Case number: 2:22-bk-14231 - S B Building Associates Limited Partnership and Successor by Merger with SB Milltown Industrial Re - New Jersey Bankruptcy Court

Case Information
  • Case title

    S B Building Associates Limited Partnership and Successor by Merger with SB Milltown Industrial Re

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    05/25/2022

  • Last Filing

    10/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-14231-VFP

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


Date filed:  05/25/2022
341 meeting:  06/29/2022
Deadline for filing claims:  08/03/2022
Deadline for filing claims (govt.):  11/21/2022

Debtor

S B Building Associates Limited Partnership

P.O. Box 2049
Morristown, NJ 07962-2049
MORRIS-NJ
Tax ID / EIN: 22-2806881

represented by
Morris S. Bauer

Duane Morris LLP
200 Campus Drive
Suite 300
Florham Park, NJ 07932-1007
973-424-2037
Fax : 973-556-1380
Email: MSBauer@duanemorris.com

Lawrence S Berger

Berger & Bornstein
237 South Steet
Morristown, NJ 07960
973-993-8600
Email: lberger@uslandresources.com

Berger & Bornstein PA

237 South Street
P.O. Box 2049
Morristown, NJ 07962-2049

Debtor

Successor by Merger with SB Milltown Industrial Realty Holdings, LLC

PO Box 2049
Morristown, NJ 07952
MORRIS-NJ

represented by
Morris S. Bauer

(See above for address)

Debtor

Alsol Corporation

PO Box 2049
Morristown, NJ 07952
MORRIS-NJ

represented by
Morris S. Bauer

(See above for address)

Debtor

S B Building Associates Limited Partnership Successor by Merger with SB Milltown Industrial Realty Holdings, LLC and Alsol Corporation

MIDDLESEX-NJ

represented by
Morris S. Bauer

(See above for address)

Lawrence S Berger

(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
Benjamin Teich

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2379
Email: Benjamin.Teich@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/31/2025232Amended Certificate of Service (related document:231 Certificate of Service filed by Debtor S B Building Associates Limited Partnership Successor by Merger with SB Milltown Industrial Realty Holdings, LLC and Alsol Corporation) filed by Morris S. Bauer on behalf of S B Building Associates Limited Partnership Successor by Merger with SB Milltown Industrial Realty Holdings, LLC and Alsol Corporation. (Bauer, Morris) (Entered: 10/31/2025)
10/30/2025231Certificate of Service (related document:230 Motion (Generic) filed by Debtor S B Building Associates Limited Partnership Successor by Merger with SB Milltown Industrial Realty Holdings, LLC and Alsol Corporation) filed by Morris S. Bauer on behalf of S B Building Associates Limited Partnership Successor by Merger with SB Milltown Industrial Realty Holdings, LLC and Alsol Corporation. (Bauer, Morris) (Entered: 10/30/2025)
10/30/2025230Motion re: Debtor's Motion for Entry of an Order Awarding Interim Expenses Filed by Morris S. Bauer on behalf of S B Building Associates Limited Partnership Successor by Merger with SB Milltown Industrial Realty Holdings, LLC and Alsol Corporation. Hearing scheduled for 12/2/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Memorandum of Law # 2 Proposed Order) (Bauer, Morris) (Entered: 10/30/2025)
10/23/2025229BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 10/23/2025. (Admin.) (Entered: 10/24/2025)
10/20/2025228Order Granting Application For Compensation for Duane Morris LLP, fees awarded: $117632.50, expenses awarded: $1592.07 (Related Doc # 216). 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 10/20/2025. (gml) (Entered: 10/21/2025)
10/16/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:216 Interim Application for Compensation for Duane Morris LLP, Debtor's Attorney, period: 1/1/2025 to 8/31/2025, fee: $117,632.50, expenses: $1,592.07. Filed by Duane Morris LLP. (Attachments: # 1 Application of Duane Morris LLP for Fifth Interim Allowances # 2 Proposed Order # 3 Certificate of Service) Filed by Attorney Duane Morris LLP) (gml) (Entered: 10/20/2025)
10/16/2025227BNC Certificate of Notice. No. of Notices: 11. Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025)
10/14/2025226Transcript regarding Hearing Held 10/07/25 (related document:209 Notice of Appearance and Request filed by Interested Party Western Group, Inc., 219 Document). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 10/21/2025. List of Items to be Redacted Due By 11/4/2025. Redacted Transcript Submission Due By 11/14/2025. Remote electronic access to the transcript will be restricted through 01/12/2026. (J&J Court Transcribers) (Entered: 10/14/2025)
10/10/2025225BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 10/10/2025. (Admin.) (Entered: 10/11/2025)
10/07/2025224Order Denying Application to Employ Western Recovery Group INC. As Recovery Specialist (related document:209 Notice of Appearance and Request for Service of Notice filed by Mark W Ford on behalf of Western Group, Inc.. (Attachments: # 1 Certification # 2 Certificate of Service # 3 Proposed Order) filed by Interested Party Western Group, 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 10/7/2025. (gml) (Entered: 10/08/2025)