Immune Pharmaceuticals Inc.
7
Vincent F. Papalia
02/17/2019
09/09/2025
Yes
v
NoLOC, LEAD, AnsFiled, CONVERTED, ADVERSARY |
Assigned to: Judge Vincent F. Papalia Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Immune Pharmaceuticals Inc.
1 Bridge Plaza North, Suite 270 Fort Lee, NJ 07024 BERGEN-NJ Tax ID / EIN: 52-1841431 |
represented by |
Catherine L. Corey
Norris McLaughlin, P.A. 400 Crossing Boulevard Bridgewater, NJ 08807 908-722-4303 Fax : 908-722-0755 Email: clcorey@nmmlaw.com Shir Frumin
Frumin & Co. Law Offices Shmuel Hanagid 1 Jerusalem Israel Frumin Mizrachi Machum
Frumin & Co. Law Offices Shmuel Hanagid I Jerusalem Israel Email: shir@fmn-law.co.il John S. Mairo
Porzio, Bromberg & Newman, P.C. 100 Southgate Parkway Morristown, NJ 07962-1997 973-538-4006 Fax : 973-538-5146 Email: jsmairo@pbnlaw.com Norris McLaughlin, P.A
400 Crossing Boulevard, 8th Floor PO BOX 5933 Bridgewater, NJ 08807 Melissa A. Pena
Norris McLaughlin, P.A. 7 Times Square, 21st Floor New York, NY 10036 917-369-8847 Fax : 212-808-0844 Email: mapena@norris-law.com Tadmor Levy & Co
Tadmor Levy & Co Azrieli Center The Square Tower 132 Begin Road Tel Aviv 6701101, Israel |
Trustee Jeffrey Lester
Braverman & Lester 374 Main St. Hackensack, NJ 07601-5897 (201) 487-5544 |
represented by |
Jeffrey Lester
Braverman & Lester 374 Main St. Hackensack, NJ 07601-5897 (201) 487-5544 Email: jlester@bllaw.com Jonathan I. Rabinowitz
Rabinowitz, Lubetkin & Tully, L.L.C. 293 Eisenhower Parkway Suite 100 Livingston, NJ 07039 (973) 597-9100 Fax : (973) 597-9119 Email: jrabinowitz@rltlawfirm.com Rabinowitz, Lubetkin & Tully LLC
293 Eisenhower Parkway Suite 100 Livingstoin, NJ 07039 Barry J. Roy
Rabinowitz Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: broy@rltlawfirm.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 |
Benjamin Teich
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-2379 Email: Benjamin.Teich@usdoj.gov |
U.S. Trustee UST
One Newark Center Newark, NJ 07101 |
| |
Creditor Committee 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 Gornitzky & Co
Gornitzky & Co 45 Rothschild Blvd. Tel Aviv, 6578403 Israel P.O. Box 29141 John S. Mairo
(See above for address) Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway PO Box 1997 Morristown, NJ 07962 Robert M. Schechter
Porzio, Bromberg & Newman, P.C. 100 Southgate Parkway Morristown, NJ 07962 (973) 889-4127 Email: rmschechter@pbnlaw.com Joseph L. Schwartz
Riker, Danig, Scherer, Hyland, Perretti Headquarters Plaza One Speedwell Ave Morristown, NJ 07960 (973) 538-0800 Email: jschwartz@riker.com |
Date Filed | # | Docket Text |
---|---|---|
09/09/2025 | 900 | Motion re: of Jeffrey A. Lester, Chapter 7 Trustee, for Authority to Destroy Debtors' Books and Records Filed by Jonathan I. Rabinowitz on behalf of Jeffrey Lester. Hearing scheduled for 9/30/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # (1) Motion # (2) Proposed Order # (3) Certificate of Service) (Rabinowitz, Jonathan) |
08/17/2025 | 899 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 08/17/2025. (Admin.) |
08/14/2025 | 898 | Order Awarding Trustee's Compensation and Expenses for Jeffrey Lester, Fees Awarded: $246,819.81, Expenses Awarded: $254.59; Awarded on 8/15/2025 (related document:[887] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee U.S. Trustee). 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 8/14/2025. (mcp) |
08/12/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:887 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Jeffrey A. Lester. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $246,819.81. Expenses Requested $254.59. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) Filed by U.S. Trustee U.S. Trustee) (mcp) | |
08/06/2025 | 897 | Change of Address for Robert Garfield From: 2828 North Beach Rd Englewood FL 33223-9120 To: 931 Freeport Rd North East, PA 16428 filed by Robert Garfield. (Browne, Christopher) |
08/04/2025 | 896 | Certificate of Service (related document:[895] Opposition filed by Trustee Jeffrey Lester) filed by Jonathan I. Rabinowitz on behalf of Jeffrey Lester. (Rabinowitz, Jonathan) |
08/04/2025 | 895 | Brief in Opposition to Request for Allowance of Administrative Expense (related document:[891] Document re: Letter from Creditor filed by Rama Krishna Rao.. filed by Creditor Rama Krishna Rao) filed by Jonathan I. Rabinowitz on behalf of Jeffrey Lester. (Attachments: # (1) Exhibit A) (Rabinowitz, Jonathan) |
07/22/2025 | 893 | Change of Address for Terry Griswold Sr From: 4505 Yellowleak Dr To: 3566 Cromart St filed by Terry Griswold. (Browne, Christopher) |
07/21/2025 | 892 | Change of Address for James Miller From: 1 Jefferson Pkwy, Apt 201 Lake Oswego, OR 97035 To: 16165 SW Palermo Ln Portland OR 97223 filed by James Miller. (Browne, Christopher) |
07/18/2025 | 894 | Response to (related document:[887] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Jeffrey A. Lester. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $246,819.81. Expenses Requested $254.59. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee U.S. Trustee) filed by Rama Krishna Rao. (Browne, Christopher) |