Case number: 2:25-bk-22444 - E&M Bindery, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    E&M Bindery, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    11/21/2025

  • Last Filing

    05/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-22444-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  11/21/2025
341 meeting:  01/21/2026
Deadline for filing claims:  01/30/2026
Deadline for filing claims (govt.):  05/20/2026

Debtor

E&M Bindery, Inc.

11 Peekay Drive
Clifton, NJ 07014
PASSAIC-NJ
Tax ID / EIN: 22-2624866

represented by
David Edelberg

Scarinci & Hollenbeck LLC
150 Clove Road, 9th Floor
Little Falls, NJ 07424
201-896-7701
Fax : 201-896-7084
Email: dedelberg@sh-law.com

Scarinci Hollenbeck, LLC

150 Clove Road
9th Floor
Little Falls, NJ 07424
201-896-7701
Fax : 201-896-7084

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700

represented by
Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Fax : 973-467-8126
Email: srever@wjslaw.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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
04/15/2026180BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026)
04/15/2026179BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 99. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026)
04/15/2026178Order Granting Application to Shorten Time (related document:177 Application to Shorten Time (related document:144 Cross Motion re: to Compel Debtor to Comply With Post-Petition Lease Obligations (related document:126 Motion to Reject Lease of Non-Residential Real Property filed by Debtor E&M Bindery, Inc.) fil filed by Creditor WEA Enterprises Co., 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 4/15/2026. Hearing scheduled for 4/28/2026 at 11:00 AM, SLM - Courtroom 3A, Newark.. (ntp) (Entered: 04/15/2026)
04/14/2026177Application to Shorten Time (related document:144 Cross Motion re: to Compel Debtor to Comply With Post-Petition Lease Obligations (related document:126 Motion to Reject Lease of Non-Residential Real Property filed by Debtor E&M Bindery, Inc.) filed by Creditor WEA Enterprises Co., Inc.) Filed by Sam Della Fera Jr on behalf of WEA Enterprises Co., Inc.. (Attachments: # 1 Proposed Order Shortening Time) (Della Fera, Sam) (Entered: 04/14/2026)
04/13/2026176STIPULATION EXTENDING THE DEADLINE FOR DEBTOR TO OBJECT TO FEES (Related Doc # 169). 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 4/13/2026. (ntp) (Entered: 04/13/2026)
04/12/2026175BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026)
04/08/2026174Order Granting Application For Compensation for Scott S. Rever, fees awarded: $30,465.00, expenses awarded: $390.40 (Related Doc # 135). 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 4/8/2026. (rah) (Entered: 04/10/2026)
04/08/2026173Application for Compensation for David Edelberg, Debtor's Attorney, period: 11/10/2025 to 3/31/2026, fee: $195001.60, expenses: $12374.90. Filed by David Edelberg. Hearing scheduled for 5/19/2026 at 02:30 PM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Application Scarinci Hollenbeck First Interim Fee Application # 2 Proposed Order # 3 Certificate of Service) (Edelberg, David) (Entered: 04/08/2026)
04/07/2026Minute of Hearing Held, OUTCOME: Application Unopposed, Matter to be Decided on the Papers (related document:135 Interim Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 11/24/2025 to 2/20/2026, fee: $30,465.00, expenses: $390.40. Filed by Trustee Scott S. Rever) (rah) (Entered: 04/07/2026)
04/03/2026172BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/03/2026. (Admin.) (Entered: 04/04/2026)