Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Congoleum Corporation

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2020bk18488
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-20

Updated

3-31-24

Last Checked

9-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2020
Last Entry Filed
Sep 9, 2020

Docket Entries by Quarter

There are 326 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 31, 2020 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW043335. (related document:173 Order on Application to Appear Pro Hac Vice - Michael A. Doornweerd). (sjp) (Entered: 08/31/2020)
Aug 31, 2020 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW043334. (related document:172 Order on Application to Appear Pro Hac Vice - Catherine L. Steege). (sjp) (Entered: 08/31/2020)
Aug 31, 2020 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW043333. (related document:174 Order on Application to Appear Pro Hac Vice - Wade A. Thomson). (sjp) (Entered: 08/31/2020)
Aug 31, 2020 Deadline(s) Reset: Application For Retention of Professional Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors Deadline updated,.(related document:239 Application For Retention of Professional Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Mary E. Seymour on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 8/31/2020. (Attachments: # 1 Exhibit A - Declaration of Bruce S. Nathan in Support # 2 Exhibit B - Declaration of Committee Chairperson in Support # 3 Proposed Order) filed by Creditor Committee Official Committee Of Unsecured Creditors). Objection deadline is 9/8/2020. (wir) (Entered: 08/31/2020)
Aug 31, 2020 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW043336. (related document:193 Order on Application to Appear Pro Hac Vice - Earl M. Forte, III). (sjp) (Entered: 08/31/2020)
Aug 31, 2020 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW043261. (related document:116 Order on Application to Appear Pro Hac Vice - Anthony R. Twardowski). (sjp) (Entered: 08/31/2020)
Aug 31, 2020 260 Document re: Notice of Amendment No. 1 to the Stalking Horse Agreement (related document:48 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Warren A. Usatine on behalf of Congoleum Corporation. (Usatine, Warren) (Entered: 08/31/2020)
Sep 1, 2020 261 Response to (related document:250 Objection to Debtors Motion for an Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Post-Petition Environmental Liabilities Pursuant to the April 7, 1992 Settlement Agreement (related document:206 Motion re: for an Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Post-Petition Environmental Liabilities Pursuant to the April 7, 1992 Settlement Agreement Filed by Warren A. Usatine on behalf of Congoleum Corporation. Hearing scheduled for 9/3/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Motion for an Order Authorizing Payment # 2 Declaration of Christopher O'Connor in Support of Debtor's Motion # 3 Proposed Order) filed by Debtor Congoleum Corporation) filed by Daniel Stolz on behalf of General Dynamics - Bath Iron Work Corporation. filed by Creditor General Dynamics - Bath Iron Work Corporation, 254 Objection to (related document:206 Motion re: for an Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Post-Petition Environmental Liabilities Pursuant to the April 7, 1992 Settlement Agreement Filed by Warren A. Usatine on behalf of Congoleum Corporation. Hearing scheduled for 9/3/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Motion for an Order Authorizing Payment # 2 Declaration of Christopher O'Connor in Support of Debtor's Motion # 3 Proposed Order) filed by Debtor Congoleum Corporation) filed by Eitan D. Blanc on behalf of DVL Kearny Holdings, LLC, DVL, Inc.. (Attachments: # 1 Certificate of Service) filed by Interested Party DVL, Inc., Interested Party DVL Kearny Holdings, LLC) filed by Warren A. Usatine on behalf of Congoleum Corporation. (Usatine, Warren) (Entered: 09/01/2020)
Sep 2, 2020 262 Supplemental Objection to Debtors Motion for an Order Approving Stalking Horse Asset Purchase Agreement, Approving Bidding Procedures and Scheduling Auction Sale (related document:48 Motion re: Notice of Debtor's Motion for an Order Pursuant to 11 U.S.C. Sections 363 and 365 and Fed. R. Bankr. P. 2002, 6004 and 6006: (1) Approving "Stalking Horse" Asset Purchase Agreement for the Sale of Substantially All the Debtor's Assets; (2) Approving Bidding Procedures and Form, Manner and Sufficiency of Notice; (3) Scheduling (A) an Auction Sale and (B) a Hearing to Consider Approving the Highest and Best Offer; (4) Authorizing the Debtor to Sell Substantially All its Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and to Assume and Assign Certain Related Executory Contracts and Unexpired Leases; and (5) Granting Other Related Relief Filed by Warren A. Usatine on behalf of Congoleum Corporation. Hearing scheduled for 8/13/2020 at 11:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Debtor's Motion for an Order # 2 Exhibit A - Asset Purchase Agreement # 3 Proposed Order - Bidding Procedures # 4 Proposed Order - Sale) filed by Debtor Congoleum Corporation) filed by Daniel Stolz on behalf of General Dynamics - Bath Iron Work Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stolz, Daniel) (Entered: 09/02/2020)
Sep 2, 2020 263 Objection to (related document:48 Motion re: Notice of Debtor's Motion for an Order Pursuant to 11 U.S.C. Sections 363 and 365 and Fed. R. Bankr. P. 2002, 6004 and 6006: (1) Approving "Stalking Horse" Asset Purchase Agreement for the Sale of Substantially All the Debtor's Assets; (2) Approving Bidding Procedures and Form, Manner and Sufficiency of Notice; (3) Scheduling (A) an Auction Sale and (B) a Hearing to Consider Approving the Highest and Best Offer; (4) Authorizing the Debtor to Sell Substantially All its Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and to Assume and Assign Certain Related Executory Contracts and Unexpired Leases; and (5) Granting Other Related Relief Filed by Warren A. Usatine on behalf of Congoleum Corporation. Hearing scheduled for 8/13/2020 at 11:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Debtor's Motion for an Order # 2 Exhibit A - Asset Purchase Agreement # 3 Proposed Order - Bidding Procedures # 4 Proposed Order - Sale) filed by Debtor Congoleum Corporation) filed by Eitan D. Blanc on behalf of DVL Kearny Holdings, LLC, DVL, Inc.. (Attachments: # 1 Certificate of Service) (Blanc, Eitan) (Entered: 09/02/2020)
