Case number: 2:23-bk-21586 - Marine Electric Systems, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Marine Electric Systems, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    12/14/2023

  • Last Filing

    07/31/2025

  • Asset

    No

  • Vol

    i

Docket Header
LEAD, Subchapter_V, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-21586-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Involuntary


Date filed:  12/14/2023
Plan confirmed:  01/02/2025
341 meeting:  05/16/2024

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)

Latest Dockets

Date Filed#Docket Text
07/18/2025323Order 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)
07/18/2025322Order 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)
07/18/2025321Order 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)
07/15/2025Minute 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)
07/15/2025Minute 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)
07/15/2025Minute 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)
07/14/2025320Application 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)
07/09/2025319Certificate 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)
07/08/2025318Certification 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)
07/08/2025317Objection 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)