Motor Freight, Inc.) filed by Alan J. Brody on behalf of JP Morgan Chase. (Brody, Alan) (Entered: 05/28/2019) Email |
5/28/2019 | 623 | Certificate of Service (related document:613 Motion to Reject filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/28/2019) Email |
5/28/2019 | 622 | Certificate of Service (related document:603 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/28/2019) Email |
5/28/2019 | 621 | Certificate of Service (related document:591 Motion to Extend/Limit Exclusivity Period filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/28/2019) Email |
5/28/2019 | 620 | Notice of Transfer of Claim re: Claim Transferred From Pioneer Funding Group II, LLC to Lucky's Energy Service, Inc. (related document:614 Transfer of Claim (batch)). (ntp) (Entered: 05/28/2019) Email |
5/24/2019 | 619 | Application to Shorten Time (related document:618 Motion re: Entry of Second Order in Aid of NEMF Auction Sale Order [ECF 434] filed by Debtor New England Motor Freight, Inc.) Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 05/24/2019) Email |
5/24/2019 | 618 | Motion re: Entry of Second Order in Aid of NEMF Auction Sale Order [ECF 434] Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Declaration) (Theisen, Brett) (Entered: 05/24/2019) Email |
5/24/2019 | 617 | Document re: AMENDED Notice of Motion to Reject (I) Certain Executory Contracts and Unexpired Leases; (II) Establishing a Claims Bar Date; and (III) Granting Related Relief -- Hearing scheduled for 6/18/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (related document:613 Motion to Reject filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/24/2019) Email |
5/24/2019 | 616 | Document re: Joint Statement of Material Facts and Documents Not in Dispute regarding Wells Fargo's liens on 16 Great Dane Trucks (related document:610 Document filed by Creditor Committee Official Committee Of Unsecured Creditors, 615 Document filed by Creditor Wells Fargo Equipment Finance, Inc.) filed by Michael R. Caruso on behalf of Wells Fargo Equipment Finance, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Caruso, Michael) (Entered: 05/24/2019) Email |
5/24/2019 | 615 | Document re: Wells Fargo's letter brief in support of its security interests and liens on 16 Great Dane Trucks filed by Michael R. Caruso on behalf of Wells Fargo Equipment Finance, Inc.. (Caruso, Michael) (Entered: 05/24/2019) Email |
5/23/2019 | 614 | Transfer of Claim. Amount to be transferred $ 126,933.20.. Fee Amount $ 25. Transfer Agreement 3001 (e) 2 Transferors: Lucky's Energy Service, Inc. (Claim No. 143, Amount $126,933.20) To Pioneer Funding Group II, LLC. (Stein-Sapir, Adam) (Entered: 05/23/2019) Email |
5/23/2019 | 613 | Motion to Reject (I) Certain Executory Contracts and Unexpired Leases; (II) Establishing a Claims Bar Date; and (III) Granting Related Relief Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 6/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Giannelli, Karen) (Entered: 05/23/2019) Email |
5/23/2019 | 612 | Application for Attorney Joshua N. Eppich, Esq. to Appear Pro Hac Vice Filed by Douglas J. McGill on behalf of Pilot Thomas Logistics LLC. Objection deadline is 5/30/2019. (Attachments: # 1 Certification of Joshua N. Eppich # 2 Proposed Order) (McGill, Douglas) (Entered: 05/23/2019) Email |
5/23/2019 | 611 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/11/2019 @ 10:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 436 Motion for Relief From Stay filed by Creditor New Jersey Manufacturers, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY, 502 Motion for Relief From Stay filed by Creditor Larry L. Banks) (zlh) (Entered: 05/23/2019) Email |
5/23/2019 | 610 | Document re: The Official Committee of Unsecured Creditor's letter brief in Support of its Position that Wells Fargo's Purported Security Interest in 16 Great Dane Trucks is Unperfected filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 05/23/2019) Email |
5/23/2019 | 609 | Document re: Supplemental Verified Statement of Sari B. Placona Pursuant to Fed. R. Bankr. P. 2019 (related document:253 Document filed by Creditor Mercedes Benz Financial Services USA LLC, Creditor Jalil Walters, Creditor Rasheeda Carter, 451 Document filed by Creditor Mercedes Benz Financial Services USA LLC, Creditor Jalil Walters, Creditor Rasheeda Carter, Creditor Daryl & Kim Martin) filed by Sari Blair Placona on behalf of Shauna Jones, Interstate Towing Recovery Incorporated, Rasheeda Carter, Daryl & Kim Martin, Mercedes Benz Financial Services USA LLC, Jalil Walters. (Placona, Sari) (Entered: 05/23/2019) Email |
5/23/2019 | 608 | Certificate of Service (related document:602 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/23/2019) Email |
5/23/2019 | 607 | Certificate of Service. filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/23/2019) Email |
5/23/2019 | 606 | Certificate of Service (related document:585 Motion for Relief From Stay filed by Creditor Daryl & Kim Martin) filed by Sari Blair Placona on behalf of Daryl & Kim Martin. (Placona, Sari) (Entered: 05/23/2019) Email |
5/22/2019 | 605 | Stipulation and Agreed Order Regarding Motion for Relief From Stay. 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 5/22/2019. (zlh) (Entered: 05/22/2019) Email |
5/22/2019 | 604 | Stipulation and Consent Order Granting Motion of RLI Insurance Company to LIf the Automatic Stay to Cancel Surety Bonds.(related document:432 Motion for Relief from Stay. Fee Amount $ 181. Filed by Grace Winkler Cranley, JoAnne M. Bonacci on behalf of RLI Insurance Company. 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 5/22/2019. (zlh) (Entered: 05/22/2019) Email |
5/22/2019 | 603 | FINAL Order (a) Authorizing the Debtors to (i) Continue Their Cash ManagementSystem, (ii) Honor Certain Related Prepetition Obligations, (iii) Maintain Existing Business Forms, and (iv) Continue to Perform Intercompany Transactions; (b) Authorizing and Directing the Debtors Banks to Honor All Related Payment Requests; (c) Granting Interim and Final Waivers of the Debtors Compliance with Section 345(b) of the Bankruptcy Cod; (d) Scheduling a Final Hearing; and (e) Granting Related Relief (related document:12 Motion re: for Entry of Interim and Final Orders: (A) Authorizing the Debtors to (I) Continue Their Cash Management System, (II) Honor Certain Related Prepetition Obligations, (III) Maintain Existing Business Forms, an (IV) Continue to Perform Intercompany Transactions; (B) Authorizing and Directing the Debtors' Bank to Honor all Related Payment Requests; (C) Granting Interim and Final Waivers of the Debtors' Compliance with Section 345(b) of the Bankruptcy Code; (D) Scheduling a Final Hearing; and (E) Granting Related Relief Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. 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 5/22/2019. (zlh) (Entered: 05/22/2019) Email |
5/21/2019 | 602 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 4/1/19 - 4/28/19 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit 1 Staffing Report) (Giannelli, Karen) (Entered: 05/21/2019) Email |
5/20/2019 | 601 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/20/2019) Email |
5/20/2019 | 600 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/20/2019) Email |
5/20/2019 | 599 | Certificate of Service (related document:583 Order (Generic), 584 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/20/2019) Email |
5/20/2019 | 598 | Certificate of Service. filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/20/2019) Email |
5/18/2019 | 597 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019) Email |
5/18/2019 | 596 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019) Email |
5/18/2019 | 595 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019) Email |
5/17/2019 | 594 | Certificate of Service (related document:555 Document filed by Debtor New England Motor Freight, Inc., 563 Document filed by Debtor New England Motor Freight, Inc., 582 Order on Application For Retention) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/17/2019) Email |
5/17/2019 | 593 | Certificate of Service (related document:576 Document filed by Debtor New England Motor Freight, Inc., 577 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/17/2019) Email |
5/17/2019 | 592 | Certificate of Service (related document:574 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/17/2019) Email |
5/17/2019 | 591 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 6/10/2019 at 02:00 PM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Giannelli, Karen) (Entered: 05/17/2019) Email |
5/17/2019 | 590 | Stipulation Between New England Motor Freight, Inc. and RLF I-A SPE, LLC, re:and Agreed Order Regarding Motion for Relief from Stay (related document:478 Amended Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 05/17/2019) Email |
5/17/2019 | 589 | Certificate of Service (related document:581 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/17/2019) Email |
5/17/2019 | 588 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Justin W. Gray on behalf of Janice A. Goodall. Hearing scheduled for 6/11/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification JWG support motion # 2 Exhibit Exhibit A - summons and complaint # 3 Exhibit Exhibit "B" - answer to complaint # 4 Exhibit Exhibit C - policy # 5 Exhibit Exhibit "D" - excess policy # 6 Exhibit Exhibit "E" - FMCSA # 7 Memorandum of Law # 8 Goodall Declaration in Support of Motion # 9 Proposed Order # 10 Certification of Service [ecf/mailing]) (Gray, Justin) (Entered: 05/17/2019) Email |
5/16/2019 | 587 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9956. Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019) Email |
5/16/2019 | 586 | Certificate of Service (related document:560 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/16/2019) Email |
5/16/2019 | 585 | Motion for Relief from Stay re: Vermont State Court Action. Fee Amount $ 181. Filed by Sari Blair Placona on behalf of Daryl & Kim Martin. Hearing scheduled for 6/11/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law in Support # 2 Certification of Daryl Martin in Support # 3 Exhibit A to Certification of Daryl Martin # 4 Exhibit B to Certification of Daryl Martin # 5 Proposed Order) (Placona, Sari) (Entered: 05/16/2019) Email |
5/16/2019 | 584 | Order In Aid Of NEMF Auction Sale Order (Related Doc # 568). 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 5/16/2019. (mg) (Entered: 05/16/2019) Email |
5/16/2019 | 583 | Order (A) Authorizing And Approving (I) The Sale Of Substantially All Of Debtors' Eastern Freight Ways, Inc. And Carrier Industries, Inc.'s Assets and Certain Assets of New England Motor Freight,Inc. Free and Clear of All Liens, Claims, Encumbrances And Other Interests; And (2)The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith; And (B)Granting Related Relief (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.). 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 5/16/2019. (mg) (Entered: 05/16/2019) Email |
5/16/2019 | 582 | Order Granting Application to Employ Akerman LLP as Special Counsel Nunc Pro Tunc to Petition Date. (Related Doc # 499). 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 5/16/2019. (zlh) (Entered: 05/16/2019) Email |
5/15/2019 | 581 | Document re: Notice of Filing Proposed Sale Order (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Clean Proposed Order # 2 Exhibit B Redline Proposed Order) (Conlan, Mark) (Entered: 05/15/2019) Email |
5/15/2019 | 580 | Certificate of Service (related document:570 Application (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/15/2019) Email |
5/15/2019 | 579 | Certificate of Service (related document:572 Order(Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/15/2019) Email |
5/15/2019 | 578 | Certificate of Service (related document:568 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 569 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 571 Order on Application to Shorten Time) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/15/2019) Email |
5/15/2019 | 577 | Document re: Declaration of Vincent Colistra in Support of the Sale (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/15/2019) Email |
5/15/2019 | 576 | Document re: Declaration of Robert W. Speight, Jr. in Support of the Sale of Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets and Certain Assets of New England Motor Freight, Inc. Free and Clear of All Liens, Claims, Encumbrances, and Other Interests and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/15/2019) Email |
5/15/2019 | 575 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/4/2019 @ 10:00. (related document:20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc.) (zlh) (Entered: 05/15/2019) Email |
5/15/2019 | 574 | Document re: Notice of Schedule of Assigned Contracts filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Schedule of Assigned Contracts) (Theisen, Brett) (Entered: 05/15/2019) Email |
5/14/2019 | 573 | Application for Compensation for A. Atkins Appraisal Corp,, Appraiser, period: to, fee: $5000.00, expenses: $. Filed by. Hearing scheduled for 6/20/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (zlh) (Entered: 05/14/2019) Email |
5/14/2019 | 572 | Consent Order. (Related Doc # 504). 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 5/14/2019. (zlh) (Entered: 05/14/2019) Email |
5/14/2019 | 571 | Order Granting Application to Shorten Time (related document:568 Motion re: Entry of Order in Aid of NEMF Auction Sale Order [ECF 434] filed by Debtor New England Motor Freight, Inc.). 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 5/14/2019. Hearing scheduled for 5/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/14/2019) Email |
5/14/2019 | 570 | Application re: Debtor for Order Authorizing and Approving Entering into Insurance Premium Financing Agreement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 5/28/2019. (Attachments: # 1 Exhibit A Agreement # 2 Exhibit B Proposed Order # 3 Notice) (Giannelli, Karen) (Entered: 05/14/2019) Email |
5/14/2019 | 569 | Application to Shorten Time (related document:568 Motion re: Entry of Order in Aid of NEMF Auction Sale Order [ECF 434] filed by Debtor New England Motor Freight, Inc.) Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 05/14/2019) Email |
5/14/2019 | 568 | Motion re: Entry of Order in Aid of NEMF Auction Sale Order [ECF 434] Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 5/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A Proposed Order # 2 Certification) (Theisen, Brett) (Entered: 05/14/2019) Email |
5/13/2019 | 567 | Exhibit (related document:566 Document filed by Creditor McIntosh Energy Company) filed by David Edelberg on behalf of McIntosh Energy Company. (Edelberg, David) (Entered: 05/13/2019) Email |
5/13/2019 | 566 | Document re: Notice of Demand For Reclamation By McIntosh Energy Company filed by David Edelberg on behalf of McIntosh Energy Company. (Attachments: # 1 Exhibit Correspondence in re: Demand for Reclamation) (Edelberg, David) (Entered: 05/13/2019) Email |
5/13/2019 | 565 | Document re: Request for Payment of Administrative Claim filed by David Edelberg on behalf of McIntosh Energy Company. (Edelberg, David) (Entered: 05/13/2019) Email |
5/13/2019 | 564 | Notice of Appearance and Request for Service of Notice filed by David Edelberg on behalf of McIntosh Energy Company. (Edelberg, David) Modified on 5/13/2019 (rh). (Entered: 05/13/2019) Email |
5/13/2019 | 563 | Document re: (Second Amended) Application for Retention of Professional Akerman LLP as Special Counsel Nunc Pro Tunc to the Petition Date (related document:499 Application for Retention filed by Debtor New England Motor Freight, Inc., 555 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/13/2019) Email |
5/10/2019 | 562 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/10/2019. (Admin.) (Entered: 05/11/2019) Email |
5/10/2019 | 561 | Certificate of Service (related document:519 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/10/2019) Email |
5/10/2019 | 560 | Document re: Notice of Cancellation of Auction and Selection of Stalking Horse Bidder as the Successful Bidder (related document:427 Order on Motion to Sell Free and Clear of Liens, 441 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/10/2019) Email |
5/10/2019 | 559 | Notice of Appearance and Request for Service of Notice filed by Justin W. Gray on behalf of Daniel Murtha. (Gray, Justin) (Entered: 05/10/2019) Email |
5/10/2019 | 558 | Notice of Appearance and Request for Service of Notice filed by Justin W. Gray on behalf of Janice A. Goodall. (Gray, Justin) (Entered: 05/10/2019) Email |
5/9/2019 | 557 | Certificate of Consent (related document:432 Motion for Relief from Stay. Fee Amount $ 181. Filed by Grace Winkler Cranley, JoAnne M. Bonacci on behalf of RLI Insurance Company. Hearing scheduled for 4/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification of Chris Simmelink # 2 Exhibit A to Certification of Chris Simmelink # 3 Exhibit B to Certification of Chris Simmelink # 4 Exhibit C to Certification of Chris Simmelink # 5 Brief # 6 Exhibit To Brief # 7 Proposed Order # 8 Certification of Service # 9 Exhibit A to Certification of Service) filed by Creditor RLI Insurance Company). Hearing set for 05/21/2019. Filed by Grace Winkler Cranley, JoAnne M. Bonacci on behalf of RLI Insurance Company. (Bonacci, JoAnne) (Entered: 05/09/2019) Email |
5/9/2019 | 556 | Withdrawal of Claim(s): Claim Number 13. (Rafferty, John) (Entered: 05/09/2019) Email |
5/9/2019 | 555 | Amended Document re: Application for Retention of Professional Akerman LLP as Special Counsel Nunc Pro Tunc to the Petition Date (related document:499 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/09/2019) Email |
5/9/2019 | 554 | Certificate of Service (related document:549 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/09/2019) Email |
5/8/2019 | 553 | BNC Certificate of Notice. No. of Notices: 48. Notice Date 05/08/2019. (Admin.) (Entered: 05/09/2019) Email |
5/8/2019 | 552 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/28/2019 @ 11:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 436 Motion for Relief From Stay filed by Creditor New Jersey Manufacturers, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY) (zlh) (Entered: 05/08/2019) Email |
5/8/2019 | 551 | Order Respecting Amendment to Schedule(s) E/F (related document:550 Amended Schedules (Fee Attorney) filed by Debtor New England Motor Freight, Inc.). 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 5/8/2019. (smz) (Entered: 05/08/2019) Email |
5/7/2019 | 683 | Withdrawal of Claim(s): Claim Number 92 on Claim Agents register (ntp) (Entered: 06/17/2019) Email |
5/7/2019 | 681 | Withdrawal of Claim(s): Claim Number 90 on Claim Agents register (ntp) . (Entered: 06/17/2019) Email |
5/7/2019 | 680 | Withdrawal of Claim(s): Claim Number 91 on Claim Agents register. (ntp) . (Entered: 06/17/2019) Email |
5/7/2019 | 550 | Amended Schedule(s) : E/F,Summary of Schedules Fee Amount $ 31 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Schedule Amendments # 2 Declaration) (Giannelli, Karen) (Entered: 05/07/2019) Email |
5/7/2019 | 549 | Document re: Second Supplemental Notice of Potential Assumption and Assignment filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 05/07/2019) Email |
5/7/2019 | 548 | Certificate of Service (related document:542 Objection filed by Creditor Santander Bank, N.A.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 05/07/2019) Email |
5/7/2019 | 547 | Document re: Notice of Filing of Verification of Publication (Bar Date Notice) (related document:519 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 05/07/2019) Email |
5/6/2019 | 546 | Certificate of Service (related document:538 Objection filed by Creditor Capital One, N.A.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Lubertazzi, Joseph) (Entered: 05/06/2019) Email |
5/6/2019 | 545 | Limited Objection to (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Norman N Kinel on behalf of East West Bank. (Kinel, Norman) (Entered: 05/06/2019) Email |
5/6/2019 | 544 | Limited Response to (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Sari Blair Placona on behalf of Mercedes Benz Financial Services USA LLC. (Attachments: # 1 Exhibit A) (Placona, Sari) (Entered: 05/06/2019) Email |
5/6/2019 | 543 | Limited Objection to to the Debtors' Motion For Entry of An Order to Sell Substantially All Assets of Debtors Eastern Freight Ways, Inc., Carrier Industries, Inc. and Certain Rolling Stock Owned by Debtor New England Motor Freight, Inc. Free and Clear of Liens Under Section 363(F) of the Bankruptcy Code (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Alan J. Brody on behalf of JP Morgan Chase. (Brody, Alan) (Entered: 05/06/2019) Email |
