Welcome to BusinessBankruptcies.com!

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

Unigene Laboratories, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:13-bk-24696
TYPE / CHAPTER
Voluntary / 7

Filed

7-2-13

Updated

10-30-18

Last Checked

10-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2018
Last Entry Filed
Oct 5, 2018

Docket Entries by Year

There are 270 older docket entries.

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

login purchase single case subscribe now

Nov 2, 2016 207 Order Granting Application For Compensation for Nancy Isaacson, fees awarded: $13,516.50, expenses awarded: $2.00 (Related Doc # 199). 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 11/2/2016. (axg) (Entered: 11/02/2016)
Nov 2, 2016 208 Order Granting Application For Compensation for Norris McLaughlin & Marcus, P.A., fees awarded: $25,386.50, expenses awarded: $781.25 (Related Doc # 197). 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 11/2/2016. (axg) (Entered: 11/02/2016)
Nov 3, 2016 Minute of Hearing Held; OUTCOME: on the papers (related document(s): 197 Application for Compensation filed by Bruce J. Wisotsky, Norris McLaughlin & Marcus, P.A.) (axg ) (Entered: 11/03/2016)
Nov 3, 2016 Minute of Hearing Held; OUTCOME: on the papers (related document(s): 199 Application for Compensation filed by Nancy Isaacson, Nancy Isaacson) (axg ) (Entered: 11/03/2016)
Nov 5, 2016 209 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/04/2016. (Admin.) (Entered: 11/05/2016)
Nov 15, 2016 Minute of Hearing Held; OUTCOME: Granted (related document(s): 203 Motion (Generic) filed by Nancy Isaacson) (axg ) (Entered: 11/15/2016)
Nov 15, 2016 210 Order Granting Motion re: For Approval of Sale of Certain Assets of the Debtor's Estate to Oak Point Partners, Inc. Free and Clear of Liens, Claims and Interest, and Encumbrances. (Related Doc # 203). 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 11/15/2016. (axg) (Entered: 11/15/2016)
Nov 17, 2016 211 Certification of No Objection in re: Private Sale. (related document:205 Notice of Proposed Private Sale re: Remnant Assets Hearing scheduled for 11/15/2016. Filed by Nancy Isaacson on behalf of Nancy Isaacson. Objections due by 11/8/2016. filed by Trustee Nancy Isaacson). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (dmc) (Entered: 11/17/2016)
Nov 18, 2016 212 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/17/2016. (Admin.) (Entered: 11/18/2016)
Nov 18, 2016 213 CORRECTED ORDER PURSUANT TO 11 U.S.C. §§ 105, 363 AND FED. R. BANKR. P. 2002 AND 6004: (1) AUTHORIZING THE CHAPTER 7 TRUSTEE TO SELL ASSETS OF THE ESTATE FREE AND CLEAR OF INTERESTS, CLAIMS, ENCUMBRANCES AND LIENS SUBJECT TO HIGHER AND BETTER OFFER; (2) APPROVING THE SALE OF THE DEBTORS ASSETS; (3) WAIVING THE 14 DAY STAY PERIOD PURSUANT TO FED. R. BANKR. P. 6004(h); AND (4) FOR RELATED RELIEF (related document:210 Order (Generic)). 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 11/18/2016. (axg) (Entered: 11/18/2016)
Show 10 more entries
Jul 26, 2017 223 Certificate of Service (related document:222 Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Nancy Isaacson) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 07/26/2017)
Aug 3, 2017 224 Consent Order Granting Motion To Modify Claims re: 110 Little Falls DCLA, LLC. (Related Doc # 222). 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 8/2/2017. (rah) (Entered: 08/03/2017)
Aug 3, 2017 Hearing Withdrawn, Consent Order Submitted, Signed and Entered (related document(s): 222 Motion to Expunge/Reduce/Modify/Object to Claims filed by Nancy Isaacson) (rah) (Entered: 08/03/2017)
Aug 6, 2017 225 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
Sep 11, 2017 226 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Nancy Isaacson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $55,265.61. Expenses Requested $0. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses # 3 Trustee Time Records) (Borgesi, Maria) (Entered: 09/11/2017)
Sep 15, 2017 227 Final Meeting Scheduled (related document:226 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Nancy Isaacson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $55,265.61. Expenses Requested $0. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses # 3 Trustee Time Records) filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 10/18/2017 at 10:00 AM at SLM - Courtroom 3A, Newark. (dmc) (Entered: 09/15/2017)
Sep 15, 2017 228 Notice of Trustee's Final Report and Applications for Compensation (related document:226 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Nancy Isaacson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $55,265.61. Expenses Requested $0. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses # 3 Trustee Time Records)). Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 09/15/2017)
Sep 18, 2017 229 BNC Certificate of Notice - Hearing. No. of Notices: 177. Notice Date 09/17/2017. (Admin.) (Entered: 09/18/2017)
Oct 19, 2017 MinuMinute of Hearing Held, Outcome: On the Papers. (related document(s): 226 UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (apc) (Entered: 10/19/2017)
Oct 23, 2017 230 ORDER AWARDING TRUSTEE'S COMPENSATION AND EXPENSES Related document(s) 228 Notice of Final Meeting filed by Trustee Nancy Isaacson. 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 10/20/2017. (apc). Modified link on 10/23/2017 (Costa, Ana). (Entered: 10/23/2017)

