Welcome to BusinessBankruptcies.com!

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

Enor Corporation

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-32714
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-15

Updated

9-13-23

Last Checked

3-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2016
Last Entry Filed
Mar 7, 2016

Docket Entries by Year

There are 41 older docket entries.

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

login purchase single case subscribe now

Dec 8, 2015 37 Motion re: Motion For Entry Of An Administrative Order Establishing Certain Procedures For Allowance Of Interim Compensation And Reimbursement Of Expenses Of Professionals Retained By Order of this Court Filed by Jeffrey A. Cooper on behalf of Enor Corporation. (Attachments: # 1 Application # 2 Proposed Order) (Cooper, Jeffrey) (Entered: 12/08/2015)
Dec 8, 2015 38 Application to Shorten Time (related document:37 Motion re: Motion For Entry Of An Administrative Order Establishing Certain Procedures For Allowance Of Interim Compensation And Reimbursement Of Expenses Of Professionals Retained By Order of this Court filed by Debtor Enor Corporation) Filed by Jeffrey A. Cooper on behalf of Enor Corporation. (Cooper, Jeffrey) (Entered: 12/08/2015)
Dec 9, 2015 39 Order Granting Application to Shorten Time (related document:37 Motion re: Motion For Entry Of An Administrative Order Establishing Certain Procedures For Allowance Of Interim Compensation And Reimbursement Of Expenses Of Professionals Retained By Order of this Court filed by Debtor Enor 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 12/9/2015. Hearing scheduled for 12/23/2015 at 02:30 PM at VFP - Courtroom 3B, Newark. (jf) (Entered: 12/09/2015)
Dec 9, 2015 40 Certificate of Service (related document:37 Motion (Generic) filed by Debtor Enor Corporation, 39 Order on Application to Shorten Time) filed by Jeffrey A. Cooper on behalf of Enor Corporation. (Cooper, Jeffrey) (Entered: 12/09/2015)
Dec 12, 2015 41 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2015. (Admin.) (Entered: 12/12/2015)
Dec 15, 2015 42 Order Granting Application To Allow Attorney Patrick M. Birney to Appear Pro Hac Vice on behalf of TD Bank (Related Doc # 16). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 12/14/2015. (jf) (Entered: 12/15/2015)
Dec 16, 2015 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW027990. (related document:42 Order on Application to Appear Pro Hac Vice). (sjp) (Entered: 12/16/2015)
Dec 18, 2015 43 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
Dec 18, 2015 44 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
Dec 21, 2015 45 Notice of Appearance and Request for Service of Notice filed by Nicole A. Leonard on behalf of Lakeland Bank. (Leonard, Nicole) (Entered: 12/21/2015)
Show 10 more entries
Jan 8, 2016 56 Order Granting Application to Employ Rabinowitz, Lubetkin & Tully, LLC as counsel for debtor (Related Doc # 10). 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 1/8/2016. (jf) (Entered: 01/08/2016)
Jan 8, 2016 57 Monthly Fee Statement. For the Month of December, 2015. Objection Date is 1/22/15. Filed by Jeffrey A. Cooper on behalf of Rabinowitz, Lubetkin & Tully, LLC. (Cooper, Jeffrey) (Entered: 01/08/2016)
Jan 11, 2016 58 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)
Jan 11, 2016 59 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)
Jan 11, 2016 60 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)
Jan 11, 2016 61 Order Granting Application to Employ LOWENSTEIN SANDLER LLP as Proposed Counsel to the Official Committee of Unsecured Creditors (Related Doc # 50). 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 1/11/2016. (mcp) (Entered: 01/11/2016)
Jan 12, 2016 62 Document re: Notice of Service of Perfection Documents (related document:48 Order (Generic)) filed by Michael J. Mernin on behalf of TD Bank, N.A.. (Mernin, Michael) (Entered: 01/12/2016)
Jan 14, 2016 63 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/13/2016. (Admin.) (Entered: 01/14/2016)
Jan 22, 2016 64 Monthly Operating Report for Filing Period December 2015 filed by Jeffrey A. Cooper on behalf of Enor Corporation. (Cooper, Jeffrey) (Entered: 01/22/2016)
Jan 28, 2016 Minute of Hearing Held and Continued from 1/28/2016 (related document(s): 1 Voluntary Petition (Chapter 11) filed by Enor Corporation) Hearing scheduled for 03/10/2016 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp ) (Entered: 01/28/2016)

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
2:15-bk-32714
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Dec 2, 2015
Type
voluntary
Terminated
Aug 10, 2017
Updated
Sep 13, 2023
Last checked
Mar 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    140 Walnut Street LLC
    245 Livingston, LLC
    A T & T
    AC Transformer
    Ace-Walco Pest Control
    Acosta Nolasco, Gilma
    Acosta, Olga
    ACS Auxiliaries Group Inc
    Addison, Oscar
    ADP
    Aguilar Landaverde, Otilia
    Aguirre, Jose F.
    AIG Insurance (WC)
    AIN Plastics Division
    Alexander, Lashonda
    There are 234 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Enor Corporation
    245 Livingston Street
    Northvale, NJ 07647
    BERGEN-NJ
    Tax ID / EIN: xx-xxx0430

    Represented By

    Jeffrey A. Cooper
    Rabinowitz, Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jcooper@rltlawfirm.com
    Rabinowitz Lubetkin & Tully L.L.C.
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    Barry J. Roy
    Rabinowitz Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: broy@rltlawfirm.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 24, 2023 Bayes Capital, LLC 11V 2:2023bk20950
    Sep 13, 2022 John's Family Inc. 11 2:2022bk17234
    Mar 29, 2022 John's Family Inc. 11 2:2022bk12494
    Mar 18, 2019 Presbyterian Church of the Palisades Non Profit 11 2:2019bk15415
    Jan 23, 2017 J&J Tile, Inc. 11 2:17-bk-11318
    Jul 19, 2016 Precision Technology, Inc. 7 2:16-bk-23812
    May 6, 2014 Tomnick Realty South Corp. 11 7:14-bk-22630
    Mar 18, 2014 John's Family Inc. 11 2:14-bk-15042
    Dec 6, 2013 Pomona Chop House, Inc. 7 7:13-bk-23982
    May 31, 2013 Carlee Corp. 11 2:13-bk-22130
    Mar 18, 2013 JOHN'S FAMILY INC. 11 2:13-bk-15577
    Oct 18, 2012 Swing Footwear Inc. 7 2:12-bk-35310
    May 15, 2012 Debwood Inc. 7 7:12-bk-22940
    Oct 18, 2011 New Star Realty & Inv. NJ, Inc. 7 2:11-bk-40151
    Jul 21, 2011 Zlatis Builders, LLC 7 2:11-bk-31753