Welcome to BusinessBankruptcies.com!

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

New England Motor Freight, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk12809
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-19

Updated

3-31-24

Last Checked

5-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2019
Last Entry Filed
May 15, 2019

Docket Entries by Quarter

There are 659 older docket entries.

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

login purchase single case subscribe now

May 8, 2019 Receipt of filing fee for Amended Schedules (Fee Attorney)( 19-12809-JKS) [misc,amdsch3a] ( 31.00) Filing Fee. Receipt number A38750909, fee amount $ 31.00. (re: Doc#550) (U.S. Treasury) (Entered: 05/08/2019)
May 8, 2019 552 Determination of Adjournment Request Granted. Hearing will be adjourned to 5/28/2019 @ 11:00. (related document:266 Motion for Relief From Stay filed by Creditor Jalil Walters, Creditor Rasheeda Carter, 378 Motion (Generic) filed by Creditor Daniel Rinaldi, 436 Motion for Relief From Stay filed by Creditor New Jersey Manufacturers, 440 Motion for Relief From Stay filed by Creditor MICHAEL SINGLEY) (zlh) (Entered: 05/08/2019)
May 8, 2019 Hearing Rescheduled from 5/14/2019 (related document(s): 436 Motion for Relief From Stay filed by New Jersey Manufacturers) Hearing scheduled for 05/28/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/08/2019)
May 8, 2019 Hearing Rescheduled from 5/14/2019 (related document(s): 266 Motion for Relief From Stay filed by Rasheeda Carter, Jalil Walters) Hearing scheduled for 05/28/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/08/2019)
May 8, 2019 Hearing Rescheduled from 5/14/2019 (related document(s): 440 Motion for Relief From Stay filed by MICHAEL SINGLEY) Hearing scheduled for 05/28/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/08/2019)
May 8, 2019 Hearing Rescheduled from 5/14/2019 (related document(s): 378 Motion (Generic) filed by Daniel Rinaldi) Hearing scheduled for 05/28/2019 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/08/2019)
May 9, 2019 553 BNC Certificate of Notice. No. of Notices: 48. Notice Date 05/08/2019. (Admin.) (Entered: 05/09/2019)
May 9, 2019 554 Certificate of Service (related document:549 Document filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/09/2019)
May 9, 2019 555 Amended Document re: Application for Retention of Professional Akerman LLP as Special Counsel Nunc Pro Tunc to the Petition Date (related document:499 Application for Retention filed by Debtor New England Motor Freight, Inc.) filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. (Giannelli, Karen) (Entered: 05/09/2019)
May 9, 2019 556 Withdrawal of Claim(s): Claim Number 13. (Rafferty, John) (Entered: 05/09/2019)
Show 10 more entries
May 13, 2019 565 Document re: Request for Payment of Administrative Claim filed by David Edelberg on behalf of McIntosh Energy Company. (Edelberg, David) (Entered: 05/13/2019)
May 13, 2019 566 Document re: Notice of Demand For Reclamation By McIntosh Energy Company filed by David Edelberg on behalf of McIntosh Energy Company. (Attachments: # 1 Exhibit Correspondence in re: Demand for Reclamation) (Edelberg, David) (Entered: 05/13/2019)
May 13, 2019 567 Exhibit (related document:566 Document filed by Creditor McIntosh Energy Company) filed by David Edelberg on behalf of McIntosh Energy Company. (Edelberg, David) (Entered: 05/13/2019)
May 14, 2019 568 Motion re: Entry of Order in Aid of NEMF Auction Sale Order [ECF 434] Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. Hearing scheduled for 5/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A Proposed Order # 2 Certification) (Theisen, Brett) (Entered: 05/14/2019)
May 14, 2019 569 Application to Shorten Time (related document:568 Motion re: Entry of Order in Aid of NEMF Auction Sale Order [ECF 434] filed by Debtor New England Motor Freight, Inc.) Filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Proposed Order) (Theisen, Brett) (Entered: 05/14/2019)
May 14, 2019 570 Application re: Debtor for Order Authorizing and Approving Entering into Insurance Premium Financing Agreement Filed by Karen A. Giannelli on behalf of New England Motor Freight, Inc.. Objection deadline is 5/28/2019. (Attachments: # 1 Exhibit A Agreement # 2 Exhibit B Proposed Order # 3 Notice) (Giannelli, Karen) (Entered: 05/14/2019)
May 14, 2019 571 Order Granting Application to Shorten Time (related document:568 Motion re: Entry of Order in Aid of NEMF Auction Sale Order [ECF 434] filed by Debtor New England Motor Freight, Inc.). 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 5/14/2019. Hearing scheduled for 5/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/14/2019)
May 14, 2019 572 Consent Order. (Related Doc # 504). 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 5/14/2019. (zlh) (Entered: 05/14/2019)
May 14, 2019 573 Application for Compensation for A. Atkins Appraisal Corp,, Appraiser, period: to, fee: $5000.00, expenses: $. Filed by. Hearing scheduled for 6/20/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (zlh) (Entered: 05/14/2019)
May 15, 2019 574 Document re: Notice of Schedule of Assigned Contracts filed by Brett Steven Theisen on behalf of New England Motor Freight, Inc.. (Attachments: # 1 Exhibit A Schedule of Assigned Contracts) (Theisen, Brett) (Entered: 05/15/2019)

