New Jersey Bankruptcy Court

Case number: 2:18-bk-10153 - USI Services Group, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
USI Services Group, Inc.
Chapter
11
Judge
John K. Sherwood
Filed
01/03/2018
Last Filing
04/16/2020
Asset
Yes
Vol
v
Docket Header

LEAD, JNTADMN, CLMAGT, FeeDueMOTION




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 18-10153-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  01/03/2018
341 meeting:  02/07/2018
Deadline for filing claims:  05/08/2018

Debtor

USI Services Group, Inc.

51 Progress Street
Union, NJ 07083
UNION-NJ
Tax ID / EIN: 22-3716175

represented by
Michael Baldassare

Baldassare & Mara, LLC
570 Broad Street
Suite 900
Newark, NJ 07102
973-200-4066
Email: [email protected]

Stuart Gold

Mandelbaum Salsburg et. al.
155 Prospect Avenue
West Orange, NJ 07052
(973) 736-4600
Fax : (973)325-7467
Email: [email protected]

Maldelbaum Salsburg P.C,

3 Becker Farm Road
Roseland, NJ 07068

Porzio, Bromberg & Newman, P.C.

100 Southgate Parkway
PO Box 1997
Morristown, NJ 07962

Jeffrey M. Rosenthal

Mandelbaum Salsburg
3 Becker Farm Road
Roseland, NJ 07068
609-575-5900
Email: [email protected]

Plaintiff

Sherri Filbert

611 Hazelwood Road
Ardmore, PA 19003

represented by
Christopher Todd Moyer

Master Weinstein Moyer, P.C.
1818 Market Street
Ste 3420
Philadelphia, PA 19130
215-561-2800
Fax : 215-561-0012
Email: [email protected]

Plaintiff

Sandra Perison and Donald Perison

c/o Lowenstein Sandler LLP
Attn: Michael S. Etkin, Esq.
Attn: Terri J. Freedman, Esq.
One Lowenstein Drive
Roseland, NJ 07068
973.597.2500

represented by
Michael S. Etkin

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
04/27/2019335Docket Text
BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019)
04/25/2019334Docket Text
Order Granting Motion For Relief From Stay (Related Doc # 317). 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 4/25/2019. (mg) (Entered: 04/25/2019)
04/23/2019Docket Text
Minute of Hearing Held, OUTCOME: Matter to be decided on the papers (related document(s): 317 Motion for Relief From Stay filed by Paulette Brown-Wilks) (mg) (Entered: 04/24/2019)
04/23/2019Docket Text
Hearing Withdrawn (related document(s): 313 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (mg) (Entered: 04/24/2019)
04/23/2019Docket Text
Minute of Hearing Held, OUTCOME: Status Conference Held (related document(s): 49 Notice of Hearing (Upload)) (mg) (Entered: 04/24/2019)
04/22/2019333Docket Text
Withdrawal of Document (related document: 313 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 04/22/2019)
04/15/2019332Docket Text
Monthly Operating Report for Filing Period March, 2019 filed by Jeffrey M. Rosenthal on behalf of USI Services Group, Inc.. (Rosenthal, Jeffrey) (Entered: 04/15/2019)
04/15/2019331Docket Text
Monthly Operating Report for Filing Period July, 2018 filed by Jeffrey M. Rosenthal on behalf of USI Services Group, Inc.. (Rosenthal, Jeffrey) (Entered: 04/15/2019)
04/12/2019330Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/10/2019329Docket Text
BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019)