Welcome to BusinessBankruptcies.com!

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

Duro Dyne National Corp.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk27963
TYPE / CHAPTER
Voluntary / 11

Filed

9-7-18

Updated

9-13-23

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 3, 2020

Docket Entries by Quarter

There are 1146 older docket entries.

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

login purchase single case subscribe now

Dec 18, 2019 972 Certificate of Service (related document:971 Application for Compensation filed by Spec. Counsel Gilbert LLP) filed by John A. Fialcowitz on behalf of Gilbert LLP. (Fialcowitz, John) (Entered: 12/18/2019)
Dec 19, 2019 973 Monthly Fee Statement. For the Month of November, 2019. Objection Date is December 30, 2019. Filed by Jeffrey D. Prol on behalf of Getzler Henrich & Associates, LLC. (Prol, Jeffrey) (Entered: 12/19/2019)
Dec 19, 2019 974 Certification of No Objection (related document:939 Monthly Fee Statement filed by Other Prof. Getzler Henrich & Associates, LLC) filed by Jeffrey D. Prol on behalf of Getzler Henrich & Associates, LLC. (Prol, Jeffrey) (Entered: 12/19/2019)
Dec 19, 2019 975 Monthly Fee Statement. For the Month of November 2019. Objection Date is December 29, 2019. Filed by John A. Fialcowitz on behalf of Charter Oak Financial Consultants, LLC. (Fialcowitz, John) (Entered: 12/19/2019)
Dec 19, 2019 976 Interim Application for Compensation for Getzler Henrich & Associates, LLC, Other Professional, period: 8/1/2019 to 11/30/2019, fee: $142,559.00, expenses: $4,523.16. Filed by Getzler Henrich & Associates, LLC. Hearing scheduled for 1/23/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A - Certification in Support # 2 Proposed Order) (Prol, Jeffrey) (Entered: 12/19/2019)
Dec 19, 2019 977 Monthly Fee Statement. For the Month of November 2019. Objection Date is 12/30/19. Filed by Edwin J Harron on behalf of Lawrence Fitzpatrick. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit of Service) (Harron, Edwin) (Entered: 12/19/2019)
Dec 19, 2019 978 Monthly Fee Statement. For the Month of November 2019. Objection Date is 12/30/19. Filed by Edwin J Harron on behalf of Young Conaway Stargatt & Taylor, LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit of Service) (Harron, Edwin) (Entered: 12/19/2019)
Dec 19, 2019 979 Interim Application for Compensation for Lawrence Fitzpatrick, Other Professional, period: 8/1/2019 to 11/30/2019, fee: $9,672.00, expenses: $0.00. Filed by Lawrence Fitzpatrick. Hearing scheduled for 1/23/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Affidavit of Service) (Harron, Edwin) (Entered: 12/19/2019)
Dec 19, 2019 980 Interim Application for Compensation for Young Conaway Stargatt & Taylor, LLP, attorney, period: 8/1/2019 to 11/30/2019, fee: $37,234.50, expenses: $657.55. Filed by Young Conaway Stargatt & Taylor, LLP. Hearing scheduled for 1/23/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit B-1 # 6 Exhibit B-2 # 7 Exhibit B-3 # 8 Exhibit B4 # 9 Exhibit C # 10 Exhibit D # 11 Affidavit of Service) (Harron, Edwin) (Entered: 12/19/2019)
Dec 19, 2019 981 Certificate of Service (related document:975 Monthly Fee Statement filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by John A. Fialcowitz on behalf of Charter Oak Financial Consultants, LLC. (Fialcowitz, John) (Entered: 12/19/2019)
Show 10 more entries
Dec 23, 2019 992 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 158. Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
Dec 23, 2019 993 Monthly Fee Statement. For the Month of November, 2020. Objection Date is January 2, 2020. Filed by Jeffrey D. Prol on behalf of Anderson Kill, P.C.. (Prol, Jeffrey) (Entered: 12/23/2019)
Dec 23, 2019 994 Certificate of Service (related document:987 Application for Compensation filed by Attorney The Law Office of John A. Fialcowitz, LLC) filed by John A. Fialcowitz on behalf of The Law Office of John A. Fialcowitz, LLC. (Fialcowitz, John) (Entered: 12/23/2019)
Dec 23, 2019 995 Certification of No Objection (related document:960 Monthly Fee Statement filed by Attorney Caplin & Drysdale, Chartered) filed by John A. Fialcowitz on behalf of Caplin & Drysdale, Chartered. (Fialcowitz, John) (Entered: 12/23/2019)
Dec 24, 2019 996 Interim Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2019 to 11/30/2019, fee: $54,836.00, expenses: $17.90. Filed by John A. Fialcowitz. Hearing scheduled for 1/23/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Fialcowitz, John) (Entered: 12/24/2019)
Dec 24, 2019 997 Exhibit (related document:996 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by John A. Fialcowitz on behalf of Charter Oak Financial Consultants, LLC. (Fialcowitz, John) (Entered: 12/24/2019)
Dec 26, 2019 998 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 158. Notice Date 12/25/2019. (Admin.) (Entered: 12/26/2019)
Dec 29, 2019 999 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 158. Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019)
Dec 30, 2019 1000 Certification of No Objection (related document:965 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP) filed by John A. Fialcowitz on behalf of Gilbert LLP. (Fialcowitz, John) (Entered: 12/30/2019)
Dec 31, 2019 1001 Certification of No Objection (related document:982 Monthly Fee Statement filed by Attorney Lowenstein Sandler LLP) filed by Jeffrey D. Prol on behalf of Duro Dyne National Corp.. (Prol, Jeffrey) (Entered: 12/31/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk27963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Sep 7, 2018
Type
voluntary
Terminated
Dec 31, 2020
Updated
Sep 13, 2023
Last checked
Jan 6, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
105 E. Sinking Springs Lane
4 Site, LLC
A&R Supply
Abby Wein
Aetna Life Insurance Company
Affiliated Distributors
Air-Tro, Inc.
Allyhealth
American Elite Molding, LLC
American Express
ARC Excess & Surplus, LLC
Avaya Financial Services
Bay Alarm Company
Bay Insulation
BLACK & DECKER (US) INC.
There are 134 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Duro Dyne National Corp.
100 Horizon Center Boulevard
Hamilton, NJ 08691
MERCER-NJ
Tax ID / EIN: xx-xxx4664

