Marine Electric Systems, Inc.
11
John K. Sherwood
12/14/2023
02/03/2025
No
i
LEAD, Subchapter_V, CONFIRMED |
Assigned to: Judge John K. Sherwood Chapter 11 Involuntary |
|
Debtor Marine Electric Systems, Inc.
80 Wesley St South Hackensack, NJ 07606 BERGEN-NJ Tax ID / EIN: 22-1535203 |
represented by |
Justin Baumgartner
Becker LLC 354 Eisenhower Parkway Suite 1500 Livingston, NJ 07039 973-422-1100 Fax : 973-422-9122 Email: jbaumgartner@becker.legal Becker LLC
Eisenhower Plaza II 354 Eisenhower Parkway, Ste. 1500 Livingston, NJ 07039 McMANIMON, SCOTLAND & BAUMANN, LLC,
75 Livingston Avenue, Suite 01 Roseland, TERMINATED: 05/29/2024 John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.com TERMINATED: 05/29/2024 Eric R. Perkins
Becker LLC 354 Eisenhower Parkway Livingston, NJ 07039 973-422-1100 Email: eperkins@becker.legal Eric Raymond Perkins
Eric R. Perkins, Chapter 7 Trustee 354 Eisenhower Parkway Suite 1500 Livingston, NJ 07039 973-422-1100 Email: eperkins@becker.legal Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com TERMINATED: 05/29/2024 Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.com TERMINATED: 05/29/2024 |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
represented by |
Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 Fax : 973-535-1698 Email: nisaacson@greenbaumlaw.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 |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: michael.a.artis@usdoj.gov |
Petitioning Creditor MES Financing, LLC
3118 Balis Dr. Ste 15B Baton Rouge, LA 70808 |
represented by |
Brian Gregory Hannon
Law Office of Norgaard O'Boyle 184 Grand Avenue Englewood, NJ 07631 201-871-1333 Fax : 201-871-3161 Email: bhannon@norgaardfirm.com John O'Boyle
(See above for address) |
Petitioning Creditor VentureSpire Group, LLC
2621 N Atlantic Blvd Fort Lauderdale, FL 33308 |
represented by |
Brian Gregory Hannon
(See above for address) John O'Boyle
(See above for address) |
Petitioning Creditor I2R Systems Consulting, Inc.
250 Overton St Pittsburgh, PA 15221 |
represented by |
Brian Gregory Hannon
(See above for address) John O'Boyle
(See above for address) |
Petitioning Creditor MES Fasteners Corporation
80 Wesley Street South Hackensack, NJ 07606 Tax ID / EIN: 86-2121259 |
represented by |
Justin Baumgartner
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/16/2025 | 273 | Adversary case 25-01009. Complaint by Marine Electric Systems, Inc., MES Fasteners Corporation against Harry Epstein. Fee Amount $ 350.. (11 (Recovery of money/property - 542 turnover of property)) (Perkins, Eric) (Entered: 01/16/2025) |
01/10/2025 | 272 | Notice of Transfer of Claim re: Claim Transferred From VAULT 26 CAPITAL, LLC to LAFACTOR, LLC. (related document:271 Transfer of Claim filed by Creditor LAFACTOR, LLC). (Browne, Christopher) (Entered: 01/10/2025) |
01/10/2025 | Receipt of filing fee for Transfer of Claim( 23-21586-JKS) [claims,trclm] ( 28.00) Filing Fee. Receipt number A47669354, fee amount $ 28.00. (re: Doc#271) (U.S. Treasury) (Entered: 01/10/2025) | |
01/10/2025 | 271 | Transfer of Claim Amount to be transferred $ $193,049.90.. Fee Amount $ 28. Transfer Agreement 3001 (e) 2 Transferor: VAULT 26 CAPITAL LLC (Claim No. 18, To LAFACTOR, LLC Filed by LAFACTOR, LLC (O'Boyle, John) (Entered: 01/10/2025) |
01/08/2025 | Remark: DUE TO THE ENTRY OF THE CONFIRMATION ORDERS THIS MATTER IS MOOT. (related document: 126 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) filed by Debtor Marine Electric Systems, Inc.). (zlh) (Entered: 01/08/2025) | |
01/06/2025 | 270 | Certificate of Service (related document:266 Order Confirming Chapter 11 Plan) filed by Eric R. Perkins on behalf of MES Fasteners Corporation. (Perkins, Eric) (Entered: 01/06/2025) |
01/06/2025 | 269 | Certificate of Service (related document:265 Order Confirming Chapter 11 Plan) filed by Eric R. Perkins on behalf of Marine Electric Systems, Inc.. (Perkins, Eric) (Entered: 01/06/2025) |
01/04/2025 | 268 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 151. Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
01/04/2025 | 267 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 151. Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
01/02/2025 | 266 | Order Confirming Chapter 11 Plan Consensual. (related document:200 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V), 217 Chapter 11 Plan Small Business Subchapter V filed by Interested Party MES Fasteners Corporation, Petitioning Creditor MES Fasteners 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 1/2/2025. (zlh) (Entered: 01/02/2025) |