Case number: 2:23-bk-19159 - DirectBuy Home Improvement, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    DirectBuy Home Improvement, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/16/2023

  • Last Filing

    05/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-19159-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset

Date filed:  10/16/2023

Debtor

DirectBuy Home Improvement, Inc.

1855 W. 139th Street
Gardena, CA 90249
LOS ANGELES-CA
Tax ID / EIN: 46-4404292
dba
Z Gallerie


represented by
David M. Bass

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6359
Email: dbass@coleschotz.com

Cole Schotz P.C.

25 Main Street
Court Paza North
Hackensack, NJ 07601
201-489-3000
Fax : 201-489-1536

Matteo Percontino

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
201-525-6298
Fax : 201-678-6298
Email: mpercontino@coleschotz.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jordan Seth Blask

Frost Brown Todd LLP
501 Grant Street
Suite 800
Pittsburgh, PA 15219
412-513-4300
Email: jblask@fbtlaw.com

Frost Brown Todd LLP

501 Grant Street
Suite 800
Pittsburgh, PA 15219
412-513-4300
Fax : 412-513-4299

Latest Dockets

Date Filed#Docket Text
05/16/2024574Notice of Appearance and Request for Service of Notice filed by Louis Anthony Modugno on behalf of Alexandre Zyngier. (Modugno, Louis) (Entered: 05/16/2024)
05/13/2024573Certificate of Mailing filed by Stretto (related document(s)572). (Vandell, Travis) (Entered: 05/13/2024)
05/10/2024572Monthly Fee Statement. For the Month of April 1-30, 2024. Objection Date is 5/24/2024. Filed by Michael D. Sirota on behalf of Sherwood Partners, Inc. (Sirota, Michael) (Entered: 05/10/2024)
05/08/2024571BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
05/07/2024570Motion to Compel Payment of Administrative Expenses Filed by Andrew E. Arthur on behalf of Google LLC. Hearing scheduled for 5/28/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Brief # 2 Exhibit A - Proposed Administrative Expense Order # 3 Exhibit B - Initial Administrative Expense Request # 4 Certificate of Service) (Arthur, Andrew) (Entered: 05/07/2024)
05/07/2024569Certificate of Mailing filed by Stretto (related document(s)568, 567). (Vandell, Travis) (Entered: 05/07/2024)
05/06/2024568STIPULATION AND CONSENT ORDER APPROVING COLLATERAL RELEASE AGREEMENT AND GRANTING RELIEF FROM THE AUTOMATIC STAY UNDER § 362(d) OF THE BANKRUPTCY CODE (Related Doc # 549). 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 5/6/2024. (ntp) (Entered: 05/06/2024)
05/06/2024567Monthly Fee Statement. For the Month of April 2024. Objection Date is 5/20/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 05/06/2024)
05/02/2024566BNC Certificate of Notice. No. of Notices: 27. Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024)
05/02/2024565BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024)