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

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2019bk12809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Feb 11, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 16, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bank Direct Capital Finance
JPMORGAN CHASE BANK, NA
Lincoln Automotive Financial Services
Lincoln Automotive Financial Services
Lincoln Automotive Financial Services
Lincoln Automotive Financial Services
Lincoln Automotive Financial Services
Riggins, Inc.
State of Florida - Department of Revenue
United HealthCare Services, Inc.

Parties

Debtor

New England Motor Freight, Inc., Debtor
1-71 North Ave E
Elizabeth, NJ 07201
UNION-NJ
Tax ID / EIN: xx-xxx7697

Represented By

Todd M. Brooks
Whiteford, Taylor & Preston L.L.P.
7 St. Paul Street, Suite 1500
Baltimore, MD
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
Howard A. Cohen
Gibbons P.C
300 Delaware Avenue, Suite 1015
Wilmington, DE 19801-1671
Mark B Conlan
Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
(973) 596-4545
Fax : (973) 639-6356
Email: mconlan@gibbonslaw.com
Karen A. Giannelli
Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
973-596-4500
Email: kgiannelli@gibbonslaw.com
Gibbons, P.C.
One Gateway Center
Newark, NJ 07102-5310
(973) 596-4819
Jeffrey L. Nagel
Gibbons P.C.
One Pennsylvania Plaza, 37th Floor
New York, NY 10119-3701
Daniel Stolz
Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: dstolz@wjslaw.com
Brent C. Strickland
Whiteford, Taylor & Preston L.L.P
7501 Wisconsin Avenue,Suite 700W
Bethesda, MD 20814
Brett Steven Theisen
Gibbons PC
One Gateway Center
Newark, NJ 07102-5310
973-596-4923
Fax : 973-639-6496
Email: btheisen@gibbonslaw.com
Chad J. Toms
Whiteford Taylor & Preston, LLC
The Renaissance Centre
Suite 500
405 North King Street
Wilmington, DE 19801
(302) 357-3253
Fax : (302) 357-3273
Email: ctoms@wtplaw.com
WASSERMAN, JURISTA & STOLZ, P.C.
110 Allen Road
Suite 304
Basking Ridge,, NJ 07920
(973) 467-2700
Whiteford Taylor & Preston
Seven Saint paul St. Ste 1800
Baltimore, MD 21202

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 24, 2023 Weatherford Cushion Company parent case 11 1:2023bk11237
Aug 24, 2023 Pegasus Home Fashions Purchaser Inc. parent case 11 1:2023bk11236
Aug 24, 2023 Pegasus Home Fashions, Inc. 11 1:2023bk11235
Feb 11, 2019 United Express Solar, LLC parent case 11 2:2019bk12830
Feb 11, 2019 MyJon, LLC parent case 11 2:2019bk12828
Feb 11, 2019 Myar, LLC parent case 11 2:2019bk12827
Feb 11, 2019 NEMF World Transport, Inc. parent case 11 2:2019bk12826
Feb 11, 2019 Jans Leasing Corp. parent case 11 2:2019bk12824
Feb 11, 2019 NEMF Logistics, LLC parent case 11 2:2019bk12821
Feb 11, 2019 Carrier Industries, Inc. parent case 11 2:2019bk12820
Feb 11, 2019 Hollywood Avenue Solar, LLC parent case 11 2:2019bk12818
Feb 11, 2019 Apex Logistics, Inc. parent case 11 2:2019bk12815
Feb 11, 2019 Eastern Freight Ways, Inc. parent case 11 2:2019bk12812
Nov 13, 2017 B. Lane, Inc., d/b/a Fashion to Figure 11 2:17-bk-32958
Jul 21, 2014 Paradigm Elizabeth, LLC 11 2:14-bk-24901