CLMAGT, JNTADMN, LEAD, Complex, APPEAL, CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 03-51524-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/31/2003
Date terminated:  03/31/2011
Plan confirmed:  06/07/2010

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