Case number: 2:19-bk-13448 - Tri Harbor Holdings Corporation and Rising Pharmaceuticals, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Tri Harbor Holdings Corporation and Rising Pharmaceuticals, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    02/19/2019

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-13448-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  02/19/2019
Plan confirmed:  09/18/2019
341 meeting:  04/10/2019
Deadline for filing claims:  07/28/2020

Debtor

Tri Harbor Holdings Corporation

4 Tri Harbor Court
Port Washington, NY 11050
NASSAU-NY
Tax ID / EIN: 11-1720520

represented by
Bruce D. Buechler

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

Jeffrey Cohen

1251 Avenue of the Americas
New York, NY 10020

Michael S. Etkin

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

Wojciech F. Jung

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2464
Fax : 973-597-2465
Email: wjung@lowenstein.com

KPMG LLP

KPMG LLP
345 Park Avenue
36th Floor
New York, NY 10154

Lowenstein Sandler LLP

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

Michael Papandrea

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

Kenneth A. Rosen

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

Michael Savetsky

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

Debtor

Aceto Agricultural Chemicals Corporation

4 Tri Harbor Chemicals Corp.
Port Washington, NY 11050
BERGEN-NJ

represented by
Kenneth A. Rosen

(See above for address)

Debtor

PACK Pharmaceuticals, LLC

Park 80 West - Plaza I
250 Pehle Avenue
Suite 601
Saddle Brook, NJ 07663
BERGEN-NJ
Tax ID / EIN: 87-0752525

represented by
Eric Roberts

DLA Piper LLP
444 West Lake Street
Suite 900
Chicago, IL 60606-0089

Kenneth A. Rosen

(See above for address)

Jeffrey Torosian

DLA Piper LLP
444 West Lake Street
Suite 900
Chicago, IL 60606-0089

Debtor

Arsynco, Inc.

Park 80 West - Plaza I
250 Pehle Avenue
Suite 601
Saddle Brook, NJ 07663
BERGEN-NJ
Tax ID / EIN: 22-1867392

represented by
Kenneth A. Rosen

(See above for address)

Debtor

Aceto Realty LLC

4 Tri Harbor Court
Port Washington, NY 11050
NASSAU-NY
Tax ID / EIN: 27-1427634

represented by
Kenneth A. Rosen

(See above for address)

Debtor

Rising Health, LLC

Park 80 West - Plaza I
250 Pehle Avenue
Suite 601
Saddle Brook, NJ 07663
BERGEN-NJ
Tax ID / EIN: 81-4471562

represented by
Kenneth A. Rosen

(See above for address)

Debtor

Acetris Health, LLC

Park 80 West - Plaza I
250 Pehle Avenue
Suite 601
Saddle Brook, NJ 07663
BERGEN-NJ
Tax ID / EIN: 81-4483236

represented by
Kenneth A. Rosen

(See above for address)

Debtor

Acci Realty Corp.

4 Tri Harbor Court
Port Washington, NY 11050
NASSAU-NY
Tax ID / EIN: 14-1504433

represented by
Kenneth A. Rosen

(See above for address)

Debtor

Rising Pharmaceuticals, Inc.

Park 80 West - Plaza I
250 Pehle Avenue
Suite 601
Saddle Brook, NJ 07663
BERGEN-NJ
Tax ID / EIN: 22-3649164

represented by
Eric Roberts

(See above for address)

Kenneth A. Rosen

(See above for address)

Jeffrey Torosian

(See above for address)

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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
P.O. Box 1997
Morristown, NJ 07962

Jayme Goldstein

Stroock & Stroock & Lavan LLP
180 Maiden Ln.
New York, NY 10038
212-806-5805
Fax : 212-806-6006
Email: jgoldstein@stroock.com

Christopher Guhin

Stroock, Stroock, and Laval, LLP
180 Maiden Lane
New York, NY 10038
212-806-5400

Joanne Esq Lau

STROOCK & STROOCK & LAVAN LLP
180 Maiden Lane
New York,, NY 10038-4982

Warren J. Martin, Jr.

Porzio, Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962-1997
(973) 889-4006
Fax : (973) 538-5146
Email: wjmartin@pbnlaw.com

Rachel A. Parisi

Porzio Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: raparisi@pbnlaw.com

Gabriel E. Sasson

STROOCK & STROOCK & LAVAN LLP
180 Maiden Lane
New York, NY 10038-4982

Stroock & Stroock & Lavan LLP

Stroock & Stroock & Lavan LLP
180 Maiden Lane
New York, NY 10038
212-806-5400

Latest Dockets

Date Filed#Docket Text
04/17/20241568Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by Philip J. Gross on behalf of Tri Harbor Holdings Corporation. (Gross, Philip)
02/06/20241567Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1566]). (Pagan, Chanel)
01/25/20241566Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Michael Papandrea on behalf of Tri Harbor Holdings Corporation. (Papandrea, Michael)
11/23/20231565BNC Certificate of Notice - Order No. of Notices: 14. Notice Date 11/23/2023. (Admin.)
11/23/20231564BNC Certificate of Notice - Order No. of Notices: 14. Notice Date 11/23/2023. (Admin.)
11/21/20231563Eighth Order Further Extending the Claims Objection Deadline to June 30, 2024 (Related Doc # [1560]). 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 11/21/2023. (rah)
11/21/20231562Order Granting Motion to Extend Order Further Enlarging the Period Within Which the Liquidating Debtors May Remove Actions to June 30, 2024 (Related Doc # [1559]). 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 11/21/2023. (rah)
11/07/20231561Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1560], [1559]). (Pagan, Chanel)
10/31/2023Correction Notice in Electronic Filing (related document:[1559] Motion to Extend Time filed by Debtor Tri Harbor Holdings Corporation, [1560] Motion to Extend Time filed by Debtor Tri Harbor Holdings Corporation). Type of Error: No Certificate of Service Attached, filed by Michael Papandrea. Please correct and file a Certificate of Service with the court for each Motion. (rah)
10/30/20231560Motion to Extend Time For Other Reason re: / Liquidating Debtors' Motion for Entry of an Order Further Extending the Claims Objection Deadline Filed by Michael Papandrea on behalf of Tri Harbor Holdings Corporation. Hearing scheduled for 11/21/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # (1) Motion # (2) Proposed Order) (Papandrea, Michael)