Immune Pharmaceuticals Inc.
7
Vincent F. Papalia
02/17/2019
07/22/2025
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 |
---|---|---|
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) |
07/18/2025 | 891 | Document re: Letter from Creditor filed by Rama Krishna Rao.. (Browne, Christopher) |
07/10/2025 | 890 | BNC Certificate of Notice - Hearing. No. of Notices: 13572. Notice Date 07/10/2025. (Admin.) |
07/08/2025 | 889 | Notice of Trustee's Final Report and Applications for Compensation (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 Jeffrey Lester. (Lester, Jeffrey) |
07/08/2025 | Final Meeting Scheduled (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) Hearing scheduled for 8/12/2025 at 02:00 PM, VFP - Courtroom 3B, Newark.. (mlc) | |
07/03/2025 | 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) |
05/10/2025 | 886 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 05/10/2025. (Admin.) |
05/08/2025 | 885 | Certificate of Service (related document:[884] Order on Motion to Modify Claims) filed by Jonathan I. Rabinowitz on behalf of Jeffrey Lester. (Rabinowitz, Jonathan) |