Case number: 2:24-bk-19611 - Nostrum Laboratories, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Nostrum Laboratories, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    09/30/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-19611-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  09/30/2024
341 meeting:  12/04/2024
Deadline for filing claims:  12/09/2024
Deadline for filing claims (govt.):  03/29/2025

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

Latest Dockets

Date Filed#Docket Text
02/14/2025268ORDER 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)
02/14/2025267Clerk'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)
02/13/2025266Application 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)
02/13/2025265Declaration 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)
02/13/2025264Certification 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)
02/13/2025263Written 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)
02/13/2025262Document 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)
02/13/2025261Chapter 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)
02/13/2025Hearing 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)
02/13/2025260Determination 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)