Case details

Court: njb
Docket #: 15-15604
Case Name: Robert Fusari
PACER case #: 934633
Date filed: 2015-03-30
Date terminated: 2016-09-16
Assigned to: Judge Vincent F. Papalia

Parties

Represented Party Attorney & Contact Info
Robert Fusari
Debtor
1 Columbus Place, Apt #S31B New York, NY 10019 ESSEX-NJ SSN / ITIN: xxx-xx-5009
Robert Fusari
1 Columbus Place Apt #S31B New York, NY 10019 US 862--368-1606 Email:

Gibbons P.C.
One Gateway Center Newark, NJ 07102-5310

Steven Gordon
355 South End Avenue, Suite 34G New York, NY 10280

Eric S. Medina
Medina Law Firm LLC 641 Lexington Avenue Thirteenth Floor New York, NY 10022 212-404-1742 Fax : 888-833-9534 Email:

Brett Steven Theisen
Gibbons PC One Gateway Center Newark, NJ 07102-5310 973-596-4923 Fax : 973-639-6496 Email:

Stacey L. Meisel
Trustee
Becker, Meisel LLC Eisenhower Plaza II 354 Eisenhower Pkwy, Suite 1500 Livingston, NJ 07039 (973) 422-1100 TERMINATED: 10/28/2015
Becker Meisel, LLC
354 Eisenhower Pkwy, Ste. 1500 Livingston, NJ 07039 973-422-1100
TERMINATED: 10/28/2015

Gibbons P.C.
One Gateway Center Newark, NJ 07102-5310
TERMINATED: 10/28/2015

Douglas A. Kent
354 Eisenhower Parkway, Suite 1500 Livingston, NJ 07039 973-422-1100 Email:
TERMINATED: 10/28/2015

Stacey L. Meisel
Becker, Meisel LLC Eisenhower Plaza II 354 Eisenhower Pkwy, Suite 1500 Livingston, NJ 07039 (973) 422-1100 Fax : 973-422-9122 Email:
TERMINATED: 10/28/2015

Stacey L. Meisel
Becker, Meisel LLC Eisenhower Plaza II 354 Eisenhower Parkway, Suite 1500 Livingston, NJ 07039 973-422-1100 Fax : 973-422-9122
TERMINATED: 10/28/2015

David G. Tomeo
Becker Meisel LLC Eisenhower Plaza III 354 Eisenhower Parkway, Suite 1500 Livingston, NJ 07039 (973) 422-1100 Email:
TERMINATED: 10/28/2015

United States Trustee
U.S. Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email:

Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email:

La Riviera Bar LLC
Debtor
4079 Route 516 Matawan, NJ 07747 MONMOUTH-NJ Tax ID / EIN: 20-5634678
Frank Armenante
Malsbury & Armenante, Esqs. 28 Witherspoon Street Princeton, NJ 08542 (609) 259-7944 Fax : (609) 259-0872 Email:

Alan E. Gamza
Trustee
Mosses and Singer 404 Lexington Ave New York, NY 10174 212-554-7800
Regnis Management LLC
Debtor
46 Vreeland Drive Suite 6 Skillman, NJ 08558 SOMERSET-NJ Tax ID / EIN: 27-0400307fdba BDC Management LLC
Jeffrey A. Cooper
Rabinowitz, Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

Jay L. Lubetkin
Rabinowitz Lubetkin & Tully, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

Barry J. Roy
Rabinowitz Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

United Support Solutions, Inc.
Debtor
134 Sand Park Road Cedar Grove, NJ 07009 ESSEX-NJ Tax ID / EIN: 22-2317309
Jay L. Lubetkin
Rabinowitz Lubetkin & Tully, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

Barry J. Roy
Rabinowitz Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

BDC Shared Services LLC
Debtor
46 Vreeland Drive Suite 6 Skillman, NJ 08558 SOMERSET-NJ Tax ID / EIN: 46-4103471
Jeffrey A. Cooper
Rabinowitz, Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

Jay L. Lubetkin
Rabinowitz Lubetkin & Tully, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