Represented By

Jeffrey D. Prol
Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: jprol@lowenstein.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

Mitchell Hausman
United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@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 #
Dec 17, 2020 K&M Wellness LLC 7 3:2020bk23669
Oct 7, 2019 Bagels N' Cream, LLC 11 3:2019bk29019
Sep 11, 2019 Hollister Construction Services, LLC 11 3:2019bk27439
Sep 5, 2019 IMEX Consulting Group, Inc. 7 3:2019bk27133
Oct 16, 2018 Binderschott, Inc. 7 3:2018bk30532
Sep 7, 2018 Duro Dyne West Corp. parent case 11 3:2018bk27971
Sep 7, 2018 Duro Dyne MidWest Corp. parent case 11 3:2018bk27970
Sep 7, 2018 Duro Dyne Machinery Corp. parent case 11 3:2018bk27969
Sep 7, 2018 Duro Dyne Corporation parent case 11 3:2018bk27968
Jul 11, 2018 Bagels N' Cream, LLC 11 3:2018bk23911
Oct 26, 2017 Ploy Siam, LLC 11 3:17-bk-31699
Aug 14, 2017 East Coast Laundry & Linen Service, Inc. 11 3:17-bk-26484
Mar 7, 2017 Paul Charles Rubin 11 3:17-bk-14468
Feb 28, 2017 A.D.V. Promos and More, LLC 7 3:17-bk-13941
Apr 4, 2012 Capital Bedding, Co., Inc. 7 3:12-bk-18943