5/6/2019 | 542 | Objection to Sale of Substantially All Assets of Debtors Eastern Freight Ways, Inc. and Carrier Industries Inc. Free and Clear of All Liens, Claims, Encumbrances, and Other Interests. filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 05/06/2019) Email |
5/6/2019 | 541 | Objection to (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Michael R. Caruso on behalf of Wells Fargo Equipment Finance, Inc.. (Caruso, Michael) (Entered: 05/06/2019) Email |
5/6/2019 | 540 | Objection to and Reservation of Rights of Berkley Insurance Company Regarding Debtors' Motion for Orders. filed by Beth J. Rotenberg on behalf of Berkley Insurance Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Rotenberg, Beth) (Entered: 05/06/2019) Email |
5/6/2019 | 539 | Document re: Letter to Judge Sherwood re: Reservation of Rights to Debtors' Stalking-Horse Purchase Agreement (related document:427 Order on Motion to Sell Free and Clear of Liens, 477 Document filed by Debtor New England Motor Freight, Inc., 493 Document filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 05/06/2019) Email |
5/6/2019 | 538 | Objection to the proposed sale of assets of Debtors Eastern Freight Ways, Inc. and Carrier Industries, Inc. (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Lubertazzi, Joseph) (Entered: 05/06/2019) Email |
5/6/2019 | 537 | Objection to Notice of Potential Assumption (related document:444 Document re: Notice of Potential Assumption and Assignment filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) filed by Debtor New England Motor Freight, Inc.) filed by Joseph J. McMahon Jr. on behalf of Pilot Travel Centers LLC. (Attachments: # 1 Exhibit A) (McMahon, Joseph) (Entered: 05/06/2019) Email |
5/5/2019 | 536 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019) Email |
5/5/2019 | 535 | BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019) Email |
5/4/2019 | 534 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/04/2019. (Admin.) (Entered: 05/05/2019) Email |
5/4/2019 | 533 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 05/04/2019. (Admin.) (Entered: 05/05/2019) Email |
5/3/2019 | 532 | Transcript regarding Hearing Held 04/08/19 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 5/10/2019. List of Items to be Redacted Due By 05/24/2019. Redacted Transcript Submission Due By 06/3/2019. Remote electronic access to the transcript will be restricted through 08/1/2019. (Tracy Gribben Transcription) (Entered: 05/03/2019) Email |
5/3/2019 | 531 | Order Granting Application to Employ A. Atkins Appraisal Corp as Appraiser (Related Doc # 498). 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 5/3/2019. (mg) (Entered: 05/03/2019) Email |
5/2/2019 | 530 | Monthly Operating Report for Filing Period March, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 529 | Monthly Operating Report for Filing Period March, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 528 | Monthly Operating Report for Filing Period March, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 527 | Monthly Operating Report for Filing Period March, 2019 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 526 | Monthly Operating Report for Filing Period March, 2019 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 525 | Monthly Operating Report for Filing Period March, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 524 | Monthly Operating Report for Filing Period March, 2019 (NEMF World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 523 | Monthly Operating Report for Filing Period March, 2019 (Apex Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 522 | Monthly Operating Report for Filing Period March, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 521 | Monthly Operating Report for Filing Period March, 2019 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/2/2019 | 520 | Monthly Operating Report for Filing Period March, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Attachments Part 1 # 2 Attachments Part 2 # 3 Attachments Part 3 # 4 Attachments Part 4) (Giannelli, Karen) (Entered: 05/02/2019) Email |
5/1/2019 | 519 | Order Establishing Bar Dates and Procedures and Approving The Form and Manner of Notice Thereof (Related Doc # 435). 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 5/1/2019. (mg) (Entered: 05/02/2019) Email |
5/1/2019 | 518 | Order Pursuant To Bankruptcy Rules 9006 and 9027 Extending The Period Within The Debtors May Remove Claims. Extend to 9/9/2019 (Related Doc # 433). 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 5/1/2019. (mg) (Entered: 05/02/2019) Email |
5/1/2019 | 517 | Certificate of Service (related document:504 Application (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 05/01/2019) Email |
5/1/2019 | 516 | Monthly Operating Report for Filing Period February, 2019 (Jans Leasing Corp.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 515 | Monthly Operating Report for Filing Period February, 2019 (MyJon, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 514 | Monthly Operating Report for Filing Period February, 2019 (NEMF Logistics, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 513 | Monthly Operating Report for Filing Period February, 2019 (United Express Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 512 | Monthly Operating Report for Filing Period February, 2019 (Hollywood Avenue Solar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 511 | Monthly Operating Report for Filing Period February, 2019 (Carrier Industries, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 510 | Monthly Operating Report for Filing Period February, 2019 (New England World Transport, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 509 | Monthly Operating Report for Filing Period February, 2019 (Apex Logistics, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 508 | Monthly Operating Report for Filing Period February, 2019 (Eastern Freight Ways, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 507 | Monthly Operating Report for Filing Period Feb, 2019 (Myar, LLC) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
5/1/2019 | 506 | Monthly Operating Report for Filing Period February, 2019 (New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/01/2019) Email |
4/30/2019 | 505 | Certificate of Consent (related document:504 Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Resolving Certain Claims Asserted by Great Dane Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Objection deadline is 5/7/2019. (Attachments: # 1 Proposed Consent Order) filed by Debtor New England Motor Freight, Inc.). Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/30/2019) Email |
4/30/2019 | 504 | Application re: Pursuant to Local Bankruptcy Rule 9021-1(b) for Entry of Consent Order in Lieu of Motion Resolving Certain Claims Asserted by Great Dane Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Objection deadline is 5/7/2019. (Attachments: # 1 Proposed Consent Order) (Theisen, Brett) (Entered: 04/30/2019) Email |
4/29/2019 | 503 | Certificate of Service (related document:499 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/29/2019) Email |
4/29/2019 | 502 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Brian W. Hofmeister on behalf of Larry L. Banks. Hearing scheduled for 5/28/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Certification # 4 Proposed Order # 5 Certificate of Service) (Hofmeister, Brian) (Entered: 04/29/2019) Email |
4/29/2019 | 501 | Certificate of Service (related document:498 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/29/2019) Email |
4/29/2019 | 500 | Certificate of Service (related document:497 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/29/2019) Email |
4/26/2019 | 499 | Application For Retention of Professional Akerman LLP as Special Counsel Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 5/3/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Giannelli, Karen) (Entered: 04/26/2019) Email |
4/25/2019 | 498 | Application For Retention of Professional A. Atkins Appraisal Corp. as Appraiser Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 5/2/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Giannelli, Karen) (Entered: 04/25/2019) Email |
4/25/2019 | 497 | Document re: re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 3/4/19 - 3/31/19 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit 1 Staffing Report) (Giannelli, Karen) (Entered: 04/25/2019) Email |
4/25/2019 | 496 | Certificate of Service (related document:487 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/25/2019) Email |
4/25/2019 | 495 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/14/2019 @ 11:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 436 Motion for Relief From Stay filed by Creditor New Jersey Manufacturers, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY) (zlh) (Entered: 04/25/2019) Email |
4/24/2019 | 494 | Notice of Appearance and Request for Service of Notice filed by Brian W. Hofmeister on behalf of Larry L. Banks. (Hofmeister, Brian) (Entered: 04/24/2019) Email |
4/24/2019 | 493 | Document re: Letter to the Honorable Jack K. Sherwood re: Reservation of Rights to Debtors' Stalking Horse Purchase Agreement (related document:477 Document filed by Debtor New England Motor Freight, Inc.) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 04/24/2019) Email |
4/24/2019 | 492 | STIPULATION AND CONSENT ORDER REGARDING THE RETURN AND OWNERSHIP OF TWO PROTOTYPE VEHICLES IN THE DEBTORS POSSESSION. (related document:486 Certificate of Consent Filed by Howard A. Cohen on behalf of New England Motor Freight, Inc. . 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 4/24/2019. (zlh) (Entered: 04/24/2019) Email |
4/23/2019 | 491 | Certificate of Service (related document:480 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/23/2019) Email |
4/23/2019 | 490 | Certificate of Service (related document:478 Amended Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/23/2019) Email |
4/23/2019 | 489 | Certificate of Service (related document:477 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/23/2019) Email |
4/23/2019 | 488 | Certificate of Service (related document:474 Order (Generic)) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/23/2019) Email |
4/23/2019 | 487 | Document re: Notice of Filing Letter from Proposed Stalking Horse Bidder, Estes Express Lines (related document:477 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Theisen, Brett) (Entered: 04/23/2019) Email |
4/23/2019 | 486 | Certificate of Consent. Filed by Gary D. Bressler on behalf of Mack Trucks, Inc.. (Bressler, Gary) (Entered: 04/23/2019) Email |
4/22/2019 | 485 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/21/2019 at 10:00 AM. . (related document:432 Motion for Relief From Stay filed by Creditor RLI Insurance Company) (mg) (Entered: 04/22/2019) Email |
4/20/2019 | 484 | Order Granting Application For Compensation for Christopher John Leavell, fees awarded: $300000.00, expenses awarded: $ (Related Doc # 243). 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 4/20/2019. (zlh) (Entered: 04/22/2019) Email |
4/19/2019 | 483 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 04/19/2019. (Admin.) (Entered: 04/20/2019) Email |
4/18/2019 | 482 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) Email |
4/18/2019 | 481 | Exhibit (related document:477 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/18/2019) Email |
4/18/2019 | 480 | Order Authorizing the Establishment of Procedures to Compromise and Settle Accounts Receivable and Customer Claims. (Related Doc # 313). 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 4/18/2019. (zlh) (Entered: 04/18/2019) Email |
4/18/2019 | 479 | Document re: Declaration of Vincent Colistra in Support of Debtors' Designation of Estes Express Lines as Stalking Horse Bidder and Grant of Bid Protections (related document:427 Order on Motion to Sell Free and Clear of Liens, 477 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/18/2019) Email |
4/18/2019 | 478 | Amended Order (I) Authorizing the Rejection of Certain Unexpired Leases of Non-Residential Real Property, (II) Authorizing the Abandonment of Related Property, (III) Establishing a Claims Bar Date, as Applicable, and (IV) Granting Related Relief(related document:297 Motion to Reject (I) Certain Unexpired Leases Of Non-Residential Real Property, (II) Authorize The Abandonment Of Related Property, (III) Establish A Claims Bar Date, As Applicable, and (IV) Granting Related Relief filed by Debtor New England Motor Freight, Inc.). 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 4/18/2019. (zlh) (Entered: 04/18/2019) Email |
4/18/2019 | 477 | Document re: Notice of (I) Stalking Horse Designation; (II) Filing of Stalking Horse APA with Bid Protections; and (III) Filing of Amended Bidding Procedures (related document:427 Order on Motion to Sell Free and Clear of Liens) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A1 # 2 Exhibit A2 # 3 Exhibit B1 # 4 Exhibit B2) (Giannelli, Karen) (Entered: 04/18/2019) Email |
4/17/2019 | 476 | Certificate of Service (related document:472 Order on Motion to Reject) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/17/2019) Email |
4/17/2019 | 475 | Certificate of Service (related document:464 Objection filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/17/2019) Email |
4/16/2019 | 474 | Order (I) Approving The Terms Of The Debtors' Key Employee Retention Plan, (II) Authorizing Implementation Of Debtors' Key Employee Retention Plan, As Amended, And (III) Granting Related Relief (Related Doc # 274). 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 4/16/2019. (mg) (Entered: 04/17/2019) Email |
4/16/2019 | 473 | Order Granting Application To Allow Attorney Howard A. Cohen as Attorney to Appear Pro Hac Vice (Related Doc # 392). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/16/2019. (zlh) (Entered: 04/16/2019) Email |
4/16/2019 | 472 | Order (I)Authorizing The Rejection of Certain Unexpired Leases of Non-Residential Real Property, (II) Authorizing The Abandonment of Related Property, (III) Establishing a Claims Bar Date, as Applicable, and (IV)Granting Related Relief (Related Doc # 297). 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 4/16/2019. (mg) (Entered: 04/16/2019) Email |
4/16/2019 | 471 | Document re: Amended Exhibit A to Proposed Order [297-2] (related document:297 Motion to Reject filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/16/2019) Email |
4/16/2019 | 470 | Document re: Verified Statement of Cooley LLP Pursuant to Bankruptcy Rule 2019 filed by Richard S. Kanowitz on behalf of Ad Hoc Group of Tort Claimants. (Kanowitz, Richard) (Entered: 04/16/2019) Email |
4/15/2019 | 469 | Certificate of Service (related document:452 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/15/2019) Email |
4/15/2019 | 468 | Certificate of Service (related document:448 Order(Generic), 449 Order on Application For Retention) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/15/2019) Email |
4/15/2019 | 467 | Certificate of Service (related document:444 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/15/2019) Email |
4/15/2019 | 466 | Certificate of Service (related document:434 Order on Motion to Sell Free and Clear of Liens) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/15/2019) Email |
4/15/2019 | 465 | Certificate of Service (related document:441 Document filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/15/2019) Email |
4/15/2019 | 464 | Objection to (Omnibus) to Motions for Relief from Automatic Stay Filed by Auto Liability Plaintiffs (related document:266 Motion for Relief from Stay re: Pennsylvania State Court Action. Fee Amount $ 181. Filed by Anthony Sodono III on behalf of Rasheeda Carter, Jalil Walters. Hearing scheduled for 4/9/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law in Support # 2 Certification of Jalil Walters in Support # 3 Exhibit A to Walters Certification # 4 Exhibit B to Walters Certification # 5 Certification of Thomas A. Archer in Support # 6 Exhibit A to Archer Certification # 7 Proposed Order) (Sodono, Anthony) Additional attachment(s) added on 3/19/2019 (zlh). filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion re: Relief from Automatic Stay Filed by Justin W. Gray on behalf of Daniel Rinaldi. Hearing scheduled for 4/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Justin W. Gray, Esq. in Support of Motion for Relief from Automatic Stay # 2 Exhibit A to JWG Delcaration in Support of Motion for Relief from Automatic Stay [Complaint/Amended Complaint] # 3 Exhibit B to JWG Declaration in Support of Motion for Relief from Automatic Stay [Answers] # 4 Exhibit C to JWG Declaration in Support of Motion for Relief from Automatic Stay [FMCSA Motor Carrier] # 5 Memorandum of Law in Support of Daniel Rinaldi's Motion for An Order Granting Relief from the Automatic Stay # 6 Proposed Order # 7 Declaration of Daniel Rinaldi in Support of Motion for Relief from Automatic Stay) filed by Creditor Daniel Rinaldi, 436 Motion for Relief from Stay. Fee Amount $ 181. Filed by Robert K. Scheinbaum on behalf of New Jersey Manufacturers. Hearing scheduled for 4/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Certification of Counsel iso Cross-Motion for Relief from Stay to Continue Motor Vehicle Accident Litigation Pending in Connecticut # 2 Brief Brief iso Cross-Motion for Relief from Stay to Continue Motor Vehicle Accident Litigation Pending in Connecticut # 3 Proposed Order Proposed Order Granting Relief from Stay to Continue Motor Vehicle Accident Litigation Pending in Connecticut) filed by Creditor New Jersey Manufacturers, 440 Motion for Relief from Stay. Fee Amount $ 181. Filed by Richard Albuquerque on behalf of MICHAEL SINGLEY. Hearing scheduled for 4/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 declaration in support # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 declaration of creditor # 7 Proposed Order) filed by Creditor MICHAEL SINGLEY) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Theisen, Brett) (Entered: 04/15/2019) Email |
4/13/2019 | 463 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
4/12/2019 | 462 | BNC Certificate of Notice. No. of Notices: 43. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) Email |
4/12/2019 | 461 | Certification of No Objection (related document:243 Application for Compensation filed by Interested Party Class Plaintiffs at al) filed by Christopher John Leavell on behalf of Class Plaintiffs at al. (Leavell, Christopher) (Entered: 04/12/2019) Email |
4/12/2019 | 460 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/12/2019) Email |
4/12/2019 | 459 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/12/2019) Email |
4/12/2019 | 458 | Notice of Appearance and Request for Service of Notice filed by Kenneth L. Baum on behalf of Clermont Holdings, LLC. (Baum, Kenneth) (Entered: 04/12/2019) Email |
4/12/2019 | 457 | Withdrawal of Document (related document:360 Objection filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 04/12/2019) Email |
4/12/2019 | 456 | Certificate of Service (related document:436 Motion for Relief From Stay filed by Creditor New Jersey Manufacturers) filed by Robert K. Scheinbaum on behalf of New Jersey Manufacturers. (Scheinbaum, Robert) (Entered: 04/12/2019) Email |
4/12/2019 | 455 | Certificate of Service (related document:433 Motion to Extend Time filed by Debtor New England Motor Freight, Inc., 435 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/12/2019) Email |
4/12/2019 | 454 | Certificate of Service (related document:424 Document filed by Debtor New England Motor Freight, Inc., 427 Order on Motion to Sell Free and Clear of Liens) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/12/2019) Email |
4/11/2019 | 453 | Notice of Appearance and Request for Service of Notice filed by Rebecca Ann Solarz on behalf of VW Credit Leasing, Ltd. (Solarz, Rebecca) (Entered: 04/11/2019) Email |
4/11/2019 | 452 | Document re: First Supplemental Notice of Potential Assumption and Assignment filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 04/11/2019) Email |
4/11/2019 | 451 | Document re: Supplemental Verified Statement of Sari B. Placona Pursuant to Fed. R. Bankr. P. 2019 (related document:253 Document filed by Creditor Mercedes Benz Financial Services USA LLC, Creditor Jalil Walters, Creditor Rasheeda Carter) filed by Sari Blair Placona on behalf of Rasheeda Carter, Daryl & Kim Martin, Mercedes Benz Financial Services USA LLC, Jalil Walters. (Placona, Sari) (Entered: 04/11/2019) Email |
4/11/2019 | 450 | Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Daryl & Kim Martin. (Placona, Sari) (Entered: 04/11/2019) Email |
4/10/2019 | 449 | Order Granting Application to Employ Cushman & Wakefield of Florida, LLC as Real Estate Broker (Related Doc # 376). 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 4/10/2019. (zlh) (Entered: 04/11/2019) Email |
