Modell's Sporting Goods, Inc.
11
Vincent F. Papalia
03/11/2020
03/27/2026
Yes
v
| DefPet, Complex, CLMAGT, JNTADMN, LEAD, ADVERSARY, CONFIRMED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
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: rebeccawhollander@gmail.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 |
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
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | Hearing Rescheduled from 3/31/2026 (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 05/05/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf) | |
| 03/27/2026 | 1178 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/5/2026 at 10:00am. . (related document:[1103] Order (Generic)) (jf) |
| 03/23/2026 | 1177 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1174], [1135], [1173]). (Pagan, Chanel) |
| 03/12/2026 | 1176 | Notice of Transfer of Claim re: Claim Transferred From FC Pacific Associates LLC to Master III FC/BCR Holdings LLC. (related document:[1174] Transfer of Claim - Agent filed by Transferee Master III FC/BCR Holdings, LLC). (Browne, Christopher) |
| 03/12/2026 | 1175 | Notice of Transfer of Claim re: Claim Transferred From FC Pacific Associates LLC to Master III FC/BCR Holdings LLC. (related document:[1173] Transfer of Claim - Agent filed by Transferee Master III FC/BCR Holdings, LLC). (Browne, Christopher) |
| 03/02/2026 | 1174 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: FC Pacific Assocates, LLC (Claim No. 1796, Amount $177,277.32) To Master III FC/BCR Holdings, LLC Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferors: FC Pacific Assocates, LLC (Claim No. 1796, Amount $177,277.32) To Master III FC/BCR Holdings, LLC Filed by Master III FC/BCR Holdings, LLC (Brody, Alan) |
| 03/02/2026 | 1173 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: FC Pacific Associates, LLC (Claim No. 1741, Amount $1,156,782.36) To Master III FC/BCR Holdings, LLC Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferors: FC Pacific Associates, LLC (Claim No. 1741, Amount $1,156,782.36) To Master III FC/BCR Holdings, LLC Filed by Master III FC/BCR Holdings, LLC (Brody, Alan) |
| 03/01/2026 | 1172 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2026. (Admin.) |
| 03/01/2026 | 1171 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2026. (Admin.) |
| 02/27/2026 | 1170 | Order Further Extending the Claims Objection Deadline(related document:[1158] Motion to Extend Time For Other Reason re:*CORRECTED / Liquidation Trustee's Motion For Entry of Orders Further Extending the (I) Removal Period, (II) Case Closing Date, and (III) Claims Objection Deadline Filed by Michael Papandrea on behalf of Liquidation Trustee. Hearing scheduled for 1/21/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Motion to Extend Deadlines # 2 Exhibit A - Proposed Removal Extension Order # 3 Exhibit B - Proposed Case Closing Extension Order # 4 Exhibit C - Proposed Claims Objection Extension 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 2/27/2026. (gml) |