CLMAGT, JNTADMN, LEAD, Complex, APPEAL, CONFIRMED, CLOSED |
Assigned to: Chief Judge Kathryn C. Ferguson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Congoleum Corporation 3500 Quakerbridge Road Mercerville, NJ 08619-0127 MERCER-NJ Tax ID / EIN: 02-0398678 |
represented by |
Kerry A. Brennan
Pillsbury Winthrop LLC 1540 Broadway New York, NY 10036 (212) 858-1000 Richard L. Epling Pillsbury Winthrop LLP 1540 Broadway New York, NY 10036 (212) 858-1000 Scott Gilbert Golbert, Heintz & Randolph 1100 New York Avenue Suite 700 Washington, DC 20005 TERMINATED: 10/18/2004 Paul S. Hollander Okin Hollander LLC Glenpointe Center West, 2nd Floor 500 Frank W. Burr Blvd., Suite 40 Teaneck, NJ 07666 (201) 947-7500 Fax : (201) 947-2663 Email: phollander@okinhollander.com Gregory S Kinoian 8-15 Elaine Terrace Fair Lawn, NJ 07410-5709 201-741-6341 Fax : 201-773-6276 Email: gkinoian@gmail.com Monica Wahba Drinker Biddle & Reath 105 College Road East Princeton, NJ 08542 6097166513 Fax : 6097997000 Email: monica.wahba@dbr.com |
U.S. Trustee United States Trustee Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
represented by |
Mitchell Hausman
United States Department of Justice Office of the United States Trustee One Newark Ctr Suite 2100 Newark, NJ 07102-5504 (973) 645-3660 Fax : (973) 645-5993 Email: Mitchell.B.Hausman@usdoj.gov Martha R. Hildebrandt U.S. Department of Justice Office of the US Trustee One Newark Ctr Suite 2100 Newark, NJ 07102-5504 973-645-3014 Fax : 973-645-5993 Email: martha.hildebrandt@usdoj.gov Robert J. Schneider United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: robert.j.schneider@usdoj.gov Anthony Sodono, III Trenk, DiPasquale, Della Fera & Sodono, P.C. 347 Mt. Pleasant Ave. Ste. 300 West Orange, NJ 07052 973-243-8600 Fax : 973-243-8677 Email: asodono@trenklawfirm.com TERMINATED: 11/16/2007 |
Creditor Committee Official Unsecured Asbestos Claimants Committee |
represented by | Nancy Isaacson
Greenbaum, Rowe, Smith & Davis, LLP 75 Livingston Avenue Roseland, NJ 07068 (973) 535-1600 Email: nisaacson@greenbaumlaw.com |
Filing Date | # | Docket Text | |
---|---|---|---|
12/31/2003 | 1 | Chapter 11 Voluntary Petition Filed by Domenic Pacitti on behalf of Congoleum Corporation. Atty Disclosure Statement due 1/15/2004. Schedule(s) due 1/15/2004. Schedules A-J due 1/15/2004. Statement of Financial Affairs due 1/15/2004. Summary of schedules due 1/15/2004.Social Security Declaration due 1/15/2004. Incomplete Filings due by 1/15/2004. (Attachments: 1 Exhibit A to Voluntary Petition2 List of 20 Largest Creditors 3 Certification Corporate Resolution) (Pacitti, Domenic) (Entered: 12/31/2003) | |
12/31/2003 | 2 | Motion for Joint Administration for the following cases: 03-51524, 03-51525, 03-51526 Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 12/31/2003) | |
12/31/2003 | 3 | Application for Designation as a Complex Chapter 11 Case Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 12/31/2003) | |
12/31/2003 | 4 | Document re: Matrix of Creditors and Interest Holders (related document:1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 12/31/2003) | |
12/31/2003 | 32 | Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Congoleum Corporation). Missing Documents: Schedules A,B,D,E,F,G,H, Summary of Schedules, Statement of Financial Affairs, List of Equity Security Holders and Disclosure of Attorney Compensation Incomplete Filings due by 1/15/2004. (blh, ) (Entered: 01/05/2004) | |
01/02/2004 | 5 | Notice of Appearance and Request for Service of Notice filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 01/02/2004) | |
01/02/2004 | 6 | Motion re: for Entry of Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 7 | Motion to Extend Time re: to File Schedules and Statements of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 8 | Motion re: for Order (A) Authorizing Maintenance and Use of Existing Bank Accounts and Existing Business Forms (B) Authorizing Maintenance of the Debtors' Existing Cash Management System, and (C) Modifying Guidelines for Investment of Money of the Estate Under U.S.C. Section 345(b) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit A-Listing of Bank Accounts2 Exhibit B-Congoleum Corporation Cash Management System3 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 9 | Motion re: for Authority to Pay Pre-Petition Sales and Use Taxes Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit A-Congoleum Corporation