Case number: 2:23-bk-21586 - Marine Electric Systems, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Marine Electric Systems, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    12/14/2023

  • Last Filing

    02/03/2025

  • Asset

    No

  • Vol

    i

Docket Header
LEAD, Subchapter_V, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-21586-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Involuntary


Date filed:  12/14/2023
Plan confirmed:  01/02/2025
341 meeting:  05/16/2024

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)

Latest Dockets

Date Filed#Docket Text
01/16/2025273Adversary 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)
01/10/2025272Notice 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)
01/10/2025Receipt 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)
01/10/2025271Transfer 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)
01/08/2025Remark: 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)
01/06/2025270Certificate 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)
01/06/2025269Certificate 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)
01/04/2025268BNC Certificate of Notice - Order Confirming Plan No. of Notices: 151. Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025)
01/04/2025267BNC Certificate of Notice - Order Confirming Plan No. of Notices: 151. Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025)
01/02/2025266Order 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)