Case details

Court: njb
Docket #: 1:12-ap-1114
Case Name: DGI Services, LLC
PACER case #: 839320
Date filed: 2011-12-21
Assigned to: Chief Judge Gloria M. Burns

Parties

Represented Party Attorney & Contact Info
DGI Services, LLC
Debtor
100 Berkeley Drive Swedesboro, NJ 08085-9710 GLOUCESTER-NJ Tax ID / EIN: 27-2252278
DGI Services, LLC
PRO SE

Linda L. McMackin
Trustee
669 Grove Road Thorofare, NJ 08086 (856) 848-3600
Stephen R. Dumser
Swartz Campbell LLC 1300 Route 73 Bloom Court Suite 101 Mt. Laurel, NJ 08054 856-727-4777

Louis R. Lessig
Brown & Connery LLP 360 Haddon Avenue PO Box 539 Westmont, NJ 08108 856-854-8900 Email:
SELF- TERMINATED: 03/26/2014

Joseph A McCormick, Jr.
Joseph A. McCormick, Jr., P.A. 76 Euclid Avenue Haddonfield, NJ 08033 (856) 795-6500 Fax : (856) 795-6578 Email:

Francis J. Orlando, Jr.
Connell Foley LLP Liberty View Building 57 Haddonfield Rd Suite 230 Cherry Hill, NJ 08002

Paul Stadler Pflumm
Joseph A. McCormick, Jr., P.A. 76 Euclid Avenue, Suite 103 Haddonfield, NJ 08033-2387 856-795-6500 Fax : 856-795-6578 Email:

Chris E. Reed
Laishley Reed LLP 3 Church Street Suite 505 Toronto, ON M5E 1M2 Canada 416-981-9401

US Trustee
U.S. Trustee
One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014
US Trustee
PRO SE

United States Trustee
U.S. Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014
Ariva, Ariva, Petitioning Creditor
Petitioning Creditor
333 Seventh Avenue New York, NY 10001
Kenneth A. Rosen
Lowenstein Sandler LLP 65 Livingston Avenue Roseland, NJ 07068 973.597.2500 Fax : 973.597.2400 Email:

Scout Sourcing, Inc., Scout Sourcing, Inc., Petitioning Creditor
Petitioning Creditor
11650 West Grand Avenue Northlake, IL 60664
Kenneth A. Rosen
(See above for address)

Paragon Paper, Inc., Paragon Paper, Inc., Petitioning Creditor
Petitioning Creditor
500 Independence Blvd. Sicklerville, NJ 08081
Kenneth A. Rosen
(See above for address)

Lindenmeyr Munroe, Lindenmeyr Munroe, Petitioning Creditor
Petitioning Creditor
20 Freedom Way Franklin, MA 02038
Kenneth A. Rosen
(See above for address)

Joules Angstrom U.V. Printing Inks Corp., Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor
Petitioning Creditor
104 Heritage Drive Pataskala, OH 43062
Kenneth A. Rosen
(See above for address)

Mars Acquisition LLC d/b/a Mars Direct, Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor
Petitioning Creditor
431 Yerkes Road King of Prussia, PA 19406
Kenneth A. Rosen
(See above for address)

Case Paper Company, Inc., Case Paper Company, Petitioning Creditor
Petitioning Creditor
500 Mamaroneck Avenue Harrison, NY 10528
Kenneth A. Rosen
(See above for address)

Tri-State Envelope Corp., Tri-State Envelope Corp., Petitioning Creditor
Petitioning Creditor
1 West 34th Street, Suite 704 New York, NY 10001
Kenneth A. Rosen
(See above for address)

Mystic Logistics, Inc., Mystic Logistics, Inc., Petitioning Creditor
Petitioning Creditor
2187 New London Turnpike South Glastonbury, CT 06073
Patrick M. Birney
ROBINSON & COLE LLP 280 Trumbull Street Hartford, CT 06103 (860) 275-8275 Fax : (860) 275-8299 Email:

Kenneth A. Rosen
(See above for address)

