Case number: 2:20-bk-14179 - Modell's Sporting Goods, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Modell's Sporting Goods, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    03/11/2020

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, Complex, CLMAGT, JNTADMN, LEAD, ADVERSARY, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-14179-VFP

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


Date filed:  03/11/2020
Plan confirmed:  11/13/2020
341 meeting:  06/03/2020

Debtor

Modell's Sporting Goods, Inc.

1601 Perrineville Road
P.O. Box 7578
Monroe Township, NJ 08831-9998
NEW YORK-NY
Tax ID / EIN: 13-4099418

represented by
David M. Bass

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6359
Email: dbass@coleschotz.com

Cole Schotz P.C.

25 Main Street
Court Paza North
Hackensack, NJ 07601
201-489-3000
Fax : 201-489-1536

Rebecca W. Hollander

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07602
201-489-3000
Fax : 201-489-1536
Email: rhollander@coleschotz.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

Trustee

Liquidation Trustee

c/o Lowenstein Sandler LLP
Attn: Jeffrey Cohen, Esq.
Attn: Michael Papandrea, Esq.
One Lowenstein Drive
Roseland, NJ 07068
United States

represented by
Michael Papandrea

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

c/o Lowenstein Sandler LLP
Attn: Jeffrey Cohen, Esq.,
1251 Avenue of the Americas
New York, NY 10020
212.262.6700
represented by
Jeffrey Cohen

1251 Avenue of the Americas
New York, NY 10020

Nicole A. Fulfree

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

Lowenstein Sandler LLP

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

Michael Papandrea

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/25/20241075Eleventh Amended Stipulated Scheduling Order to Stay Adversary Proceeding and Related Matters (related document:[817] Motion to Object To Claims of Ernst Kretschman and Catherine Nunez Filed by Michael D. Sirota on behalf of Modell's Sporting Goods, Inc.). 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 4/25/2024. (rah)
04/19/20241074Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by Michael Papandrea on behalf of Liquidation Trustee. (Papandrea, Michael)
02/02/20241073BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.)
02/02/20241072BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.)
01/31/20241071BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/31/2024. (Admin.)
01/31/20241070Order Further Extending the Period Within Which the Liquidation Trustee May Remove Actions is hereby extended through and including December 31, 2024 (related document:[1064] Motion to Extend Time For Other Reason re:/ Liquidation Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidation Trustee May Remove Actions Filed by Michael A. Kaplan on behalf of Liquidation Trustee. (Attachments: # 1 Motion # 2 Proposed Order) filed by Trustee Liquidation 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 1/31/2024. (jf)
01/31/20241069Order Granting Motion to Extend Order Further Extending the Proposed Case Closing Date to December 31, 2024 (Related Doc # [1065]). 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 1/31/2024. (mcp)
01/29/20241068Order Granting Motion to Extend the Claims Objection Deadline to December 31, 2024, (Related Doc # [1064]). 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 1/29/2024. (mcp)
01/23/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[1064] Motion to Extend Time For Other Reason re:/ Liquidation Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidation Trustee May Remove Actions Filed by Michael A. Kaplan on behalf of Liquidation Trustee. Hearing scheduled for 1/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Trustee Liquidation Trustee) (mcp)
01/23/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[1065] Motion to Extend Time For Other Reason re: / Liquidation Trustee's Motion for Entry of Orders Further Extending the (I) Claims Objection Deadline and (II) Case Closing Deadline Filed by Michael A. Kaplan on behalf of Liquidation Trustee. Hearing scheduled for 1/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Motion # 2 Exhibit A - Proposed Order Further Extending Claims Objection Deadline # 3 Exhibit B - Proposed Order Further Extending Case Closing Deadline) Filed by Trustee Liquidation Trustee) (mcp)