Welcome to BusinessBankruptcies.com!

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

Transmar Commodity Group Ltd.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-13625
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-16

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Feb 13, 2024

Docket Entries by Year

There are 791 older docket entries.

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

login purchase single case subscribe now

Aug 26, 2022 757 Affidavit of Service of Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Certain Foreign Affiliates of the Debtor that are in Liquidation in German (related document(s)756) Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 08/26/2022)
Aug 29, 2022 758 Notice of Withdrawal of Appearance of Richard Stern and Alex Talesnick filed by Michael Luskin on behalf of SOCIETE GENERALE. (Luskin, Michael) (Entered: 08/29/2022)
Aug 29, 2022 759 Amended Notice of Hearing on Trustee's Motion Pursuant to Section 105(a) of the Bankruptcy Code and Rule 9019 of the Federal Rules of Bankruptcy Procedure for an Order Approving a Settlement with Certain Foreign Affiliates of the Debtor that are in Liquidation in Germany (related document(s)756) filed by Howard L. Simon on behalf of Alan Nisselson. with hearing to be held on 9/20/2022 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 9/13/2022, (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 08/29/2022)
Sep 16, 2022 760 Certificate of No Objection Pursuant to LR 9075-2 ; Certificate of No Objection Regarding Trustee's Motion for an Order Approving that a Settlement with Certain Foreign Affiliates of the Debtor That are in Liquidation in Germany Filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A - Proposed Order)(Simon, Howard) (Entered: 09/16/2022)
Sep 27, 2022 761 Motion for Objection to Claim(s) Number: 58 : Notice of Hearing and Trustee's Objection to Claim No. 58 of Neskao Cocoa Products Pursuant to 11 U.S.C. § 502 and Federal Rule of Bankruptcy Procedure 3007 filed by Howard L. Simon on behalf of Alan Nisselson with hearing to be held on 10/25/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) Responses due by 10/18/2022,. (Attachments: # 1 Exhibit A - Claim 58 of Neskao Cocoa Products # 2 Exhibit B - Proposed Order # 3 Affidavit of Service) (Simon, Howard) (Entered: 09/27/2022)
Sep 28, 2022 762 Order signed on 9/28/2022 Granting Motion to Approve Compromise. (Related Doc # 756) (Rodriguez, Willie) (Entered: 09/28/2022)
Sep 30, 2022 Adversary Case 1:18-ap-1870 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 09/30/2022)
Sep 30, 2022 Adversary Case 1:18-ap-1861 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 09/30/2022)
Oct 13, 2022 763 Notice of Adjournment of Hearing on Trustee's Objection to Claim No. 58 of Neskao Cocoa Products Pursuant to 11 U.S.C. § 502 and Federal Rule of Bankruptcy Procedure 3007 (related document(s)761) filed by Howard L. Simon on behalf of Alan Nisselson. with hearing to be held on 11/22/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 10/13/2022)
Nov 14, 2022 764 Notice of Adjournment of Hearing on Trustee's Objection to Claim No. 58 of Neskao Cocoa Products Pursuant to 11 U.S.C. § 502 and Federal Rule of Bankruptcy Procedure 3007 (related document(s)761) filed by Howard L. Simon on behalf of Alan Nisselson. with hearing to be held on 12/13/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 12/6/2022, (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 11/14/2022)
Show 10 more entries
Mar 13, 2023 772 Notice of Abandonment of Property : Trustee's Notice of Abandonment of Electronic Equipment and Paper Boxes and Payment of Expenses Pursuant to Bankruptcy Code § 554, Federal Rule of Bankruptcy Procedure 6007(a) and Local Bankruptcy Rule 6007-1 filed by Howard L. Simon on behalf of Alan Nisselson. Objections due by 3/27/2023, (Attachments: # 1 Declaration of Alan Nisselson in Support of Abandonment of Debtor's Property and Payment of Expenses # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/13/2023)
Mar 21, 2023 773 Notice of Sale : Notice of the Trustee's Sale, Pursuant to 11 U.S.C. §§ 105 and 363, Bankruptcy Rule 6004 and Local Bankruptcy Rule 6004-1(a) of Remnant Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests and Encumbrances filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Asset Purchase Agreement # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/21/2023)
Mar 30, 2023 774 Trustee's Report of Sale : Trustee's Report of Sale Pursuant to Local Bankruptcy Rule 6004-1(f) (related document(s)773) Filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Affidavit of Service)(Simon, Howard) (Entered: 03/30/2023)
Apr 12, 2023 Adversary Case 1:18-ap-1869 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 04/12/2023)
Jul 25, 2023 Attorney Alex Talesnick terminated from case per Doc #758. (Rodriguez, Willie) (Entered: 07/25/2023)
Aug 8, 2023 775 Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Alan Nisselson. for Joseph A. Broderick, P.C., Accountant, period: 12/12/2017 to 4/20/2023, fee:$14,583.70, expenses: $30.32, for Alan Nisselson, Trustee Chapter 7, period: 7/26/2017 to 8/8/2023, fee:$148,922.09, expenses: $70.00, for Windels Marx Lane & Mittendorf, LLP, Trustee's Attorney, period: 1/1/2021 to 4/25/2023, fee:$1,296,108.71, expenses: $3,195.27.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee fees and expenses # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 08/08/2023)
Aug 10, 2023 776 Notice of Hearing : Notice of Trustee's Final Report and Application for Compensation and Deadline to Object (related document(s)775) filed by Alan Nisselson on behalf of Alan Nisselson. with hearing to be held on 9/26/2023 at 10:00 AM at Courtroom 723 (JLG) Objections due by 9/19/2023, (Attachments: # 1 Affidavit of Service # 2 Service List)(Nisselson, Alan) (Entered: 08/10/2023)
Aug 10, 2023 777 Transfer Agreement 3001 (e) 2 Transferor: GCB COCOA SINGAPORE PTE LTD To Guaranteed Claim Funding LLC Claim No. 37. To Guaranteed Claim Funding LLCP.O. Box 735491Chicago, IL 60673-5491. filed by Guaranteed Claim Funding LLC.(Sar, Nathalie) (Entered: 08/10/2023)
Aug 10, 2023 Receipt of Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)( 16-13625-jlg) [claims,740] ( 26.00) Filing Fee. Receipt number A16309631. Fee amount 26.00. (Re: Doc # 777) (U.S. Treasury) (Entered: 08/10/2023)
Aug 10, 2023 778 Transfer Agreement 3001 (e) 2 Transferor: JB FOODS GLOBAL PTE LTD To Guaranteed Claim Funding LLC Claim No. 27. To Guaranteed Claim Funding LLC. filed by Guaranteed Claim Funding LLC.(Sar, Nathalie) (Entered: 08/10/2023)

