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

    06/25/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



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

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/07/2025
Debtor dismissed:  06/10/2025

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
06/13/202510BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025)
06/13/20259BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025)
06/11/20257PDF 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)
06/10/20258Order 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)
06/10/2025Minute 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)
05/27/2025Receipt 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)