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-12-21 1 0 Chapter 7 Involuntary Petition. Fee Amount $ 306. Re: DGI Services, LLC Filed by Petitioning Creditor(s): Ariva (attorney Kenneth Rosen), Scout Sourcing, Inc. (attorney Kenneth Rosen), Paragon Paper, Inc. (attorney Kenneth Rosen), Lindenmeyr Munroe (attorney Kenneth Rosen), Joules Angstrom U.V. Printing Inks Corp. (attorney Kenneth Rosen), Mars Acquisition LLC d/b/a Mars Direct (attorney Kenneth Rosen), Case Paper Company, Inc. (attorney Kenneth Rosen), Tri-State Envelope Corp. (attorney Kenneth Rosen), Mystic Logistics, Inc. (attorney Kenneth Rosen) (Rosen, Kenneth) (Entered: 12/21/2011)
2011-12-21 2 0 Motion to Appoint Trustee Filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc., Paragon Paper, Inc., Scout Sourcing, Inc., Tri-State Envelope Corp.. (Attachments: # 1 Certification /Declaration in Support of Emergency Motion to Appoint Interim Trustee) (Rosen, Kenneth) (Entered: 12/21/2011)
2011-12-21 3 0 Exhibit (related document:2 Motion to Appoint Trustee filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc.) filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc., Paragon Paper, Inc., Scout Sourcing, Inc., Tri-State Envelope Corp.. (Attachments: # 1 Exhibit 2# 2 Exhibit 3# 3 Exhibit 4# 4 Exhibit 5# 5 Exhibit 6# 6 Exhibit 7, Part 1# 7 Exhibit 7, Part 2# 8 Exhibit 7, Part 3# 9 Exhibit 7, Part 4# 10 Exhibit 7, Part 5# 11 Exhibit 7, Part 6# 12 Exhibit 7, Part 7# 13 Exhibit 7, Part 7# 14 Exhibit 8) (Rosen, Kenneth) (Entered: 12/21/2011)
2011-12-22 4 0 Involuntary Summons Issued by Ariva, Scout Sourcing, Inc., Paragon Paper, Inc., Lindenmeyer Munroe, Joules Angstrom U.V. Printing Inks Corp., Mars Acquisitions LLC dba Mars Direct, Case Paper Company, Tri-State Envelope Corp., and Mystic Logistics, Inc., for service on DGI Services, LLC. Answer to Involuntary Petition due by 1/12/2012. (jpl) (Entered: 12/22/2011)
2011-12-22 5 0 Notice of Appearance and Request for Service of Notice filed by Tracy L. Klestadt on behalf of Old Aultsville LLC. (Klestadt, Tracy) (Entered: 12/22/2011)
2011-12-22 6 0 Application to Shorten Time (related document:2 Motion to Appoint Trustee filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc., 3 Exhibit filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc.) Filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc., Paragon Paper, Inc., Scout Sourcing, Inc., Tri-State Envelope Corp.. (Attachments: # 1 Proposed Order) (Rosen, Kenneth) (Entered: 12/22/2011)
2011-12-22 7 0 Order Under Fed. R. Bankr. P. 9006(c) and D.N.J. LBR 9013-1(e) Shortening the Time Period for Notice and Setting Hearing on Emergency Motion of Petitioning Creditors to Appoint and Interim Trustee Pursuant to 11 U.S.C. ยง 303(g): (Related Doc 2 ) The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 12/22/2011. Hearing scheduled for 12/28/2011 at 11:00 AM at 401 Market Street GMB - Courtroom 4C, Camden, NJ. (kaj) Modified DOCKET TEXT on 12/23/2011 (mrm). (Entered: 12/22/2011)
2011-12-23 8 0 Certificate of Service (related document:1 Chapter 7 Involuntary Petition. Fee Amount $ 306. Re: DGI Services, LLC Filed by Petitioning Creditor filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Debtor DGI Services, LLC, Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc., 2 Motion to Appoint Trustee Filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc., Paragon Paper, Inc., Scout Sourcing, Inc., Tri-State Envelope Corp.. filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc., 3 Exhibit filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc., 4 Involuntary Summons Issued by Ariva, Scout Sourcing, Inc., Paragon Paper, Inc., Lindenmeyer Munroe, Joules Angstrom U.V. Printing Inks Corp., Mars Acquisitions LLC dba Mars Direct, Case Paper Company, Tri-State Envelope Corp., and Mystic Logistics, Inc., for service on DGI Services, LLC. Answer to Involuntary Petition due by 1/12/2012., 6 Application to Shorten Time filed by Petitioning Creditor Lindenmeyr Munroe, Petitioning Creditor Case Paper Company, Inc., Petitioning Creditor Ariva, Petitioning Creditor Scout Sourcing, Inc., Petitioning Creditor Paragon Paper, Inc., Petitioning Creditor Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor Tri-State Envelope Corp., Petitioning Creditor Mystic Logistics, Inc., 7 Order Under Fed. R. Bankr. P. 9006.) filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc.. (Rosen, Kenneth) (Entered: 12/23/2011)