4/10/2019 | 448 | ORDER AUTHORIZING DEBTORS EMPLOYMENT AND RETENTION OF WHITEFORD TAYLOR & PRESTON LLP AS SPECIAL COUNSEL. (Related Doc # 139). 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 4/10/2019. (zlh) (Entered: 04/11/2019) Email |
4/10/2019 | 447 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) Email |
4/10/2019 | 446 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) Email |
4/10/2019 | 445 | Notice of Appearance and Request for Service of Notice.. (Nasuti, Albert) (Entered: 04/10/2019) Email |
4/10/2019 | 444 | Document re: Notice of Potential Assumption and Assignment filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 04/10/2019) Email |
4/10/2019 | 443 | Notice of Appearance and Request for Service of Notice filed by Richard S. Kanowitz on behalf of Ad Hoc Group of Tort Claimants. (Kanowitz, Richard) (Entered: 04/10/2019) Email |
4/10/2019 | 442 | Document re: Notice of Filing of Verification of Publication filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 04/10/2019) Email |
4/10/2019 | 441 | Document re: Notice of Auction and Sale Hearing filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/10/2019) Email |
4/10/2019 | 440 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Richard Albuquerque on behalf of MICHAEL SINGLEY. Hearing scheduled for 4/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 declaration in support # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 declaration of creditor # 7 Proposed Order) (Albuquerque, Richard) (Entered: 04/10/2019) Email |
4/10/2019 | 439 | Notice of Appearance and Request for Service of Notice filed by Richard Albuquerque on behalf of MICHAEL SINGLEY. (Albuquerque, Richard) (Entered: 04/10/2019) Email |
4/10/2019 | 438 | Notice of Appearance and Request for Service of Notice filed by Seoung Y. Lim on behalf of Pantos USA, Inc.. (Lim, Seoung) (Entered: 04/10/2019) Email |
4/9/2019 | 437 | Adversary case 19-01163. Complaint by Alice Waters, Rich Richardson against New England Motor Freight, Inc.. Fee Amount $ 350.. (14 (Recovery of money/property - other)) (Attachments: # 1 Summons) (Chung, Gail) (Entered: 04/09/2019) Email |
4/9/2019 | 436 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Robert K. Scheinbaum on behalf of New Jersey Manufacturers. Hearing scheduled for 4/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Certification of Counsel iso Cross-Motion for Relief from Stay to Continue Motor Vehicle Accident Litigation Pending in Connecticut # 2 Brief Brief iso Cross-Motion for Relief from Stay to Continue Motor Vehicle Accident Litigation Pending in Connecticut # 3 Proposed Order Proposed Order Granting Relief from Stay to Continue Motor Vehicle Accident Litigation Pending in Connecticut) (Scheinbaum, Robert) (Entered: 04/09/2019) Email |
4/9/2019 | 435 | Motion re: for Entry of an Order (I) Establishing Bar Dates and Procedures and (II) Approving the Form and Manner of Notice Thereof Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 4/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Notice) (Giannelli, Karen) (Entered: 04/09/2019) Email |
4/9/2019 | 433 | Motion to Extend Time For Other Reason re:the Period Within Which the Debtors May Remove Claims and Causes of Action Pursuant to 28 U.S.C. § 1452 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 4/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice) (Giannelli, Karen) (Entered: 04/09/2019) Email |
4/9/2019 | 432 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Grace Winkler Cranley, JoAnne M. Bonacci on behalf of RLI Insurance Company. Hearing scheduled for 4/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification of Chris Simmelink # 2 Exhibit A to Certification of Chris Simmelink # 3 Exhibit B to Certification of Chris Simmelink # 4 Exhibit C to Certification of Chris Simmelink # 5 Brief # 6 Exhibit To Brief # 7 Proposed Order # 8 Certification of Service # 9 Exhibit A to Certification of Service) (Bonacci, JoAnne) (Entered: 04/09/2019) Email |
4/8/2019 | 434 | Order Authorizing the Debtors to Sell at Auction Substantially all of Debtor NEMFs Personal Property Assets Free and Clear of All Liens, Claims, Interests and Encumbrances. (Related Doc # 141). 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 4/8/2019. (zlh) Additional attachment(s) added on 4/10/2019 (zlh). (Entered: 04/09/2019) Email |
4/8/2019 | 431 | Document re: Request for Payment of Administrative Expense filed by Keri P. Ebeck on behalf of Guttman Energy, Inc.. (Attachments: # 1 Addendum # 2 Exhibit "A") (Ebeck, Keri) (Entered: 04/08/2019) Email |
4/8/2019 | 430 | Application re: Motion to Lift Automatic Stay to Cancel Surety Bonds Filed by Grace Winkler Cranley, JoAnne M. Bonacci on behalf of RLI Insurance Company. Objection deadline is 4/23/2019. (Attachments: # 1 Certification of Chris Simmelink # 2 Exhibit A to Certification of Chris Simmelink # 3 Exhibit B to Certification of Chris Simmelink # 4 Exhibit C to Certification of Chris Simmelink # 5 Brief # 6 Exhibit to Brief # 7 Proposed Order # 8 Certification of Service # 9 Exhibit A to Certification of Service) (Bonacci, JoAnne) INCORRECT EVENT CODE USED/ PLEASE DISREGARD Modified on 4/9/2019 (zlh). (Entered: 04/08/2019) Email |
4/8/2019 | 429 | Order Granting Application To Allow Attorney David C. Mitchell Appear Pro Hac Vice. (Related Doc # 368). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/8/2019. (zlh) (Entered: 04/08/2019) Email |
4/8/2019 | 428 | Revised Order establishing procedures for compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) by the Official Committee of Unsecured Creditors. (Related Doc # 254). 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 4/8/2019. (zlh) (Entered: 04/08/2019) Email |
4/8/2019 | 427 | Order (1) Approving Bidding Procedures In Connection With The Sale of Substantially All Assets Of Debtors' Eastern Freight Ways, Inc. And Carrier Industries. Inc.; (II)Scheduling an Auction And Hearing To Consider The Sale of Assets; And (III) Approving The Form And Manner Of Notice Thereof (Related Doc # 335). 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 4/8/2019. (mg) (Entered: 04/08/2019) Email |
4/8/2019 | 426 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/16/2019 @ 11:00 am. (related document:12 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) (zlh) (Entered: 04/08/2019) Email |
4/8/2019 | 425 | Certificate of Service (related document:418 Objection filed by Creditor Daniel Rinaldi) filed by Justin W. Gray on behalf of Daniel Rinaldi. (Gray, Justin) (Entered: 04/08/2019) Email |
4/8/2019 | 424 | Document re: Notice of Filing Revised Template Asset Purchase Agreement (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Revised Form Asset Purchase Agreement (CLEAN) # 2 Exhibit B Form Asset Purchase Agreement (Blackline)) (Conlan, Mark) (Entered: 04/08/2019) Email |
4/8/2019 | 423 | Certificate of Service (related document:393 Order on Motion For Relief From Stay, 394 Order (Generic), 395 Order on Motion For Relief From Stay) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/08/2019) Email |
4/8/2019 | 422 | Certificate of Service (related document:387 Order on Motion For Relief From Stay, 388 Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/08/2019) Email |
4/8/2019 | 421 | Certificate of Service (related document:376 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/08/2019) Email |
4/8/2019 | 420 | Certificate of Service (related document:404 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/08/2019) Email |
4/8/2019 | 419 | Withdrawal of Document (related document:221 Objection filed by Creditor TD Bank, N.A.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 04/08/2019) Email |
4/8/2019 | 418 | Objection to Debtors' Motion for an Order (1) Preliminarily Enjoining Certain Actions Against Non-Debtors, or (II) In the Alternative, Declaring that the Automatic Stay Applies to Such actions and (III) Granting a Temporary Restraining Order Pending a Full Hearing on the Motion. filed by Justin W. Gray on behalf of Daniel Rinaldi. (Attachments: # 1 Exhibit Exhibit A) (Gray, Justin) (Entered: 04/08/2019) Email |
4/7/2019 | 417 | Limited Objection to (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Michael R. Caruso on behalf of Wells Fargo Equipment Finance, Inc.. (Caruso, Michael) (Entered: 04/07/2019) Email |
4/6/2019 | 416 | Transcript regarding Hearing Held 04/03/19 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 4/15/2019. List of Items to be Redacted Due By 04/29/2019. Redacted Transcript Submission Due By 05/7/2019. Remote electronic access to the transcript will be restricted through 07/5/2019. (Tracy Gribben Transcription) (Entered: 04/06/2019) Email |
4/5/2019 | 415 | BNC Certificate of Notice. No. of Notices: 38. Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) Email |
4/5/2019 | 414 | BNC Certificate of Notice. No. of Notices: 38. Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) Email |
4/5/2019 | 413 | BNC Certificate of Notice. No. of Notices: 38. Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) Email |
4/5/2019 | 412 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) Email |
4/5/2019 | 411 | Missing Document(s): Declaration Under Penalty For Non Individual Debtors, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/05/2019) Email |
4/5/2019 | 410 | Missing Document(s): Statement of Financial Affairs For Non-Individuals filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 04/05/2019) Email |
4/5/2019 | 409 | Document re: Reservation of Rights (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Norman N Kinel on behalf of East West Bank. (Kinel, Norman) (Entered: 04/05/2019) Email |
4/5/2019 | 408 | Response to (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 04/05/2019) Email |
4/5/2019 | 407 | Limited Objection to Debtors' Sale Motion (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Anthony Sodono III on behalf of Mercedes Benz Financial Services USA LLC. (Attachments: # 1 Exhibit A) (Sodono, Anthony) (Entered: 04/05/2019) Email |
4/5/2019 | 406 | Certificate of Service (related document:405 Response filed by Creditor Capital One, N.A.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Lubertazzi, Joseph) (Entered: 04/05/2019) Email |
4/5/2019 | 405 | Response to (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) filed by Debtor New England Motor Freight, Inc.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Lubertazzi, Joseph) (Entered: 04/05/2019) Email |
4/4/2019 | 404 | Second Supplemental Declaration of Paul M. Nussbaum in Support of (related document:103 Application for Retention filed by Debtor New England Motor Freight, Inc., 173 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) Modified on 4/5/2019 (dmc). (Entered: 04/04/2019) Email |
4/4/2019 | 403 | Order Granting Motion To Seal Document (Related Doc # 307). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 402 | Order Granting Motion To Seal Document (Related Doc # 334). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 401 | Order Granting Application To Allow Attorney Grace Winkler Cranley as Counsel for RLI Insurance Company to Appear Pro Hac Vice. (Related Doc # 291). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 400 | Order Granting Application to Employ Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors . (Related Doc # 315). 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 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 399 | Order Granting Application to Employ CohnReznick LLP and CohnReznick Capital Market Securities, LLC as financial advisor. (Related Doc # 316). 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 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 398 | Order Granting Application to Employ ELLIOTT GREENLEAF, P.C. as Attorney to the Official Committee of Unsecured Creditors. (Related Doc # 318). 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 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 397 | Order Granting Application To Allow Attorney Elliot M. Smith as Attorney to Appear Pro Hac Vice (Related Doc # 331). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 396 | Order Granting Motion To Seal Document (Related Doc # 354). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 395 | Order Denying Motion For Relief From Stay (Related Doc # 64). 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 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 394 | Order Denying T.D. Bank, N.A.s Motion for Relief from the Automatic Stay(related document:81 Motion for Relief from Stay re: Certain Rolling Stock Owned By The Debtor, New England Motor Freight, Inc.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. 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 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 393 | Order Denying Motion For Relief From Stay (Related Doc # 289). 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 4/4/2019. (zlh) (Entered: 04/04/2019) Email |
4/4/2019 | 392 | Application for Attorney Howard A. Cohen to Appear Pro Hac Vice Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objection deadline is 4/11/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Conlan, Mark) (Entered: 04/04/2019) Email |
4/4/2019 | 391 | Objection to Debtors' Motion for Entry of an Order Approving Their Key Employee Retention Plan (related document:293 Motion re: REDACTED Debtors' Motion for Entry of an Order Approving Their Key Employee Retention Plan Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B REDACTED Declaration) filed by Debtor New England Motor Freight, Inc.) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 04/04/2019) Email |
4/4/2019 | 390 | Notice of Appearance and Request for Service of Notice filed by Kevin Gordon McDonald on behalf of VW Credit Leasing, Ltd.. (McDonald, Kevin) (Entered: 04/04/2019) Email |
4/3/2019 | 389 | Amended Certificate of Service (related document:379 Certificate of Service filed by Creditor Daniel Rinaldi) filed by Justin W. Gray on behalf of Daniel Rinaldi. (Gray, Justin) (Entered: 04/03/2019) Email |
4/3/2019 | 387 | Order Partially Vacating Stay re: Four Deposit Accounts Maintained (Related Doc # 134). 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 4/3/2019. (mg) (Entered: 04/03/2019) Email |
4/3/2019 | 386 | Certificate of Service (related document:363 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 04/03/2019) Email |
4/3/2019 | 385 | Transcript regarding Hearing Held 04/01/19 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 4/10/2019. List of Items to be Redacted Due By 04/24/2019. Redacted Transcript Submission Due By 05/6/2019. Remote electronic access to the transcript will be restricted through 07/2/2019. (Tracy Gribben Transcription) (Entered: 04/03/2019) Email |
4/2/2019 | 388 | Order Approving Payment to Certain Critical Vendor and Service Providers. (Related Doc # 310). 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 4/2/2019. (zlh) (Entered: 04/03/2019) Email |
4/2/2019 | 384 | Document re: Letter in Support (related document:141 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 04/02/2019) Email |
4/2/2019 | 383 | Document re: Letter Response to Judge Sherwood (related document:381 Document filed by Debtor New England Motor Freight, Inc.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Exhibit A: April 1 Hearing Transcript Excerpt) (Pisciotta, David) (Entered: 04/02/2019) Email |
4/2/2019 | 382 | Objection to Creditors Jalil Walters and Rasheeda Carter's Motion for an Order Granting Relief from Stay (related document:266 Motion for Relief from Stay re: Pennsylvania State Court Action. Fee Amount $ 181. Filed by Anthony Sodono III on behalf of Rasheeda Carter, Jalil Walters. Hearing scheduled for 4/9/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law in Support # 2 Certification of Jalil Walters in Support # 3 Exhibit A to Walters Certification # 4 Exhibit B to Walters Certification # 5 Certification of Thomas A. Archer in Support # 6 Exhibit A to Archer Certification # 7 Proposed Order) (Sodono, Anthony) Additional attachment(s) added on 3/19/2019 (zlh). filed by Creditor Jalil Walters, Creditor Rasheeda Carter) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John). INCOMPLETE SIGNATURE. Modified on 4/3/2019 (ntp). (Entered: 04/02/2019) Email |
4/2/2019 | 381 | Document re: Letter to Judge Sherwood (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 04/02/2019) Email |
4/2/2019 | 380 | Certificate of Service (related document:375 Response filed by Interested Party Class Plaintiffs at al) filed by Christopher John Leavell on behalf of Class Plaintiffs at al. (Leavell, Christopher) (Entered: 04/02/2019) Email |
4/2/2019 | 379 | Certificate of Service (related document:378 Motion (Generic) filed by Creditor Daniel Rinaldi) filed by Justin W. Gray on behalf of Daniel Rinaldi. (Gray, Justin) (Entered: 04/02/2019) Email |
4/2/2019 | 378 | Motion re: Relief from Automatic Stay Filed by Justin W. Gray on behalf of Daniel Rinaldi. Hearing scheduled for 4/23/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Justin W. Gray, Esq. in Support of Motion for Relief from Automatic Stay # 2 Exhibit A to JWG Delcaration in Support of Motion for Relief from Automatic Stay [Complaint/Amended Complaint] # 3 Exhibit B to JWG Declaration in Support of Motion for Relief from Automatic Stay [Answers] # 4 Exhibit C to JWG Declaration in Support of Motion for Relief from Automatic Stay [FMCSA Motor Carrier] # 5 Memorandum of Law in Support of Daniel Rinaldi's Motion for An Order Granting Relief from the Automatic Stay # 6 Proposed Order # 7 Declaration of Daniel Rinaldi in Support of Motion for Relief from Automatic Stay) (Gray, Justin) (Entered: 04/02/2019) Email |
4/2/2019 | 377 | Withdrawal of Document (related document:223 Motion for Relief From Stay filed by Creditor Daniel Rinaldi) filed by Justin W. Gray on behalf of Daniel Rinaldi. (Gray, Justin) (Entered: 04/02/2019) Email |
4/1/2019 | 376 | Application For Retention of Professional Cushman & Wakefield of Florida, LLC as Real Estate Broker Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 4/8/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Giannelli, Karen) (Entered: 04/01/2019) Email |
4/1/2019 | 375 | Response to (related document:360 Objection to to Professional Fees (related document:243 Application for Compensation for Christopher John Leavell, Special Counsel, period: 2/12/2019 to 3/13/2019, fee: $300,000.00, expenses: $. Filed by Christopher John Leavell, Class Plaintiffs at al. Hearing scheduled for 4/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Affidavit of Charles A. Ercole # 2 Proposed Order) filed by Interested Party Class Plaintiffs at al) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Christopher John Leavell on behalf of Class Plaintiffs at al. (Leavell, Christopher) (Entered: 04/01/2019) Email |
4/1/2019 | 374 | Supplemental Certificiation Of Rafeael X. Zahralddin-Aravena In Further Support Of Application Of The Official Committee Of Unsecured Creditors For An Order Authorizing And Approving The Employment And Retention Of Elliott Greenleaf, P.C. As Counsel Effective As Of February 21, 2019 in support of (related document:318 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 04/01/2019) Email |
3/31/2019 | 373 | Certificate of Service (related document:362 Document filed by Creditor Santander Bank, N.A.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/31/2019) Email |
3/31/2019 | 372 | Second Declaration of Kevin Miller in support of (related document:289 Motion for Relief From Stay filed by Creditor VFS US LLC) filed by Virginia T. Shea on behalf of VFS US LLC. (Shea, Virginia) (Entered: 03/31/2019) Email |
3/30/2019 | 371 | Transcript regarding Hearing Held 03/26/19 (related document: Hearing Held and Continued, Hearing Held, Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 4/8/2019. List of Items to be Redacted Due By 04/22/2019. Redacted Transcript Submission Due By 04/30/2019. Remote electronic access to the transcript will be restricted through 06/28/2019. (Tracy Gribben Transcription) (Entered: 03/30/2019) Email |
3/30/2019 | 370 | Transcript regarding Hearing Held 03/12/19 (related document: Hearing Held and Continued, Hearing Held and Continued). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 4/8/2019. List of Items to be Redacted Due By 04/22/2019. Redacted Transcript Submission Due By 04/30/2019. Remote electronic access to the transcript will be restricted through 06/28/2019. (Tracy Gribben Transcription) (Entered: 03/30/2019) Email |
3/29/2019 | 369 | Certificate of Service (related document:353 Document filed by Creditor Santander Bank, N.A., 354 Motion to Seal filed by Creditor Santander Bank, N.A., 355 Application to Shorten Time filed by Creditor Santander Bank, N.A., 357 Order on Application to Shorten Time) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/29/2019) Email |
