Equity Trust Co
7
Andrew B. Altenburg Jr.
05/07/2025
06/25/2025
No
i
DISMISSED |
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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 |
---|---|---|
06/13/2025 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025) |
06/13/2025 | 9 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025) |
06/11/2025 | 7 | PDF with attached Audio File. Court Date & Time [06/10/2025 10:52:58 AM]. File Size [ 1883 KB ]. Run Time [ 00:07:51 ]. (admin). (Entered: 06/11/2025) |
06/10/2025 | 8 | Order Vacating Automatic Stay and to Dismiss Case (related document:4 Motion re: Motion for Relief from the Automatic Stay on Behalf of Secured Creditor filed by Creditor Larry and Razy Katz). 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 6/10/2025. (har) (Entered: 06/11/2025) |
06/10/2025 | Minute of 6/10/2025 Hearing Held, OUTCOME: Motion granted. (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. 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) Modified on 5/22/2025: FEE NOT PAID. TO CLARIFY TEXT (as). Filed by Creditor Larry and Razy Katz) (as) (Entered: 06/10/2025) | |
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) |