2011-12-24 9 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/24/2011. (Admin.) (Entered: 12/25/2011)
2011-12-28 10 0 Notice of Appearance and Request for Service of Notice filed by George R. Hirsch on behalf of Instant Web, Inc.. (Hirsch, George) (Entered: 12/28/2011)
2011-12-28 11 0 Notice of Appearance and Request for Service of Notice filed by Richard A. Barkasy on behalf of Liberty Venture I, LP. (Barkasy, Richard) (Entered: 12/28/2011)
2011-12-29 12 0 Order Granting Motion For The United States Trustee To Appoint Interim Trustee. (Related Doc # 2). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 12/29/2011. (kvr) (Entered: 12/29/2011)
2011-12-29 13 0 Application for Attorney Barry E. Bressler to Appear Pro Hac Vice Filed by Richard A. Barkasy on behalf of Liberty Venture I, LP. Objection deadline is 1/5/2012. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Certificate of Service) (Barkasy, Richard) (Entered: 12/29/2011) 2017-05-03 09:33:00 94357e031adeaa45833c315de05adf3e551fdbca
13 1
13 2
13 3 2017-05-03 11:20:44 7ba155ba2bba3c71fd76333096ce3164d72a72f8
2011-12-29 14 0 Adversary case 11-02712. Complaint by Eric Bergeron, George Medina, All Others Similarly Situated against DGI Services, LLC. Receipt Number 410779, Fee Amount $ 293.. (72 (Injunctive relief - other)) (mef) (Entered: 12/30/2011)
2011-12-31 15 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/31/2011. (Admin.) (Entered: 01/01/2012)
2011-12-30 16 0 Amended Order Appointing An Interim Trustee (related document:12 Order on Motion to Appoint Trustee). The following parties were served: Debtor, Trustee, US Trustee and Movant's Attorney, Patrick Birney Co-Counsel Served Conventionally. Signed on 12/30/2011. (kaj) (Entered: 01/03/2012)
2012-01-05 17 0 Notice of Appointment of Trustee Linda L. McMackin filed by US Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 01/05/2012)
2012-01-05 18 0 Notice of Appearance and Request for Service of Notice filed by Frank Peretore on behalf of Equipment Finance Corporation. (Peretore, Frank) (Entered: 01/05/2012)
2012-01-05 19 0 Certificate of Service (related document:16 Amended Order Appointing An Interim Trustee) filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., DGI Services, LLC, Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc., Paragon Paper, Inc., Scout Sourcing, Inc., Tri-State Envelope Corp.. (Rosen, Kenneth) (Entered: 01/05/2012)
2012-01-05 20 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/05/2012. (Admin.) (Entered: 01/06/2012)
2012-01-06 21 0 Application For Retention of Professional Joseph A. McCormick, Jr./Joseph A. McCormick, Jr., P.A. as Attorney for Interim Trustee Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Objection deadline is 1/13/2012. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (McCormick, Joseph) (Entered: 01/06/2012)
2012-01-09 22 0 Application For Retention of Professional Barry R. Sharer, CPA of the firm of Sharer, Petree, Brotz & Snyder as Accountant for Trustee Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Objection deadline is 1/17/2012. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (McCormick, Joseph) Modified on 1/11/2012 - PROPOSED ORDER CONTAINS CAPTION FOR A DIFFERENT CASE (mef). (Entered: 01/09/2012)