3/29/2019 | 368 | Application for Attorney David C. Mitchell to Appear Pro Hac Vice Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objection deadline is 4/5/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Conlan, Mark) (Entered: 03/29/2019) Email |
3/29/2019 | 367 | Certificate of Service (related document:359 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/29/2019) Email |
3/29/2019 | 366 | Certificate of Service (related document:335 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc., 337 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 358 Order on Application to Shorten Time) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/29/2019) Email |
3/29/2019 | 365 | Certificate of Service (related document:310 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 311 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 350 Order on Application to Shorten Time) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/29/2019) Email |
3/29/2019 | 364 | Objection to Santander Bank, N.A.'s Motion for Relief from the Automatic Stay [Dkt. No. 269] (related document:269 Motion for Relief from Stay. Fee Amount $ 181. Filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Exhibit 9 # 12 Exhibit 10 # 13 Exhibit 11 # 14 Exhibit 12 # 15 Exhibit 13 # 16 Exhibit 14 # 17 Exhibit 15-1 # 18 Exhibit 15-2 # 19 Exhibit 16 # 20 Proposed Order) filed by Creditor Santander Bank, N.A.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 03/29/2019) Email |
3/29/2019 | 363 | Document re: Supplemental Certification of Stacy Tracy in Further Support of Debtors' Application to Retain Taylor & Martin, Inc. as Auctioneer [Dkt. No. 139] (related document:139 Application (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/29/2019) Email |
3/29/2019 | 362 | Document re: Supplemental Memorandum of Law in Support of Objection of Santander Bank, N.A. to Debtors' (I) NEMF Sale Motion and (II) Auctioneer Retention Application (related document:210 Objection filed by Creditor Santander Bank, N.A.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/29/2019) Email |
3/29/2019 | 361 | Certificate of Service (related document:360 Objection filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/29/2019) Email |
3/29/2019 | 360 | Objection to to Professional Fees (related document:243 Application for Compensation for Christopher John Leavell, Special Counsel, period: 2/12/2019 to 3/13/2019, fee: $300,000.00, expenses: $. Filed by Christopher John Leavell, Class Plaintiffs at al. Hearing scheduled for 4/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Affidavit of Charles A. Ercole # 2 Proposed Order) filed by Interested Party Class Plaintiffs at al) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/29/2019) Email |
3/28/2019 | 359 | Document re: Notice of Filing Phoenix Management Services, LLC Staffing Report for 2/11/19 - 3/3/19 filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit 1 Staffing Report (Feb 2019)) (Giannelli, Karen) (Entered: 03/28/2019) Email |
3/28/2019 | 358 | Order Granting Application to Shorten Time (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. filed by Debtor New England Motor Freight, Inc.). 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 3/28/2019. Hearing scheduled for 4/8/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/28/2019) Email |
3/28/2019 | 357 | Order Granting Application to Shorten Time (related document:354 Motion to Seal re: Exhibit A to the Certification of Louis A. Curcio in Further Support of Santander's Stay Relief Motion. (RE: related document(s)353 Document). filed by Creditor Santander Bank, N.A.). 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 3/28/2019. Hearing scheduled for 4/1/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/28/2019) Email |
3/28/2019 | 356 | Supplemental Certification Of Kevin P. Clancy, CPA, JD, CIRA, CFF In Further Support Of Application For An Order Pursuant To Bankruptcy Code Sections 327, 328, And 1107 And Fed.Bankr.P. 2014 Authorizing The Employment And Retention Of CohnReznick LLP As Financial Advisor And CohnReznick Capital Market Securities, LLC As Investment Banker For The Official Committee Of Unsecured Creditors Nunc Pro Tunc To February 21, 2019 in support of (related document:316 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 03/28/2019) Email |
3/27/2019 | 355 | Application to Shorten Time (related document:354 Motion to Seal re: Exhibit A to the Certification of Louis A. Curcio in Further Support of Santander's Stay Relief Motion. (RE: related document(s)353 Document). filed by Creditor Santander Bank, N.A.) Filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Proposed Order) (Pisciotta, David) (Entered: 03/27/2019) Email |
3/27/2019 | 354 | Motion to Seal re: Exhibit A to the Certification of Louis A. Curcio in Further Support of Santander's Stay Relief Motion. (RE: related document(s)353 Document). Filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Motion # 2 Proposed Order) (Pisciotta, David) (Entered: 03/27/2019) Email |
3/27/2019 | 353 | Document re: Certification (related document:269 Motion for Relief From Stay filed by Creditor Santander Bank, N.A.) filed by Louis A. Curcio on behalf of Santander Bank, N.A.. (Curcio, Louis) (Entered: 03/27/2019) Email |
3/27/2019 | 352 | Certificate of Service (related document:299 Order on Application For Retention) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 03/27/2019) Email |
3/27/2019 | 350 | Order Granting Application to Shorten Time (related document:310 Motion re: (by Debtors) for Entry of an Order Approving Payment to Certain Critical Vendor and Service Providers filed by Debtor New England Motor Freight, Inc.). 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 3/27/2019. Hearing scheduled for 4/1/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/27/2019) Email |
3/26/2019 | 349 | Notice of Appearance and Request for Service of Notice.. (Gezel, Ed) (Entered: 03/26/2019) Email |
3/26/2019 | 348 | Document re: Joinder to Debtors' Application for Order Shortening Time (related document:337 Application to Shorten Time filed by Debtor New England Motor Freight, Inc.) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/26/2019) Email |
3/26/2019 | 347 | Certificate of Service (related document:313 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/26/2019) Email |
3/26/2019 | 346 | Certificate of Service (related document:297 Motion to Reject filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/26/2019) Email |
3/26/2019 | 345 | Certificate of Service (related document:293 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 296 Order on Application to Shorten Time) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/26/2019) Email |
3/26/2019 | 344 | Certificate of Service (related document:288 Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/26/2019) Email |
3/26/2019 | 343 | Certificate of Service (related document:315 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors, 316 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors, 318 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 03/26/2019) Email |
3/25/2019 | 342 | Certificate of Service (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter) filed by Anthony Sodono III on behalf of Rasheeda Carter, Jalil Walters. (Sodono, Anthony) (Entered: 03/25/2019) Email |
3/25/2019 | 341 | Certificate of Service (related document:289 Motion for Relief From Stay filed by Creditor VFS US LLC, 304 Order on Application to Shorten Time) filed by Gary D. Bressler on behalf of VFS US LLC. (Bressler, Gary) (Entered: 03/25/2019) Email |
3/25/2019 | 340 | Certificate of Service. filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 03/25/2019) Email |
3/25/2019 | 339 | Response to (related document:282 in Opposition to (related document:134 Motion for Relief from Stay re: Four Deposit Accounts Maintained By New England Motor Freight, Inc. with T.D. Bank, N.A.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Proposed Order # 12 Certificate of Service # 13 Certificate of Service) filed by Creditor TD Bank, N.A.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Certification) (Fontana, David) (Entered: 03/25/2019) Email |
3/25/2019 | 338 | Certificate of Service (related document:307 Motion to Seal filed by Creditor Capital One, N.A., 308 Application to Shorten Time filed by Creditor Capital One, N.A., 312 Order on Application to Shorten Time) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Exhibit Service List) (Lubertazzi, Joseph) (Entered: 03/25/2019) Email |
3/25/2019 | 337 | Application to Shorten Time (related document:335 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 03/25/2019) Email |
3/25/2019 | 336 | Application to Shorten Time (related document:334 Motion to Seal re: Supplemental Certification of Jay Caron dated March 25, 2019 and Exhibit A Thereto.. filed by Creditor TD Bank, N.A.) Filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Proposed Order) (Fontana, David) (Entered: 03/25/2019) Email |
3/25/2019 | 335 | Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Substantially All of Debtors' Eastern Freight Ways, Inc. and Carrier Industries, Inc.'s Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Bidding Procedures Order # 2 Form Asset Purchase Agreement # 3 Proposed Sale Order) (Giannelli, Karen) (Entered: 03/25/2019) Email |
3/25/2019 | 334 | Motion to Seal re: Supplemental Certification of Jay Caron dated March 25, 2019 and Exhibit A Thereto.. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Fontana, David) (Entered: 03/25/2019) Email |
3/25/2019 | 333 | Withdrawal of Document (related document:317 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 03/25/2019) Email |
3/25/2019 | 332 | Response to (related document:279 Objection to T.D. Bank, N.A.'s Motion for Relief from the Automatic Stay (related document:81 Motion for Relief from Stay re: Certain Rolling Stock Owned By The Debtor, New England Motor Freight, Inc.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 Part 1 # 7 Exhibit 5 Part 2 # 8 Exhibit 5 Part 3 # 9 Exhibit 5 Part 4 # 10 Exhibit 5 Part 5 # 11 Exhibit 5 Part 6 # 12 Certification # 13 Memorandum of Law # 14 Statement of Amounts Due # 15 Proposed Order Granting Interim Relief # 16 Proposed Order Granting Final Relief # 17 Certificate of Service # 18 Exhibit 6) filed by Creditor TD Bank, N.A.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 03/25/2019) Email |
3/25/2019 | 331 | Application for Attorney Elliot M. Smith to Appear Pro Hac Vice Filed by Norman N Kinel on behalf of East West Bank. Objection deadline is 4/1/2019. (Attachments: # 1 Certification of Elliot M. Smith # 2 Proposed Order for Admission Pro Hac Vice of Elliot M. Smith) (Kinel, Norman) (Entered: 03/25/2019) Email |
3/25/2019 | 330 | Document re: Request for Allowance and Payment of Administrative Expense Pursuant to Sections 503(b)(9) and 503(b)(1) of the Bankruptcy Code filed by Scott J. Freedman on behalf of Corcentric, LLC. (Freedman, Scott) (Entered: 03/25/2019) Email |
3/24/2019 | 329 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019) Email |
3/24/2019 | 328 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019) Email |
3/24/2019 | 327 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019) Email |
3/24/2019 | 326 | BNC Certificate of Notice - Order No. of Notices: 35. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019) Email |
3/24/2019 | 325 | BNC Certificate of Notice - Order No. of Notices: 35. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019) Email |
3/24/2019 | 324 | Document re: Letter in support of Debtors' Application to Shorten Time (related document:311 Application to Shorten Time filed by Debtor New England Motor Freight, Inc.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 03/24/2019) Email |
3/23/2019 | 323 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/23/2019 | 322 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/23/2019 | 321 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/23/2019 | 320 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/23/2019 | 319 | BNC Certificate of Notice - Order No. of Notices: 33. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/22/2019 | 318 | Application For Retention of Professional Elliott Greenleaf, P.C. as Counsel Filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/29/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Schneider, John) (Entered: 03/22/2019) Email |
3/22/2019 | 317 | Application For Retention of Professional Elliott Greenleaf, P.C. as Counsel Filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/29/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Schneider, John) (Entered: 03/22/2019) Email |
3/22/2019 | 316 | Application For Retention of Professional COHNREZNICK LLP and COHNREZNICK CAPITAL MARKET SECURITIES, LLC as Financial Advisor and Investment Banker Filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/29/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Schneider, John) (Entered: 03/22/2019) Email |
3/22/2019 | 315 | Application For Retention of Professional Lowenstein Sandler LLP as Counsel Filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/29/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Schneider, John) (Entered: 03/22/2019) Email |
3/22/2019 | 314 | Document re: Joinder (related document:310 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 03/22/2019) Email |
3/22/2019 | 313 | Motion re: for order pursuant to sections 105(a) and 363(b) of the Bankruptcy Code and Bankruptcy Rules 2002(a)(3) and 9019 authorizing the establishment of procedures to compromise and settle certain accounts receivable and offset certain customer claims relating thereto. Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 4/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Notice of Motion) (Theisen, Brett) (Entered: 03/22/2019) Email |
3/22/2019 | 312 | Order Granting Application to Shorten Time (related document:307 Motion to Seal re: Supplemental Certification of Mark Polis dated March 20, 2019 and Exhibit A Thereto in Further Support of Capital Ones Motion for Relief from the Automatic Stay. (RE: related document(s)64 Motion for Relief From Stay). filed by Creditor Capital One, N.A.). 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 3/22/2019. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 03/22/2019) Email |
3/22/2019 | 311 | Application to Shorten Time (related document:310 Motion re: (by Debtors) for Entry of an Order Approving Payment to Certain Critical Vendor and Service Providers filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 03/22/2019) Email |
3/22/2019 | 310 | Motion re: (by Debtors) for Entry of an Order Approving Payment to Certain Critical Vendor and Service Providers Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Order) (Giannelli, Karen) (Entered: 03/22/2019) Email |
3/22/2019 | 309 | Certificate of Service (related document:285 Amended Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/22/2019) Email |
3/22/2019 | 308 | Application to Shorten Time (related document:307 Motion to Seal re: Supplemental Certification of Mark Polis dated March 20, 2019 and Exhibit A Thereto in Further Support of Capital Ones Motion for Relief from the Automatic Stay. (RE: related document(s)64 Motion for Relief From Stay). filed by Creditor Capital One, N.A.) Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Proposed Order) (Lubertazzi, Joseph) (Entered: 03/22/2019) Email |
3/22/2019 | 307 | Motion to Seal re: Supplemental Certification of Mark Polis dated March 20, 2019 and Exhibit A Thereto in Further Support of Capital Ones Motion for Relief from the Automatic Stay. (RE: related document(s)64 Motion for Relief From Stay). Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Motion # 2 Proposed Order) (Lubertazzi, Joseph) (Entered: 03/22/2019) Email |
3/22/2019 | 306 | Response to (related document:64 Motion for Relief from Stay re: 45 Freightliner Tractors/Truck Cabs. Fee Amount $ 181. Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Certification # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H # 12 Proposed Order) filed by Creditor Capital One, N.A., 276 Objection to Capital One, N.A.'s Motion for Relief from the Automatic Stay (related document:64 Motion for Relief from Stay re: 45 Freightliner Tractors/Truck Cabs. Fee Amount $ 181. Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Certification # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H # 12 Proposed Order) filed by Creditor Capital One, N.A.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. filed by Debtor New England Motor Freight, Inc.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Lubertazzi, Joseph) (Entered: 03/22/2019) Email |
3/22/2019 | 305 | Supplemental Certificate of Service (related document:269 Motion for Relief From Stay filed by Creditor Santander Bank, N.A., 270 Application to Shorten Time filed by Creditor Santander Bank, N.A., 286 Order on Application to Shorten Time) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/22/2019) Email |
3/22/2019 | 303 | Order Granting Application Requesting Redaction of Personal Information, (Related Doc # 292). Service of notice of entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/22/2019. Deadline to file redacted version of document is 3/29/2019. (mg) (Entered: 03/22/2019) Email |
3/22/2019 | 302 | Certificate of Service (related document:276 Objection filed by Debtor New England Motor Freight, Inc., 279 Objection filed by Debtor New England Motor Freight, Inc., 280 Objection filed by Debtor New England Motor Freight, Inc.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 03/22/2019) Email |
3/21/2019 | 304 | Order Granting Application to Shorten Time (related document:289 Motion for Relief from Stay re: Vehicles. Fee Amount $ 181. filed by Creditor VFS US LLC). 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 3/21/2019. Hearing scheduled for 4/1/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 03/22/2019) Email |
3/21/2019 | 301 | Certificate of Service (related document:269 Motion for Relief From Stay filed by Creditor Santander Bank, N.A., 270 Application to Shorten Time filed by Creditor Santander Bank, N.A., 286 Order on Application to Shorten Time) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/21/2019) Email |
3/21/2019 | 300 | Monthly Fee Statement. For the Month of February 2019. Objection Date is April 4, 2019. Filed by Donald W Clarke on behalf of New England Motor Freight, Inc.. (Clarke, Donald) (Entered: 03/21/2019) Email |
3/21/2019 | 299 | Order Granting Application to Employ WithumSmith+Brown PC as Accountant (Related Doc # 182). 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 3/21/2019. (mg) (Entered: 03/21/2019) Email |
3/21/2019 | 297 | Motion to Reject (I) Certain Unexpired Leases Of Non-Residential Real Property, (II) Authorize The Abandonment Of Related Property, (III) Establish A Claims Bar Date, As Applicable, and (IV) Granting Related Relief Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Hearing scheduled for 4/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order # 3 Notice of Motion) (Conlan, Mark) (Entered: 03/21/2019) Email |
3/20/2019 | 298 | Order Granting Application To Allow Attorney Vera Kanova to Appear Pro Hac Vice (Related Doc # 186). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/20/2019. (mg) (Entered: 03/21/2019) Email |
3/20/2019 | 296 | Order Granting Application to Shorten Time (related document:274 Motion re: Entry of an Order Approving Debtors' Key Employee Retention Plan filed by Debtor New England Motor Freight, Inc.). 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 3/20/2019. Hearing scheduled for 4/8/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 03/21/2019) Email |
3/20/2019 | 295 | BNC Certificate of Notice. No. of Notices: 32. Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019) Email |
3/20/2019 | 294 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019) Email |
3/20/2019 | 293 | Motion re: REDACTED Debtors' Motion for Entry of an Order Approving Their Key Employee Retention Plan Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B REDACTED Declaration) (Giannelli, Karen) (Entered: 03/20/2019) Email |
3/20/2019 | 291 | Application for Attorney Grace Winkler Cranley to Appear Pro Hac Vice Filed by JoAnne M. Bonacci on behalf of RLI Insurance Company. Objection deadline is 3/27/2019. (Attachments: # 1 Certification of Grace Winkler Cranley # 2 Proposed Order) (Bonacci, JoAnne) (Entered: 03/20/2019) Email |
3/20/2019 | 290 | Application to Shorten Time (related document:289 Motion for Relief from Stay re: Vehicles. Fee Amount $ 181. filed by Creditor VFS US LLC) Filed by Virginia T. Shea on behalf of VFS US LLC. (Attachments: # 1 Proposed Order) (Shea, Virginia) (Entered: 03/20/2019) Email |
