Cocoa Services, L.L.C., et al.,
11
James L. Garrity Jr.
07/14/2017
07/11/2019
Yes
v
Lead |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor Cocoa Services, L.L.C., et al.,
400 Eagle Court Swedesboro, NJ 08085 GLOUCESTER-NJ Tax ID / EIN: 22-3203769 fdba Cocoa Services, L.P. |
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 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 |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (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 |
Claims and Noticing Agent Prime Clerk LLC Claims Agent
One Grand Central Place 60 East 42nd Street, Suite 1440 www.primeclerk.com New York, NY 10165 (212) 257-5450 TERMINATED: 06/05/2019 |
represented by |
Adam M. Adler
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5465 Email: aadler@primeclerk.com TERMINATED: 06/05/2019 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2019 | Party Prime Clerk LLC Claims Agent terminated from case. (Rodriguez, Willie). (Entered: 06/05/2019) | |
06/05/2019 | 307 | Order signed on 6/5/2019 Granting Application for Final Decree and Termination of Claims Agent. (Related Doc # 305) (Rodriguez, Willie) (Entered: 06/05/2019) |
05/17/2019 | 306 | Affidavit of Service of Gerhald R. Pasabangi Regarding Motion of Post-Confirmation Debtors for an Order (I) Entering Final Decree and Closing Chapter 11 Case; (II) Authorizing Destruction of Books and Records; and (III) Terminating Engagement of Claims and Noticing Agent (related document(s) 305) Filed by Adam M. Adler on behalf of Prime Clerk. (Adler, Adam) (Entered: 05/17/2019) |
05/13/2019 | 305 | Application for Final Decree - Motion of Post-Confirmation Debtors for an Order (I) Entering Final Decree and Closing Chapter 11 Case; (II) Authorizing Destruction of Books and Records; and (III) Terminating Engagement of Claims and Noticing Agent (on presentment for May 28, 2019; objections due May 21, 2019 at 4:00 p.m.) filed by Joseph Corneau on behalf of Cocoa Services, L.L.C., et al.,. (Corneau, Joseph) (Entered: 05/13/2019) |
05/13/2019 | 304 | Bankruptcy Closing Report - Closing Report in Chapter 11 Cases Filed by Joseph Corneau on behalf of Cocoa Services, L.L.C., et al.,. (Corneau, Joseph) (Entered: 05/13/2019) |
05/10/2019 | 303 | Operating Report for April 1, 2019 through April 30, 2019 Filed by Joseph Corneau on behalf of Cocoa Services, L.L.C., et al.,. (Corneau, Joseph) (Entered: 05/10/2019) |
04/18/2019 | 302 | Order signed on 4/17/2019 Granting Joint Motion of Alan Nisselson, Chapter 7 Trustee for Transmar Commodity Group Ltd., and Cocoa Services, L.L.C. and Morgan Drive Associates, L.L.C., Post-Confirmation Debtors, for Approval of a Stipulation Extending Time to Object to Claims of Morristown Group LLC Against Post-Confirmation Debtors and Authorizing Transmar Trustee to Hold and Distribute Funds Pending Resolution of Claim and for Related Relief. (Related Doc # 294) (Rodriguez, Willie) (Entered: 04/18/2019) |
04/16/2019 | 301 | Operating Report for March 1, 2019 through March 31, 2019 Filed by Joseph Corneau on behalf of Cocoa Services, L.L.C., et al.,. (Corneau, Joseph) (Entered: 04/16/2019) |
04/12/2019 | 300 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Joint Motion of Alan Nisselson, Chapter 7 Trustee for Transmar Commodity Group Ltd., and Cocoa Services, L.L.C. and Morgan Drive Associates, L.L.C., Post-Confirmation Debtors, for Approval of a Stipulation Extending Time to Object to Claims of Morristown Group, LLC Against Post-Confirmation Debtors and Authorizing Transmar Trustee to Hold and Distribute Funds Pending Resolution of Claim and for Related Relief (related document(s) 294) Filed by Joseph Corneau on behalf of Cocoa Services, L.L.C., et al.,. (Corneau, Joseph) (Entered: 04/12/2019) |
04/05/2019 | 299 | Transcript regarding Hearing Held on 10/11/18 10:37 AM RE: Status Conference.; Motion For Objection To Claim(S) Number: 9 Objection Of Plan Administrator To The Claim Filed By De Lage Landen Financial Services, Inc. (Doc # 252).; Motion For Omnibus Objection To Claim(S) Number: 1, 2, 25, 26, 29, 33, 45, 46, 50, 52, 53 Omnibus Objection Of Plan Administrator To Disallow And Expunge Certain Claims For Which No Support Has Been Provided And For Which The Debtors Books And Records Do Not Reflect A Liability (Doc # 253).; Etc. Remote electronic access to the transcript is restricted until 7/8/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 242, 252, 244, 243, 253). Notice of Intent to Request Redaction Deadline Due By 4/12/2019. Statement of Redaction Request Due By 4/26/2019. Redacted Transcript Submission Due By 5/6/2019. Transcript access will be restricted through 7/8/2019. (Ramos, Jonathan) (Entered: 04/11/2019) |