Case number: 2:19-bk-12809 - New England Motor Freight, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    New England Motor Freight, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/11/2019

  • Last Filing

    02/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Complex, CLMAGT, ADVERSARY, NtcAgent, CONFIRMED, LEAD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-12809-JKS

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


Date filed:  02/11/2019
Plan confirmed:  01/15/2020
341 meeting:  04/10/2019

Debtor

New England Motor Freight, Inc., Debtor

1-71 North Ave E
Elizabeth, NJ 07201
UNION-NJ
Tax ID / EIN: 22-1977697

represented by
Todd M. Brooks

Whiteford, Taylor & Preston L.L.P.
7 St. Paul Street, Suite 1500
Baltimore, MD

Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

Howard A. Cohen

Gibbons P.C
300 Delaware Avenue, Suite 1015
Wilmington, DE 19801-1671

Mark B Conlan

Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
(973) 596-4545
Fax : (973) 639-6356
Email: mconlan@gibbonslaw.com

Deloitte Consulting LLP

111 S Wacker Dr
Chicago, IL 60606

Karen A. Giannelli

Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
973-596-4500
Email: kgiannelli@gibbonslaw.com

Gibbons, P.C.

One Gateway Center
Newark, NJ 07102-5310
(973) 596-4819

Jeffrey L. Nagel

Gibbons P.C.
One Pennsylvania Plaza, 37th Floor
New York, NY 10119-3701

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

Brent C. Strickland

Whiteford, Taylor & Preston L.L.P
7501 Wisconsin Avenue,Suite 700W
Bethesda, MD 20814

Brett S. Theisen

Gibbons PC
One Gateway Center
Newark, NJ 07102-5310
973-596-4923
Fax : 973-639-6496
Email: btheisen@gibbonslaw.com

Chad J. Toms

Whiteford Taylor & Preston, LLC
The Renaissance Centre
Suite 500
405 North King Street
Wilmington, DE 19801
(302) 357-3253
Fax : (302) 357-3273
Email: ctoms@wtplaw.com

WASSERMAN, JURISTA & STOLZ, P.C.

110 Allen Road
Suite 304
Basking Ridge,, NJ 07920
(973) 467-2700

Whiteford Taylor & Preston

Seven Saint paul St. Ste 1800
Baltimore, MD 21202

Defendant

Mount Carmel Health System


represented by
Keith Murphy

Baker & Hostetler LLP
45 Rockefeller Plaza
New York, NY 10111
212-589-4686
Email: kmurphy@bakerlaw.com

Defendant

The Mercy Hospital INc.


represented by
John J. McGowan, Jr.

Baker and Hostetler, LLP
Key Tower, 127 Public Square
Suite 2000
Cleveland, OH 44114
216-621-0200
Fax : 216-696-0740

Keith Murphy

(See above for address)

Defendant

Kaleida Health

100 High Street
Buffalo, NY 14203

represented by
Erin Teske

Chiesa Shahinian & Giantomasi PC
11 Times Square
34th Floor
New York, NY 10036
212-324-7229
Email: eteske@csglaw.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

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Sarah Denis

ELLIOT GREENLEAF
1105 Market Street, Suite 1700
Wilmington, DE 19801
302-384-9400
Fax : 302-384-9399
TERMINATED: 05/04/2022

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com

ELLIOTT GREENLEAF, P.C

1105 Market Street, Suite 1700
Wilmington, DE 19801

Shelley A. Kinsella,

300 Delaware Avenue, Suite 210
Wilmington, DE 19801

Lowenstein Sandler LLP

One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400

John Phillip Schneider

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: JPSchneider@mdmc-law.com

Mary E. Seymour

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: mseymour@lowenstein.com

Jonathan M. Stemerman

1105 N. Market Street
Suite 1700
Wilmington, DE 19801
302-384-9400
Fax : 302-384-9399
TERMINATED: 05/04/2022

Rafael X Zahralddin-Aravena

Lewis Brisbois
500 Delaware Avenue
Ste 700
Wilmington, DE 19801
302-985-6004
Email: Rafael.Zahralddin@lewisbrisbois.com
TERMINATED: 05/04/2022

Latest Dockets

Date Filed#Docket Text
02/28/2024Hearing Rescheduled from March 5, 2024 (related document:[1699] Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating Trustee.) Hearing scheduled for 04/09/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh)
02/28/20241720Determination of Adjournment Request Granted. Hearing will be adjourned to April 9, 2024 @ 10:00 am. (related document:[1699] Motion to Expunge/Reduce/Modify/Object to Claims filed by Other Prof. Liquidating Trustee) (zlh)
01/30/20241719ORDER (I) FURTHER EXTENDING THE CLAIMS OBJECTION DEADLINE AND (II) EXTENDING THE TRUST DISSOLUTION DATE (Related Doc [1713]). 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 1/30/2024. (mff)
01/30/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[1713] Motion to Extend Time For Other Reason re:(I) Further Extending The Claims Objection Deadline And (II) Extending The Trust Dissolution Date Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 1/30/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) Filed by Other Prof. Liquidating Trustee) (mff)
01/23/20241718ORDER FURTHER EXTENDING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY REMOVE ACTIONS (Related Doc [1710]). 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 1/23/2024. (mff)
01/23/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[1710] Motion to Extend Time For Other Reason re: / Liquidating Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidating Trustee May Remove Actions Filed by Michael Papandrea on behalf of Liquidating Trustee. Hearing scheduled for 1/23/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Other Prof. Liquidating Trustee) (mff)
01/22/20241717Chapter 11 Post-Confirmation Report for Case Number 19-12812 for the Quarter Ending: 12/31/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # (1) Global Notes and Explanations) (Papandrea, Michael)
01/22/20241716Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Michael Papandrea on behalf of Liquidating Trustee. (Attachments: # (1) Global Notes and Explanations) (Papandrea, Michael)
01/19/2024Hearing Rescheduled from 1/23/2024 (related document:[1699] Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 12/12/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) Filed by Other Prof. Liquidating Trustee)Hearing scheduled for 03/05/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff)
01/19/2024Hearing Rescheduled from 1/23/2024 (related document: 1699 Motion to Object To Claims of / Liquidating Trustee's Eleventh Omnibus Objection To Certain Claims As (I) Late Filed, (II) Satisfied, Or (III) Lacking Support Filed by Mary E. Seymour on behalf of Liquidating Trustee. Hearing scheduled for 12/12/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Declaration of Kevin Clancy in Support # 2 Proposed Order) Filed by Other Prof. Liquidating Trustee)Hearing scheduled for 03/05/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) (Entered: 01/19/2024)