3/20/2019 | 289 | Motion for Relief from Stay re: Vehicles. Fee Amount $ 181. Filed by Virginia T. Shea on behalf of VFS US LLC. (Attachments: # 1 Memorandum of Law # 2 Second Supplemental Declaration of Tara Disher Maxey In Support # 3 Exhibit (s) A and B to Second Supplemental Declaration (part 1) # 4 Exhibit (s) A and B to Second Supplemental Declaration (part 2) # 5 Supplemental Declaration of Kevin Miller # 6 Proposed Order) (Shea, Virginia) (Entered: 03/20/2019) Email |
3/20/2019 | 288 | Interim Order Authorizing the Employment and Retention of Taylor & Martin, Inc. as Auctioneers to the Debtors Effective as February 26, 2019. (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. 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 3/20/2019. (zlh) (Entered: 03/20/2019) Email |
3/20/2019 | 287 | Determination of Adjournment Request Granted. Hearing will be adjourned to 4/23/2019 @ 10:00. . (related document:223 Motion for Relief From Stay filed by Creditor Daniel Rinaldi) (zlh) (Entered: 03/20/2019) Email |
3/20/2019 | 286 | Order Granting Application to Shorten Time (related document:269 Motion for Relief from Stay. Fee Amount $ 181. filed by Creditor Santander Bank, N.A.). 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 3/20/2019. Hearing scheduled for 4/1/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/20/2019) Email |
3/20/2019 | 285 | Amended Order Granting Debtors' Application Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nun Pro Tunc to the Petition Date. (related document:129 Application For Retention of Professional Donlin, Recano & Company, Inc. as Administrative Advisor filed by Debtor New England Motor Freight, Inc.). 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 3/20/2019. (zlh) (Entered: 03/20/2019) Email |
3/19/2019 | 284 | Document re: Joinder (related document:277 Objection filed by Debtor New England Motor Freight, Inc.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 03/19/2019) Email |
3/19/2019 | 283 | Document re: Joinder (related document:276 Objection filed by Debtor New England Motor Freight, Inc.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 03/19/2019) Email |
3/19/2019 | 282 | in Opposition to (related document:134 Motion for Relief from Stay re: Four Deposit Accounts Maintained By New England Motor Freight, Inc. with T.D. Bank, N.A.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Proposed Order # 12 Certificate of Service # 13 Certificate of Service) filed by Creditor TD Bank, N.A.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 03/19/2019) Email |
3/19/2019 | 281 | Response to (related document:271 Document re: Letter to Judge Sherwood (related document:269 Motion for Relief From Stay filed by Creditor Santander Bank, N.A., 270 Application to Shorten Time filed by Creditor Santander Bank, N.A.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. filed by Debtor New England Motor Freight, Inc.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/19/2019) Email |
3/19/2019 | 280 | Objection to T.D. Bank, N.A.'s Motion for Relief from the Automatic Stay to Exercise Right of Setoff with Respect to Four Depository Accounts (related document:134 Motion for Relief from Stay re: Four Deposit Accounts Maintained By New England Motor Freight, Inc. with T.D. Bank, N.A.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Proposed Order # 12 Certificate of Service # 13 Certificate of Service) filed by Creditor TD Bank, N.A.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Declaration in Support) (Conlan, Mark) (Entered: 03/19/2019) Email |
3/19/2019 | 279 | Objection to T.D. Bank, N.A.'s Motion for Relief from the Automatic Stay (related document:81 Motion for Relief from Stay re: Certain Rolling Stock Owned By The Debtor, New England Motor Freight, Inc.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 Part 1 # 7 Exhibit 5 Part 2 # 8 Exhibit 5 Part 3 # 9 Exhibit 5 Part 4 # 10 Exhibit 5 Part 5 # 11 Exhibit 5 Part 6 # 12 Certification # 13 Memorandum of Law # 14 Statement of Amounts Due # 15 Proposed Order Granting Interim Relief # 16 Proposed Order Granting Final Relief # 17 Certificate of Service # 18 Exhibit 6) filed by Creditor TD Bank, N.A.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 03/19/2019) Email |
3/19/2019 | 278 | Withdrawal of Document (related document:277 Objection filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/19/2019) Email |
3/19/2019 | 276 | Objection to Capital One, N.A.'s Motion for Relief from the Automatic Stay (related document:64 Motion for Relief from Stay re: 45 Freightliner Tractors/Truck Cabs. Fee Amount $ 181. Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Certification # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H # 12 Proposed Order) filed by Creditor Capital One, N.A.) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 03/19/2019) Email |
3/19/2019 | 275 | Application to Shorten Time (related document:274 Motion re: Entry of an Order Approving Debtors' Key Employee Retention Plan filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 03/19/2019) Email |
3/19/2019 | 273 | Certificate of Service (related document:180 Document filed by Creditor Lucky's Energy Service, Inc., 181 Document filed by Creditor Lucky's Energy Service, Inc.) filed by Joseph L. Schwartz on behalf of Lucky's Energy Service, Inc.. (Schwartz, Joseph) (Entered: 03/19/2019) Email |
3/19/2019 | 272 | Objection to Application for Order Shortening Time (re Docket No. 270) (related document:134 Motion for Relief from Stay re: Four Deposit Accounts Maintained By New England Motor Freight, Inc. with T.D. Bank, N.A.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Proposed Order # 12 Certificate of Service # 13 Certificate of Service) filed by Creditor TD Bank, N.A., 270 Application to Shorten Time (related document:269 Motion for Relief from Stay. Fee Amount $ 181. filed by Creditor Santander Bank, N.A.) Filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Proposed Order) filed by Creditor Santander Bank, N.A.) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/19/2019) Email |
3/19/2019 | 271 | Document re: Letter to Judge Sherwood (related document:269 Motion for Relief From Stay filed by Creditor Santander Bank, N.A., 270 Application to Shorten Time filed by Creditor Santander Bank, N.A.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/19/2019) Email |
3/18/2019 | 270 | Application to Shorten Time (related document:269 Motion for Relief from Stay. Fee Amount $ 181. filed by Creditor Santander Bank, N.A.) Filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Proposed Order) (Pisciotta, David) (Entered: 03/18/2019) Email |
3/18/2019 | 269 | Motion for Relief from Stay. Fee Amount $ 181. Filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Exhibit 9 # 12 Exhibit 10 # 13 Exhibit 11 # 14 Exhibit 12 # 15 Exhibit 13 # 16 Exhibit 14 # 17 Exhibit 15-1 # 18 Exhibit 15-2 # 19 Exhibit 16 # 20 Proposed Order) (Pisciotta, David) (Entered: 03/18/2019) Email |
3/18/2019 | 268 | Notice of Appearance and Request for Service of Notice filed by Michael R. Caruso on behalf of Wells Fargo Equipment Finance, Inc.. (Caruso, Michael) (Entered: 03/18/2019) Email |
3/18/2019 | 267 | Order Granting Application for Retention of Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to the Petition Date. (Related Doc # 129). 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 3/18/2019. (zlh) (Entered: 03/18/2019) Email |
3/18/2019 | 266 | Motion for Relief from Stay re: Pennsylvania State Court Action. Fee Amount $ 181. Filed by Anthony Sodono III on behalf of Rasheeda Carter, Jalil Walters. Hearing scheduled for 4/9/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law in Support # 2 Certification of Jalil Walters in Support # 3 Exhibit A to Walters Certification # 4 Exhibit B to Walters Certification # 5 Certification of Thomas A. Archer in Support # 6 Exhibit A to Archer Certification # 7 Proposed Order) (Sodono, Anthony) (Entered: 03/18/2019) Email |
3/18/2019 | 265 | Certificate of Service (related document:1 Voluntary Petition (Chapter 11) filed by Debtor New England Motor Freight, Inc., Statement Adjourning Meeting of Creditors filed by U.S. Trustee U.S. Trustee) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/18/2019) Email |
3/18/2019 | 264 | Certificate of Service (related document:254 Motion (Generic) filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/18/2019) Email |
3/15/2019 | 263 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019) Email |
3/15/2019 | 262 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019) Email |
3/15/2019 | 261 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019) Email |
3/15/2019 | 260 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019) Email |
3/15/2019 | 259 | Certificate of Service (related document:243 Application for Compensation filed by Interested Party Class Plaintiffs at al) filed by Christopher John Leavell on behalf of Class Plaintiffs at al. (Leavell, Christopher) (Entered: 03/15/2019) Email |
3/15/2019 | 258 | Certificate of Service (related document:227 Document filed by Debtor New England Motor Freight, Inc., 228 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/15/2019) Email |
3/15/2019 | 257 | Certificate of Service (related document:204 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/15/2019) Email |
3/15/2019 | 256 | Notice of Appearance and Request for Service of Notice filed by Catherine L. Corey on behalf of East River Energy, Inc,. (Corey, Catherine) (Entered: 03/15/2019) Email |
3/15/2019 | 255 | Notice of Appearance and Request for Service of Notice filed by Morris S. Bauer on behalf of East River Energy, Inc,. (Bauer, Morris) (Entered: 03/15/2019) Email |
3/14/2019 | 254 | Motion re: Motion Of The Official Committee Of Unsecured Creditors For An Order Establishing Procedures For Compliance With 11 U.S.C. Sections 1102(b)(3) And 1103(c) Filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 4/9/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 03/14/2019) Email |
3/14/2019 | 253 | Document re: Verified Statement of Anthony Sodono, III Pursuant to Fed. R. Bankr. P. 2019 filed by Anthony Sodono III on behalf of Rasheeda Carter, Mercedes Benz Financial Services USA LLC, Jalil Walters. (Sodono, Anthony) (Entered: 03/14/2019) Email |
3/14/2019 | 252 | Notice of Appearance and Request for Service of Notice.. (Goldstein, Evan) (Entered: 03/14/2019) Email |
3/14/2019 | 251 | Adversary case 19-01119. Complaint by New England Motor Freight, Inc., Eastern Freight Ways, Inc., NEMF World Transport, Inc., Apex Logistics, Inc., Jans Leasing Corp., Carrier Industries, Inc., Myar, LLC, MyJon, LLC, Hollywood Avenue Solar, LLC, United Express Solar, LLC, NEMF Logistics, LLC against State Farm Mutual Automobile Insurance Company, aso Riquet Simplice ; Joseph Varsik, Jr. ; Esmeralda Ramirez ; State Farm Mutual Automobile Insurance Co. a/s/o Lawrence Banks ; Susan and Raymond Volpe ; Shauna Jones ; Ramon Romero-Reyes ; Kareem A. Mills ; Angela Evans, Individually & as Parent & Natural Guardian of E Evans, an Infant ; Geico Indemnity Company as subrogee of John Garzillo ; Rita Alvarado ; Liberty Mutual Fire Ins-Personal ; Geico General Insurance Company as Subrogee of Courtney Dittmar ; Carlos Diaz ; Bentley Samuels ; Geico General Insurance Company aso Anh Hue Diec ; Richard Milerson ; State Farm Mutual Automobile Insurance Company a/s/o Derek Dowdell ; Nelson Vasquez ; Rheudine Harris ; Jose L. Ferrer ; Consolidated Edison Company of New York, Inc. ; Orange and Rockland Utilities, Inc. ; Arocho Tomas and Gloria Cosare, his wife ; Cesar and Melivette Uraga ; Geico Indemnity Company a/s/o Val Mayo ; Geico General Insurance Company as Subrogee of Annamaria Maiakis ; Geico Indemnity Company a/s/o Zoraida Miranda ; Andres L. Mosqueira ; Michael Singley ; Geico ; State Farm Mutual Automobile Insurance Company ; Daryl & Kim Martin ; Henry Jaskulski ; Dominick Dalbo ; Freddie Carroll ; Jaclyn Pullum, as Administrator of the Estate of Johen Lestat Clavey & S.L.C., a minor, by Jaclyn Pullam, as Guardian ; Jalil Waters and Rashida Carter ; Travelers Indemnity Co. of Connecticut a/s/o L&D Safety Marking Corp. and L&D Safety Marking Corp. ; Joseph Carney ; Michaela Hughes, as parent, guardian and next friend of A Hughes, I Hughes and A Hughes, minors ; Daniel Rinaldi ; Oscar Valiente ; Melissa Walker, Individually and as Administrator of the Estate of Henry Walker, deceased ; Anthony McNeil ; Melissa Walker, Individually and as Administrator of the Estate of Khalil Walker, deceased ; Winsome Martin ; Allstate Insurance Company a/s/o Angela M. Antonucci ; Solid Waste Services of West Virginia, Inc. ; Lisa Hines ; Terrik Sparks ; John W. James ; Rosa Mora-Reyna ; Catherine Darden and Mary Copeland ; State Farm Mutual Automobile Insurance Company a/s/o Catherine Darden ; Kenneth Fersch ; Geico a/s/o Kenneth J. Fersch ; Benedicto Sorto ; Jenny Munson Andress, individually and as the Administratrix of the Estate of Herbert Andress ; Nicole Boyd ; Richard Bryan Hill and Sheri L. Hill-Jackson, both individually and as Co-Administrators of the Estate of Richard H. Hill, deceased ; Charles and Maryann Miller ; Jayson Vargas ; Jose A. Cruz ; Craig Bennet ; Thang Tram and Yen Lam, his wife ; Geico General Insurance Company as Subrogee of Martin and Karen Daly ; New London Hospitality, LLC ; Janice A. Goodall ; New Jersey Manufacturers Insurance Company a/s/o Phyllis A. Troy ; John Adams Bares, Jane Marie Marron and Eileen Marron ; Kye Ja Park and Sam Nam Jung. Fee Amount $ 350.. (72 (Injunctive relief - other)) (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 03/14/2019) Email |
3/14/2019 | 250 | Objection to Debtors' Application to Retain Whiteford Taylor & Preston LLP as Special Counsel (related document:103 Application For Retention of Professional Whiteford Taylor & Preston as Special Counsel to the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. The follow up deadline is 03/4/2019. (Attachments: # 1 Declaration # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 03/14/2019) Email |
3/13/2019 | 249 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) Email |
3/13/2019 | 248 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) Email |
3/13/2019 | 247 | BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) Email |
3/13/2019 | 246 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) Email |
3/13/2019 | 245 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) Email |
3/13/2019 | 244 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) Email |
3/13/2019 | 243 | Application for Compensation for Christopher John Leavell, Special Counsel, period: 2/12/2019 to 3/13/2019, fee: $300,000.00, expenses: $. Filed by Christopher John Leavell, Class Plaintiffs at al. Hearing scheduled for 4/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Affidavit of Charles A. Ercole # 2 Proposed Order) (Leavell, Christopher) (Entered: 03/13/2019) Email |
3/13/2019 | 242 | Master Service List filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/13/2019) Email |
3/13/2019 | 241 | Core Service List filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/13/2019) Email |
3/13/2019 | 240 | Order Granting Application to Employ Wasserman, Jurista & Stolz as Counsel to the Debtors (Related Doc # 104). 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 3/13/2019. (mg) (Entered: 03/13/2019) Email |
3/13/2019 | 239 | Order Granting Application to Employ Gibbons P.C. as Counsel for the Debtors (Related Doc # 102). 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 3/13/2019. (mg) (Entered: 03/13/2019) Email |
3/13/2019 | 238 | Administrative Fee Order Establishing Certain Procedures for Allowance of InterimCompensation and Reimbursement of Expenses of Professionals Retained by Orderof this Court. (Related Doc # 105). 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 3/13/2019. (zlh) (Entered: 03/13/2019) Email |
3/13/2019 | 237 | Deadline(s) Set/Reset/Satisfied Missing Schedules Due by 4/5/2019. (zlh) (Entered: 03/13/2019) Email |
3/13/2019 | 236 | Consent Order Further Extending the Time Within Which Debtors Must File Their (I) Schedules of Assets and Liabilities; (II) Schedules Of Executory Contracts and Unexpired Leases; and (III) Statements of Financial Affairs, Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. to April 5, 2019. 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 3/13/2019. (zlh) (Entered: 03/13/2019) Email |
3/13/2019 | 235 | Notice of Appearance and Request for Service of Notice filed by Robert K. Scheinbaum on behalf of New Jersey Manufacturers. (Scheinbaum, Robert) (Entered: 03/13/2019) Email |
3/13/2019 | 234 | Transcript regarding Hearing Held 03/01/19 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/20/2019. List of Items to be Redacted Due By 04/3/2019. Redacted Transcript Submission Due By 04/15/2019. Remote electronic access to the transcript will be restricted through 06/11/2019. (Tracy Gribben Transcription) (Entered: 03/13/2019) Email |
3/12/2019 | 233 | Certificate of Service (related document:210 Objection filed by Creditor Santander Bank, N.A.) filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 03/12/2019) Email |
3/12/2019 | 232 | Missing Document(s): List of All Creditors filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/12/2019) Email |
3/12/2019 | 231 | Withdrawal of Document (related document:229 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/12/2019) Email |
3/12/2019 | 230 | Certificate of Service. filed by Melissa A. Pena on behalf of Webster Capital Finance, Inc.. (Pena, Melissa) (Entered: 03/12/2019) Email |
3/12/2019 | 229 | Document re: Amended Exhibit A to Supplemental Certification of Stacy Tracy (related document:228 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/12/2019) Email |
3/12/2019 | 228 | Document re: Supplemental Certification of Stacy Tracy (related document:141 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B Part 1 # 3 Exhibit B Part 2 # 4 Exhibit B Part 3 # 5 Exhibit B Part 4 # 6 Exhibit C) (Giannelli, Karen) (Entered: 03/12/2019) Email |
3/12/2019 | 227 | Document re: Certification of Vincent Colistra in Support of Motion for an Order Authorizing Debtors to Sell at Auction Substantially All of Debtor NEMF's Personal Property Assets (related document:141 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/12/2019) Email |
3/12/2019 | 225 | Objection to Motion Pursuant to 11 U.S.C §§ 105(a) and 363(b) and (f) (related document:141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Melissa A. Pena on behalf of Webster Capital Finance, Inc.. (Pena, Melissa) (Entered: 03/12/2019) Email |
3/12/2019 | 224 | Notice of Appearance and Request for Service of Notice filed by JoAnne M. Bonacci on behalf of RLI Insurance Company. (Bonacci, JoAnne) (Entered: 03/12/2019) Email |
3/12/2019 | 223 | Motion for Relief from Stay. Fee Amount $ 181. Filed by Justin W. Gray on behalf of Daniel Rinaldi. Hearing scheduled for 4/2/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration In Support of Motion for Relief From Automatic Stay # 2 Exhibit A to Declaration in Support of Motion for Relief From Automatic Stay # 3 Exhibit B to Declaration in Support of Motion for Relief From Automatic Stay # 4 Proposed Order) (Gray, Justin) (Entered: 03/12/2019) Email |
3/12/2019 | 222 | Notice of Appearance and Request for Service of Notice filed by Justin W. Gray on behalf of Daniel Rinaldi. (Gray, Justin) (Entered: 03/12/2019) Email |
3/11/2019 | 226 | Notice of Appearance and Request for Service of Notice filed by Marie-Josee Dude on behalf of International Business Machines Corp (IBM). (ntp) (Entered: 03/12/2019) Email |
3/11/2019 | 221 | Objection to (related document:103 Application For Retention of Professional Whiteford Taylor & Preston as Special Counsel to the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. The follow up deadline is 03/4/2019. (Attachments: # 1 Declaration # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Certificate of Service) (Fontana, David) (Entered: 03/11/2019) Email |
3/11/2019 | 220 | Objection to Debtors' Sale Motion and Notice of Joinder (related document:141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc., 209 Objection to (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Certificate of Service) filed by Creditor TD Bank, N.A., 210 Objection to Objection of Santander Bank, N.A. to (I) Debtors Motion to Sell Substantially all of Debtor NEMFs Personal Property Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) Approve of Auction Procedures, and (C) Related Relief and (II) Debtors Application to Retain Taylor & Martin, Inc. as Auctioneer (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Louis A. Curcio on behalf of Santander Bank, N.A.. filed by Creditor Santander Bank, N.A., 212 Objection to (I) the Application of Debtors and Debtors in Possession for Entry of an Order Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014 and 6005 Authorizing the Employment and Retention of Taylor & Martin, Inc. as Auctioneer, Nunc Pro Tunc to February 26, 2019; and (II) the Motion Pursuant to 11 U.S.C. §§ 105(a) and 363(b) and (f) for an Order (A) Authorizing the Debtors to Sell at Auction Substantially All of Debtor NEMFs Personal Property Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) Approving Auction Procedures Relating to Such Auction Sales, and (C) Granting Related Relief (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Certification of Jay Caron # 2 Exhibit A to Caron Certification # 3 Exhibit B to Caron Certification # 4 Exhibit C to Caron Certification) filed by Creditor Capital One, N.A.) filed by Anthony Sodono III on behalf of Mercedes Benz Financial Services USA LLC. (Sodono, Anthony) (Entered: 03/11/2019) Email |