2012-01-10 23 0 Certificate of Service (related document:17 Notice of Appointment of Trustee Linda L. McMackin filed by US Trustee. filed by U.S. Trustee US Trustee) filed by Kenneth Rosen on behalf of Ariva, Case Paper Company, Inc., Joules Angstrom U.V. Printing Inks Corp., Lindenmeyr Munroe, Mars Acquisition LLC d/b/a Mars Direct, Mystic Logistics, Inc., Paragon Paper, Inc., Scout Sourcing, Inc., Tri-State Envelope Corp.. (Rosen, Kenneth) (Entered: 01/10/2012)
2012-01-06 24 0 Order Granting Application To Allow Attorney Barry E. Bressler as Counsel to Appear Pro Hac Vice (Related Doc # 13). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney, New Jersey Lawyers Fund Served Conventionally, United Staes Bankruptcy Clerks Office Served via Email. Signed on 1/6/2012. (kaj) Check number 346445 received from SCHNADER, HARRISON, SEGAL & LEWIS LLP. Receipt number NEW012035. Modified on 1/27/2012 (Gordon, Edward). (Entered: 01/11/2012)
2012-01-12 25 0 Notice of Appearance and Request for Service of Notice filed by Derek J. Baker on behalf of P.H. Glatfelter Company. (Baker, Derek) (Entered: 01/12/2012)
2012-01-12 26 0 Certificate of Service (related document:25 Notice of Appearance and Request for Service of Notice filed by Derek J. Baker on behalf of P.H. Glatfelter Company. filed by Creditor P.H. Glatfelter Company) filed by Derek J. Baker on behalf of P.H. Glatfelter Company. (Baker, Derek) (Entered: 01/12/2012)
2012-01-13 27 0 Motion to Approve Compromise under Rule 9019 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (Attachments: # 1 Application # 2 Certification # 3 Exhibit A "Asset Purchase Agreement"# 4 Exhibit B "Bill of Sale"# 5 Exhibit C "Funds Flow Memorandum"# 6 Exhibit D "Agreement"# 7 Proposed Order) (McCormick, Joseph) (Entered: 01/13/2012)
2012-01-13 28 0 Application to Shorten Time (related document:27 Motion to Approve Compromise under Rule 9019 filed by Trustee Linda L. McMackin) Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (Attachments: # 1 Proposed Order) (McCormick, Joseph) (Entered: 01/13/2012)
2012-01-13 29 0 Order Granting Application to Shorten Time (related document:27 Motion to Approve Compromise under Rule 9019 filed by Trustee Linda L. McMackin). The following parties were served: Debtor's Attorney, Trustee, US Trustee and Movant 's Attorney. Signed on 1/13/2012. Hearing scheduled for 1/19/2012 at 11:00 AM at JHW - Courtroom 4B, Camden. (mef) (Entered: 01/13/2012)
2012-01-13 30 0 Signed Certification in support of (related document:27 Motion to Approve Compromise under Rule 9019 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. filed by Trustee Linda L. McMackin) filed by Paul Stadler Pflumm on behalf of Linda L. McMackin. (Pflumm, Paul) (Entered: 01/13/2012)
2012-01-13 31 0 Certificate of Service (related document:27 Motion to Approve Compromise under Rule 9019 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. filed by Trustee Linda L. McMackin, 28 Application to Shorten Time filed by Trustee Linda L. McMackin, 29 Order Granting Application to Shorten Time) filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (McCormick, Joseph) (Entered: 01/13/2012)
2012-01-13 32 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/13/2012. (Admin.) (Entered: 01/14/2012)
2012-01-13 33 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/13/2012. (Admin.) (Entered: 01/14/2012)
2012-01-17 34 0 Order for Relief (Involuntary Chapter 7) (related document:1 Involuntary Petition (Chapter 7). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 1/17/2012. Incomplete Filings due by 1/31/2012. List of all Creditors - Involuntary Case Due 1/24/2012. (kaj) (Entered: 01/17/2012)
2012-01-17 35 0 Appointment of Trustee.Trustee Linda L. McMackin appointed to case. Meeting of Creditors (UST Staff16) Modified on 1/25/2012 - INCORRECT EVENT UTILIZED (SEE DOCKET ENTRY #17 FOR APPOINTMENT NOTICE) (ld). (Entered: 01/17/2012)
2012-01-17 36 0 Order Granting Application to Employ Joseph A. McCormick, Jr as Attorney (Related Doc # 21). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 1/17/2012. (kaj) (Entered: 01/17/2012)