Show 10 more entries
Sep 3, 2020 Minute of 9/3/20 ORDER TO BE SUBMITTED (related document(s): 48 Motion (Generic) filed by Congoleum Corporation) (kmm) (Entered: 09/03/2020)
Sep 3, 2020 Hearing Rescheduled from 9/3/20; (related document(s): 206 Motion (Generic) filed by Congoleum Corporation) Hearing scheduled for 09/24/2020 at 11:30 AM at MBK - Courtroom 8, Trenton. (kmm) (Entered: 09/03/2020)
Sep 3, 2020 271 Determination of Adjournment Request Granted. Hearing will be adjourned to SEPTEMBER 24, 2020 at 10:00 am. The hearing date is Not Peremptory. (related document:206 Motion re: for an Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Post-Petition Environmental Liabilities Pursuant to the April 7, 1992 Settlement Agreement filed by Debtor Congoleum Corporation) (wir) (Entered: 09/03/2020)
Sep 3, 2020 272 CORRECTED Determination of Adjournment Request Granted. Hearing will be adjourned to SEPTEMBER 24, 2020 at 11:30 am. The hearing date is Not Peremptory. (related document:271 Determination of Adjournment Request) (wir) (Entered: 09/03/2020)
Sep 3, 2020 273 Transcript regarding Hearing Held 08/06/20 (related document:8 Motion (Generic) filed by Debtor Congoleum Corporation, 23 Show Cause, 31 Order (Generic), 32 Order (Generic), 34 Order (Generic), 35 Order (Generic), 36 Order (Generic), 37 Order (Generic), 44 Order (Generic), 47 Motion for Administrative Fee Order filed by Debtor Congoleum Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 9/10/2020. List of Items to be Redacted Due By 09/24/2020. Redacted Transcript Submission Due By 10/5/2020. Remote electronic access to the transcript will be restricted through 12/2/2020. (J&J Court Transcribers) (Entered: 09/03/2020)
Sep 3, 2020 274 Transcript regarding Hearing Held 08/07/20 (related document:17 Motion (Generic) filed by Debtor Congoleum Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 9/10/2020. List of Items to be Redacted Due By 09/24/2020. Redacted Transcript Submission Due By 10/5/2020. Remote electronic access to the transcript will be restricted through 12/2/2020. (J&J Court Transcribers) (Entered: 09/03/2020)
Sep 4, 2020 275 ORDER: (1) APPROVING BIDDING PROCEDURES AND FORM, MANNER AND SUFFICIENCY OF NOTICE; (2) APPROVING EXPENSE REIMBURSEMENT;(3) SCHEDULING (A) AN AUCTION SALE AND (B) A HEARING TO CONSIDER APPROVAL OF THE HIGHEST OR BEST OFFER; (4) APPROVING THE FORM OF NOTICE OF THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND OF ASSOCIATED CURE AMOUNTS, AND (5) GRANTING OTHER RELATED RELIEF (related document:48 Motion re: Notice of Debtor's Motion for an Order Pursuant to 11 U.S.C. Sections 363 and 365 and Fed. R. Bankr. P. 2002, 6004 and 6006: (1) Approving "Stalking Horse" Asset Purchase Agreement for the Sale of Substantially All the Debtor's Assets; (2) Approving Bidding Procedures and Form, Manner and Sufficiency of Notice; (3) Scheduling (A) an Auction Sale and (B) a Hearing to Consider Approving the Highest and Best Offer; (4) Authorizing the Debtor to Sell Substantially All its Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and to Assume and Assign Certain Related Executory Contracts and Unexpired Leases; and (5) Granting Other Related Relief Filed by Warren A. Usatine on behalf of Congoleum Corporation. Hearing scheduled for 8/13/2020 at 11:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Debtor's Motion for an Order # 2 Exhibit A - Asset Purchase Agreement # 3 Proposed Order - Bidding Procedures # 4 Proposed Order - Sale) filed by Debtor Congoleum Corporation). 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 9/4/2020. (wir) (Entered: 09/04/2020)
Sep 4, 2020 SALE APPROVAL Hearing Scheduled. (related document:275 ORDER: (1) APPROVING BIDDING PROCEDURES AND FORM, MANNER AND SUFFICIENCY OF NOTICE; (2) APPROVING EXPENSE REIMBURSEMENT;(3) SCHEDULING (A) AN AUCTION SALE AND (B) A HEARING TO CONSIDER APPROVAL OF THE HIGHEST OR BEST OFFER; (4) APPROVING THE FORM OF NOTICE OF THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND OF ASSOCIATED CURE AMOUNTS, AND (5) GRANTING OTHER RELATED RELIEF (related document:48 Motion re: Notice of Debtor's Motion for an Order Pursuant to 11 U.S.C. Sections 363 and 365 and Fed. R. Bankr. P. 2002, 6004 and 6006: (1) Approving "Stalking Horse" Asset Purchase Agreement for the Sale of Substantially All the Debtor's Assets; (2) Approving Bidding Procedures and Form, Manner and Sufficiency of Notice; (3) Scheduling (A) an Auction Sale and (B) a Hearing to Consider Approving the Highest and Best Offer; (4) Authorizing the Debtor to Sell Substantially All its Assets Free and Clear of Liens, Claims, Encumbrances, and Interests and to Assume and Assign Certain Related Executory Contracts and Unexpired Leases; and (5) Granting Other Related Relief Filed by Warren A. Usatine on behalf of Congoleum Corporation. Hearing scheduled for 8/13/2020 at 11:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Debtor's Motion for an Order # 2 Exhibit A - Asset Purchase Agreement # 3 Proposed Order - Bidding Procedures # 4 Proposed Order - Sale) filed by Debtor Congoleum Corporation). 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 9/4/2020. (wir)) Hearing scheduled for 9/30/2020 at 11:30 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 09/04/2020)
Sep 4, 2020 276 Document re: Declaration and Disclosure Statement of Bob Fitzula on Behalf of Dixon Hughes Goodman LLP (related document:226 Order (Generic)) filed by Warren A. Usatine on behalf of Congoleum Corporation. (Usatine, Warren) (Entered: 09/04/2020)
Sep 4, 2020 277 Affidavit of Service filed by Prime Clerk LLC (related document(s)87, 81). (Pagan, Chanel) (Entered: 09/04/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2020bk18488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jul 13, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3500 Quakerbridge, LLC
    3M Company
    4Imprint
    A&A Bolt & Screw Co
    A.A. Duckett, Inc.
    A.A. Duckett,Inc
    A.J. Weigand, Inc.
    Aaron Cross
    ABB, Inc
    Abbey Carpet & Floor Co
    Ace Environmental Services, LLC
    Adam Shepard
    Adam Winger
    Adelphia Gateway, LLC
    Adelphia Gateway, LLC
    There are 1181 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Congoleum Corporation
    3500 Quakerbridge Road
    Mercerville, NJ 08619-0127
    MERCER-NJ
    Tax ID / EIN: xx-xxx8678

