Case number: 2:24-bk-19611 - Nostrum Laboratories, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Nostrum Laboratories, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    09/30/2024

  • Last Filing

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-19611-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  09/30/2024
341 meeting:  12/04/2024
Deadline for filing claims:  12/09/2024
Deadline for filing claims (govt.):  03/29/2025
Deadline for objecting to discharge:  10/06/2025

Debtor

Nostrum Laboratories, Inc.

1800 N. Topping Avenue
Kansas City, MO 64120
JACKSON-MO
Tax ID / EIN: 20-5877688

represented by
James G. Aaron

Ansell Grimm and Aaron PC
1500 Lawrence Avenue
CN 7807
Ocean, NJ 07712
(732) 922-1000
Email: jgaaron@ansell.law
TERMINATED: 01/27/2025

Ansell Grimm & Aaron, PC

365 Rifle Camp Road
Woodland Park, NJ 07424
TERMINATED: 01/27/2025

Brian Ashnault

Ansell Grimm & Aaron, P,.C.
365 Rifle Camp Road
Woodland Park, NJ 07424
973-945-9851
Email: bashnault@ansell.law
TERMINATED: 01/30/2025

Nicole Arianna Benis

Ansell Grimm & Aaron, P.C.
1500 Lawrence Avenue CN7807
Ocean, NJ 07712
732-643-5290
Email: nbenis@ansell.law
TERMINATED: 01/27/2025

Broege, Neumann, Fischer & Shaver, LLC

25 Abe Voorhees Drive
Manasquan, NJ 08736

David L. Bruck

Greenbaum, Rowe, Smith, et al.
P.O. Box 5600
Woodbridge, NJ 07095
(732) 549-5600
Fax : (732) 549-1881
Email: dbruck@greenbaumlaw.com
TERMINATED: 10/07/2024

Anthony J D'Artiglio

Ansell Grimm & Aaron, PC
365 Rifle Camp Road
Woodland Park, NJ 07424
973-247-9000
Fax : 973-247-9199
Email: ADARTIGLIO@ANSELL.LAW
TERMINATED: 01/27/2025

Layne Alison Feldman

Ansell Grimm & Aaron
365 Rifle Camp Road
Woodland Park, NJ 07424
973-247-9000
Email: lfeldman@ansell.law
TERMINATED: 01/30/2025

Geoffrey P. Neumann

Broege, Neumann, Fischer & Shaver, LLC
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Email: geoff.neumann@gmail.com

Timothy P. Neumann

Broege Neumann Fischer & Shaver, LLC
25 Abe Voorhees Drive
Manasuqn, NJ 08736
732-581-7142
Fax : 732-223-2416
Email: timothy.neumann25@gmail.com

Anthony Sango

Ansell Grimm & Aaron
365 Rifle Camp Road
Third Floor
Woodland Park, NJ 07424
201-962-0720
Email: asango@ansell.law
TERMINATED: 01/30/2025

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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Kelly D. Curtin

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: kdcurtin@pbnlaw.com

Michael F. Medved

Porzio, Bromberg & Newman, P.C
1675 Broadway, Suite 1810
New York, NY 10019

Porzio, Bromberg & Newman

Porzio, Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962-1997
(973) 538-4006

Robert M. Schechter

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962
(973) 889-4127
Email: rmschechter@pbnlaw.com

Latest Dockets

Date Filed#Docket Text
02/03/2026503Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by Geoffrey P. Neumann on behalf of Nostrum Laboratories, Inc.. (Attachments: # 1 Exhibit Attachments to Oct MOR_Redacted) (Neumann, Geoffrey) (Entered: 02/03/2026)
01/23/2026502DECISION AND ORDER RE: DEBTORS MOTION FOR CONTEMPT AGAINST CHARTWELL PHARMACEUTICALS, LLC(related document:460 Motion For Contemp against Chartwell Pharmaceuticals, LLC filed by Debtor Nostrum Laboratories, 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 1/23/2026. (zlh) (Entered: 01/23/2026)
01/17/2026501BNC Certificate of Notice. No. of Notices: 27. Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/17/2026500BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 84. Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/15/2026Correction Notice in Electronic Filing (related document:498 Application for Compensation filed by Debtor Nostrum Laboratories, Inc.). Type of Error: Incorrect hearing date. The Court has rescheduled this matter for February 19, 2026 at 10:00 a.m, filed by Timothy P. Neumann. (mff) (Entered: 01/15/2026)
01/15/2026499Hearing Rescheduled from February 12, 2026. (related document:498 Third Application for Compensation for Timothy P. Neumann, Debtor's Attorney, period: 7/19/2025 to 1/12/2026, fee: $49,054.00, expenses: $435.10. Filed by Timothy P. Neumann. Hearing scheduled for 2/12/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) filed by Debtor Nostrum Laboratories, Inc.) Hearing scheduled for 2/19/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 01/15/2026)
01/13/2026498Third Application for Compensation for Timothy P. Neumann, Debtor's Attorney, period: 7/19/2025 to 1/12/2026, fee: $49,054.00, expenses: $435.10. Filed by Timothy P. Neumann. Hearing scheduled for 2/12/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) (Neumann, Timothy)Modified TEXT on 1/15/2026 INCORRECT HEARING DATE (mff). (Entered: 01/13/2026)
12/17/2025497Document re: Notice of Withdrawal of Pro Hac Vice Counsel (related document:391 Order on Application to Appear Pro Hac Vice) filed by Lauren Sisson on behalf of Strides Pharma Inc.. (Sisson, Lauren) (Entered: 12/17/2025)
12/03/2025496Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Geoffrey P. Neumann on behalf of Nostrum Laboratories, Inc.. (Attachments: # 1 Exhibit April 2025 Gross Receivables # 2 Exhibit April 2025 MOR Balance Sheet # 3 Exhibit Bank statements_Redacted # 4 Exhibit Fixed Assets Register_KC_April 2025JLG # 5 Exhibit Fixed Assets Register_OH_April 2025JLG # 6 Exhibit April 2025 AP-KCrv._000136_compressed91225 # 7 Exhibit April 2025 AP-Bryan Ohio_000132 # 8 Exhibit Schedule of Payments to Professionals and Insiders _April 30 2025 # 9 Exhibit Statement of cash receipts and disbursements_April 30 2025JRV # 10 Exhibit April 30 2025 MORs Statement of OperationsR119) (Neumann, Geoffrey) (Entered: 12/03/2025)
11/26/2025495BNC Certificate of Notice. No. of Notices: 27. Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)