New England Motor Freight, Inc.
11
John K. Sherwood
02/11/2019
02/03/2025
Yes
v
Complex, CLMAGT, ADVERSARY, NtcAgent, CONFIRMED, LEAD |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor New England Motor Freight, Inc., Debtor
1-71 North Ave E Elizabeth, NJ 07201 UNION-NJ Tax ID / EIN: 22-1977697 |
represented by |
Todd M. Brooks
Whiteford, Taylor & Preston L.L.P. 7 St. Paul Street, Suite 1500 Baltimore, MD Donald W Clarke
Genova Burns LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dclarke@genovaburns.com Howard A. Cohen
Gibbons P.C 300 Delaware Avenue, Suite 1015 Wilmington, DE 19801-1671 Mark B Conlan
Gibbons P.C. One Gateway Center Newark, NJ 07102-5310 (973) 596-4545 Fax : (973) 639-6356 Email: mconlan@gibbonslaw.com Deloitte Consulting LLP
111 S Wacker Dr Chicago, IL 60606 Karen A. Giannelli
Gibbons P.C. One Gateway Center Newark, NJ 07102-5310 973-596-4500 Email: kgiannelli@gibbonslaw.com Gibbons, P.C.
One Gateway Center Newark, NJ 07102-5310 (973) 596-4819 Jeffrey L. Nagel
Gibbons P.C. One Pennsylvania Plaza, 37th Floor New York, NY 10119-3701 Daniel Stolz
Genova Burns LLC 110 Allen Road Suite 304 Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dstolz@genovaburns.com Brent C. Strickland
Whiteford, Taylor & Preston L.L.P 7501 Wisconsin Avenue,Suite 700W Bethesda, MD 20814 Brett S. Theisen
Gibbons PC One Gateway Center Newark, NJ 07102-5310 973-596-4923 Fax : 973-639-6496 Email: btheisen@gibbonslaw.com Chad J. Toms
Whiteford Taylor & Preston, LLC The Renaissance Centre Suite 500 405 North King Street Wilmington, DE 19801 (302) 357-3253 Fax : (302) 357-3273 Email: ctoms@wtplaw.com WASSERMAN, JURISTA & STOLZ, P.C.
110 Allen Road Suite 304 Basking Ridge,, NJ 07920 (973) 467-2700 Whiteford Taylor & Preston
Seven Saint paul St. Ste 1800 Baltimore, MD 21202 |
Defendant Mount Carmel Health System |
represented by |
Keith Murphy
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4686 Email: kmurphy@bakerlaw.com |
Defendant The Mercy Hospital INc. |
represented by |
John J. McGowan, Jr.
Baker and Hostetler, LLP Key Tower, 127 Public Square Suite 2000 Cleveland, OH 44114 216-621-0200 Fax : 216-696-0740 Keith Murphy
(See above for address) |
Defendant Kaleida Health
100 High Street Buffalo, NY 14203 |
represented by |
Erin Teske
Chiesa Shahinian & Giantomasi PC 11 Times Square 34th Floor New York, NY 10036 212-324-7229 Email: eteske@csglaw.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 |
| |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Sarah Denis
ELLIOT GREENLEAF 1105 Market Street, Suite 1700 Wilmington, DE 19801 302-384-9400 Fax : 302-384-9399 TERMINATED: 05/04/2022 Joseph J. DiPasquale
Fox Rothschild, LLP 49 Market Street Morristown, NJ 07960 973-548-3368 Fax : 973-992-9125 Email: Jdipasquale@foxrothschild.com ELLIOTT GREENLEAF, P.C
1105 Market Street, Suite 1700 Wilmington, DE 19801 Shelley A. Kinsella,
300 Delaware Avenue, Suite 210 Wilmington, DE 19801 Lowenstein Sandler LLP
One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 John Phillip Schneider
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Fax : 212-262-7402 Email: JPSchneider@mdmc-law.com Mary E. Seymour
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: mseymour@lowenstein.com Jonathan M. Stemerman
1105 N. Market Street Suite 1700 Wilmington, DE 19801 302-384-9400 Fax : 302-384-9399 TERMINATED: 05/04/2022 Rafael X Zahralddin-Aravena
Lewis Brisbois 500 Delaware Avenue Ste 700 Wilmington, DE 19801 302-985-6004 Email: Rafael.Zahralddin@lewisbrisbois.com TERMINATED: 05/04/2022 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 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) |
02/03/2025 | 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) |
01/30/2025 | 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) |
01/28/2025 | 1741 | Correspondence re: Notice of Name Change From: Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by Donlin, Recano & Company, Inc.. (dmc) |
01/21/2025 | 1740 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Michael Papandrea on behalf of Liquidating Trustee. (Papandrea, Michael) |
01/21/2025 | 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) |
01/08/2025 | 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) |
01/07/2025 | Receipt of filing fee for Transfer of Claim - Agent( 19-12809-JKS) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A47657536, fee amount $ 28.00. (re: Doc#[1737]) (U.S. Treasury) | |
01/07/2025 | 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) |
11/12/2024 | Adversary Case (2:21-ap-1131) Closed. (Browne, Christopher) |