Case number: 2:01-bk-37367 - Adler Services, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Adler Services, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    06/25/2001

  • Last Filing

    06/02/2018

  • Asset

    Yes

Docket Header
LEAD, CONS, ADVERSARY, CONVERTED, MONEY, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 01-37367-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2001
Date converted:  09/15/2004
Date terminated:  08/05/2009
341 meeting:  10/28/2004

Debtor

Adler Services, Inc.

37 East Willow Street
Millburn, NJ 07041
ESSEX-NJ
Tax ID / EIN: 22-1445207

represented by
Brian W. Hofmeister

Law Firm of Brian W. Hofmeister, LLC
3131 Princeton Pike
Bldg. 5, Suite 110
Lawrenceville, NJ 08648
609-890-1500
Fax : 609-890-6961
Email: bwh@hofmeisterfirm.com

Mendelsohn Rosentzveig Shacter

Mendelsohn Resontzveig Shacter
1000 Sherbrooke Street West
27th Floor
Montreal Quebec 00000

Teich Groh

Teich Groh
691 State Highway 33
Trenton, NJ 08619-4407
609-890-1500

Michael A. Zindler

Teich Groh Frost and Zindler
691 State Highway 33
Trenton, NJ 08619
(609) 890-1500
Email: MZindlerTGFZ@aol.com

Trustee

John Sywilok

John W. Sywilok LLC
51 Main Street
Hackensack, NJ 07601
(201) 487-9390

 
 
U.S. Trustee

Mitchell Hausman


represented by
Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

 
 
U.S. Trustee

United States Trustee Office

One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
08/05/2009Bankruptcy Case Closed. (lc) (Entered: 08/05/2009)
08/05/2009410Final Decree; The following parties were served: Trustee and US Trustee. (lc) (Entered: 08/05/2009)
05/14/2009409US Trustee Statement of Review - Supplemental Final Report filed by United States Trustee. (Attachments: 1 Certification of Completion of Estate Administration & Exhibits 2 Report for Bankruptcy Judges in Cases to be Closed) (UST Staff06) (Entered: 05/14/2009)
04/17/2009Remark Vou & Sch. of payment #09-533 payable to Peachtree Executive, LLC on 4/16/09 in the amount of $3,844.35 per (related document: 407 Order on Motion for Payment of Unclaimed Funds). (Fund 6047BK Fast P1-679) (rms) (Entered: 04/17/2009)
04/16/2009408BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/16/2009. (Admin.) (Entered: 04/17/2009)
04/09/2009407Order Granting Motion For Payment of Unclaimed Funds (Peachtree Executive, LLC $3,844.35, plus all accumulations of inerest) (Related Doc # 406). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 4/9/2009. (mg) (Entered: 04/14/2009)
04/06/2009Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 406 Motion for Payment of Unclaimed Funds in the Amount $ 3,844.35 Filed by Scott D. Sherman on behalf of Peachtree Executive, LLC.) (car) (Entered: 04/07/2009)
03/31/2009Submission of Trustee's Final Report to UST. The Trustee's post distribution report was submitted to the U.S. Trustee on 3/30/09. Filed by John Sywilok. (Sywilok, John) (Entered: 03/31/2009)
03/17/2009406Motion for Payment of Unclaimed Funds in the Amount $ 3,844.35 Filed by Scott D. Sherman on behalf of Peachtree Executive, LLC. Hearing scheduled for 4/6/2009 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: 1 Certificate of Service 2 Proposed Order 3 Certification 4 Exhibit) (Sherman, Scott) (Entered: 03/17/2009)
03/09/2009405Court Memo to Trustee requesting Supp. Final Report or Status Letter.. (lc) (Entered: 03/09/2009)