Case number: 1:16-bk-13625 - Transmar Commodity Group Ltd. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Transmar Commodity Group Ltd.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    12/31/2016

  • Last Filing

    02/13/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, SealedDoc, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13625-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/31/2016
Date converted:  07/26/2017
341 meeting:  09/14/2017
Deadline for filing claims:  11/27/2017

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

Latest Dockets

Date Filed#Docket Text
03/21/2023773Notice 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)
03/13/2023772Notice 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)
01/26/2023Adversary 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)
01/26/2023Adversary 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)
01/20/2023771Order signed on 1/20/2023 Granting Motion to Approve Compromise. (Related Doc # 768) (Rodriguez, Willie) (Entered: 01/20/2023)
01/19/2023770Certificate 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)
01/19/2023769
(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)
12/29/2022Adversary 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)
12/21/2022768Motion 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)
12/12/2022767Affidavit : 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)