Case number: 3:19-bk-27439 - Hollister Construction Services, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hollister Construction Services, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    09/11/2019

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLMAGT, Complex



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-27439-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  09/11/2019
Plan confirmed:  04/16/2021
341 meeting:  10/24/2019
Deadline for filing claims:  01/20/2020
Deadline for filing claims (govt.):  03/09/2020

Debtor

Hollister Construction Services, LLC

339 Jefferson Road
Parsippany, NJ 07054
MERCER-NJ
Tax ID / EIN: 74-3135404

represented by
Arielle Adler

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2436
Fax : 973-597-2400
Email: aadler@lowenstein.com

Bruce D. Buechler

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: bbuechler@lowenstein.com

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: jdipasquale@foxrothschild.com

Joseph H. Lemkin

Stark & Stark
PO Box 5315
Princeton, NJ 08543
609-791-7022
Fax : 609-895-7395
Email: jlemkin@stark-stark.com

Kenneth A. Rosen

Ken Rosen Advisors PC
80 Central Park W #3b
New York, NY 10023
973-493-4955
Email: ken@kenrosenadvisors.com

Mary E. Seymour

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: mseymour@lowenstein.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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Sam Della Fera, Jr

Chiesa Shahinian & Giantomasi PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-530-2076
Email: sdellafera@csglaw.com

Andrea Dobin

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
609-695-6070
Email: adobin@msbnj.com

Andrea Dobin

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070
Email: ecftrusteead@msbnj.com

Joshua H. Raymond

McManimon Scotland & Baumann
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Email: jraymond@msbnj.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.com

Petitioning Creditor

Amaris Jackson-Munoz
represented by
Jared Cooper

Robinson & Yablon, P.C.
232 Madison Avenue
Ste 909
New York, NY 10016
212-725-8566
Email: jcooper@ryinjury.com

Latest Dockets

Date Filed#Docket Text
01/16/20262049BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026)
01/14/20262048Order Authorizing and Allowing the Liquidating Trustee to Pay the Administrative Claim of the Six Former Employees' Key Employee Retention Payments as if part of the Settlement in and Under the Plan and Allow for Fee Enhancements to the Liquidating Trustee and Liquidating Trust Professionals, if Available (Related Doc # 2045). 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 1/14/2026. (rms) (Entered: 01/14/2026)
01/13/2026Minute of Hearing Held, OUTCOME: Granted (related document:2045 Motion re: for an Order Authorizing and Allowing the Liquidating Trustee to Pay Administrative Claim of former Employees and other relief Filed by Mitchell Malzberg on behalf of BAK Advisors, LLC. Hearing scheduled for 1/13/2026 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Declaration of Liquidating Trustee # 2 Proposed Order) Filed by Interested Party BAK Advisors, LLC) (mjb)
01/07/20262047Electronic Service List in support of (related document:[2046] Certificate of Service filed by Interested Party BAK Advisors, LLC) filed by Mitchell Malzberg on behalf of BAK Advisors, LLC. (Malzberg, Mitchell)
12/24/20252046Certificate of Service (related document:[2045] Motion (Generic) filed by Interested Party BAK Advisors, LLC) filed by Mitchell Malzberg on behalf of BAK Advisors, LLC. (Malzberg, Mitchell)
12/22/20252045Motion re: for an Order Authorizing and Allowing the Liquidating Trustee to Pay Administrative Claim of former Employees and other relief Filed by Mitchell Malzberg on behalf of BAK Advisors, LLC. Hearing scheduled for 1/13/2026 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # (1) Declaration of Liquidating Trustee # (2) Proposed Order) (Malzberg, Mitchell)
12/09/2025Hearing Rescheduled from 12/9/2025. .Hearing scheduled for 03/24/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb)
11/27/20252044BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.)
11/25/20252043Amended Order Compelling Only Project Owner, Accordia Harrison Urban Renewal, LLC to Make Payments to Pereira Electric Contracting, Inc. Pursuant to 11 U.S.C. 105 (Related Doc # [2036]). 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 11/25/2025. (rms)
11/25/2025Minute of Hearing Held, OUTCOME: Order Previously Submitted (related document:2036 Motion to Compel Debtor, Project Owner, Liquidating Trustee and Escrow Agent to Make Payment to Pereira Electric Contracting, Inc. Pursuant to 11 USC Section 105 Filed by Mercedes Diego on behalf of Pereira Electrical Contracting, Inc.. Hearing scheduled for 11/20/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Brief) Filed by Creditor Pereira Electrical Contracting, Inc.) (mjb)