Case number: 1:25-bk-14921 - Equity Trust Co - New Jersey Bankruptcy Court

Case Information
  • Case title

    Equity Trust Co

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    05/07/2025

  • Last Filing

    05/27/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 25-14921-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 7
Involuntary

Date filed:  05/07/2025

Debtor

Equity Trust Co

111 North Second St
Pleasantville, NJ 08232
ATLANTIC-NJ

represented by
Equity Trust Co

PRO SE



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

 
 
Petitioning Creditor

Mayer Gindi

111 North Second St
Pleasantville, NJ 08237
 
 

Latest Dockets

Date Filed#Docket Text
05/27/2025Receipt of filing fee for Motion for Relief From Stay( 25-14921-ABA) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48190199, fee amount $ 199.00. (re: Doc#6) (U.S. Treasury) (Entered: 05/27/2025)
05/27/20256Motion for Relief from Stay re: 306 W Washington Avenue (R), Pleasantville, NJ. Fee Amount $ 199. Filed by Deborah T. Feldstein on behalf of FIG Cust FIG NJ19 LLC & SEC PTY. Hearing scheduled for 6/24/2025 at 10:00 AM, ABA - Courtroom 4B, Camden.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) (Feldstein, Deborah) (Entered: 05/27/2025)
05/22/2025Receipt of filing fee for Motion for Relief From Stay( 25-14921-ABA) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48180467, fee amount $ 199.00. (re: Doc#4) (U.S. Treasury) (Entered: 05/22/2025)
05/22/2025Fee Due Motion for Relief From Stay $ 199. (related document:4 Motion re: Motion for Relief from the Automatic Stay AND MOTION TO DISMISS on Behalf of Secured Creditor Filed by Gary C. Zeitz on behalf of Larry Katz.) (as) (Entered: 05/22/2025)
05/20/20255Amended Certificate of Service (related document:4 Motion (Generic) filed by Creditor Larry Katz) filed by Gary C. Zeitz on behalf of Larry Katz. (Zeitz, Gary) (Entered: 05/20/2025)
05/19/20254Motion re: Motion for Relief from the Automatic Stay AND MOTION TO DISMISS on Behalf of Secured Creditor Filed by Gary C. Zeitz on behalf of Larry Katz. Hearing scheduled for 6/10/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Proposed Order # 8 Certificate of Service) (Zeitz, Gary)Modified on 5/22/2025: FEE NOT PAID. TO CLARIFY TEXT (as). (Entered: 05/19/2025)
05/19/20253Notice of Appearance and Request for Service of Notice filed by Gary C. Zeitz on behalf of Larry Katz. (Attachments: # 1 Certificate of Service) (Zeitz, Gary) (Entered: 05/19/2025)
05/08/2025Receipt of Case Filing Fee Amount $ 338.00, Receipt Number 60000988. Fee received from Mayer Gindl (mrg) (Entered: 05/09/2025)
05/07/20252Involuntary Summons Issued Mayer Gindi for service on Equity Trust Co Answer to Involuntary Petition due by 5/28/2025. (wdr) (Entered: 05/07/2025)
05/07/20251Chapter 7 Involuntary Petition. . Re: Equity Trust Co Filed by Petitioning Creditor(s): Mayer Gindi (wdr) Additional attachment(s) added on 5/7/2025 (wdr). (Entered: 05/07/2025)