Sales & Use Tax States Filed2 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 10 | Motion re: Authorizing Payment of (A) Certain Pre-Petition Obligations Necessary to Obtain Pre-Petition Imported Goods, and (B) Certain Pre-Petition Shipping Charges Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 11 | Motion re: for an Order for Authority to Honor and Continue Customer Programs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 12 | Motion re: for Order Authorizing Payment of (A) Accrued Pre-Petition Employee Wages, Benefits and Business Expenses and (B) Payment of Related Taxes Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 13 | Motion re: for an Order (A) Authorizing the Continuation of Workers' Compensation Insurance Programs and Payment of Certain Pre-Petition Workers' Compensation Claims, Premiums and Related Expenses; and (B) Granting Limited Relief from the Automatic Stay to Allow Workers' Compensation Claims to be Liquidated Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 14 | Motion re: for Order Authorizing Payment of Pre-Petition Vendor Claims in the Ordinary Course of Business Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 15 | Document re: Certification Concerning List of Creditors (related document:4 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 16 | Motion re: for an Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services on Account of Pre-Petition Invoices, and (B) Establishing Procedures for Determining Request for Additional Adequate Assurance Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit A (to Motion)2 Proposed Order 3 Exhibit A (to Order)) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 17 | Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit A-The Altman Group Letter Agreement2 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 18 | Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 19 | Notice of Appearance and Request for Service of Notice filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 01/02/2004) | |
01/02/2004 | 20 | Exhibit filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit -Part 2 of 92 Exhibit -Part 3 of 93 Exhibit -Part 4 of 9) (Pacitti, Domenic) Modified on 1/5/2004 (seg, ). Related document 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation) (Pacitti, Domenic)(MODIFIED TO CREATE LINAKAGE) (Entered: 01/02/2004) | |
01/02/2004 | 21 | Exhibit filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit -Part 6 of 92 Exhibit -Part 7 of 93 Exhibit -Part 8 of 94 Exhibit -Part 9 of 9) (Pacitti, Domenic) Modified on 1/5/2004 (seg, ). (MODIFIED TO CREATE LINKAGE) Related document 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation (Entered: 01/02/2004) | |
01/02/2004 | 22 | Document re: Declaration of Vincent J. Sullivan in Support of First Day Motions filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 23 | Notice of Appearance and Request for Service of Notice filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 01/02/2004) | |
01/02/2004 | 24 | Application for Expedited Consideration of First Day Matters (related document:17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 11 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) | |
01/02/2004 | 25 | Notice of Appearance and Request for Service of Notice filed by Carol A. Slocum on behalf of Twin City Fire Insurance Company, First State Insurance Co.. (Slocum, Carol) (Entered: 01/02/2004) | |
01/05/2004 | 26 | Notice of Appearance and Request for Service of Notice filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 01/05/2004) | |
01/05/2004 | 27 | Notice of Appearance and Request for Service of Notice filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 01/05/2004) | |
01/05/2004 | 28 | Certificate of Service (related document:27 Notice of Appearance and Request filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 01/05/2004) | |
01/05/2004 | 29 | Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 24) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/5/2004. (srm, ) (Entered: 01/05/2004) | |
01/05/2004 | 30 | Notice of Appearance and Request for Service of Notice filed by Linda R. Brower on behalf of Marsh USA, Inc.. (Brower, Linda) (Entered: 01/05/2004) | |
01/05/2004 | 31 | Document re: Notice of Hearing on First Day Motions (related document:29 Order Expediting Consideration of First Day Matters) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: 1 Exhibit A-Order Regarding Application for Expedited Consideration of First Day Matters) (Pacitti, Domenic) (Entered: 01/05/2004) | |