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
2:13-bk-24696
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 2, 2013
Type
voluntary
Terminated
Oct 5, 2018
Updated
Oct 30, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Unigene Laboratories, Inc.
    83 Fulton Street
    Boonton, NJ 07005
    MORRIS-NJ
    Tax ID / EIN: xx-xxx8609

    Represented By

    Lauren Silver Zabel
    Reed Smith LLP
    Three Logan Square
    1717 Arch Street, Suite 3100
    Philadelphia, PA 19103
    215-851-8147
    Fax : 215-851-1420
    Email: lzabel@reedsmith.com

    Trustee

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600

    Represented By

    Greenbaum Rowe Smith & Davis , LLP
    75 LIvingston Avenue
    Roseland, NJ 07068
    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600
    Fax : 973-535-1698
    Email: nisaacson@greenbaumlaw.com
    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis, LLP
    75 Livingston Avenue
    Roseland, NJ 07068
    (973) 535-1600
    Email: nisaacson@greenbaumlaw.com
    Thomas A. Waldman
    Greenbaum Rowe Smith & Davis
    75 Livingston Ave. Suite 301
    Roseland, NJ 07068-3701
    973-535-1600
    Email: twaldman@greenbaumlaw.com
    Bruce J. Wisotsky
    Norris McLaughlin, P.A.
    400 Crossing Boulevard
    Ste 8th Floor
    Bridgewater, NJ 08807
    908-252-4347
    Email: bwisotsky@nmmlaw.com

    U.S. Trustee

    U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Home Easy, Ltd 11 2:2023bk19151
    Oct 15, 2023 American Ductless AC Corp 7 2:2023bk18988
    Oct 15, 2023 Emerson Quiet Kool Co. Ltd 7 2:2023bk18987
    Jun 21, 2023 Onorati Construction Co., Inc. 11V 2:2023bk15349
    Aug 25, 2022 Highgrove Landscape Construction, LLC 11 2:2022bk16723
    Aug 25, 2022 Black Jack Paving and Masonry, LLC 11 2:2022bk16725
    Dec 1, 2021 Prestige America Mfr Corp 7 2:2021bk19297
    Mar 17, 2021 Last Rites Tattoo Theatre LLC 7 2:2021bk12138
    Mar 17, 2021 Last Rites Gallery LLC 7 2:2021bk12137
    Sep 20, 2016 Alora Ambiance Spa, LLC 11 2:16-bk-27974
    Jun 8, 2015 Wood Builders, Inc. 7 2:15-bk-20753
    Oct 3, 2013 Chopper DDS, Inc. 11 2:13-bk-31852
    Oct 3, 2013 Pumpernickel Express, Inc. 11 2:13-bk-31851
    Oct 3, 2013 Chopper Express Inc. 7 2:13-bk-31849
    Oct 3, 2013 Life Trucking Inc. 11 2:13-bk-31847