Nostrum Laboratories, Inc.
11
John K. Sherwood
09/30/2024
02/21/2025
Yes
v
CLMAGT |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Nostrum Laboratories, Inc.
1800 N. Topping Avenue Kansas City, MO 64120 JACKSON-MO Tax ID / EIN: 20-5877688 |
represented by |
James G. Aaron
Ansell Grimm and Aaron PC 1500 Lawrence Avenue CN 7807 Ocean, NJ 07712 (732) 922-1000 Email: jgaaron@ansell.law TERMINATED: 01/27/2025 Ansell Grimm & Aaron, PC
365 Rifle Camp Road Woodland Park, NJ 07424 TERMINATED: 01/27/2025 Brian Ashnault
Ansell Grimm & Aaron, P,.C. 365 Rifle Camp Road Woodland Park, NJ 07424 973-945-9851 Email: bashnault@ansell.law TERMINATED: 01/30/2025 Nicole Arianna Benis
Ansell Grimm & Aaron, P.C. 1500 Lawrence Avenue CN7807 Ocean, NJ 07712 732-643-5290 Email: nbenis@ansell.law TERMINATED: 01/27/2025 Broege, Neumann, Fischer & Shaver, LLC
25 Abe Voorhees Drive Manasquan, NJ 08736 David L. Bruck
Greenbaum, Rowe, Smith, et al. P.O. Box 5600 Woodbridge, NJ 07095 (732) 549-5600 Fax : (732) 549-1881 Email: bankruptcy@greenbaumlaw.com TERMINATED: 10/07/2024 Anthony J D'Artiglio
Ansell Grimm & Aaron, PC 365 Rifle Camp Road Woodland Park, NJ 07424 973-247-9000 Fax : 973-247-9199 Email: ADARTIGLIO@ANSELL.LAW TERMINATED: 01/27/2025 Layne Alison Feldman
Ansell Grimm & Aaron 365 Rifle Camp Road Woodland Park, NJ 07424 973-247-9000 Email: lfeldman@ansell.law TERMINATED: 01/30/2025 Geoffrey P. Neumann
Broege, Neumann, Fischer & Shaver, LLC 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Email: geoff.neumann@gmail.com Timothy P. Neumann
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Fax : 732-223-2416 Email: timothy.neumann25@gmail.com Anthony Sango
Ansell Grimm & Aaron 365 Rifle Camp Road Third Floor Woodland Park, NJ 07424 201-962-0720 Email: asango@ansell.law TERMINATED: 01/30/2025 |
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 The Official Committee of Unsecured Creditors |
represented by |
Kelly D. Curtin
Porzio, Bromberg & Newman, P.C. 100 Southgate Parkway Morristown, NJ 07962-1997 973-538-4006 Fax : 973-538-5146 Email: kdcurtin@pbnlaw.com Michael F. Medved
Porzio, Bromberg & Newman, P.C 1675 Broadway, Suite 1810 New York, NY 10019 Porzio, Bromberg & Newman
Porzio, Bromberg & Newman 100 Southgate Parkway Morristown, NJ 07962-1997 (973) 538-4006 Robert M. Schechter
Porzio, Bromberg & Newman, P.C. 100 Southgate Parkway Morristown, NJ 07962 (973) 889-4127 Email: rmschechter@pbnlaw.com |
Petitioning Creditor IPFS Corporation
30 Montgomery Street Suite 1000 Jersey City, NJ 07302 |
represented by |
Jerome F Gallagher, Jr
Norris McLaughlin, PA 400 Crossing Boulevard 8th Floor Bridgewater, NJ 08807 908-722-0700 Email: jfgallagher@norris-law.com |
Date Filed | # | Docket Text |
---|---|---|
02/14/2025 | 268 | ORDER GRANTING IN PART AND DENYING IN PART MOTION OF OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AN ORDER AUTHORIZING THE COMMITTEE TO MARKET THE DEBTORS ASSETS FOR SALE IN A JOINT CAPACITY WITH THE DEBTOR AND APPROVING BIDDING PROCEDURES. (Related Doc # 229). 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 2/14/2025. (zlh) (Entered: 02/14/2025) |
02/14/2025 | 267 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:266 Application For Retention of Professional BDA Partners as Additional Investment Banker Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. Objection deadline is 2/20/2025. (Attachments: # 1 Exhibit A - Engagement Agreement # 2 BDA Partners Information # 3 Certification of Professional # 4 Proposed Order) filed by Debtor Nostrum Laboratories, Inc.) (mff) (Entered: 02/14/2025) |
