Case number: 3:23-bk-13581 - L.A. Terminals, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    L.A. Terminals, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    04/26/2023

  • Last Filing

    06/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, JNTADMN, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-13581-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  04/26/2023

Debtor

L.A. Terminals, Inc.

100 First Stamford Place
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: 90-0016800

represented by
Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.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

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/06/2023Minute of 6/6/23; OUTCOME: Held and Discontinued (related document(s): 5 Notice of Hearing (Upload)) (km) (Entered: 06/07/2023)
06/02/202311BNC Certificate of Notice. No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/03/2023)
05/31/202310Hearing Rescheduled from 6/6/2023 at 11:00 AM at MBK - Courtroom 8, Trenton. (related document:5 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of L.A. Terminals, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/24/2023. filed by Debtor L.A. Terminals, Inc.). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 6/6/2023 at 11:30 AM at MBK - Courtroom 8, Trenton. (wiq) (Entered: 05/31/2023)
05/10/20239BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
05/08/20238Order Granting Motion For Joint Administration Lead Case: 23-13575 Member Cases: 23-13576, 23-13578 and 23-13581 (Related Doc # 4). 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 5/8/2023. (wiq) (Entered: 05/08/2023)
05/02/20237Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 05/02/2023)
04/29/20236BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
04/27/20235CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of L.A. Terminals, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/24/2023. filed by Debtor L.A. Terminals, Inc.). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 6/6/2023 at 11:00 AM at MBK - Courtroom 8, Trenton. (wiq) (Entered: 04/27/2023)
04/27/20234Motion for Joint Administration for the following cases: 23-13575; 23-13576; 23-13578; 23-13581 Filed by Michael D. Sirota on behalf of L.A. Terminals, Inc.. (Sirota, Michael) (Entered: 04/27/2023)
04/27/20233Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 04/27/2023)