Case number: 1:16-bk-12420 - Samwin, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Samwin, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    02/10/2016

  • Last Filing

    07/31/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 16-12420-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  02/10/2016
341 meeting:  03/10/2016
Deadline for filing claims:  06/08/2016

Debtor

Samwin, LLC

9240 Commerce Highway
Pennsauken, NJ 08110
CAMDEN-NJ
Tax ID / EIN: 46-4273401
dba
Samwin Pharma


represented by
Mark S Cherry

Law Office of Mark S Cherry
385 Kings Highway North
Cherry Hill, NJ 08034
(856) 667-1234
Fax : (856) 667-8666
Email: mc@markcherrylaw.com

David A. Kasen

Kasen & Kasen
1874 East Route 70, Suite 3
Cherry Hill, NJ 08003
(856) 424-4144
Email: dkasen@kasenlaw.com

Kasen & Kasen

1874 E Marlton Pike
Suite 3
Cherry Hill, NJ 08003-2037

U.S. Trustee

United States Trustee


represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

U.S. Trustee

U.S. Trustee.

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 1401
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
01/05/2017102Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: Liquid CO2 Extraction Equipment. (Related Doc # 87). 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 1/5/2017. (cmf) (Entered: 01/05/2017)
01/05/2017Minute of 1/5/2017, OUTCOME - Granted, Order Signed (related document(s): 87 Motion to Sell Free and Clear of Liens filed by Samwin, LLC) (dac ) (Entered: 01/05/2017)
01/05/2017Minute of 1/5/2017, OUTCOME - Confirmed, Order to be Submitted (related document(s): 83 Order Conditionally Approving Disclosure Statement) (dac ) (Entered: 01/05/2017)
01/03/2017101Certification in Support of Confirmation of the Debtor's Plan of Liquidation in support of (related document: 82 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Samwin, LLC) filed by David A. Kasen on behalf of Samwin, LLC. (Attachments: # 1 Certificate of Service) (Kasen, David) (Entered: 01/03/2017)
01/03/2017100Certification of Balloting re: (related document: 82 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Samwin, LLC) filed by David A. Kasen on behalf of Samwin, LLC. (Kasen, David) (Entered: 01/03/2017)
12/28/201699Monthly Operating Report for Filing Period November, 2016 filed by David A. Kasen on behalf of Samwin, LLC. (Kasen, David) (Entered: 12/28/2016)
12/27/201698Objection to Confirmation of Plan (related document: 82 Small Business Chapter 11 Combined Plan and Disclosure Statement Filed by David A. Kasen on behalf of Samwin, LLC. (Attachments: # 1 Exhibit C) filed by Debtor Samwin, LLC) filed by Jeffrey M. Sponder on behalf of United States Trustee. (Attachments: # 1 Certificate of Service) (Sponder, Jeffrey) (Entered: 12/27/2016)
12/23/201697BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016)
12/22/2016Minute of 12/22/2016 Hearing. OUTCOME: Plan and Disclosure Statement Filed. (related document(s): 8 Notice of Hearing -(Generic)) (cmf ) (Entered: 12/22/2016)
12/21/201696Consent Order Resolving Motion To Modify Claims re: Claim #4 Filed by Ron Smolskis. (Related Doc # 51). 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 12/21/2016. (cmf) (Entered: 12/21/2016)