Case number: 1:24-bk-12364 - BowFlex Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    BowFlex Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    03/04/2024

  • Last Filing

    05/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, JNTADMN, LEAD, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 24-12364-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset


Date filed:  03/04/2024
341 meeting:  04/10/2024
Deadline for filing claims:  05/14/2024

Debtor

BowFlex Inc.

2114 Main Street
Suite 100-341
Vancouver, WA 98660
OUTSIDE U. S.
Tax ID / EIN: 94-3002667
aka
Nautilus, Inc.


represented by
Matthew A. Clemente

Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
3128537539
Email: mclemente@sidley.com

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com

Ian C. Ferrell

Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
3128539968
Email: iferrell@sidley.com

Mark E. Hall

Fox Rothschild, LLP
49 Market St.
Morristown, NJ 07960
973-992-4800
Fax : 973-992-9125
Email: mhall@foxrothschild.com

Jesse M. Harris

Fox Rothschild LLP
2000 Market Street
20th Floor
Philadelphia, PA 19103
215-299-2864
Fax : 215-299-2150
Email: jesseharris@foxrothschild.com

Michael R. Herz

Fox Rothschild LLP
49 Market Street
Morristown, NJ 07960
973-992-4800
Fax : 973-992-9125
Email: mherz@foxrothschild.com

Holland & Hart LLP

555 17th St.
Suite 3200
Dever, CO 80202

Jon Muenz

Sidley Auston LLP
787 Seventh Avenue
New York, NY 10019
2128397378
Email: jmuenz@sidley.com

Maegan Quejada

Sidley Austin LLP
1000 Louisiana Street
Suite 5900
Houston, TX 77002
7134954500
Fax : 7134957799
Email: mquejada@sidley.com

Amanda Rahie

Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
3128530730
Email: arahie@sidley.com

Michael A. Sabino

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
2128395300
Fax : 2128395599
Email: msabino@sidley.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Richard L. Schepacarter

DOJ-Ust
J.C. Boggs Federal Building
844 N. King Street
Ste 2207
Wilmington, DE 19801
302-573-6540
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
James S. Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955

James S. Carr

Kelley Drye & Warren, LLP
One Jefferson Road
2nd Floor
Parsippany, NJ 07054

Kelley Drye & Warren LLP

One Jefferson Road, 2nd Floor
Parsippany, NJ 07054
973-503-5900

Maeghan J. McLoughlin

Kelley Drye & Warren LLP
One Jefferson Road
2nd Floor
Parsippany, NJ 07045

Eric R. Wilson

Kelley Drye & Warren LLP
One Jefferson Road
2nd Floor
Parsippany, NJ 07045

Creditor Committee

Kelley Drye & Warren LLP
represented by
James S. Carr

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/31/2024422Document re: /Debtors' Notice of Revised Proposed Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases as of May 21, 2024 (related document:[393] Document filed by Debtor BowFlex Inc.) filed by Joseph J. DiPasquale on behalf of BowFlex Inc.. (DiPasquale, Joseph)
05/31/2024421Document re: /Notice of Rejection of Executory Contracts and Unexpired Leases filed by Joseph J. DiPasquale on behalf of BowFlex Inc.. (Attachments: # (1) Proposed Order) (DiPasquale, Joseph)
05/31/2024420Monthly Fee Statement. For the Month of March 21, 2024 through April 30, 2024. Objection Date is June 14, 2024. Filed by James S. Carr on behalf of Province, LLC. (Carr, James)
05/31/2024419Monthly Fee Statement. For the Month of March 19, 2024 through March 31, 2024. Objection Date is June 14, 2024. Filed by James S. Carr on behalf of Kelley Drye & Warren LLP. (Carr, James) (Entered: 05/31/2024)
05/31/2024418Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)386, 384). (Garabato, Sid) (Entered: 05/31/2024)
05/30/2024417Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Joseph J. DiPasquale on behalf of BowFlex Inc.. Hearing scheduled for 6/20/2024 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Motion # 2 Exhibit A - Proposed Order) (DiPasquale, Joseph) (Entered: 05/30/2024)
05/30/2024416Change of Address for BowFlex Inc., et al. From: 17750 S.E. 6th Way Vancouver, WA 98683 To: 2114 Main Street, Suite 100-341 Vancouver, WA 98660 filed by Joseph J. DiPasquale on behalf of BowFlex Inc.. (DiPasquale, Joseph) (Entered: 05/30/2024)
05/30/2024415Certification of No Objection (related document:373 Monthly Fee Statement filed by Other Prof. FTI Consulting, Inc.) filed by Joseph J. DiPasquale on behalf of FTI Consulting, Inc.. (DiPasquale, Joseph) (Entered: 05/30/2024)
05/29/2024414Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)[395]). (Garabato, Sid)
05/29/2024413Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)[392], [393]). (Garabato, Sid)