Barry J. Roy
Rabinowitz Lubetkin & Tully, LLC 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
27 0 Response to (related document:25 Brief in Opposition to Motion for Entry of an Order Dismissing Chapter 11 Cases (related document:13 Motion to dismiss case for other reasons Filed by Jeffrey D. Prol on behalf of BDC Management Services, LLC, BDIP Holdings, Inc. BDIP, LLC and Topspin Partners LBO, LP. Hearing scheduled for 10/26/2015 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Brief # 2 Declaration of Paul D. Sarkozi, Esq. in Support # 3 Exhibit A - Complaint # 4 Exhibit B - Acquisition Agreement # 5 Exhibit C - NJ Complaint # 6 Exhibit D - Proposed Order to Show Cause # 7 Exhibit E - Order to Show Cause # 8 Exhibit F - Answer and Counterclaims # 9 Exhibit G - NJ Order to Show Cause # 10 Exhibit H - Order on Singer Request for Injunctive Relief # 11 Exhibit I - Sept. 10 Oral Argument Transcript # 12 Exhibit J - Affidavit of S. Singer # 13 Exhibit K - NY Preliminary Conference Order # 14 Exhibit L - Regnis Bankruptcy Petition # 15 Exhibit M - BDC Shared Services Bankruptcy Petition # 16 Exhibit N - Notice of Removal # 17 Exhibit O - NY Discovery Order # 18 Exhibit P - Text Order by NJ Court # 19 Exhibit Q - Affidavit of T. Singer # 20 Proposed Order) filed by Interested Party BDC Management Services, LLC, BDIP Holdings, Inc. BDIP, LLC and Topspin Partners LBO, LP) filed by Jay L. Lubetkin on behalf of Regnis Management LLC. (Attachments: # 1 Certification of Scott Singer # 2 Certification Dr. Todd Singer) filed by Debtor Regnis Management LLC) filed by David A Van Grouw on behalf of BDC Management Services, LLC, BDIP Holdings, Inc. BDIP, LLC and Topspin Partners LBO, LP. (Van Grouw, David) (Entered: 11/02/2015)
30 0 Order Granting Motion For Joint Administration Lead Case: 15-27374 Member Cases: 15-27375 (Related Doc # 15). 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 11/4/2015. (wir) (Entered: 11/05/2015)
37 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
38 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
44 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
45 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/19/2015. (Admin.) (Entered: 11/20/2015)
61 0 BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 05/06/2015. (Admin.) (Entered: 05/07/2015)
62 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2015. (Admin.) (Entered: 05/07/2015)
63 0 Transcript regarding Hearing Held 05/05/15 (related document:32 Motion (Generic) filed by Creditor Wendy Starland). 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 5/18/2015. List of Items to be Redacted Due By 06/1/2015. Redacted Transcript Submission Due By 06/11/2015. Remote electronic access to the transcript will be restricted through 08/10/2015. (J&J Court Transcribers) (Entered: 05/11/2015)
64 0 Application For Retention of Professional Gibbons P.C. as Special Counsel for the Chapter 7 Trustee Filed by Stacey L. Meisel on behalf of Gibbons P.C.. Objection deadline is 5/18/2015. (Attachments: # 1 Certification of Guy V. Amoresano, Esq. # 2 Proposed Order) (Meisel, Stacey) (Entered: 05/11/2015)
70 0 BNC Certificate of Notice. No. of Notices: 4. Notice Date 05/13/2015. (Admin.) (Entered: 05/14/2015)
71 0 Objection to /Joinder to the Debtor's Objection to Starland's Motion (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland, 48 Objection to Wendy Starland's Motion for an Order that she is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fursari (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland) filed by Aaron Solomon Applebaum on behalf of Robert Fusari. (Attachments: # 1 Exhibit (s) A and B # 2 Proposed Order) filed by Debtor Robert Fusari) filed by Nicholas B. Vislocky on behalf of Lowenstein Sandler LLP. (Vislocky, Nicholas) (Entered: 05/15/2015)
