Lawson Foods, LLC
7
Stacey L. Meisel
07/03/2024
07/12/2025
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 7 Voluntary Asset |
|
Debtor Lawson Foods, LLC
145 40th Street Irvington, NJ 07111 SOMERSET-NJ Tax ID / EIN: 13-4316824 |
represented by |
Lawson Foods, LLC
PRO SE Jenee K. Ciccarelli
Wenarsky and Goldstein, LLC 410 State Route 10 West Ste 214 Ledgewood, NJ 07852 973-927-5100 Fax : 973-927-5252 Email: jenee@wg-attorneys.com TERMINATED: 02/20/2025 |
Trustee David Wolff
David Wolff, Chapter 7 Trustee 750 Route 34 Suite 11 Matawan, NJ 07747 732-566-1189 TERMINATED: 12/11/2024 |
represented by |
Jeffrey A. Cooper
Rabinowitz, Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: jcooper@rltlawfirm.com Law Offices of David Wolff LLC.
750 Route 34 Suite 11 Matawan, NJ 07747 Barry J. Roy
Rabinowitz Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: broy@rltlawfirm.com David Wolff
David Wolff, Chapter 7 Trustee 750 Route 34 Suite 11 Matawan, NJ 07747 732-566-1189 Fax : 732-566-1192 Email: dwtrustee@verizon.net |
Trustee Charles M. Forman
Forman Holt 365 West Passaic St. Suite 400 Rochelle Park, NJ 07662 201-845-1000 |
represented by |
Forman Holt
365 W. Passaic Street Suite 400 Rochelle Park, NJ 07662 201-845-1000 Erin Kennedy
Forman Holt 365 West Passaic Street Rochelle Park, NJ 07662 201-845-1000 Fax : 201-655-6650 Email: ekennedy@formanlaw.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 |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 118 | Notice of Proposed Private Sale re: 2016 Kalmar Ottawa Model T2 4x2 Spotter Truck, JCB Model 525-60T4 Hi Viz Loadall Telescopic Handler and John Deere Model 1025R Sub-Compact Tractor.. Hearing scheduled for 07/15/2025 at 10:00 a.m.. Filed by Erin Kennedy on behalf of Charles M. Forman. Objections due by 07/8/2025. (Kennedy, Erin) (Entered: 06/09/2025) |
03/30/2025 | 117 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/30/2025 | 116 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/28/2025 | 115 | Order Granting Application to Employ A. Atkins Appraisal Corporation as Appraiser (Related Doc # 113). 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 3/28/2025. (ntp) (Entered: 03/28/2025) |
03/27/2025 | 114 | Amended Certification of Alan Atkins in support of (related document:113 Application for Retention filed by Trustee Charles M. Forman) filed by Erin Kennedy on behalf of Charles M. Forman. (Kennedy, Erin) (Entered: 03/27/2025) |
03/18/2025 | 113 | Application For Retention of Professional A. Atkins Appraisal Corporation as Appraiser Filed by Erin Kennedy on behalf of Charles M. Forman. Objection deadline is 3/25/2025. (Attachments: # 1 Certification of Alan Atkins # 2 Proposed Order # 3 Certificate of Service) (Kennedy, Erin) (Entered: 03/18/2025) |
03/14/2025 | 112 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |
03/12/2025 | 111 | ORDER MODIFYING THE AUTOMATIC STAY PROVISIONS OF 11 U.S.C. § 362 (Related Doc # 87). 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 3/12/2025. (ntp) (Entered: 03/12/2025) |
02/20/2025 | 110 | Substitution of Attorney adding Jenee K. Ciccarelli, Wenarksky and Goldstein, LLC for Lawson Foods, LLC. Filed by Jenee K. Ciccarelli on behalf of Lawson Foods, LLC. (Ciccarelli, Jenee) (Entered: 02/20/2025) |
02/20/2025 | 109 | Substitution of Attorney, terminating Jenee K. Ciccarelli, Esq, Ciccarelli Law PC and substituting Jenee K. Ciccarelli, Esq., Wenarsky and Goldstein, LLC Filed by Jenee K. Ciccarelli on behalf of Lawson Foods, LLC. (Ciccarelli, Jenee) (Entered: 02/20/2025) |