02/13/2025 | 266 | Application For Retention of Professional BDA Partners as Additional Investment Banker Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. Objection deadline is 2/20/2025. (Attachments: # 1 Exhibit A - Engagement Agreement # 2 BDA Partners Information # 3 Certification of Professional # 4 Proposed Order) (Neumann, Timothy) (Entered: 02/13/2025) |
02/13/2025 | 265 | Declaration in Lieu of Direct Testimony in support of (related document:210 Motion to Enforce filed by Debtor Nostrum Laboratories, Inc.) filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit I) (Neumann, Timothy) (Entered: 02/13/2025) |
02/13/2025 | 264 | Certification Concerning Proposed Order (related document:229 Motion re: Entry of an Order Authorizing the Official Committee of Unsecured Creditors to Market the Debtor's Assets for Sale in a Joint Capacity with the Debtor and Approving Bidding Procedures Filed by Robert M. Schechter on behalf of The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Bidding Procedures # 3 Notice of Motion) filed by Creditor Committee The Official Committee of Unsecured Creditors). Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. (Neumann, Timothy) (Entered: 02/13/2025) |
02/13/2025 | 263 | Written Summation in support of (related document:210 Motion to Enforce filed by Debtor Nostrum Laboratories, Inc.) filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. (Neumann, Timothy) (Entered: 02/13/2025) |
02/13/2025 | 262 | Document re: Summation Following Evidentiary Hearing (related document:222 Opposition filed by Creditor McKesson Corporation and certain corporate affiliates, 248 Support filed by Creditor McKesson Corporation and certain corporate affiliates, 249 Support filed by Creditor McKesson Corporation and certain corporate affiliates) filed by Michele M. Dudas on behalf of McKesson Corporation and certain corporate affiliates. (Dudas, Michele) (Entered: 02/13/2025) |
02/13/2025 | 261 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Geoffrey P. Neumann on behalf of Nostrum Laboratories, Inc.. (Attachments: # 1 Exhibit KC Bank Reconciliations_BOA_Investors_PnC_Waterford # 2 Exhibit Account Receivable Aging_December 2024 # 3 Exhibit Bank Statements_redacted # 4 Exhibit AP Aging_KC_December 2024 # 5 Exhibit AP Aging_OH_December 2024 # 6 Exhibit Copy of Balance Sheet_12312024 # 7 Exhibit Copy of Fixed Assets Register_KC_December 2024 # 8 Exhibit Copy of Fixed Assets Register_OH_December 2024 # 9 Exhibit Copy of Statement of cash receipts and disbursements_December 2024 # 10 Exhibit Copy of Schedule of payments to insiders_December 2024 # 11 Exhibit Copy of Schedule of payments to professionals_December 2024) (Neumann, Geoffrey) (Entered: 02/13/2025) |
02/13/2025 | Hearing Rescheduled from February 18, 2025 (related document: 256 ORDER GRANTING THE MOTION OF CITIZENS BANK TO COMPEL THE DEBTOR TO DESIGNATE AN OFFICER IN CHARGE OF THE SALE PROCESS OR IN THE ALTERNATIVE TO APPOINT A CHAPTER 11 TRUSTEE (related document:250 Motion to Compel Debtor to Designate an Officer in Charge of the Sale Process or in the Alternative, to Set a Hearing Date for a Re-Notice of Citizens' Motion for the Appointment of a Chapter 11 Trustee Filed by Daniel M Pereira on behalf of Citizens Bank, National Association.. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B - Proposed Order) filed by Creditor Citizens Bank, National Association). 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 2/7/2025.) Hearing scheduled for 02/25/2025 at 10:00 AM , JKS - Courtroom 3D, Newark. (zlh) (Entered: 02/13/2025) | |
02/13/2025 | 260 | Determination of Adjournment Request Granted. Hearing will be adjourned to February 25, 2025 @ 10:00 am. (related document:256 Order (Generic)) (zlh) (Entered: 02/13/2025) |