    Represented By

    Warren A. Usatine
    Cole Schotz P.C.
    25 Main Street
    PO Box 800
    Hackensack, NJ 07602-0800
    (201) 489-3000
    Email: wusatine@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

    Margaret Mcgee
    DOJ-Ust
    One Newark Center
    1085 Raymond Blvd.
    Ste 21st Floor
    Newark, NJ 07102
    973-645-3014
    Email: maggie.mcgee@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Rykon General Contracting, LLC 7 3:2024bk10089
    Nov 30, 2021 437 Princeton Avenue, LLC 11 3:2021bk19236
    Nov 30, 2021 436 Princeton Avenue, LLC 11 3:2021bk19234
    Sep 30, 2020 Wallace General Contracting LLC 7 3:2020bk21081
    Jul 8, 2020 Sur La Table, Inc. parent case 11 3:2020bk18367
    May 3, 2018 Matty and Patty's Hot Dogs, LLC 11 3:2018bk19142
    Aug 16, 2017 MP Remodeling LLC 7 3:17-bk-26614
    Mar 24, 2017 Windsong Pet Healing, LLC 7 3:17-bk-15792
    Aug 26, 2016 Formosa Hamilton Incorporation 11 3:16-bk-26454
    Jul 12, 2016 McNeill Properties V, LLC 11 2:16-bk-14944
    Oct 17, 2013 Luggage Express, LLC 11 3:13-bk-32795
    Oct 17, 2013 Princeton Property Maintenance, Inc. 11 3:13-bk-32744
    Aug 16, 2013 Myers Speed N' Van Shop, Inc. 7 3:13-bk-28106
    May 7, 2012 Lawrence Sparex, LLC 11 3:12-bk-21890
    Apr 2, 2012 Sun HB 14 LLC 11 2:12-bk-21786