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

    07/27/2025

  • 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@brileyfin.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
Brett M. Amron

Bast Amron LLP,
One Southeast Third Avenue
Suite 1400
Miami, FL 33131

Michael A. Kaplan

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2302
Fax : 973-597-2303
Email: mkaplan@lowenstein.com

Peter J. Klock, II

Bast Amron LLP
One Southeast Third Avenue
Suite 1400
Miami, FL 33131

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 M. 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
07/27/20251148BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/27/2025. (Admin.)
07/24/20251147Order Granting Motion to Extend the Claims Objection Deadline to December 31, 2025 (Related Doc # [1141]). 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 7/24/2025. (mcp)
07/22/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:1141 Motion to Extend Time For Other Reason re:The Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidation Trustee. Hearing scheduled for 7/22/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Trustee Liquidation Trustee) (mcp)
07/18/20251146Global Notes and Statement of Limitations, Methodology and Disclaimers Regarding Post-Confirmation Quarterly Report in support of (related document:[1145] Chapter 11 Post-Confirmation Report filed by Trustee Liquidation Trustee) filed by Michael Papandrea on behalf of Liquidation Trustee. (Papandrea, Michael)
07/18/20251145Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Michael Papandrea on behalf of Liquidation Trustee. (Papandrea, Michael)
07/14/20251144Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1141]). (Pagan, Chanel)
07/11/2025Hearing Rescheduled from 7/15/2025. (related document:1104 Hearing Scheduled. (related document:1103 Order Sustaining the Liquidation Trustees First Omnibus Objection to Certain Claims as (i) Duplicative, (ii) Late Filed, or (iii) Lacking Support Under the Debtors Books and Records (related document:1089 Motion to Object To Claims of / Liquidation Trustees First Omnibus Objection to Certain Claims as (i) Duplicative, (ii) Late Filed, or (iii) Lacking Support Under the Debtors Books and Records Filed by Michael Papandrea on behalf of Liquidation Trustee.) Hearing scheduled for 10/8/2024 at 10:00 AM at VFP - Courtroom 3B, Newark.)Hearing scheduled for 08/19/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf)
07/11/20251143Determination of Adjournment Request Granted. Hearing will be adjourned to August 19, 2025 at 10:00am. The hearing date is Not Peremptory. (related document:[1103] Order (Generic)) (jf)
07/09/20251142Notice of Appearance and Request for Service of Notice filed by Soo Min Kim on behalf of Pension Benefit Guaranty Corporation. (Attachments: # (1) Certificate of Service) (Kim, Soo Min)
06/30/20251141Motion to Extend Time For Other Reason re:The Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidation Trustee. Hearing scheduled for 7/22/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # (1) Motion # (2) Proposed Order) (Papandrea, Michael)