Welcome to BusinessBankruptcies.com!

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

Marburn Stores, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-14411
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-15

Updated

4-5-18

Last Checked

4-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

There are 491 older docket entries.

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

login purchase single case subscribe now

Oct 18, 2017 Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 404 Motion to Expunge/Reduce/Modify/Object to Claims filed by Marburn Stores, Inc.) (mcp) (Entered: 10/18/2017)
Oct 19, 2017 411 Order Granting Motion To Modify Claims re: ADP, LLC. (Related Doc # 394). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 412 Order Granting Motion To Modify Claims re: A to Z Mechanical, Inc.. (Related Doc # 395). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 413 Order Granting Motion To Modify Claims re: Corona Curtain. (Related Doc # 396). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 414 Order Granting Motion To Modify Claims re: Custom Date Systems. (Related Doc # 397). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 415 Order Granting Motion To Modify Claims re: FedEx. (Related Doc # 398). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 416 Order Granting Motion To Modify Claims re: Horizon BCBS of NJ Inc.. (Related Doc # 399). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 417 Order Granting Motion To Modify Claims re: Juan A. Lee. (Related Doc # 400). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 418 Order Granting Motion To Modify Claims re: Kikkerland Design, Inc.. (Related Doc # 401). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Oct 19, 2017 419 Order Granting Motion To Modify Claims re: National Grid. (Related Doc # 402). 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 10/19/2017. (rah) (Entered: 10/19/2017)
Show 10 more entries
Oct 22, 2017 430 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 10/21/2017. (Admin.) (Entered: 10/22/2017)
Oct 22, 2017 431 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 10/21/2017. (Admin.) (Entered: 10/22/2017)
Oct 25, 2017 432 Final Application for Compensation for Speed Financial Services, Inc., Accountant, period: 10/20/2016 to 10/18/2017, fee: $26787.00, expenses: $540.60. Filed by Speed Financial Services, Inc.. Hearing scheduled for 11/28/2017 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A-Retention Order # 2 Affidavit for Final Allowance for Accountants # 3 Exhibit C-Timesheets # 4 Proposed Order Granting Final Allowance of Fees to Accountant for the Debtor) (Stolz, Daniel) (Entered: 10/25/2017)
Oct 29, 2017 433 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 256. Notice Date 10/28/2017. (Admin.) (Entered: 10/29/2017)
Nov 7, 2017 434 Notice of Intention to Close Case. Hearing date if Objection filed: 12/12/2017. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 12/5/2017.Deadline to close chapter 11 case is 12/13/2017. (jf) (Entered: 11/07/2017)
Nov 10, 2017 435 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 11/09/2017. (Admin.) (Entered: 11/10/2017)
Nov 17, 2017 436 Withdrawal of Claim(s): Claim Number 70 Filed by Audubon Ventures II L.L.C. (Attachments: # 1 Certificate of Service) (Utain, Daniel) (Entered: 11/17/2017)
Nov 29, 2017 Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 432 Application for Compensation filed by Speed Financial Services, Inc.) (mcp) (Entered: 11/29/2017)
Dec 4, 2017 437 Objection to Notice of Intention to Close Case (related document:434 Notice of Intention to Close Case. Hearing date if Objection filed: 12/12/2017. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 12/5/2017.Deadline to close chapter 11 case is 12/13/2017. (jf)) filed by Donald W Clarke on behalf of Marburn Stores, Inc.. (Clarke, Donald) (Entered: 12/04/2017)
Dec 4, 2017 438 Hearing Scheduled. (related document:434 Notice of Intention to Close Case. Hearing date if Objection filed: 12/12/2017. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 12/5/2017.Deadline to close chapter 11 case is 12/13/2017. (jf), 437 Objection to Notice of Intention to Close Case, filed by Donald W Clarke on behalf of Marburn Stores, Inc.. filed by Debtor Marburn Stores, Inc.) Hearing scheduled for 12/12/2017 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 12/04/2017)

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-14411
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Mar 13, 2015
Type
voluntary
Terminated
Mar 12, 2018
Updated
Apr 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1888 Mills LLC
    1888 Mills, LLC
    A L Ellis Inc.
    A to Z Mechanical Inc.
    A.L. Ellis, Inc.
    AA Smith & Sons LLC
    Abalon Exterminating Co.
    Ablar Associartes LLC
    Ablar Associates LLC
    Abraham Eurotex
    Achim Importing
    Actis, LLC
    ADP LLC
    AFLAC
    Allan B. Markoff
    There are 205 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Marburn Stores, Inc.
    13-A Division Street
    Fairview, NJ 07022
    BERGEN-NJ
    Tax ID / EIN: xx-xxx0815

    Represented By

    Donald W Clarke
    Wasserman, Jurista & Stolz, P.C.
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    (973) 467-2700
    Fax : (973) 467-8126
    Email: dclarke@wjslaw.com
    Greenberg Dauber Epstein Tucker
    One Gateway Center
    Ste 600
    Newark, NJ 07102-5311
    Scott S. Rever
    Wasserman, Jurista & Stolz
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    (973) 467-2700
    Email: srever@wjslaw.com
    Daniel Stolz
    Wasserman, Jurista & Stolz
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    (973) 467-2700
    Email: dstolz@wjslaw.com
    Wasserman, Jurista & Stolz, PC
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    973-467-2700
    Fax : 973-467-8126

    U.S. Trustee

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

    Represented By

    Martha R. Hildebrandt
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Ctr
    Suite 2100
    Newark, NJ 07102-5504
    973-645-3014
    Fax : 973-645-5993
    Email: martha.hildebrandt@usdoj.gov

    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