72 0 Supplemental Response to (related document:67 Brief in Opposition to Wendy Starland's Motion for an Order That She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland, 48 Objection to Wendy Starland's Motion for an Order that she is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fursari (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland) filed by Aaron Solomon Applebaum on behalf of Robert Fusari. (Attachments: # 1 Exhibit (s) A and B # 2 Proposed Order) filed by Debtor Robert Fusari) filed by Eric R. Perkins on behalf of Robert Fusari. filed by Debtor Robert Fusari, 69 Chapter 7 Interim Trustee's Supplemental Brief in Support of Verified Objection in support of (related document:50 Objection filed by Attorney Becker Meisel LLC, 58 Support filed by Trustee Stacey L. Meisel) filed by Stacey L. Meisel on behalf of Stacey L. Meisel. filed by Trustee Stacey L. Meisel, 71 Objection to /Joinder to the Debtor's Objection to Starland's Motion (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland, 48 Objection to Wendy Starland's Motion for an Order that she is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fursari (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland) filed by Aaron Solomon Applebaum on behalf of Robert Fusari. (Attachments: # 1 Exhibit (s) A and B # 2 Proposed Order) filed by Debtor Robert Fusari) filed by Nicholas B. Vislocky on behalf of Lowenstein Sandler LLP. filed by Creditor Lowenstein Sandler LLP) filed by Laura Jean Scileppi on behalf of Wendy Starland. (Attachments: # 1 Declaration of Laura Scileppi In Support of Motion) (Scileppi, Laura) (Entered: 05/18/2015)
73 0 Consent Order in Lieu of Motion per LBR 9013-1(J). Filed by Eric Perkins on behalf of Robert Fusari, Stacey Miesel as Interim Trustee, William Dunnegan on behalf of Wendy Starland, Joseph Schwartz on behalf of Jayne DiGregorio, Daniel Stolz on behalf of Sandy Linzer Management, Guy Amoresano on behalf of Gibbons PC, Dennis Cavanaugh on behalf of D.H. Cavanaugh Associates, Nicholas B. Vislocky on behalf of Lowenstein Sandler PC. and Gary D. Bressler on behalf of McElroy, Deutsch, Mulvaney Carpenter LLP. 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 5/18/2015. (jf) M (Entered: 05/18/2015)
74 0 Objection to Payment of Funds from the Estate of the Debtor to Gibbons P.C. (related document:64 Application For Retention of Professional Gibbons P.C. as Special Counsel for the Chapter 7 Trustee Filed by Stacey L. Meisel on behalf of Gibbons P.C.. Objection deadline is 5/18/2015. (Attachments: # 1 Certification of Guy V. Amoresano, Esq. # 2 Proposed Order) filed by Spec. Counsel Gibbons P.C.) filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Exhibit A) (Bienstock, Jill) (Entered: 05/18/2015)
75 0 Response to (related document:32 Motion re: / Creditor Wendy Starland's Motion for an Order that She is Entitled to Vote at any Election of the Trustee in the Amount of the $7,340,696 Liquidated Portion of Her Judgment Against the Debtor Robert Fusari, Filed by Jill B. Bienstock on behalf of Wendy Starland. (Attachments: # 1 Application in Support of Motion # 2 Declaration of Laura Scileppi in Support of Motion # 3 Exhibit A to Declaration of Laura Scileppi # 4 Proposed Order) filed by Creditor Wendy Starland) filed by Michael A. Artis on behalf of United States Trustee. (Artis, Michael) (Entered: 05/18/2015)
78 0 BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
79 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
80 0 BNC Certificate of Notice - Hearing. No. of Notices: 6. Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
90 0 Order Granting Motion re: Order (I) Granting Creditor Wendy Starland's Motion for an Order that she is Entitled to Vote at any Election of the Trustee in the amount of the $7,340,696 Liquidated Portion of her Judgment against the Debtor, Robert Fusari; and (II) Determining that the 11 U.S.C. §341 Meting of Creditors may Proceed without the Debtor. (Related Doc # 32). 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 5/26/2015. (jf) (Entered: 05/27/2015)
151 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/03/2015. (Admin.) (Entered: 07/04/2015)
260 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015)