2012-01-17 37 0 Limited Objection to Motion for Approval of Settlement (related document:27 Motion to Approve Compromise under Rule 9019 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. filed by Trustee Linda L. McMackin) filed by Tracy L. Klestadt on behalf of Old Aultsville LLC. (Klestadt, Tracy) (Entered: 01/17/2012)
2012-01-18 38 0 Certificate of Service (related document:37 Limited Objection to Motion for Approval of Settlement filed by Creditor Old Aultsville LLC) filed by Tracy L. Klestadt on behalf of Old Aultsville LLC. (Klestadt, Tracy) (Entered: 01/18/2012)
2012-01-18 39 0 Order Granting Application to Employ Barry R. Sharer, CPA as Accountant (Related Doc # 22). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 1/18/2012. (kaj) (Entered: 01/18/2012)
2012-01-18 40 0 Notice of Appearance and Request for Service of Notice ON BEHALF OF MYSTIC LOGISTICS. (Birney, Patrick) Modified on 1/19/2012 TO CLARIFY DOCKET TEXT (mrm). (Entered: 01/18/2012)
2012-01-19 41 0 Notice of Appointment of Trustee Linda L. McMackin filed by United States Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 01/19/2012)
2012-01-19 42 0 Application For Retention of Professional Joseph A. McCormick, Jr. as Attorney for Trustee Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Objection deadline is 1/26/2012. (Attachments: # 1 Certification Of Professional In Support of Application# 2 Proposed Order # 3 Certificate of Service) (McCormick, Joseph) (Entered: 01/19/2012)
2012-01-19 43 0 Application For Retention of Professional Barry R. Sharer as Accountant for Trustee Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Objection deadline is 1/26/2012. (Attachments: # 1 Certification of Professional in Support of Application# 2 Proposed Order # 3 Certificate of Service) (McCormick, Joseph) (Entered: 01/19/2012)
2012-01-19 44 0 Order Granting Trustee's Emergent Motion To Approve Compromise under Rule 9019 (Related Doc # 27). The following parties were served: Debtor, Trustee, US Trustee and Movant's Attorney. Signed on 1/19/2012. (kvr) (Entered: 01/19/2012)
2012-01-19 45 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-01-19 46 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/19/2012. (Admin.) (Entered: 01/20/2012)
2012-01-20 47 0 20 Largest Unsecured Creditors filed by DGI Services, LLC. (jpl) (Entered: 01/20/2012)
2012-01-20 48 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/20/2012. (Admin.) (Entered: 01/21/2012)
2012-01-20 49 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/20/2012. (Admin.) (Entered: 01/21/2012)
2012-01-21 50 0 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 8. Notice Date 01/21/2012. (Admin.) (Entered: 01/22/2012)
2012-01-21 51 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/21/2012. (Admin.) (Entered: 01/22/2012)
2012-01-24 52 0 Motion to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/14/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. (Attachments: # 1 Certification of Trustee in Support of Motion Authorizing the Trustee to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365# 2 Trustee's First Motion and Memorandum of Law for the Entry of an Order Authorizing the Trustee to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365# 3 Exhibit/Schedule A# 4 Proposed Order # 5 Certificate of Service) (McCormick, Joseph) (Entered: 01/24/2012)
2012-01-24 53 0 Missing Document(s): List of Creditors filed by Judy Kuban, Agent for DGI Services, LLC (List of Creditors in correct format to be submitted at later date). (jpl) (Entered: 01/25/2012)
2012-01-27 54 0 Order Granting Application to Employ Joseph A. McCormick, Jr., PA as Attorney for Trustee (Related Doc # 42).The following parties were served: PRO SE Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 1/27/2012. (cmf) Modified on 2/2/2012 TO REFLECT THAT THE INVOLUNTARY DEBTOR IS NOT YET REPRESENTED BY COUNSEL (ld). (Entered: 01/27/2012)
