Equity Trust Co
7
Andrew B. Altenburg Jr.
05/07/2025
05/27/2025
No
i
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 7 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | Receipt 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) | |
05/27/2025 | 6 | Motion 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) |
05/22/2025 | Receipt 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) | |
05/22/2025 | Fee 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) | |
05/20/2025 | 5 | Amended 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) |
05/19/2025 | 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. 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) |
05/19/2025 | 3 | Notice 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) |
05/08/2025 | Receipt of Case Filing Fee Amount $ 338.00, Receipt Number 60000988. Fee received from Mayer Gindl (mrg) (Entered: 05/09/2025) | |
05/07/2025 | 2 | Involuntary Summons Issued Mayer Gindi for service on Equity Trust Co Answer to Involuntary Petition due by 5/28/2025. (wdr) (Entered: 05/07/2025) |
05/07/2025 | 1 | Chapter 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) |