Marine Electric Systems, Inc.
11
John K. Sherwood
12/14/2023
07/31/2025
No
i
LEAD, Subchapter_V, CONFIRMED |
Assigned to: Judge John K. Sherwood Chapter 11 Involuntary |
|
Debtor Marine Electric Systems, Inc.
80 Wesley St South Hackensack, NJ 07606 BERGEN-NJ Tax ID / EIN: 22-1535203 |
represented by |
Justin Baumgartner
Rabinowitz, Lubetkin & Tully, LLC 293 Eisenhower Parkway Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: jbaumgartner@rltlawfirm.com Becker LLC
Eisenhower Plaza II 354 Eisenhower Parkway, Ste. 1500 Livingston, NJ 07039 TERMINATED: 04/21/2025 McMANIMON, SCOTLAND & BAUMANN, LLC,
75 Livingston Avenue, Suite 01 Roseland, TERMINATED: 05/29/2024 McManimon, Scotland & Baumann, LLC
75 Livingston Avenue Roseland, NJ 07068 John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.com TERMINATED: 05/29/2024 Eric R. Perkins
Hellring Lindeman Goldstein & Siegal LLP 103 Eisenhower Parkway Roseland, NJ 07068-1031 973-621-9020 Email: EPerkins@hlgslaw.com TERMINATED: 06/10/2025 Eric R. Perkins
Hellring Lindeman Goldstein & Siegal LLP 103 Eisenhower Parkway Suite 403 Roseland, NJ 07068-1031 Email: eperkins@hlgslaw.com TERMINATED: 06/10/2025 Eric Raymond Perkins
Eric R. Perkins, Chapter 7 Trustee 103 Eisenhower Parkway Suite 403 Roseland, NJ 07068-1031 973-621-9020 Email: EPerkins@hlgslaw.com TERMINATED: 06/10/2025 Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.com |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
represented by |
Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 Fax : 973-535-1698 Email: nisaacson@greenbaumlaw.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 |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: michael.a.artis@usdoj.gov |
Petitioning Creditor MES Financing, LLC
3118 Balis Dr. Ste 15B Baton Rouge, LA 70808 |
represented by |
Brian Gregory Hannon
Law Office of Norgaard O'Boyle 184 Grand Avenue Englewood, NJ 07631 201-871-1333 Fax : 201-871-3161 Email: bhannon@norgaardfirm.com John O'Boyle
(See above for address) |
Petitioning Creditor VentureSpire Group, LLC
2621 N Atlantic Blvd Fort Lauderdale, FL 33308 |
represented by |
Brian Gregory Hannon
(See above for address) John O'Boyle
(See above for address) |
Petitioning Creditor I2R Systems Consulting, Inc.
250 Overton St Pittsburgh, PA 15221 |
represented by |
Brian Gregory Hannon
(See above for address) John O'Boyle
(See above for address) |
Petitioning Creditor MES Fasteners Corporation
80 Wesley Street South Hackensack, NJ 07606 Tax ID / EIN: 86-2121259 |
represented by |
Justin Baumgartner
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 323 | Order Denying Motion re: Interpretation and Enforcement of Settlement Agreement and for a Finding of Breach of the Covenant of Good Faith and Fair Dealing. (Related Doc # 314). 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 7/18/2025. (rah) (Entered: 07/21/2025) |
07/18/2025 | 322 | Order Denying Motion to Enforce Settlement Agreement, In Addition to Motion to Compel Payment of Tax Reimbursement (Related Doc # 311). 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 7/18/2025. (rah) (Entered: 07/21/2025) |
07/18/2025 | 321 | Order Denying Motion To Compel Payment of Assignee of Promissory Note (Related Doc # 301). 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 7/18/2025. (rah) (Entered: 07/21/2025) |
07/15/2025 | Minute of Hearing Held, OUTCOME: DENIED WITHOUT PREJUDICE. (related document:314 Motion re: For Interpretation and Enforcement of Settlement Agreement and for a Finding of Breach of the Covenant of Good Faith and Faire Dealing Filed by Harry Epstein. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Memorandum of Law) Filed by Interested Party Harry Epstein) (mff) (Entered: 07/15/2025) | |
07/15/2025 | Minute of Hearing Held, OUTCOME: DENIED. (related document:311 Motion to Enforce Settlement Agreement, in addition to Motion to Compel Payment of Tax Reimbursement Filed by Harry Epstein.. (Attachments: # 1 Certificate of Service) Filed by Interested Party Harry Epstein) (mff) (Entered: 07/15/2025) | |
07/15/2025 | Minute of Hearing Held, OUTCOME: DENIED. (related document:301 Motion to Compel Payment of Assignee of Promissory Note Filed by Harry Epstein. Hearing scheduled for 6/24/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Assignment of Promissory Note # 2 Promissory Note) Filed by Interested Party Harry Epstein) (mff) (Entered: 07/15/2025) | |
07/14/2025 | 320 | Application for Attorney Ryan F. Coy, Esq. to Appear Pro Hac Vice Filed by Stephen B. Ravin on behalf of Loranna Grimm. Objection deadline is 7/21/2025. (Attachments: # 1 Certification of Ryan Coy, Esq. in Support of Application # 2 Proposed Order) (Ravin, Stephen) (Entered: 07/14/2025) |
07/09/2025 | 319 | Certificate of Service (related document:318 Opposition filed by Creditor LAFACTOR, LLC) filed by John O'Boyle on behalf of LAFACTOR, LLC. (O'Boyle, John) (Entered: 07/09/2025) |
07/08/2025 | 318 | Certification in Opposition to (related document:314 Motion re: For Interpretation and Enforcement of Settlement Agreement and for a Finding of Breach of the Covenant of Good Faith and Faire Dealing Filed by Harry Epstein. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Memorandum of Law) (zlh) filed by Interested Party Harry Epstein) filed by John O'Boyle on behalf of LAFACTOR, LLC. (Attachments: # 1 Exhibit A: Settlement Agreement # 2 Exhibit B: Vault Obj to Confirmation # 3 Exhibit C: Transcript of Confirmation Hearing # 4 Exhibit D: Order for Levy) (O'Boyle, John) (Entered: 07/08/2025) |
07/08/2025 | 317 | Objection to Motion for Interpretation and Enforcement of Settlement Agreement and for a Finding of Breach of the Covenant of Good Faith and Fair Dealing (related document:314 Motion re: For Interpretation and Enforcement of Settlement Agreement and for a Finding of Breach of the Covenant of Good Faith and Faire Dealing Filed by Harry Epstein. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Memorandum of Law) (zlh) filed by Interested Party Harry Epstein) filed by Sari Blair Placona on behalf of Marine Electric Systems, Inc.. (Attachments: # 1 Certification) (Placona, Sari) (Entered: 07/08/2025) |