2012-01-27 55 0 Order Granting Application to Employ Sharer, Petree, Brotz & Snyder as Accountant (Related Doc # 43). The following parties were served: PRO SE Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 1/27/2012. (cmf) Modified on 2/2/2012 TO REFLECT THAT THE INVOLUNTARY DEBTOR IS NOT YET REPRESENTED BY COUNSEL (ld). (Entered: 01/27/2012)
2012-01-29 56 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/29/2012. (Admin.) (Entered: 01/30/2012)
2012-01-29 57 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/29/2012. (Admin.) (Entered: 01/30/2012)
2012-01-30 58 0 Notice of Information for Abandonment re: Approximately 300 legal size boxes of records at the 2279 Centre Square Road, Bridgeport, NJ 08014 facility of the Debtor. It appears that these records are almost all related to the prior companies, Direct Group, the debtor's predecessor and Direct Fulfillment, a company that was sold. These records date from 2000 to early 2010 and are comprised of employee and personnel files, A/R, A/P, office files, bank statements, daily cash sheets, journals and similar documents. After abandonment, the records will be securely destroyed. Further, approximately 33 boxes of records to be abandoned in the Cerritos, California facilities of the Debtor. Said records primarily relate to prior Penn Litho and current DGI job files, industrial manuals and related documents. After abandonment, the records will be securely destroyed. Other business records of the debtor are being shipped from the CA facility to the Swedesboro, NJ facility and it is anticipated that those records will be archieved and held by the trustee. filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing date if Objection filed: 02/28/12 at 10 AM. Objections due by 2/20/2012. (McCormick, Joseph) (Entered: 01/30/2012)
2012-02-01 59 0 Transcript regarding Hearing Held 01/19/12 (related document:27 Motion to Approve Compromise under Rule 9019 filed by Trustee Linda L. McMackin). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/8/2012. List of Items to be Redacted Due By 02/22/2012. Redacted Transcript Submission Due By 03/5/2012. Remote electronic access to the transcript will be restricted through 05/1/2012. (Doman Transcription) (Entered: 02/01/2012)
2012-02-01 60 0 Adversary case 12-01114. Complaint by Linda McMackin against Old Aultsville LLC. Receipt Number Est Acct, Fee Amount $ 293.. (21 (Validity, priority or extent of lien or other interest in property)) (Attachments: # 1 Exhibit A# 2 Summons) (McCormick, Joseph) Modified on 2/3/2012 TO REFLECT THAT FEE WAS PAID ON 2/3/12 IN THE AMOUNT OF $293.00 RECEIPT #410975 (ld). (Entered: 02/01/2012)
2012-02-01 61 0 Certification and Agreement to Pay Filing Fee filed by Paul Stadler Pflumm on behalf of Linda McMackin. (Pflumm, Paul) Modified on 2/2/2012 TO REFLECT DOES NOT HAVE PROPER CONFORMED /S/ SIGNATURE (dac). (Entered: 02/01/2012)
2012-02-02 62 0 Certification and Agreement to Pay Filing Fee for Adversary Number 12-1114 filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (McCormick, Joseph) Modified on 2/6/2012 TO CORRECT DOCKET TEXT (eag). (Entered: 02/02/2012)
2012-02-02 63 0 Certification and Agreement to Pay Filing Fee filed by Joseph A McCormick Jr. on behalf of Linda McMackin. (McCormick, Joseph) Modified on 2/6/2012 TO REFLECT THIS IS A DUPLICATE OF #62 (eag). (Entered: 02/02/2012)
2012-02-02 64 0 Supplemental Certificate of Service (related document:52 Motion to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/14/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. filed by Trustee Linda L. McMackin) filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (McCormick, Joseph) (Entered: 02/02/2012)
2012-02-02 65 0 BNC Certificate of Mailing - Notice of Sale, Auction or Abandonment. No. of Notices: 24. Notice Date 02/02/2012. (Admin.) (Entered: 02/03/2012)
2012-02-03 66 0 Order To Show Cause For Failure To File Schedules In An Involuntary Case. The following parties were served: Debtor, Trustee, Attorney For Petitioning Creditor's and US Trustee . Signed on 2/3/2012. Show Cause hearing to be held on 2/28/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. (kvr) (Entered: 02/05/2012)
