New Jersey Bankruptcy Court

Case number: 2:18-bk-30765 - Hendrix Schenck Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Hendrix Schenck Inc.
Chapter
11
Judge
John K. Sherwood
Filed
10/18/2018
Last Filing
04/22/2021
Asset
Yes
Vol
v
Docket Header

CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 18-30765-JKS

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/18/2018
Date terminated:  12/16/2020
Plan confirmed:  12/23/2019
341 meeting:  11/28/2018

Debtor

Hendrix Schenck Inc.

170 Wilkinson Ave.
Jersey City, NJ 07305-3407
HUDSON-NJ
Tax ID / EIN: 47-3544213

represented by
Shmuel Klein

Law Office of Shmuel Klein
113 Cedarhill Avenue
Mahwah, NJ 07430
845-425-2510
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
represented by
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/16/2020Docket Text
Bankruptcy Case Closed. (rh) (Entered: 12/16/2020)
12/16/2020195Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (rh) (Entered: 12/16/2020)
12/11/2020194Docket Text
Chapter 11 Post Confirmation Quarterly Summary Report 07/01/2020 through 09/30/2020 filed by Shmuel Klein on behalf of Hendrix Schenck Inc.. (Klein, Shmuel) (Entered: 12/11/2020)
12/09/2020Docket Text
The motion to withdraw as attorney filed by Sherri Smith, Esq. is approved as to both the attorney and the law firm of Phelan, Hallinan, Diamond and Jones, PC. So Ordered by Chief Judge Michael B. Kaplan on 12/9/2020.. (mhh) (Entered: 12/11/2020)
12/02/2020Docket Text
The motion to withdraw as attorney filed by Andrew Spivack, Esq. is approved as to both the attorney and the law firm of Phelan, Hallinan, Diamond and Jones, PC. So Ordered by Chief Judge Michael B. Kaplan on 12/2/2020.. (jpp) (Entered: 12/02/2020)
11/13/2020193Docket Text
Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: 466 Saratoga Ave, Brooklyn, NY 1123. (Related Doc # 161). 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 11/13/2020. (zlh) (Entered: 11/13/2020)
11/13/2020192Docket Text
Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: 87-46 126th St, Jamaica, NY 11418. (Related Doc # 160). 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 11/13/2020. (zlh) (Entered: 11/13/2020)
11/06/2020Docket Text
A motion to withdraw as attorney has been filed by Sherri Smith, Esq. and will be heard by Chief Judge Michael B. Kaplan on December 9, 2020 at 9:00 a.m. at MBK - Courtroom 8, Trenton. Any objection must be filed 7 days prior to the hearing date. If no objection is filed, Sherri Smith will be terminated from the case. See Case Number 20-18852 for motion documents (document number 21 ).. (mhh) (Entered: 11/06/2020)
11/05/2020Docket Text
A motion to withdraw as attorney has been filed by Andrew Spivack, Esq. and will be heard by Chief Judge Michael B. Kaplan on December 1, 2020 at 9:00 a.m. at MBK - Courtroom 8, Trenton. Any objection must be filed 7 days prior to the hearing date. If no objection is filed, Andrew Spivack will be terminated from the case. See Case Number 20-19840 for motion documents (document number 32).. (mhh) (Entered: 11/05/2020)
10/25/2020191Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/25/2020. (Admin.) (Entered: 10/26/2020)