Nostrum Laboratories, Inc.
11
John K. Sherwood
09/30/2024
09/15/2025
Yes
v
CLMAGT |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
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: bankruptcy@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 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 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 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2025 | Hearing Rescheduled from September 10, 2025. (related document:460 Motion For Contempt against Chartwell Pharmaceuticals, LLC Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc. (Attachments: # 1 Certification of Timothy Neumann # 2 Exhibit A - Sale Order # 3 Exhibit B - Email Exchange # 4 Brief # 5 Proposed Order) Filed by Debtor Nostrum Laboratories, Inc.) Evidentiary hearing scheduled for 10/08/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. Judge John K. Sherwood will preside over the hearing. (zlh) (Entered: 08/22/2025) | |
08/22/2025 | 475 | Determination of Adjournment Request Granted. Hearing will be adjourned to October 8, 2025 @ 10:00 am. (related document:460 Motion for Contempt filed by Debtor Nostrum Laboratories, Inc.) (zlh) (Entered: 08/22/2025) |
08/22/2025 | 474 | Order Granting Application For Compensation for Timothy P. Neumann, fees awarded: $16,0767.00, expenses awarded: $6,799.09 (Related Doc # 458). 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 8/22/2025. (zlh) (Entered: 08/22/2025) |
08/21/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:458 Second Application for Compensation for Timothy P. Neumann, Debtor's Attorney, period: 3/1/2025 to 7/18/2025, fee: $160,767.00, expenses: $6,799.09. Filed by Timothy P. Neumann. Hearing scheduled for 8/21/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order) Filed by Debtor Nostrum Laboratories, Inc.) (mff) (Entered: 08/21/2025) | |
08/20/2025 | 473 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/20/2025. (Admin.) (Entered: 08/21/2025) |
08/20/2025 | 472 | SCHEDULING ORDER.(related document:460 Motion For Contempt against Chartwell Pharmaceuticals, LLC Filed by Timothy P. Neumann on behalf of 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 8/20/2025. (zlh) (Entered: 08/20/2025) |
08/19/2025 | 471 | Certification Concerning Proposed Order (related document:460 Motion For Contempt against Chartwell Pharmaceuticals, LLC Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. Hearing scheduled for 8/19/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification of Timothy Neumann # 2 Exhibit A - Sale Order # 3 Exhibit B - Email Exchange # 4 Brief # 5 Proposed Order) filed by Debtor Nostrum Laboratories, Inc.). Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. (Neumann, Timothy) (Entered: 08/19/2025) |
08/19/2025 | Minute of Hearing Held and Continued. OUTCOME: Oder to be submitted by Mr. Neumann. (related document:460 Motion For Contempt against Chartwell Pharmaceuticals, LLC Filed by Timothy P. Neumann on behalf of Nostrum Laboratories, Inc.. (Attachments: # 1 Certification of Timothy Neumann # 2 Exhibit A - Sale Order # 3 Exhibit B - Email Exchange # 4 Brief # 5 Proposed Order) Filed by Debtor Nostrum Laboratories, Inc.) Hearing scheduled for 09/10/2025 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 08/19/2025) | |
08/18/2025 | 470 | Order Granting Application For Compensation for The Official Committee of Unsecured Creditors, fees awarded: $140,146.75, expenses awarded: $997.41 (Related Doc # 455). 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 8/18/2025. (mff) (Entered: 08/18/2025) |
08/17/2025 | 469 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025) |