3/11/2019 | 219 | Response to (related document:58 Motion re: Debtors' Emergent Motion to Continue Paying Health Insurance Benefits, on an Interim Basis, to Terminated Employees Pending Approval of Proposed Global Employee Settlement Under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/20/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration) filed by Debtor New England Motor Freight, Inc.) filed by Warning: party not known. (ntp) (Entered: 03/11/2019) Email |
3/11/2019 | 218 | Objection to (related document:141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Frank Peretore on behalf of Wells Fargo Equipment Finance, Inc.. (Peretore, Frank) (Entered: 03/11/2019) Email |
3/11/2019 | 217 | Notice of Appearance and Request for Service of Notice filed by Denise A Kuhn on behalf of Dept. of Revenue Commonwealth of Pennsylvania, department of revenue. (Attachments: # 1 Certificate of Service) (Kuhn, Denise) (Entered: 03/11/2019) Email |
3/11/2019 | 216 | Notice of Appearance and Request for Service of Notice filed by JoAnne M. Bonacci on behalf of RLI Insurance Company. (Bonacci, JoAnne) (Entered: 03/11/2019) Email |
3/11/2019 | 215 | Document re: JPMORGAN CHASE BANK, N.A.'S RESERVATION OF RIGHTS AS TO: (1) APPLICATION OF DEBTORS AND DEBTORS IN POSSESSION, FOR ENTRY OF AN ORDER PURSUANT TO 11 U.S.C. SECTION 327(a) AND FED. R. BANKR. P. 2014 AND 6005 AUTHORIZING THE EMPLOYMENT AND RETENTION OF TAYLOR & MARTIN, INC., AS AUCTIONEER, NUNC PRO TUNC TO FEBRUARY 26, 2019; AND (2) MOTION PURSUANT TO 11 U.S.C. SECTIONS 105(a) AND 363(b) AND (f) FOR AN ORDER (A) AUTHORIZING THE DEBTORS TO SELL AT AUCTION SUBSTANTIALLY ALL OF DEBTOR NEMF'S PERSONAL PROPERTY ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES, (B) APPROVING AUCTION PROCEDURES RELATING TO SUCH AUCTION SALES, AND (C) GRANTING RELATED RELIEF (related document:139 Application (Generic) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Alan J. Brody on behalf of JP Morgan Chase. (Brody, Alan) (Entered: 03/11/2019) Email |
3/11/2019 | 214 | Limited Objection to Debtors' Application to Retain Taylor & Martin Inc. as Auctioneer (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc.) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 03/11/2019) Email |
3/11/2019 | 213 | Certificate of Service (related document:211 Objection filed by Creditor VFS US LLC) filed by Gary D. Bressler on behalf of VFS US LLC. (Bressler, Gary) (Entered: 03/11/2019) Email |
3/11/2019 | 212 | Objection to (I) the Application of Debtors and Debtors in Possession for Entry of an Order Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014 and 6005 Authorizing the Employment and Retention of Taylor & Martin, Inc. as Auctioneer, Nunc Pro Tunc to February 26, 2019; and (II) the Motion Pursuant to 11 U.S.C. §§ 105(a) and 363(b) and (f) for an Order (A) Authorizing the Debtors to Sell at Auction Substantially All of Debtor NEMFs Personal Property Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) Approving Auction Procedures Relating to Such Auction Sales, and (C) Granting Related Relief (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Certification of Jay Caron # 2 Exhibit A to Caron Certification # 3 Exhibit B to Caron Certification # 4 Exhibit C to Caron Certification) (Lubertazzi, Joseph) (Entered: 03/11/2019) Email |
3/11/2019 | 211 | Objection to Motions for Orders 1) Authorizing the Employment of Taylor & Matin, Inc. as Auctioneer, Nunc Pro Tunc and 2) Authorizing the Sale of Substantially All Assets and Approving Auction Procedures Relating to Such Auction Sales (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Gary D. Bressler on behalf of VFS US LLC. (Attachments: # 1 Supplemental Declaration of Tara Disher Maxey In Support of Objection # 2 Declaration of Kevin Miller In Support of Objection) (Bressler, Gary) (Entered: 03/11/2019) Email |
3/11/2019 | 210 | Objection to Objection of Santander Bank, N.A. to (I) Debtors Motion to Sell Substantially all of Debtor NEMFs Personal Property Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) Approve of Auction Procedures, and (C) Related Relief and (II) Debtors Application to Retain Taylor & Martin, Inc. as Auctioneer (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Louis A. Curcio on behalf of Santander Bank, N.A.. (Curcio, Louis) (Entered: 03/11/2019) Email |
3/11/2019 | 209 | Objection to (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Certificate of Service) (Fontana, David) (Entered: 03/11/2019) Email |
3/11/2019 | 208 | Objection to Motion Pursuant to 11 U.S.C. 105(a) and 363(b) and (f) for an Order (A) Authorizing the Debtors to Sell at Auction Substantially All of Debtor NEMF's Personal Property Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) Approving Auction Procedures Relating to Such Auction Sales, and (C) Granting Related Relief (related document:141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Norman N Kinel on behalf of East West Bank. (Attachments: # 1 Exhibit A - Financing Agreement Schedule # 2 Exhibit B - Equip. Financing Obligations # 3 Exhibit C - Collateral Inventory # 4 Exhibit D - Financing Statements # 5 Exhibit E - Lender Inventory Summary) (Kinel, Norman) (Entered: 03/11/2019) Email |
3/11/2019 | 207 | Order Vacating Order (related document:203 Order Granting Application to Employ Whiteford Taylor & Preston as Special counsel to the debtor ). 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 3/11/2019. (mg) (Entered: 03/11/2019) Email |
3/11/2019 | 206 | Document re: Official Commitee Of Unsecured Creditors' Reservation Of Rights To (I) Application For Retention Of Taylor & Martin, Inc. As Auctioneer For The Debtors And (II) Motion To Sell Property Free And Clear Of Liens Under Section 363(F) (related document:139 Application (Generic) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc.) filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 03/11/2019) Email |
3/11/2019 | 205 | Hearing Scheduled. (related document:20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc. 202Second Interim Order) Hearing scheduled for 4/1/2019 at 02:00 PM at JKS - Courtroom 3D, Newark. (mg) (Entered: 03/11/2019) Email |
3/11/2019 | 204 | Document re: Supplemental Certification in Support of Application For Retention of Professional Gibbons P.C. as Counsel for the Debtors (related document:102 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/11/2019) Email |
3/10/2019 | 203 | Order Granting Application to Employ Whiteford Taylor & Preston as Special counsel to the debtor (Related Doc # 103). 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 3/10/2019. (mg) (Entered: 03/10/2019) Email |
3/9/2019 | 202 | Second Interim Order (a) Authorizing Use of JPMorgan Chase,N.A. and TD Bank, N.A. Cash Collateral, (b) Granting Adequate Protection, (c)Scheduling a Third Interim Hearing, and (d) Granting Related Relief(related document:20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.). 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 3/9/2019. (mg) (Entered: 03/10/2019) Email |
3/9/2019 | 201 | BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019) Email |
3/8/2019 | 200 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 199 | Order Granting Application To Allow Attorney Todd M. Brooks as Special Counsel to Appear Pro Hac Vice (Related Doc # 122). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/8/2019. (zlh) (Entered: 03/08/2019) Email |
3/8/2019 | 198 | Order Granting Application To Allow Attorney Brent C. Strickland as Special Counsel to Appear Pro Hac Vice (Related Doc # 121). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/8/2019. (zlh) (Entered: 03/08/2019) Email |
3/8/2019 | 197 | Order Granting Application To Allow Attorney Jonathan M. Stemerman, Esq. as Attorney to Appear Pro Hac Vice. (Related Doc # 93). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/8/2019. (zlh) (Entered: 03/08/2019) Email |
3/8/2019 | 196 | Notice of Appearance and Request for Service of Notice filed by Rick Aaron Steinberg on behalf of TOTE Maritime. (Steinberg, Rick) (Entered: 03/08/2019) Email |
3/8/2019 | 195 | Certificate of Service (related document:173 Document filed by Debtor New England Motor Freight, Inc., 174 Document filed by Debtor New England Motor Freight, Inc., 182 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/08/2019) Email |
3/7/2019 | 194 | Certificate of Service (related document:171 Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/07/2019) Email |
3/7/2019 | 193 | INTERIM ORDER RE: T.D. BANK, N.A.s MOTION FOR RELIEF FROM THE AUTOMATIC STAY TO EXERCISE RIGHTS AND REMEDIES WITH RESPECT TO CERTAIN ROLLING STOCK OWNED BY THE DEBTOR, NEW ENGLAND MOTOR FREIGHT, INC. (related document:81 Motion for Relief from Stay re: Certain Rolling Stock Owned By The Debtor, New England Motor Freight, Inc. Filed by David V. Fontana on behalf of TD Bank, N.A.. 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 3/7/2019. (zlh) (Entered: 03/07/2019) Email |
3/7/2019 | 192 | Order Granting Application To Allow Attorney Scott D Talmadge, Esq. as Attorney to Appear Pro Hac Vice (Related Doc # 111). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/7/2019. (zlh) (Entered: 03/07/2019) Email |
3/7/2019 | 191 | Order Granting Application To Allow Attorney Jeffrey L. Nagel as Attorney to Appear Pro Hac Vice (Related Doc # 100). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/7/2019. (zlh) (Entered: 03/07/2019) Email |
3/7/2019 | 190 | Order Granting Application To Allow Attorney Sarah Denis, Esq as Attorney to Appear Pro Hac Vice (Related Doc # 94). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/7/2019. (zlh) (Entered: 03/07/2019) Email |
3/7/2019 | 189 | Order Granting Application To Allow Attorney Rafael X. Zahralddin-Aravena as Attorney to Appear Pro Hac Vice (Related Doc # 92). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/7/2019. (zlh) (Entered: 03/07/2019) Email |
3/7/2019 | 188 | Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 03/07/2019) Email |
3/7/2019 | 187 | Certificate of Service (related document:151 Document filed by Creditor Riggins, Inc., 152 Document filed by Creditor Riggins, Inc.) filed by Stephen B. Ravin on behalf of Riggins, Inc.. (Ravin, Stephen) (Entered: 03/07/2019) Email |
3/7/2019 | 186 | Application for Attorney Vera Kanova to Appear Pro Hac Vice Filed by Brian Glass on behalf of PA Department of Environmental Protection. Objection deadline is 3/14/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Glass, Brian) (Entered: 03/07/2019) Email |
3/6/2019 | 185 | Document re: in response to correspondence of Capital One, N.A. (related document:172 Document filed by Creditor Capital One, N.A.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 03/06/2019) Email |
3/6/2019 | 184 | Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Rasheeda Carter, Jalil Walters. (Placona, Sari) (Entered: 03/06/2019) Email |
3/6/2019 | 183 | Notice of Appearance and Request for Service of Notice filed by Anthony Sodono III on behalf of Rasheeda Carter, Jalil Walters. (Sodono, Anthony) (Entered: 03/06/2019) Email |
3/6/2019 | 182 | Application For Retention of Professional WithumSmith+Brown PC as Accountant Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 3/20/2019. (Attachments: # 1 Certification # 2 Proposed Order # 3 Notice) (Giannelli, Karen) (Entered: 03/06/2019) Email |
3/6/2019 | 181 | Document re: Notice of Request for Payment of Administrative Expense Claim filed by Joseph L. Schwartz on behalf of Lucky's Energy Service, Inc.. (Schwartz, Joseph) (Entered: 03/06/2019) Email |
3/6/2019 | 180 | Document re: Notice of Demand for Reclamation by Lucky's Energy Service, Inc. filed by Joseph L. Schwartz on behalf of Lucky's Energy Service, Inc.. (Schwartz, Joseph) (Entered: 03/06/2019) Email |
3/6/2019 | 179 | Notice of Appearance and Request for Service of Notice filed by Joseph L. Schwartz on behalf of Lucky's Energy Service, Inc.. (Schwartz, Joseph) (Entered: 03/06/2019) Email |
3/6/2019 | 178 | Document re: Letter to Judge Sherwood (related document:64 Motion for Relief From Stay filed by Creditor Capital One, N.A., 172 Document filed by Creditor Capital One, N.A.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/06/2019) Email |
3/6/2019 | 177 | Notice of Appearance and Request for Service of Notice filed by Brian Glass on behalf of PA Department of Environmental Protection. (Glass, Brian) (Entered: 03/06/2019) Email |
3/6/2019 | 176 | Certificate of Service (related document:139 Application (Generic) filed by Debtor New England Motor Freight, Inc., 141 Motion to Sell Free and Clear of Liens filed by Debtor New England Motor Freight, Inc., 165 Order on Application to Shorten Time, 166 Order on Application to Shorten Time) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/06/2019) Email |
3/6/2019 | 175 | Certificate of Service (related document:155 Order on Motion to Approve Compromise under Rule 9019) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/06/2019) Email |
3/6/2019 | 174 | Document re: Amended Proposed Form of Order Authorizing Debtors' Employment and Retention of Whiteford Taylor & Preston LLP as Special Counsel Pursuant to 11 U.S.C. 327(e) Effective as of the Petition Date (related document:103 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/06/2019) Email |
3/6/2019 | 173 | Document re: Supplemental Declaration of Paul M. Nussbaum in Support of the Debtors' Application for an Order Authorizing the Employment and Retention of Whiteford Taylor & Preston LLP as Special Counsel to the Debtors Effective as of the Petition Date (related document:103 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Schedule 2) (Giannelli, Karen) (Entered: 03/06/2019) Email |
3/6/2019 | 172 | Document re: Letter Regarding Scheduling Stay Relief Hearing (related document:64 Motion for Relief From Stay filed by Creditor Capital One, N.A., 65 Application to Shorten Time filed by Creditor Capital One, N.A.) filed by Peter M. Knob on behalf of Capital One, N.A.. (Knob, Peter) (Entered: 03/06/2019) Email |
3/6/2019 | 171 | Final Order Under Bankruptcy Code Section 366: (A)Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B)Deeming Utilities Adequately Assured of Future Performance; and (C)Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (related document:21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.). 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 3/6/2019. (mg) (Entered: 03/06/2019) Email |
3/5/2019 | 351 | Document re: Reclamation Claim filed by Tiffany Strelow Cobb on behalf of Valvoline LLC. (zlh) (Entered: 03/27/2019) Email |
3/5/2019 | 170 | Notice of Appearance and Request for Service of Notice filed by Office of Unemployment Compensation Tax Services (UCTS),. (ntp) (Entered: 03/05/2019) Email |
3/5/2019 | 169 | Certificate of Consent (related document:41 Order Granting Motion to Extend Time to File Missing Schedules (Related Doc 10). 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 2/13/2019. Missing Schedules Due by 3/22/2019. (zlh)). Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/05/2019) Email |
3/5/2019 | 168 | Certificate of Service (related document:129 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 03/05/2019) Email |
3/5/2019 | 167 | Notice of Appearance and Request for Service of Notice filed by Norman K Kinel on behalf of East West Bank. (Kinel, Norman) (Entered: 03/05/2019) Email |
3/4/2019 | 166 | Order Granting Application to Shorten Time (related document:141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. filed by Debtor New England Motor Freight, Inc.). 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 3/4/2019. Hearing scheduled for 3/12/2019 at 03:00 PM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/04/2019) Email |
3/4/2019 | 165 | Order Granting Application to Shorten Time (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors filed by Debtor New England Motor Freight, Inc.). 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 3/4/2019. Hearing scheduled for 3/12/2019 at 03:00 PM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/04/2019) Email |
3/4/2019 | 164 | Document re: Notice of Bridgestone Americas Tire Operations, LLC's Demand for Reclamation filed by Blake D. Roth on behalf of Bridgestone Americas Tire Operations, LLC. (Attachments: # 1 Exhibit Exhibit A - Reclamation Notice) (Roth, Blake) (Entered: 03/04/2019) Email |
3/4/2019 | 163 | Document re: Proposed Final Order Under Bankruptcy Code Section 366: (a) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Service; (b) Deeming Utilities Adequately Assured of Future Performance; and (c) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (related document:21 Motion for Continuation of Utility Service filed by Debtor New England Motor Freight, Inc., 43 Order on Motion for Continuation of Utility Service) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/04/2019) Email |
3/4/2019 | 162 | Document re: Declaration in Support of Entry of Second Interim Order (A) Authorizing Use of JP Morgan Chase Bank, N.A. and TD Bank, N.A. Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling Third Interim Hearing, and (D) Granting Related Relief (related document:101 Order (Generic)) filed by Daniel Stolz on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A to Declaration # 2 Exhibit B to Declaration # 3 Exhibit C to Declaration) (Stolz, Daniel) (Entered: 03/04/2019) Email |
3/3/2019 | 161 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019) Email |
3/3/2019 | 160 | BNC Certificate of Notice - Order No. of Notices: 15. Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019) Email |
3/1/2019 | 159 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019) Email |
3/1/2019 | 158 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019) Email |
3/1/2019 | 157 | Document re: Reservation of Rights (related document:20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc.) filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. (Seymour, Mary) (Entered: 03/01/2019) Email |
3/1/2019 | 156 | Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Mercedes Benz Financial Services USA LLC. (Placona, Sari) (Entered: 03/01/2019) Email |
3/1/2019 | 155 | Order Approving Global Employee Settlements (Related Doc # 89). 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 3/1/2019. (mg) (Entered: 03/01/2019) Email |
3/1/2019 | 154 | Notice of Appearance and Request for Service of Notice filed by Anthony Sodono III on behalf of Mercedes Benz Financial Services USA LLC. (Sodono, Anthony) (Entered: 03/01/2019) Email |
3/1/2019 | 153 | Certificate of Service (related document:149 Objection filed by Creditor VFS US LLC) filed by Gary D. Bressler on behalf of VFS US LLC. (Bressler, Gary) (Entered: 03/01/2019) Email |
3/1/2019 | 152 | Document re: Request for Payment of an Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(9) filed by Stephen B. Ravin on behalf of Riggins, Inc.. (Ravin, Stephen) (Entered: 03/01/2019) Email |
3/1/2019 | 151 | Document re: Notice of Reclamation Claim filed by Stephen B. Ravin on behalf of Riggins, Inc.. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 03/01/2019) Email |
3/1/2019 | 150 | Document re: Notice of Change in Hearing Time (related document:20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 21 Motion for Continuation of Utility Service filed by Debtor New England Motor Freight, Inc., 64 Motion for Relief From Stay filed by Creditor Capital One, N.A., 81 Motion for Relief From Stay filed by Creditor TD Bank, N.A.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 03/01/2019) Email |
3/1/2019 | 149 | Limited Objection to Motion for Entry of a Final Order Authorizing the Use of TD Bank, N.A.'s Cash Collateral and Granting Adequate Protection and Other Related Relief (related document:19 Motion to Use Cash Collateral Filed by Donald W Clarke on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - CHASE NOTE # 2 Exhibit B - 4 week budget # 3 Exhibit C - Proposed Order # 4 Certification Certification by Vincent Colistra) filed by Debtor New England Motor Freight, Inc., 20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Vincent Colistra # 4 Proposed Order) filed by Debtor New England Motor Freight, Inc., 101 Interim Order Through March 4, 2019 (a) Authorizing Use of JPMorgan Chase,N.A. and TD Bank, N.A. Cash Collateral, (b) Granting Adequate Protection, (c)Scheduling a Second Interim Hearing, and (d) Granting Related Relief (related document:20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. 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 2/24/2019. (zlh) Modified on 2/25/2019 (zlh).) filed by Gary D. Bressler on behalf of VFS US LLC. (Attachments: # 1 Declaration of Tara Disher Maxey # 2 Exhibit (s) to Declaration) (Bressler, Gary) (Entered: 03/01/2019) Email |
