Duomo GSP Inc.
11
Vincent F. Papalia
10/17/2025
01/27/2026
Yes
v
| SmBus |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Duomo GSP Inc.
1 Garden State Plaza #2338 Paramus, NJ 07652 BERGEN-NJ Tax ID / EIN: 87-3622207 |
represented by |
Melinda D. Middlebrooks
Middlebrooks Shapiro, P.C. P.O. Box 1630 Belmar, NJ 07719-1630 973-218-6877 Email: middlebrooks@middlebrooksshapiro.com Jessica M. Minneci
Middlebrooks Shapiro, P.C. P.O. Box 1630 Belmar, NJ 07081 973-218-6877 Fax : 973-218-6878 Email: jminneci@middlebrooksshapiro.com Joseph M. Shapiro
Middlebrooks Shapiro, P.C. 841 Mountain Avenue First Floor Springfield, NJ 07081 (973) 218-6877 Fax : (973) 218-6878 Email: jshapiro@middlebrooksshapiro.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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/01/2026 | 29 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/30/2025 | 28 | Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: Debtor's Inventory Pursuant to a Store Closing or Similarly Themed Sale. (Related Doc # 13). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice., Granting Cross Motion (Related Doc # 23). 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 12/30/2025. (gml) (Entered: 12/30/2025) |
| 12/23/2025 | Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:26 Motion to Withdraw as Attorney Filed by Joseph M. Shapiro on behalf of Middlebrooks Shapiro, P.C.. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Filed by Attorney Middlebrooks Shapiro, P.C.) Hearing scheduled for 01/21/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/23/2025) | |
| 12/23/2025 | Minute of Status Conference Held and Continued. OUTCOME: Adjourned (related document:11 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 4/15/2026; the Plan and Disclosure Statement are due 8/13/2026. 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 10/28/2025. Hearing scheduled for 01/21/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/23/2025) | |
| 12/23/2025 | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:26 Motion to Withdraw as Attorney Filed by Joseph M. Shapiro on behalf of Middlebrooks Shapiro, P.C.. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Filed by Attorney Middlebrooks Shapiro, P.C.) (gml) (Entered: 12/23/2025) | |
| 12/11/2025 | Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:11 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 4/15/2026; the Plan and Disclosure Statement are due 8/13/2026. 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 10/28/2025. Hearing scheduled for 12/23/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/11/2025) | |
| 12/09/2025 | 27 | Document re: Letter to Judge with Proposed Order per Court's ruling (related document:13 Motion to Sell Free and Clear of Liens filed by Debtor Duomo GSP Inc., 23 Cross Motion filed by Creditor Westland Garden State Plaza Limited Partnership, 24 Objection filed by Creditor Westland Garden State Plaza Limited Partnership) filed by Scott Fleischer on behalf of Westland Garden State Plaza Limited Partnership. (Attachments: # 1 Exhibit) (Fleischer, Scott) (Entered: 12/09/2025) |
| 12/08/2025 | 26 | Motion to Withdraw as Attorney Filed by Joseph M. Shapiro on behalf of Middlebrooks Shapiro, P.C.. Hearing scheduled for 12/23/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Shapiro, Joseph) (Entered: 12/08/2025) |
| 11/25/2025 | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:23 Cross Motion re: for an Order (I) Compelling Payment of All Outstanding Post-Petition Rent and Charges Due Under Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §§ 365(d)(3 and 503(b)(1)(A); and (II) Compelling Payment of Attorneys Fees (related document:13 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Inventory Pursuant to a Store Closing or Similarly Themed Sale.. Fee Amount $199. filed by Debtor Duomo GSP Inc.) Filed by Scott Fleischer on behalf of Westland Garden State Plaza Limited Partnership.Attachments: # 1 Notice of Cross-Motion # 2 Memorandum of Law in Support of Cross-Motion # 3 Declaration of Jeffrey Lazar in Support of Cross-Motion # 4 Proposed Order # 5 Certification of Service) Filed by Creditor Westland Garden State Plaza Limited Partnership) (gml) (Entered: 11/25/2025) | |
| 11/25/2025 | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:14 Application to Shorten Time (related document:13 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Inventory Pursuant to a Store Closing or Similarly Themed Sale.. Fee Amount $199. filed by Debtor Duomo GSP Inc.) Filed by Joseph M. Shapiro on behalf of Duomo GSP Inc.. (Attachments: # 1 Proposed Order) Filed by Debtor Duomo GSP Inc.) (gml) (Entered: 11/25/2025) |