261 0 Order EXTENDING UNDER SECTION 365(d)(1) OF THE BANKRUPTCY CODE THE DEADLINE TO ASSUME OR REJECT ANY EXECUTORY CONTRACTS OF THE DEBTOR THROUGH AND INCLUDING OCTOBER 30, 2015(related document:191 Motion to Extend Time For Other Reason re:the Deadline to Assume or Reject any Executory Contracts of the Debtor Through and Including October 30, 2015 Filed by James Michael Sullivan on behalf of Chapter 7 Trustee Alan E. Gamza, Esq.) 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 9/2/2015. (mcp) (Entered: 09/04/2015)
262 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/04/2015. (Admin.) (Entered: 09/05/2015)
283 0 BNC Certificate of Notice. No. of Notices: 13. Notice Date 09/17/2015. (Admin.) (Entered: 09/18/2015)
284 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/19/2015. (Admin.) (Entered: 09/20/2015)
322 0 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 41. Notice Date 10/18/2015. (Admin.) (Entered: 10/19/2015)
323 0 Consent Order Denying Discharge and Closing Adversary Proceedings. 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 10/16/2015. (jf) (Entered: 10/19/2015)
333 0 Order Concerning Request to Seal Documents (related document:276 Motion to Seal re: Trustee's Reply In Further Support Of His Motion For Order Authorizing Agreement Counterparties To Make Payments Under Agreements Between Fusari Parties And The Agreement Counterparties Directly To Trustee And In Response To The Debtor's Objection Thereto and Declaration of James M. Sullivan.. Filed by James Michael Sullivan on behalf of Chapter 7 Trustee Alan E. Gamza, Esq.. (Attachments: # 1 Trustee's Application In Support Of Motion To File Under Seal Trustee's Reply In Further Support Of His Motion For Order Authorizing Agreement Counterparties To Make Payments Under Agreements Between Fusari Parties And The Agreement Counterparties Directly # 2 Proposed Order) filed by Creditor Chapter 7 Trustee Alan E. Gamza, Esq.). 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 10/27/2015. (jf) (Entered: 10/29/2015)
334 0 Order Granting Motion To Seal Document (Related Doc # 240). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 10/27/2015. (jf) (Entered: 10/29/2015)
340 0 Notice of Appearance and Request for Service of Notice filed by Eric S. Medina on behalf of Robert Fusari. (Medina, Eric) (Entered: 11/02/2015)
346 0 Brief in Opposition to (related document:268 Motion to Convert Case to Chapter 11 Filed by Aaron Solomon Applebaum on behalf of Robert Fusari. (Attachments: # 1 Certification of Robert Fusari in Support of Motion to Convert Case to One Under Chapter 11 # 2 Proposed Order) filed by Debtor Robert Fusari, 344 Amended Motion. Reason for Amendment: Court Directive (related document:268 Motion to Convert Case to Chapter 11 filed by Debtor Robert Fusari) Filed by Eric S. Medina on behalf of Robert Fusari. filed by Debtor Robert Fusari) filed by Laura Jean Scileppi on behalf of Wendy Starland. (Attachments: # 1 Declaration of William Dunnegan In Opposition to the Motion of the Debtor for Conversion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Scileppi, Laura) (Entered: 11/05/2015)
347 0 Brief in Opposition to Opposition to Debtor's Motion to Dismiss Case or Convert Case to Chapter 11 (related document:268 Motion to Convert Case to Chapter 11 Filed by Aaron Solomon Applebaum on behalf of Robert Fusari. (Attachments: # 1 Certification of Robert Fusari in Support of Motion to Convert Case to One Under Chapter 11 # 2 Proposed Order) filed by Debtor Robert Fusari, 345 Document re: Letter to Court and Counsel of Errata and Enclosing Debtor's Corrected Amended Motion (related document:344 Amended Motion filed by Debtor Robert Fusari) filed by Eric S. Medina on behalf of Robert Fusari. (Attachments: # 1 Amended Motion with Corrected Errata) filed by Debtor Robert Fusari) filed by James Michael Sullivan on behalf of Chapter 7 Trustee Alan E. Gamza, Esq.. (Attachments: # 1 Declaration of Alan E. Gamza, Chapter 7 Trustee # 2 Declaration of James M. Sullivan # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Declaration of Christopher R. Gresh # 7 Exhibit A # 8 Exhibit B # 9 Exhibit C # 10 Exhibit D # 11 Exhibit E # 12 Exhibit F # 13 Exhibit G # 14 Exhibit H # 15 Exhibit I # 16 Exhibit J # 17 Exhibit K # 18 Exhibit L # 19 Exhibit M # 20 Exhibit N # 21 Exhibit O # 22 Exhibit P # 23 Exhibit Q # 24 Exhibit R # 25 Exhibit S # 26 Exhibit T # 27 Exhibit U # 28 Exhibit V # 29 Exhibit W # 30 Exhibit X # 31 Exhibit Y) (Sullivan, James) (Entered: 11/06/2015)