2012-02-05 67 0 BNC Certificate of Mailing. No. of Notices: 18. Notice Date 02/05/2012. (Admin.) (Entered: 02/06/2012)
2012-02-06 68 0 Motion to Reject Certain Equipment Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/28/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. (Attachments: # 1 Trustee's First Motion and Memorandum of Law for the Entry of an Order Authorizing the Trustee to Reject Certain Equipment Leases Pursuant to 11 U.S.C. Section 365# 2 Certification # 3 Exhibit/Schedule A# 4 Proposed Order # 5 Certificate of Service) (McCormick, Joseph) (Entered: 02/06/2012)
2012-02-06 69 0 Motion to Reject Certain Vehicle Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/28/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. (Attachments: # 1 Certification # 2 Trustee's First Motion and Memorandum of Law for the Entry of an Order Authorizing the Trustee to Reject Certain Vehicle Leases Pursuant to 11 U.S.C. Section 365# 3 Exhibit/Schedule A# 4 Proposed Order # 5 Certificate of Service) (McCormick, Joseph) (Entered: 02/06/2012)
2012-02-07 70 0 Limited Objection to Trustee's Motion For An Order Authorizing The Trustee To Reject Certain Real Property Leases (related document:52 Motion to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/14/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. filed by Trustee Linda L. McMackin) filed by George R. Hirsch on behalf of Instant Web, Inc.. (Hirsch, George) (Entered: 02/07/2012)
2012-02-07 71 0 Limited Objection to Motion Authorizing the Trustee to Reject Certain Real Property Leases Pursuant to 11 U.S.C. 365 (related document:52 Motion to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/14/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. filed by Trustee Linda L. McMackin) filed by Richard A. Barkasy on behalf of Liberty Venture I, LP. (Attachments: # 1 Certificate of Service) (Barkasy, Richard) (Entered: 02/07/2012)
2012-02-02 72 0 Consent Order Authrorizing Rejection of Real Property Lease of 16221 Arthur Streets, Cerritos, California by Trustee, (related document:52 Motion to Reject Certain Real Property Leases). Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin . The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 2/2/2012. (cmf) Modified on 2/9/2012 TO CORRECT SERVICE LIST- DEBTOR IS PRO SE (kvr). (Entered: 02/07/2012)
2012-02-06 73 0 Missing Document(s): Stmt of Fin Affairs, Summary of Schedules, Schedules A,B,C,D,E,F,G,H, filed by DGI Services, LLC. (Attachments: # 1 Schedules F-H# 2 Statement of Financial Affairs# 3 Statement of Financial Affairs Cont.Sheets) (ld) (Entered: 02/07/2012)
2012-02-07 74 0 Certificate of Service (related document:66 Order To Show Cause For Failure To File Schedules In An Involuntary Case. The following parties were served: Debtor, Trustee, Attorney For Petitioning Creditor's and US Trustee. Signed on 2/3/2012. Show Cause hearing to be held on 2/28/2012 at 10:00 AM at GMB - Courtroom 4C, Camden.) filed by Paul Stadler Pflumm on behalf of Linda L. McMackin. (Pflumm, Paul) (Entered: 02/07/2012)
2012-02-08 75 0 Certificate of Consent (related document:72 Consent Order Authrorizing Rejection of Real Property Lease of 16221 Arthur Streets, Cerritos, California by Trustee, filed by Trustee Linda L. McMackin). Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (McCormick, Joseph) (Entered: 02/08/2012)
2012-02-08 76 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 02/08/2012. (Admin.) (Entered: 02/09/2012)
2012-02-09 77 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 02/09/2012. (Admin.) (Entered: 02/10/2012)
2012-02-10 78 0 Consent Order re: for Relief from Stay in Favor of Oce' Financial Services, Inc. regarding insurance proceeds on the Jet Stream and sale of remaining equipment, filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin . The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 2/10/2012. (mef) Modified on 2/14/2012 TO CORRECT SERVICE LIST- DEBTOR IS PRO SE (kvr). (Entered: 02/10/2012)
