United States Bankruptcy Court – District of New Jersey
Case #: 19-12809
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
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 |
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 |
1/13/2020 | 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 | 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 |
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 |
12/11/2019 | 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 |
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 |
11/14/2019 | 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 |
11/12/2019 | 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 |
11/11/2019 | 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 | 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 |
11/8/2019 | 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 |
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 |
10/21/2019 | 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 |