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

The docket for this case is updated every week.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-13625
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
7
Filed
Dec 31, 2016
Type
voluntary
Converted
Jul 11, 2017
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    Alan J. Lipkin, Esq.
    Amius Limited
    Amy Kirschner
    Entity
    Icestar B.V.
    LUSKIN, STERN & EISLER LLP
    Macquarie Bank Limited, Representative Office
    Munsch Hardt Kopf & Harr, P.C
    Office of the United States Trustee
    Price, Meese, Shulman & DArminio, P.C.
    Riker Danzig Scherer Hyland & Perretti LLP
    SILLIKER, INC.
    Societe Generale
    Squire Patton Boggs (US) LLP
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Transmar Commodity Group Ltd.
    200 South Street
    4th Floor
    Morristown, NJ 07960
    MORRIS-NJ
    Tax ID / EIN: xx-xxx5889
    fdba Transmar Group, USA

    Represented By

    Joseph Corneau
    Klestadt Winters et al.
    200 West 41st Street
    17th Floor
    New York, NY 10036
    (212) 972-3000
    Fax : (212) 972-2245
    Email: jcorneau@klestadt.com
    Tracy L. Klestadt
    Klestadt Winters Jureller Southard & Ste
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : (212) 972-2245
    Email: tklestadt@klestadt.com
    Andrew P. Propps
    117 W. 123rd St.
    Ste 6c
    New York, NY 10027
    501-269-8009
    Email: andrew.propps@gmail.com
    Christopher J Reilly
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: creilly@klestadt.com
    Tara J Schellhorn
    Riker Danzig Scherer Hyland & Perretti LLP
    Headquarters Plaza
    One Speedwell Ave
    Morristown, NJ 07962
    973-451-8561
    Fax : 973-451-8719
    Email: tschellhorn@riker.com

    Trustee

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    Represented By

    Leslie S. Barr
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: lbarr@windelsmarx.com
    Rocco A. Cavaliere
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : (212) 216-8001
    Email: rcavaliere@tarterkrinsky.com
    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.com
    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com
    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com
    Howard L. Simon
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: hsimon@windelsmarx.com
    James M. Sullivan
    Windels Marx Lane & Mittendorf LLP
    156 W. 56th St.
    New York, NY 10019
    (212) 237-1170
    Fax : 212-262-1215
    Email: jmsullivan@seyfarth.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov
    TERMINATED: 05/25/2023
    Linda Riffkin
    DOJ-Ust
    201 Varick St, Room 1006
    New York, NY 10014
    212-510-0500
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 19, 2023 Randolph Town Center Associates, L.P. 11 2:2023bk15274
    Mar 16, 2015 190 South Street Realty Holdings, L.P. 11 2:15-bk-14558
    Dec 3, 2014 Sussex Randolph Building, L.P. 11 3:14-bk-34505
    Nov 18, 2014 B & D Associates, Ltd. 11 3:14-bk-33428
    Sep 4, 2014 South & Headley Associates, Ltd. 11 3:14-bk-28225
    Mar 7, 2013 199 Realty Corp. 11 3:13-bk-14776
    Mar 7, 2013 199 Realty Corp. 11 2:13-bk-14776
    Feb 28, 2013 Kirby Avenue Realty Holdings, L.L.C. 11 3:13-bk-14056
    Feb 11, 2013 SB Milltown Industrial Realty Holdings, LLC 11 2:13-bk-12685
    Feb 11, 2013 S B Building Associates Limited Partnership 11 2:13-bk-12682
    Feb 11, 2013 Somerset Thor Building Realty Holdings, LP 11 2:13-bk-12660
    Sep 5, 2012 Berley Associates, Ltd. 11 3:12-bk-32032
    Oct 12, 2011 Bank Building Associates Limited Partnership 11 3:11-bk-39636
    Sep 23, 2011 400 Blair Realty Holdings, LLC 11 3:11-bk-37887
    Aug 19, 2011 SSA LLC 7 2:11-bk-34712