3/1/2019 | 148 | Withdrawal of Document (related document:110 Objection filed by Creditor Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk, 115 Objection filed by Creditor Potomac Edison Company, Toledo Edison Company and West Penn Power Company) filed by Kate R. Buck on behalf of Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk, Potomac Edison Company, Toledo Edison Company and West Penn Power Company. (Attachments: # 1 Certificate of Service # 2 Exhibit A to Certification of Service) (Buck, Kate) (Entered: 03/01/2019) Email |
2/28/2019 | 147 | Response to (related document:89 Motion to Approve Compromise under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Declaration # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 02/28/2019) Email |
2/28/2019 | 146 | Document re: Joinder in Debtors Expedited Motion to Adjourn March 4, 2019 Hearing on the Motion of Capital One, N.A. for Relief from the Automatic Stay and in Opposition to TD Bank, N.A.s Application for Order Shortening Time in Connection with its Motion for Relief from Stay filed by John Phillip Schneider on behalf of Official Committee Of Unsecured Creditors. (Schneider, John) (Entered: 02/28/2019) Email |
2/28/2019 | 145 | Limited Objection to (related document:89 Motion to Approve Compromise under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Declaration # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Mark F. Liscio, Alan J. Brody on behalf of JP Morgan Chase. (Brody, Alan) (Entered: 02/28/2019) Email |
2/28/2019 | 144 | Application to Shorten Time (related document:143 Motion re: Debtors Expedited Motion To Adjourn March 4, 2019 Hearing On The Motion Of Capital One, N.A. For Relief From The Automatic Stay And In Opposition To TD Bank, N.A.'s Application For Order Shortening Time In Connection With Its Motion For filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 143 | Motion re: Debtors Expedited Motion To Adjourn March 4, 2019 Hearing On The Motion Of Capital One, N.A. For Relief From The Automatic Stay And In Opposition To TD Bank, N.A.'s Application For Order Shortening Time In Connection With Its Motion For Relief From Stay Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 142 | Application to Shorten Time (related document:141 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 141 | Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Regarding Debtor NEMF's Personal Property Assets.. Fee Amount $181. Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Part 1 of 4 # 2 Exhibit A Part 2 of 4 # 3 Exhibit A Part 3 of 4 # 4 Exhibit A Part 4 of 4 # 5 Exhibit B Tracy Certification # 6 Proposed Order) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 140 | Application to Shorten Time (related document:139 Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 139 | Application re: for Retention of Professional Taylor & Martin,Inc. as Auctioneer for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit Part 1 of 4 # 3 Exhibit B Part 2 of 4 # 4 Exhibit B Part 3 of 4 # 5 Exhibit Part 4 of 4 # 6 Exhibit C) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 138 | Document re: SECOND SUPPLEMENTAL DECLARATION OF VINCENT COLISTRA IN SUPPORT OF DEBTORS MOTION FOR ORDER APPROVING GLOBAL EMPLOYEE SETTLEMENTS PURSUANT TO 11 U.S.C. §§ 105(a) AND 363(b) AND BANKRUPTCY RULE 9019 (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit F) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 137 | Certificate of Service (related document:136 Objection filed by Creditor WARN Act Class Plaintiffs and Putative Class) filed by Rona J. Rosen on behalf of WARN Act Class Plaintiffs and Putative Class. (Rosen, Rona) (Entered: 02/28/2019) Email |
2/28/2019 | 136 | Objection to Debtor's Motion for Order Approving Global Employee Settlements (related document:89 Motion to Approve Compromise under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Declaration # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Rona J. Rosen on behalf of WARN Act Class Plaintiffs and Putative Class. (Attachments: # 1 Proposed Order Denying Motion) (Rosen, Rona) (Entered: 02/28/2019) Email |
2/28/2019 | 135 | Exhibit (related document:81 Motion for Relief From Stay filed by Creditor TD Bank, N.A., 82 Application to Shorten Time filed by Creditor TD Bank, N.A.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Fontana, David) (Entered: 02/28/2019) Email |
2/28/2019 | 134 | Motion for Relief from Stay re: Four Deposit Accounts Maintained By New England Motor Freight, Inc. with T.D. Bank, N.A.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/26/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7 # 10 Exhibit 8 # 11 Proposed Order # 12 Certificate of Service # 13 Certificate of Service) (Fontana, David) (Entered: 02/28/2019) Email |
2/28/2019 | 133 | Limited Objection to MOTION FOR ORDER APPROVING GLOBAL SETTLEMENTS PURSUANT TO 11 U.S.C. §§ 105(a) AND 363(b) AND BANKRUPTCY RULE 9019 (related document:89 Motion to Approve Compromise under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Declaration # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Certificate of Service) (Fontana, David) (Entered: 02/28/2019) Email |
2/28/2019 | 132 | Certificate of Service (related document:102 Application for Retention filed by Debtor New England Motor Freight, Inc., 103 Application for Retention filed by Debtor New England Motor Freight, Inc., 104 Application for Retention filed by Debtor New England Motor Freight, Inc., 106 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 131 | Certificate of Service (related document:105 Motion for Administrative Fee Order filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 130 | Certificate of Service (related document:101 Order (Generic)) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 129 | Application For Retention of Professional Donlin, Recano & Company, Inc. as Administrative Advisor Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 3/14/2019. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Declaration # 3 Notice) (Giannelli, Karen) (Entered: 02/28/2019) Email |
2/28/2019 | 128 | Certificate of Service (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc., 99 Order on Application to Shorten Time) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 02/28/2019) Email |
2/27/2019 | 127 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) Email |
2/27/2019 | 126 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) Email |
2/27/2019 | 125 | Notice of Appearance and Request for Service of Notice filed by Andrew R. Turner on behalf of Protective Insurance Company. (Turner, Andrew) (Entered: 02/27/2019) Email |
2/27/2019 | 124 | Notice of Appearance and Request for Service of Notice filed by Charles Ercole on behalf of Class Plaintiffs at al. (ntp) (Entered: 02/27/2019) Email |
2/27/2019 | 123 | Certificate of Service (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc., 99 Order on Application to Shorten Time) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 02/27/2019) Email |
2/27/2019 | 122 | Application for Attorney Todd M. Brooks to Appear Pro Hac Vice Filed by Chad J. Toms on behalf of New England Motor Freight, Inc.. Objection deadline is 3/6/2019. (Attachments: # 1 Proposed Order) (Toms, Chad) (Entered: 02/27/2019) Email |
2/27/2019 | 121 | Application for Attorney Brent C. Strickland to Appear Pro Hac Vice Filed by Chad J. Toms on behalf of New England Motor Freight, Inc.. Objection deadline is 3/6/2019. (Attachments: # 1 Proposed Order) (Toms, Chad) (Entered: 02/27/2019) Email |
2/27/2019 | 120 | Notice of Appearance and Request for Service of Notice.. (Goldstein, Eric) (Entered: 02/27/2019) Email |
2/27/2019 | 119 | Order Granting Application To Allow Attorney Keith M. Lusby, Esquire as Attorney to Appear Pro Hac Vice. (Related Doc # 61). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/27/2019. (zlh) (Entered: 02/27/2019) Email |
2/27/2019 | 118 | Order Granting Application To Allow Attorney Mark F. Liscio, Esq. as Attorney to Appear Pro Hac Vice (Related Doc # 25). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/27/2019. (zlh) (Entered: 02/27/2019) Email |
2/26/2019 | 117 | Master Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/26/2019) Email |
2/26/2019 | 116 | Core Service List filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/26/2019) Email |
2/26/2019 | 115 | Joint Objection to (related document:21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc., 110 Objection to (related document:21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Kate R. Buck on behalf of Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk. (Attachments: # 1 Certificate of Service # 2 Exhibit A to Certification of Service) filed by Creditor Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk) filed by Kate R. Buck on behalf of Potomac Edison Company, Toledo Edison Company and West Penn Power Company. (Attachments: # 1 Certificate of Service # 2 Exhibit A to Certification of Service) (Buck, Kate) (Entered: 02/26/2019) Email |
2/26/2019 | 114 | Document re: Amended Notice of Appointment of Official Committee of Unsecured Creditors (related document:108 Notice Re: Creditors' Committee filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 02/26/2019) Email |
2/26/2019 | 113 | Amended Certificate of Service (related document:110 Objection filed by Creditor Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk) filed by Kate R. Buck on behalf of Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk. (Attachments: # 1 Exhibit A) (Buck, Kate) (Entered: 02/26/2019) Email |
2/26/2019 | 112 | Certification in support of (related document:111 Application to Appear Pro Hac Vice filed by Creditor JP Morgan Chase) filed by Alan J. Brody on behalf of JP Morgan Chase. (Attachments: # 1 Proposed Order) (Brody, Alan) Modified Text on 2/26/2019 (sg). (Entered: 02/26/2019) Email |
2/26/2019 | 111 | Application for Attorney Scott D. Talmadge to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of JP Morgan Chase. Objection deadline is 3/5/2019. (Brody, Alan) (Entered: 02/26/2019) Email |
2/26/2019 | 110 | Objection to (related document:21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Kate R. Buck on behalf of Connecticut Light & Power Company, NStar Western Massachusetts, Yankee Gas Services Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, Narragansett Electric Company and Niagara Mohawk. (Attachments: # 1 Certificate of Service # 2 Exhibit A to Certification of Service) (Buck, Kate) (Entered: 02/26/2019) Email |
2/26/2019 | 109 | Amended Certificate of Service (related document:81 Motion for Relief From Stay filed by Creditor TD Bank, N.A.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 02/26/2019) Email |
2/25/2019 | 108 | Notice Re: Creditors' Committee. Creditors Committee Appointed filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 02/25/2019) Email |
2/25/2019 | 106 | Document re: Notice of Applications for Retention of Professionals and Administrative Fee Order Motion (related document:102 Application for Retention filed by Debtor New England Motor Freight, Inc., 103 Application for Retention filed by Debtor New England Motor Freight, Inc., 104 Application for Retention filed by Debtor New England Motor Freight, Inc., 105 Motion for Administrative Fee Order filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/25/2019) Email |
2/25/2019 | 105 | Motion for Administrative Fee Order Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 3/19/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/25/2019) Email |
2/25/2019 | 104 | Application For Retention of Professional Wasserman, Jurista & Stolz as Conflicts Counsel to the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. The follow up deadline is 03/4/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/25/2019) Email |
2/25/2019 | 103 | Application For Retention of Professional Whiteford Taylor & Preston as Special Counsel to the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. The follow up deadline is 03/4/2019. (Attachments: # 1 Declaration # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/25/2019) Email |
2/25/2019 | 102 | Application For Retention of Professional Gibbons P.C. as Counsel for the Debtors Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. The follow up deadline is 03/4/2019. (Attachments: # 1 Certification # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/25/2019) Email |
2/25/2019 | 100 | Application for Attorney Jeffrey L. Nagel to Appear Pro Hac Vice Filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. Objection deadline is 3/4/2019. (Attachments: # 1 Proposed Order) (Conlan, Mark) (Entered: 02/25/2019) Email |
2/24/2019 | 107 | Order Granting Application To Allow Attorney Lisa Bittle Tancredi, Esq to Appear Pro Hac Vice (Related Doc # 32). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/24/2019. (mg) (Entered: 02/25/2019) Email |
2/24/2019 | 101 | Interim Order Through March 4, 2019 (a) Authorizing Use of JPMorgan Chase,N.A. and TD Bank, N.A. Cash Collateral, (b) Granting Adequate Protection, (c)Scheduling a Second Interim Hearing, and (d) Granting Related Relief (related document:20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. 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 2/24/2019. (zlh) Modified on 2/25/2019 (zlh). (Entered: 02/25/2019) Email |
2/24/2019 | 98 | BNC Certificate of Notice. No. of Notices: 7. Notice Date 02/24/2019. (Admin.) (Entered: 02/25/2019) Email |
2/22/2019 | 99 | Order Granting Application to Shorten Time (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.). 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 2/22/2019. Hearing scheduled for 3/1/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 02/25/2019) Email |
2/22/2019 | 97 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) Email |
2/22/2019 | 96 | BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) Email |
2/22/2019 | 95 | Application to Shorten Time (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc., 90 Application to Shorten Time (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/22/2019) Email |
2/22/2019 | 94 | Application for Attorney Sarah Denis to Appear Pro Hac Vice Filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/1/2019. (Attachments: # 1 Certification in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 02/22/2019) Email |
2/22/2019 | 93 | Application for Attorney Jonathan M. Stemerman to Appear Pro Hac Vice Filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/1/2019. (Attachments: # 1 Certification in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 02/22/2019) Email |
2/22/2019 | 92 | Application for Attorney Rafael X. Zahralddin-Aravena to Appear Pro Hac Vice Filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 3/1/2019. (Attachments: # 1 Certification in Support # 2 Proposed Order) (DiPasquale, Joseph) (Entered: 02/22/2019) Email |
2/22/2019 | 91 | Objection to Document 90 (related document:90 Application to Shorten Time (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by Rona J. Rosen on behalf of WARN Act Class Plaintiffs and Putative Class. (Rosen, Rona) (Entered: 02/22/2019) Email |
2/22/2019 | 90 | Application to Shorten Time (related document:89 Motion to Approve Compromise under Rule 9019 filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/22/2019) Email |
2/22/2019 | 89 | Motion to Approve Compromise under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Declaration # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/22/2019) Email |
2/22/2019 | 88 | Notice of Appearance and Request for Service of Notice filed by Joseph J. DiPasquale on behalf of Official Committee Of Unsecured Creditors. (DiPasquale, Joseph) (Entered: 02/22/2019) Email |
2/22/2019 | 87 | Amended Certificate of Service (related document:82 Application to Shorten Time filed by Creditor TD Bank, N.A.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 02/22/2019) Email |
2/22/2019 | 86 | Notice of Appearance and Request for Service of Notice filed by Robert E. Nies on behalf of Berkley Insurance Company. (Nies, Robert) (Entered: 02/22/2019) Email |
2/22/2019 | 85 | Notice of Appearance and Request for Service of Notice filed by Mark Platt on behalf of Omnitracs, LLC. (Platt, Mark) (Entered: 02/22/2019) Email |
2/21/2019 | 84 | Notice of Appearance and Request for Service of Notice filed by Kevin J Bloom on behalf of Mirabito Holdings,Inc. (ntp) (Entered: 02/22/2019) Email |
2/21/2019 | 83 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 82 | Application to Shorten Time (related document:81 Motion for Relief from Stay re: Certain Rolling Stock Owned By The Debtor, New England Motor Freight, Inc.. Fee Amount $ 181. filed by Creditor TD Bank, N.A.) Filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Proposed Order Scheduling Final Hearing # 2 Proposed Order Scheduling Interim Hearing # 3 Certificate of Service) (Fontana, David) (Entered: 02/21/2019) Email |
2/21/2019 | 81 | Motion for Relief from Stay re: Certain Rolling Stock Owned By The Debtor, New England Motor Freight, Inc.. Fee Amount $ 181. Filed by David V. Fontana on behalf of TD Bank, N.A.. Hearing scheduled for 3/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 Part 1 # 7 Exhibit 5 Part 2 # 8 Exhibit 5 Part 3 # 9 Exhibit 5 Part 4 # 10 Exhibit 5 Part 5 # 11 Exhibit 5 Part 6 # 12 Certification # 13 Memorandum of Law # 14 Statement of Amounts Due # 15 Proposed Order Granting Interim Relief # 16 Proposed Order Granting Final Relief # 17 Certificate of Service # 18 Exhibit 6) (Fontana, David) (Entered: 02/21/2019) Email |
2/21/2019 | 80 | Notice of Appearance and Request for Service of Notice filed by Jacob Frumkin on behalf of Great Dane LLC. (Frumkin, Jacob) (Entered: 02/21/2019) Email |
2/21/2019 | 79 | Notice of Appearance and Request for Service of Notice filed by Michael D. Sirota on behalf of Great Dane LLC. (Sirota, Michael) (Entered: 02/21/2019) Email |
2/21/2019 | 78 | Certificate of Service (related document:64 Motion for Relief From Stay filed by Creditor Capital One, N.A., 65 Application to Shorten Time filed by Creditor Capital One, N.A.) filed by Deirdre E. Burke on behalf of Capital One, N.A.. (Burke, Deirdre) (Entered: 02/21/2019) Email |
2/21/2019 | 76 | Certificate of Service (related document:21 Motion for Continuation of Utility Service filed by Debtor New England Motor Freight, Inc., 43 Order on Motion for Continuation of Utility Service) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 02/21/2019) Email |
2/21/2019 | 75 | Order Granting Application to Shorten Time (related document:64 Motion for Relief from Stay re: 45 Freightliner Tractors/Truck Cabs. Fee Amount $ 181. filed by Creditor Capital One, N.A.). 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 2/21/2019. Hearing scheduled for 3/4/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 02/21/2019) Email |
2/21/2019 | 73 | Certificate of Service (related document:57 Order (Generic)) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 02/21/2019) Email |
2/20/2019 | 77 | Notice of Appearance and Request for Service of Notice filed by Commonwealth of Pennsylvania Department of Labor and Industry Collections Support Unit. (smz) (Entered: 02/21/2019) Email |
2/20/2019 | 72 | Transcript regarding Hearing Held 02/13/2019 (related document: Hearing Held, Hearing Held, Hearing Held, Hearing Held, Hearing Held, Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/27/2019. List of Items to be Redacted Due By 03/13/2019. Redacted Transcript Submission Due By 03/25/2019. Remote electronic access to the transcript will be restricted through 05/21/2019. (Tracy Gribben Transcription) (Entered: 02/20/2019) Email |
2/20/2019 | 71 | Notice of Appearance and Request for Service of Notice filed by Rona J. Rosen on behalf of WARN Act Class Plaintiffs and Putative Class. (Rosen, Rona) (Entered: 02/20/2019) Email |
2/20/2019 | 70 | Order RE: Debtors' Emergent Motion To Continue Paying Health Insurance Benefits, On An Interim Basis, To Terminated Employees Pending Approval Of Proposed Global Employee Settlement Under Rule 9019 (Related Doc # 58). 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 2/20/2019. (mg) (Entered: 02/20/2019) Email |
2/20/2019 | 69 | Notice of Appearance and Request for Service of Notice filed by Frank Peretore on behalf of Wells Fargo Equipment Finance, Inc.. (Peretore, Frank) (Entered: 02/20/2019) Email |