01/05/2004 | 33 | Application for Attorney Mary K. Warren, Esq., R. Paul Wickes, Esq., Brenda D. DiLuigi, Esq. and Ivan Morales, Esq. to Appear Pro Hac Vice Filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Objection deadline is 1/12/2004. (Attachments: 1 Proposed Order for Admission Pro Hac Vice Pursuant to Local Rule of Bankruptcy Procedure 2090-1 and Local Rule of Civil Procedure 101.1) (Usatine, Warren) Modified on 1/6/2004 (jey, ). ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE ON DOCUMENT. TO BE CORRECTED AND REFILE SIGNATURE PAGE ONLY AS A SUPPORT TO THIS APPLICATION. (Entered: 01/05/2004) | |
01/05/2004 | 41 | Motion re: Place Certain Insurers' Brief Under Seal Filed by John S. Favate. (Attachments: 1 Attachment A to Motion2 Brief Cover page3 Proposed Order) (fed, ) Additional attachment(s)Unsealed Documents; added on 2/20/2004 (fed, ). Modified on 2/20/2004 (fed, ). (Entered: 01/06/2004) | |
01/05/2004 | 45 | Application to Shorten Time (related document:41 Motion re: Place Certain Insurers' Brief Under Seal) Filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004) | |
01/05/2004 | 46 | Notice of Appearance and Request for Service of Notice filed by John S. Favate on behalf of Seaton Insurance Company, OneBeacon America Insurance Company, Stonewall Insurance Co.. (Attachments: 1 Certificate of Service) (gan, ) (Entered: 01/06/2004) | |
01/05/2004 | 48 | Order Granting Application to Shorten Time (related document:41 Motion re: Place Certain Insurers' Brief Under Seal). The following parties were served: Attorney for Debtor and UST. Signed on 1/5/2004. Hearing scheduled for 1/6/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/06/2004) | |
01/06/2004 | 34 | Notice of Appearance and Request for Service of Notice filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 01/06/2004) | |
01/06/2004 | 35 | Application for Attorney M. O. Sigal, Jr. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/13/2004. (Attachments: 1 Certification of M.O. Sigal, Jr., Esq.2 Certification of Stephen V. Falanga, Esq.3 Proposed Order) (Falanga, Stephen) (Entered: 01/06/2004) | |
01/06/2004 | 36 | Application for Attorney Lynn K. Neuner to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/13/2004. (Attachments: 1 Certification of Lynn K. Neuner, Esq.2 Certification of Stephen V. Falanga, Esq.3 Proposed Order) (Falanga, Stephen) (Entered: 01/06/2004) | |
01/06/2004 | 37 | Application for Attorney Jeremy W. Ryan to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) | |
01/06/2004 | 38 | Application for Attorney Kathleen P. Makowski to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) | |
01/06/2004 | 39 | Application for Attorney Nathaniel Metz to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) | |
01/06/2004 | 40 | Application for Attorney Craig Litherland to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) | |
01/06/2004 | 42 | Application for Attorney Bette Orr to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) | |
01/06/2004 | 43 | Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/06/2004) | |
01/06/2004 | 44 | Application for Attorney Scott Gilbert to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) | |
01/06/2004 | 47 | Application for Attorney Duane D. Morse, Philip D. Anker, Nancy L. Manzer, Lara A. Englund, Karen L. Cohen and S. Todd Brown to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Slocum, Carol) (Entered: 01/06/2004) | |
01/06/2004 | 49 | Application for Attorney James P. Ruggeri, Edward B. Parks, II and Kathleen P. Tanner to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 1/13/2004. (Attachments: 1 Proposed Order) (Slocum, Carol) (Entered: 01/06/2004) | |
01/06/2004 | 50 | Objection to [document 198] THE RETENTION OF SAUL EWING LLP AS DEBTORS' COUNSEL Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, ACE American Insurance Company, Century Indemnity Company. (Vulpio, Amy) Modified on 1/9/2004 (jey, ). (MODIFIED TO CREATE LINKAGE) Modified on 1/26/2004 (seg, ). (Entered: 01/06/2004) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
06/30/2017 14:06:40 | |||
PACER Login: | [ LOGIN REMOVED ] | Client Code: | |
Description: | Docket Report | Search Criteria: | 03-51524-KCF Fil or Ent: filed Doc From: 1 Doc To: 50 Term: included Format: html |
Billable Pages: | 7 | Cost: | 0.70 |