Transmar Commodity Group Ltd.
7
James L. Garrity Jr.
12/31/2016
08/14/2024
Yes
v
Convert, SealedDoc, FeeDueAP, PENAP |
Assigned to: Judge James L. Garrity Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Transmar Commodity Group Ltd.
200 South Street 4th Floor Morristown, NJ 07960 MORRIS-NJ Tax ID / EIN: 13-3025889 fdba Transmar Group, USA |
represented by |
Joseph Corneau
Klestadt Winters et al. 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: jcorneau@klestadt.com Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com Andrew P. Propps
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212.839.5300 Fax : 212.839.5599 Email: apropps@sidley.com Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com Tara J Schellhorn
Riker Danzig Scherer Hyland & Perretti LLP Headquarters Plaza One Speedwell Ave Morristown, NJ 07962 973-451-8561 Fax : 973-451-8719 Email: tschellhorn@riker.com |
Trustee Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
represented by |
Leslie S. Barr
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1000 Fax : (212) 262-1215 Email: lbarr@windelsmarx.com Rocco A. Cavaliere
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: rcavaliere@tarterkrinsky.com Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 Fax : (212) 262-1215 Email: anisselson@windelsmarx.com Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1000 Fax : (212) 262-1215 Email: anisselson@windelsmarx.com Howard L. Simon
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1000 Fax : (212) 262-1215 Email: hsimon@windelsmarx.com James M. Sullivan
Windels Marx Lane & Mittendorf LLP 156 W. 56th St. New York, NY 10019 (212) 237-1170 Fax : 212-262-1215 Email: jsullivan@windelsmarx.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov |
Claims and Noticing Agent Donlin Recano & Company, Inc.
6201 15th Avenue www.donlinrecano.com Brooklyn, NY 11219 212-481-1411 TERMINATED: 12/14/2017 |
represented by |
Christopher J Reilly
(See above for address) TERMINATED: 12/14/2017 |
Date Filed | # | Docket Text |
---|---|---|
03/21/2023 | 773 | Notice of Sale : Notice of the Trustee's Sale, Pursuant to 11 U.S.C. §§ 105 and 363, Bankruptcy Rule 6004 and Local Bankruptcy Rule 6004-1(a) of Remnant Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests and Encumbrances filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Asset Purchase Agreement # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/21/2023) |
03/13/2023 | 772 | Notice of Abandonment of Property : Trustee's Notice of Abandonment of Electronic Equipment and Paper Boxes and Payment of Expenses Pursuant to Bankruptcy Code § 554, Federal Rule of Bankruptcy Procedure 6007(a) and Local Bankruptcy Rule 6007-1 filed by Howard L. Simon on behalf of Alan Nisselson. Objections due by 3/27/2023, (Attachments: # 1 Declaration of Alan Nisselson in Support of Abandonment of Debtor's Property and Payment of Expenses # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/13/2023) |
01/26/2023 | Adversary Case 1:18-ap-1871 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 01/26/2023) | |
01/26/2023 | Adversary Case 1:18-ap-1773 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 01/26/2023) | |
01/20/2023 | 771 | Order signed on 1/20/2023 Granting Motion to Approve Compromise. (Related Doc # 768) (Rodriguez, Willie) (Entered: 01/20/2023) |
01/19/2023 | 770 | Certificate of No Objection Pursuant to LR 9075-2 : Certificate of No Objection Regarding Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Neskao Cocoa Products (related document(s)768, 769) Filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A - Proposed Order)(Simon, Howard) (Entered: 01/19/2023) |
01/19/2023 | 769 | (Please Disregard. See ECF Entry # 770 For Corrected Entry.) Certificate of No Objection Pursuant to LR 9075-2 : Certificate of No Objection Regarding Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Neskao Cocoa Products (related document(s)768) Filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A - Proposed Order)(Simon, Howard) Modified on 1/20/2023 (Braithwaite, Kenishia). (Entered: 01/19/2023) |
12/29/2022 | Adversary Case 1:18-ap-1844 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 12/29/2022) | |
12/21/2022 | 768 | Motion to Approve Compromise : Notice of Hearing and Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Neskao Cocoa Products filed by Howard L. Simon on behalf of Alan Nisselson with hearing to be held on 1/24/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 1/17/2023,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Settlement Agreement # 3 Exhibit C - Declaration of Alan Nisselson in Support of Motion # 4 Affidavit of Service) (Simon, Howard) (Entered: 12/21/2022) |
12/12/2022 | 767 | Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/12/2022) |