2/20/2019 | 68 | Notice of Appearance and Request for Service of Notice filed by Beth J. Rotenberg on behalf of Berkley Insurance Company. (Rotenberg, Beth) (Entered: 02/20/2019) Email |
2/20/2019 | 67 | Notice of Appearance and Request for Service of Notice filed by Scott J. Freedman on behalf of Corcentric, LLC. (Freedman, Scott) (Entered: 02/20/2019) Email |
2/20/2019 | 66 | Certificate of Service (related document:58 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 59 Application to Shorten Time filed by Debtor New England Motor Freight, Inc., 60 Order on Application to Shorten Time) filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 02/20/2019) Email |
2/19/2019 | 74 | Notice of Appearance and Request for Service of Notice filed by John Marshall. (ntp) (Entered: 02/21/2019) Email |
2/19/2019 | 65 | Application to Shorten Time (related document:64 Motion for Relief from Stay re: 45 Freightliner Tractors/Truck Cabs. Fee Amount $ 181. filed by Creditor Capital One, N.A.) Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Proposed Order) (Lubertazzi, Joseph) (Entered: 02/19/2019) Email |
2/19/2019 | 64 | Motion for Relief from Stay re: 45 Freightliner Tractors/Truck Cabs. Fee Amount $ 181. Filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Certification # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H # 12 Proposed Order) (Lubertazzi, Joseph) (Entered: 02/19/2019) Email |
2/19/2019 | 63 | Document re: Proposed Order Granting Debtors' Emergent Motion to Continue Paying Health Insurance Benefits, on an Interim Basis, to Terminated Employees Pending Approval of Proposed Global Employee Settlement Under Rule 9019 (related document:58 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/19/2019) Email |
2/19/2019 | 62 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/27/2019 at 10:00 AM at Suite 1401, One Newark Center. (mlc) (Entered: 02/19/2019) Email |
2/19/2019 | 61 | Application for Attorney Keith M. Lusby, Esq. to Appear Pro Hac Vice Filed by David V. Fontana on behalf of TD Bank, N.A.. Objection deadline is 2/26/2019. (Attachments: # 1 Certification of Keith Lusby, Esquire # 2 Proposed Order) (Fontana, David) (Entered: 02/19/2019) Email |
2/19/2019 | 60 | Order Granting Application to Shorten Time (related document:58 Motion re: Debtors' Emergent Motion to Continue Paying Health Insurance Benefits, on an Interim Basis, to Terminated Employees Pending Approval of Proposed Global Employee Settlement Under Rule 9019 filed by Debtor New England Motor Freight, Inc.). 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 2/19/2019. Hearing scheduled for 2/20/2019 at 09:30 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 02/19/2019) Email |
2/18/2019 | 59 | Application to Shorten Time (related document:58 Motion re: Debtors' Emergent Motion to Continue Paying Health Insurance Benefits, on an Interim Basis, to Terminated Employees Pending Approval of Proposed Global Employee Settlement Under Rule 9019 filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/18/2019) Email |
2/18/2019 | 58 | Motion re: Debtors' Emergent Motion to Continue Paying Health Insurance Benefits, on an Interim Basis, to Terminated Employees Pending Approval of Proposed Global Employee Settlement Under Rule 9019 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/20/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration) (Giannelli, Karen) (Entered: 02/18/2019) Email |
2/17/2019 | 56 | Notice of Appearance and Request for Service of Notice filed by John R. Morton Jr. on behalf of CAB East LLC, serviced by Ford Motor Credit Company LLC. (Morton, John) (Entered: 02/17/2019) Email |
2/15/2019 | 57 | Order Authorizing The Payment of (A)Certain Prepetition Use, Mileage/Highway Use, Fuel, Franchise and AD Valorem Taxes and (B)Certain Prepetition Tolls, Fees, Licenses and Other Similar Charges and Assessments (Related Doc # 13). 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 2/15/2019. (mg) (Entered: 02/18/2019) Email |
2/15/2019 | 55 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019) Email |
2/15/2019 | 54 | Notice of Appearance and Request for Service of Notice filed by Gary D. Bressler on behalf of Volvo Financial. (Bressler, Gary) (Entered: 02/15/2019) Email |
2/15/2019 | 53 | Notice of Appearance and Request for Service of Notice filed by Virginia T. Shea on behalf of Volvo Financial. (Shea, Virginia) (Entered: 02/15/2019) Email |
2/14/2019 | 52 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/14/2019. (Admin.) (Entered: 02/15/2019) Email |
2/14/2019 | 51 | Adversary case 19-01073. Complaint by Mary Carlin, Dan Webster against New England Motor Freight, Inc.. Fee Amount $ 350.. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Leavell, Christopher) (Entered: 02/14/2019) Email |
2/14/2019 | 50 | Notice of Appearance and Request for Service of Notice filed by Kevin M. Capuzzi on behalf of Amazon.com Services, Inc., formerly Amazon Fulfillment Services, Inc.. (Capuzzi, Kevin) (Entered: 02/14/2019) Email |
2/13/2019 | 49 | Amended Certificate of Service (related document:36 Certificate of Service filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 02/13/2019) Email |
2/13/2019 | 48 | Order Granting Motion for An Order Authorizing Debtor to Retain a Claims and Noticing Agent (Related Doc # 15). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 47 | Order (i) Authorizing Debtors to (a) Continue Prepetition Insurance Programs, (b) Pay Any Prepetition Premiums and Related Obligations, and (c) Renew or Enter Into New Insurance Arrangements, and (ii) Granting Related Relief. (Related Doc # 18). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 46 | Order: (I) Authorizing but not Directing the Debtors to (A) Pay Prepetition Wages, Salaries and Related Obligations, (B) Pay and Remit Prepetition payroll Taxes and Other Deductions to Third Parties, and (C) Honor Employee Benefit Programs in the Ordinary Course of Business; (II) Authorizing and Directing Banks to Honor Checks and Transfers for Payment of Prepetition Employee Obligations; and (III) Granting Related Relief. (Related Doc # 11). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 45 | Order Granting Application for Designation as a Complex Chapter 11 Case (Related Doc # 5). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 44 | Order Granting Motion For Joint Administration Lead Case: 19-12809 Member Cases: 19-12812; 19-12815; 19-12818; 19-12820; 19-12821; 19-12824; 19-12826; 19-12827; 19-12828; 19-12830 (Related Doc # 6). 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 2/13/2019. (mg) (Entered: 02/13/2019) Email |
2/13/2019 | 43 | Interim Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc # 21). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 42 | Order Granting Application to Employ Vincent J. Colistra as Chief Restructuring Officer (Related Doc # 16). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 41 | Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 10). 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 2/13/2019. Missing Schedules Due by 3/22/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 40 | Order Authorizing the Debtors and/or Their Agent to (A) Prepare a Consolidated List of Creditors in Lieu of a Mailing List, (B) File a Consolidated List of the 30 Largest Unsecured Creditors; and (C) Mail Initial Notices. (Related Doc # 9). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 39 | Interim Order (A) Authorizing the Debtors to (I) Continue Their Cash Management System, (II) Honor Certain Related Prepetition Obligations, (III) Maintain Existing Business Forms, an (IV) Continue to Perform Intercompany Transactions; (B) Authorizing and Directing the Debtors' Bank to Honor all Related Payment Requests; (C) Granting Interim and Final Waivers of the Debtors' Compliance with Section 345(b) of the Bankruptcy Code; (D) Scheduling a Final Hearing; and (E) Granting Related. (Related Doc # 12). 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 2/13/2019. (zlh) (Entered: 02/13/2019) Email |
2/13/2019 | 38 | Notice of Appearance and Request for Service of Notice filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Theisen, Brett) (Entered: 02/13/2019) Email |
2/13/2019 | 37 | Notice of Appearance and Request for Service of Notice filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 02/13/2019) Email |
2/13/2019 | 36 | Certificate of Service (related document:5 Application for Designation as Complex Chapter 11 Case filed by Debtor New England Motor Freight, Inc., 6 Motion for Joint Administration filed by Debtor New England Motor Freight, Inc., 9 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 10 Motion to Extend Time filed by Debtor New England Motor Freight, Inc., 11 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 12 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 13 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 15 Motion to Retain Claims and Noticing Agent filed by Debtor New England Motor Freight, Inc., 16 Application for Retention filed by Debtor New England Motor Freight, Inc., 18 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 19 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 21 Motion for Continuation of Utility Service filed by Debtor New England Motor Freight, Inc., 22 Document filed by Debtor New England Motor Freight, Inc., 23 Application for Expedited Consideration of First Day Matters filed by Debtor New England Motor Freight, Inc., 24 Order Expediting Consideration of First Day Matters, 29 Document filed by Debtor New England Motor Freight, Inc.) filed by Mark B Conlan on behalf of New England Motor Freight, Inc.. (Conlan, Mark) (Entered: 02/13/2019) Email |
2/12/2019 | 35 | Limited Objection to to Certain First Day Motions (related document:11 Motion re: for Order: (I) Authorizing but not Directing the Debtors to (A) Pay Prepetition Wages, Salaries and Related Obligations, (B) Pay and Remit Prepetition payroll Taxes and Other Deductions to Third Parties, and (C) Honor Employee Benefit Programs in the Ordinary Course of Business; (II) Authorizing and Directing Banks to Honor Checks and Transfers for Payment of Prepetition Employee Obligations; and (III) Granting Related Relief Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc., 12 Motion re: for Entry of Interim and Final Orders: (A) Authorizing the Debtors to (I) Continue Their Cash Management System, (II) Honor Certain Related Prepetition Obligations, (III) Maintain Existing Business Forms, an (IV) Continue to Perform Intercompany Transactions; (B) Authorizing and Directing the Debtors' Bank to Honor all Related Payment Requests; (C) Granting Interim and Final Waivers of the Debtors' Compliance with Section 345(b) of the Bankruptcy Code; (D) Scheduling a Final Hearing; and (E) Granting Related Relief Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor New England Motor Freight, Inc., 13 Motion re: For Order Authorizing the Payment of (A) Certain Prepetition Use, Mileage/Highway Use, Fuel, Franchise and Other Taxes and (B) Certain Prepetition Tolls, Fees, Licenses and Other Similar Charges and Assessments Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Certificate of Service) (Fontana, David) (Entered: 02/12/2019) Email |
2/12/2019 | 34 | Notice of Appearance and Request for Service of Notice filed by Christopher Lynch on behalf of Fifth Third Bank. (Lynch, Christopher) (Entered: 02/12/2019) Email |
2/12/2019 | 33 | Objection to Motion to Use Cash Collateral (related document:20 Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Vincent Colistra # 4 Proposed Order) filed by Debtor New England Motor Freight, Inc.) filed by David V. Fontana on behalf of TD Bank, N.A.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Affidavit of Bethany H. Buitenhuys # 6 Certificate of Service) (Fontana, David) (Entered: 02/12/2019) Email |
2/12/2019 | 32 | Application for Attorney Lisa Bittle Tancredi, Esq. to Appear Pro Hac Vice Filed by David V. Fontana on behalf of TD Bank, N.A.. Objection deadline is 2/19/2019. (Attachments: # 1 Certification of Lisa Bittle Tancredi, Esq. in Support of Application for Admission Pro Hac Vice # 2 Proposed Order) (Fontana, David) (Entered: 02/12/2019) Email |
2/12/2019 | 31 | Notice of Appearance and Request for Service of Notice filed by David A. Pisciotta on behalf of Santander Bank, N.A.. (Pisciotta, David) (Entered: 02/12/2019) Email |
2/12/2019 | 30 | Notice of Appearance and Request for Service of Notice filed by Louis A. Curcio on behalf of Santander Bank, N.A.. (Curcio, Louis) (Entered: 02/12/2019) Email |
2/12/2019 | 29 | Document re: Proposed (I) Order Authorizing Debtors to (A) Continue Prepetition Insurance Programs, (B) Pay Any Prepetition Premiums and Related Obligations, and (C) Renew or Enter Into New Insurance Arrangements; and (II) Granting Related Relief (related document:18 Motion (Generic) filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/12/2019) Email |
2/12/2019 | 28 | Notice of Appearance and Request for Service of Notice filed by Alan J. Brody on behalf of JP Morgan Chase. (Brody, Alan) (Entered: 02/12/2019) Email |
2/12/2019 | 27 | Notice of Appearance and Request for Service of Notice filed by Alan J. Brody on behalf of JP Morgan Chase. (Brody, Alan) (Entered: 02/12/2019) Email |
2/12/2019 | 26 | Notice of Appearance and Request for Service of Notice filed by David V. Fontana on behalf of TD Bank, N.A.. (Fontana, David) (Entered: 02/12/2019) Email |
2/12/2019 | 25 | Application for Attorney Mark F. Liscio to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of New England Motor Freight, Inc.. Objection deadline is 2/19/2019. (Attachments: # 1 Proposed Order Order Granting Pro Hac Vice Admission of Mark F. Liscio # 2 Certification Certification of Mark F. Liscio, Esq. in Support of Application For Pro Hac Vice Admission) (Brody, Alan) (Entered: 02/12/2019) Email |
2/11/2019 | 24 | Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 23). 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 2/11/2019. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Wong) (Entered: 02/11/2019) Email |
2/11/2019 | 23 | Application for Expedited Consideration of First Day Matters (related document:5 Application for Designation as Complex Chapter 11 Case filed by Debtor New England Motor Freight, Inc., 6 Motion for Joint Administration filed by Debtor New England Motor Freight, Inc., 9 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 10 Motion to Extend Time filed by Debtor New England Motor Freight, Inc., 11 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 12 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 13 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 18 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 19 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 21 Motion for Continuation of Utility Service filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 22 | Document re: Declaration of Vincent Colistra in Support of Debtors' Chapter 11 Petitions and First Day Motions (related document:5 Application for Designation as Complex Chapter 11 Case filed by Debtor New England Motor Freight, Inc., 6 Motion for Joint Administration filed by Debtor New England Motor Freight, Inc., 9 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 10 Motion to Extend Time filed by Debtor New England Motor Freight, Inc., 11 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 12 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 13 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 18 Motion (Generic) filed by Debtor New England Motor Freight, Inc., 19 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 20 Motion to Use Cash Collateral filed by Debtor New England Motor Freight, Inc., 21 Motion for Continuation of Utility Service filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 21 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 20 | Motion to Use Cash Collateral Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Vincent Colistra # 4 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 19 | Motion to Use Cash Collateral Filed by Donald W Clarke on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - CHASE NOTE # 2 Exhibit B - 4 week budget # 3 Exhibit C - Proposed Order # 4 Certification Certification by Vincent Colistra) (Clarke, Donald) (Entered: 02/11/2019) Email |
2/11/2019 | 18 | Motion re: for Order Authorizing the Debtors to Maintain their Prepetition Insurance Programs, Pay Prepetition Premiums and Related Obligations in the Ordinary Course, and Renew or Enter into New Insurance Arrangements Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 17 | Withdrawal of Document (related document:14 Motion for Administrative Fee Order filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 16 | Application For Retention of Professional Phoenix Executive Services, LLC as Financial Advisor Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. The follow up deadline is 03/4/2019. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vincent J. Colistra) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 15 | Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - Declaration of Nellwyn Voorhies # 2 Exhibit B # 3 Exhibit C - Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 14 | Motion for Administrative Fee Order Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 13 | Motion re: For Order Authorizing the Payment of (A) Certain Prepetition Use, Mileage/Highway Use, Fuel, Franchise and Other Taxes and (B) Certain Prepetition Tolls, Fees, Licenses and Other Similar Charges and Assessments Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 12 | Motion re: for Entry of Interim and Final Orders: (A) Authorizing the Debtors to (I) Continue Their Cash Management System, (II) Honor Certain Related Prepetition Obligations, (III) Maintain Existing Business Forms, an (IV) Continue to Perform Intercompany Transactions; (B) Authorizing and Directing the Debtors' Bank to Honor all Related Payment Requests; (C) Granting Interim and Final Waivers of the Debtors' Compliance with Section 345(b) of the Bankruptcy Code; (D) Scheduling a Final Hearing; and (E) Granting Related Relief Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 11 | Motion re: for Order: (I) Authorizing but not Directing the Debtors to (A) Pay Prepetition Wages, Salaries and Related Obligations, (B) Pay and Remit Prepetition payroll Taxes and Other Deductions to Third Parties, and (C) Honor Employee Benefit Programs in the Ordinary Course of Business; (II) Authorizing and Directing Banks to Honor Checks and Transfers for Payment of Prepetition Employee Obligations; and (III) Granting Related Relief Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 10 | Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor New England Motor Freight, Inc.) Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 2/13/2019. (Attachments: # 1 Exhibit A - Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 9 | Motion re: For an Order Authorizing the Debtors and/or Their Agent to (A) Prepare a Consolidated List of Creditors in Lieu of a Mailing List, (B) File a Consolidated List of the 30 Largest Unsecured Creditors; and (C) Mail Initial Notices Filed by New England Motor Freight, Inc..Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 8 | Notice of Appearance and Request for Service of Notice filed by Joseph Lubertazzi Jr. on behalf of Capital One, N.A.. (Lubertazzi, Joseph) (Entered: 02/11/2019) Email |
2/11/2019 | 7 | Notice of Appearance and Request for Service of Notice filed by Peter M. Knob on behalf of Capital One, N.A.. (Knob, Peter) (Entered: 02/11/2019) Email |
2/11/2019 | 6 | Motion for Joint Administration for the following cases: 19-12809; 19-12812; 19-12815; 19-12818; 19-12820; 19-12821; 19-12824; 19-12826; 19-12827; 19-12828; 19-12830 Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Hearing scheduled for 2/13/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 5 | Application for Designation as a Complex Chapter 11 Case Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Giannelli, Karen) (Entered: 02/11/2019) Email |
2/11/2019 | 4 | Notice of Appearance and Request for Service of Notice filed by Donald W Clarke on behalf of New England Motor Freight, Inc.. (Clarke, Donald) (Entered: 02/11/2019) Email |
2/11/2019 | 3 | Notice of Appearance and Request for Service of Notice filed by Daniel Stolz on behalf of New England Motor Freight, Inc.. (Stolz, Daniel) (Entered: 02/11/2019) Email |
2/11/2019 | 2 | Case Assignment. Judge John Sherwood added to the case. (Wong) (Entered: 02/11/2019) Email |
2/11/2019 | 1 | Chapter 11 Voluntary Petition Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. List of all creditors due 02/25/2019. Schedule(s) due 02/25/2019. Incomplete Filings due by 02/25/2019. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/11/2019. (Giannelli, Karen) (Entered: 02/11/2019) Email |