|
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor InnovaSystems, Inc.
1245 N. Church Road Unit 6 Moorestown, NJ 08057 BURLINGTON-NJ Tax ID / EIN: 22-3011660 |
represented by |
Martha Baskett Chovanes
Fox Rothschild LLP. 997 Lenox Drive Building 3 Lawrenceville, NJ 08648 609-844-7437 Fax : 609-896-1469 Email: [email protected] SELF- TERMINATED: 08/06/2015 Marie C. Dooley
Fox Rothschild, LLP 2000 Market Street, Floor 10 Philadelphia, PA 19103-3291 (215) 299-2810 Fax : (215) 299-2150 Email: [email protected] Fox Rothschild
2000 Market Street Philadelphia, PA 19103 Alan L Frank
Alan L. Frank Law Associates 135 Old York Road Jenkintown, PA 19046 215-935-1000 Fax : 215-935-1110 Email: [email protected] Samuel Israel
Fox Rothschild, LLP 2000 Market St. 20th Floor Philadelphia, PA 19103 215-299-2000 Fax : 215-299-2150 Aris J. Karalis
Karalis PC 1900 Spruce Street Philadelphia, PA 19103 215-546-4500 Email: [email protected] David J Kenealy
Kenealyy Vaidya LLP 515 E.Braddock Road Suite B Alexandria, VA 22314 Joshua T. Klein
Fox, Rothschild LLP 2000 Market Street 20th Floor Philadelphia, PA 19103-3291 215-299-2000 Email: [email protected] SELF- TERMINATED: 01/30/2014 Jason C Manfrey
Fox Rothschild LLP. 20000 Market Street 20th Floor Philadelphia, PA 19103 215-299-2000 Fax : 215-299-2150 Email: [email protected] Maschmeyer Karalis PC
413 Route 70 East Suite 300 Cherry Hill, NJ 08034 Michael G. Menkowitz
Fox Rothschild LLP 2000 Market Street, 20th Floor Philadelphia, PA 19103 (215) 299-2756 Fax : (215) 299-2150 Email: [email protected] Robert W. Seitzer
Karalis P.C. 1900 Spruce Street Philadelphia, PA 19103 215-546-4500 Email: [email protected] Jager Smith
One Financial Center Boston, MA 02111 Michael L. Temin
Wolf, Block, Schorr & Solis-Cohen Packard Bldg., 12th Floor SE Corner of 15th & Chestnut Streets Philadelphia, PA 19102 (215) 977-2000 TERMINATED: 05/08/2014 |
U.S. Trustee United States Trustee |
represented by |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/16/2017 | 723 | Docket Text Change of Address for Becker LLC f/k/a Becker Meisel LLC From: Woodland Falls Corporate Center, 220 Lake Drive East, Suite 102, Cherry Hill, New Jersey 08002 To: 425 Riverview Plaza, Trenton, New Jersey 08611 filed by David J. Sprong on behalf of f/k/a Becker Meisel LLC Becker LLC. (Sprong, David) (Entered: 03/16/2017) |
08/31/2016 | Docket Text Bankruptcy Case Closed. (ld) (Entered: 08/31/2016) | |
08/29/2016 | 722 | Docket Text Chapter 11 Post Confirmation Quarterly Summary Report July 2016 through August 17, 2016 filed by Robert W. Seitzer on behalf of InnovaSystems, Inc.. (Seitzer, Robert) (Entered: 08/29/2016) |
08/19/2016 | 721 | Docket Text BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 08/19/2016. (Admin.) (Entered: 08/20/2016) |
08/17/2016 | 720 | Docket Text Order for Final Decree 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 8/17/2016. (bc) (Entered: 08/17/2016) |
07/27/2016 | 719 | Docket Text Chapter 11 Post Confirmation Quarterly Summary Report April 2016 through June 2016 filed by Robert W. Seitzer on behalf of InnovaSystems, Inc.. (Seitzer, Robert) (Entered: 07/27/2016) |
07/20/2016 | 718 | Docket Text Amended Notice of Intention to Close Case. Hearing date if Objection filed: 8/16/2016. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 8/9/2016. Deadline to close chapter 11 case is 8/19/2016. (bc) (Entered: 07/20/2016) |
07/19/2016 | 717 | Docket Text Notice of Intention to Close Case. Hearing date if Objection filed: 8/30/2016. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 8/23/2016. Deadline to close chapter 11 case is 8/18/2016. (bc) (Entered: 07/19/2016) |
05/19/2016 | 716 | Docket Text Chapter 11 Post Confirmation Quarterly Summary Report 3/7/16 through 3/31/16 filed by Robert W. Seitzer on behalf of InnovaSystems, Inc.. (Seitzer, Robert) (Entered: 05/19/2016) |
05/14/2016 | 715 | Docket Text BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 05/14/2016. (Admin.) (Entered: 05/15/2016) |