|
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor Zucker, Goldberg & Ackerman, LLC
200 Sheffield Street Suite 101 Mountainside, NJ 07092 UNION-NJ Tax ID / EIN: 22-1399410 aka Yankee Title |
represented by |
Donald W Clarke
Wasserman, Jurista & Stolz, P.C. 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Fax : (973) 467-8126 Email: [email protected] Steven Z Jurista
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Fax : (973) 467-8126 Email: [email protected] James M. McGovern
Davison Eastman & Munoz 100 Willowbrook Road Freehold, NJ 07728 732-410-2384 Email: [email protected] Scott S. Rever
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email: [email protected] Daniel Stolz
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email: [email protected] Shalom D. Stone
Stone Conroy LLC 25A Hanover Road Ste 301 Florham Park, NJ 07932 973-400-4181 Fax : 973-498-0070 Email: [email protected] Leonard C. Walczyk
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
| |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
David J. Adler
McCarter & English, LLP Four Gateway Center 100 Mulberry St Newark, NJ 07102 (973) 622-4444 Fax : (973) 624-7070 Email: [email protected] Eduardo J. Glas
Tseitlin & Glas, P.C. 345 Seventh Avenue, 21st Floor New York, NY 10001 917-864-1461 Fax : 212-202-5286 Email: [email protected] Matthew B. Heimann
McCarter & English, LLP Four Gateway Center 100 Mulberry Street Newark, NJ 07102 973-639-2098 Fax : 973-624-7070 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/24/2021 | 1192 | Docket Text Change of Address for Creditor Raymond C Majczan To: 901 West Lehigh Street, Suite 200, Bethlehem, PA 18018 filed by Raymond C Majczan. (rh) |
12/08/2019 | 1191 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/06/2019. (Admin.) |
12/04/2019 | 1190 | Docket Text Chapter 11 Post Confirmation Quarterly Summary Report 10/01/19 through 11/19/19 filed by Eduardo J. Glas on behalf of Eduardo Glas. (Glas, Eduardo) |
12/04/2019 | 1189 | Docket Text Order Granting Application For Compensation for Eduardo J. Glas, fees awarded: $45185.00, expenses awarded: $263.00 (Related Doc [1180]). 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 12/3/2019. (dmi) |
12/03/2019 | Docket Text Minute of 12/3/2019, OUTCOME: GRANTED (related document(s): [1180] Application for Compensation filed by Eduardo J. Glas, Eduardo Glas) (rms) | |
11/23/2019 | 1188 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/22/2019. (Admin.) |
11/22/2019 | 1187 | Docket Text Final Decree; The following parties were served: Trustee and US Trustee. (vpm) |
11/22/2019 | Docket Text Bankruptcy Case Closed. (vpm) | |
11/22/2019 | Docket Text Final Decree; The following parties were served: Trustee and US Trustee. (vpm) | |
11/20/2019 | 1186 | Docket Text ORDER GRANTING MOTION OF PLAN ADMINISTRATOR AUTHORIZING FINAL DISTRIBUTION AND ENTERING A FINAL DECREE CLOSING CASE(Related Doc [1179]). 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 11/19/2019. (bwj) |