364 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
365 0 BNC Certificate of Notice. No. of Notices: 15. Notice Date 11/19/2015. (Admin.) (Entered: 11/20/2015)
372 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/25/2015. (Admin.) (Entered: 11/26/2015)
373 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/25/2015. (Admin.) (Entered: 11/26/2015)
374 0 BNC Certificate of Notice - Order No. of Notices: 16. Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
375 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
376 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
377 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
403 0 Order Granting Application to Employ Gibons P.C. as Special Counsel for Debtor (Related Doc # 387). 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 12/21/2015. (jf) (Entered: 12/22/2015)
404 0 Consent Order Extending Deadline for Elected Trustee and His Professionals to File Application for Payment of Expenses, Fees and/or Commission, Filed by Eric S. Medina, Moses & Singer and Charles A. Stanziale Jr.. 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 12/21/2015. (jf) (Entered: 12/22/2015)
408 0 BNC Certificate of Notice - Order No. of Notices: 18. Notice Date 12/24/2015. (Admin.) (Entered: 12/25/2015)
409 0 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/24/2015. (Admin.) (Entered: 12/25/2015)
410 0 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/24/2015. (Admin.) (Entered: 12/25/2015)
507 0 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 47. Notice Date 02/28/2016. (Admin.) (Entered: 02/29/2016)
530 0 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016)
536 0 BNC Certificate of Notice. No. of Notices: 21. Notice Date 03/31/2016. (Admin.) (Entered: 04/01/2016)
544 0 BNC Certificate of Notice. No. of Notices: 21. Notice Date 04/13/2016. (Admin.) (Entered: 04/14/2016)
545 0 BNC Certificate of Notice. No. of Notices: 21. Notice Date 04/14/2016. (Admin.) (Entered: 04/15/2016)
563 0 BNC Certificate of Notice. No. of Notices: 21. Notice Date 04/28/2016. (Admin.) (Entered: 04/29/2016)
574 0 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
599 0 Minute of Hearing Held and Continued From 5/21/2016 (related document:573 Order Enforcement and Approving Settlement Agreement (Related Doc 540). Next Hearing scheduled for 6/7/2016 at 02:30 PM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 06/01/2016)
600 0 Order Granting Motion of Jayne Digregorio and Riker Danzig Scherer Hyland & Perretti LLP for Partial Reconsideration of and Modifying Court's May 6, 2016 Order Enforcing and Approving Settlement Agreement (Related Doc # 575). 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 6/1/2016. (jf) (Entered: 06/02/2016)
605 0 BNC Certificate of Notice - Hearing. No. of Notices: 25. Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016)
612 0 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 06/23/2016. (Admin.) (Entered: 06/24/2016)
627 0 ORDER GRANTING MOTION OF THE DEBTOR PURSUANT TO 11 U.S.C. §§ 105(a), 349 AND 1112(b) DISMISSING CASE(related document:618 Motion to dismiss case re:for Cause Section 1112(b), 105, and 349 Pursuant to Settlement Orders filed by Debtor Robert Fusari). 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 8/26/2016. (mcp) (Entered: 08/29/2016)
628 0 BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 53. Notice Date 08/31/2016. (Admin.) (Entered: 09/01/2016)
629 0 BNC Certificate of Notice - Order No. of Notices: 25. Notice Date 08/31/2016. (Admin.) (Entered: 09/01/2016)
630 0 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 08/31/2016. (Admin.) (Entered: 09/01/2016)