2012-02-10 79 0 Amended Schedule(s) : F (ORDER RESPECTING AMENDMENT IS NOT REQUIRED. THE CREDITORS WERE ADDED BEFORE THE 341 NOTICE WAS SENT) Fee Amount $ 30 filed by Paul Stadler Pflumm on behalf of Linda L. McMackin. (Pflumm, Paul) Modified on 2/14/2012 TO CLARIFY DOCKET TEXT (eag). (Entered: 02/10/2012)
2012-02-12 80 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
2012-02-13 81 0 Appointment of Trustee.Trustee Linda L. McMackin appointed to case. Meeting of Creditors 341(a) meeting to be held on 3/7/2012 at 10:00 AM at Bridge View - Camden. (UST Staff16) (Entered: 02/13/2012)
2012-02-13 82 0 Certificate of Consent (related document:52 Motion to Reject Certain Real Property Leases Pursuant to 11 U.S.C. Section 365 Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing scheduled for 2/14/2012 at 10:00 AM at GMB - Courtroom 4C, Camden. filed by Trustee Linda L. McMackin). Hearing set for 02/14/12. Filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. (McCormick, Joseph) (Entered: 02/13/2012)
2012-02-15 83 0 Notice of Assets & Request for Notice to Creditors filed by Linda L. McMackin. Proofs of Claim due by 5/15/2012. (McMackin, Linda) (Entered: 02/15/2012)
2012-02-15 84 0 Consent Order Authorizing Rejection of Real Property Leases by Trustee. (Related Doc # 52).The following parties were served: Pro Se Debtor, Trustee, US Trustee and Movant's Attorney. Signed on 2/15/2012. (cmf) (Entered: 02/16/2012)
2012-02-16 85 0 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 1166. Notice Date 02/16/2012. (Admin.) (Entered: 02/17/2012)
2012-02-17 86 0 BNC Certificate of Mailing re: Notice of Assets. No. of Notices: 1174. Notice Date 02/17/2012. (Admin.) (Entered: 02/18/2012)
2012-02-18 87 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 02/18/2012. (Admin.) (Entered: 02/19/2012)
2012-02-18 88 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 02/18/2012. (Admin.) (Entered: 02/19/2012)
2012-02-21 89 0 Certification of No Objection in re: Abandonment. (related document:58 Notice of Information for Abandonment re: Approximately 300 legal size boxes of records at the 2279 Centre Square Road, Bridgeport, NJ 08014 facility of the Debtor. It appears that these records are almost all related to the prior companies, Direct Group, the debtor's predecessor and Direct Fulfillment, a company that was sold. These records date from 2000 to early 2010 and are comprised of employee and personnel files, A/R, A/P, office files, bank statements, daily cash sheets, journals and similar documents. After abandonment, the records will be securely destroyed. Further, approximately 33 boxes of records to be abandoned in the Cerritos, California facilities of the Debtor. Said records primarily relate to prior Penn Litho and current DGI job files, industrial manuals and related documents. After abandonment, the records will be securely destroyed. Other business records of the debtor are being shipped from the CA facility to the Swedesboro, NJ facility and it is anticipated that those records will be archieved and held by the trustee. filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing date if Objection filed: 02/28/12 at 10 AM. Objections due by 2/20/2012. filed by Trustee Linda L. McMackin). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (mef) (Entered: 02/21/2012)
2012-02-21 90 0 Certification of No Objection in re: Abandonment. (related document:58 Notice of Information for Abandonment re: Approximately 300 legal size boxes of records at the 2279 Centre Square Road, Bridgeport, NJ 08014 facility of the Debtor filed by Joseph A McCormick Jr. on behalf of Linda L. McMackin. Hearing date if Objection filed: 02/28/12 at 10 AM. Objections due by 2/20/2012. filed by Trustee Linda L. McMackin). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (eag) (Entered: 02/21/2012)