Case number: 2:01-bk-42881 - United States Workers of America Local 16 National - New Jersey Bankruptcy Court

Case Information
  • Case title

    United States Workers of America Local 16 National

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    11/27/2001

  • Last Filing

    06/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NtcAgent, ADVERSARY, REOPENED, MONEY, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 01-42881-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/27/2001
Date reopened (2):  06/14/2022
Date terminated:  01/12/2024
341 meeting:  02/07/2002

Debtor

United States Workers of America Local 16 National Health Fund

P.O. Box 572
Newton, NJ 07860
SUSSEX-NJ
(973)
Tax ID / EIN: 22-3247556
dba
IIAWU National Health Fund

dba
Local 16 National Health


represented by
Gerald H. Gline

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Fax : 201-489-1536

Trustee

Charles M. Forman

Forman Holt
365 West Passaic St.
Suite 400
Rochelle Park, NJ 07662
201-845-1000

represented by
Cohen, Leder, Montalbano & Grossman, LLC

1700 Galloping Hill Road
Kenilworth, NJ 07033
908-298-8800
Fax : 908-298-9333

Charles M. Forman

Forman Holt
365 West Passaic St.
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: cforman@formanlaw.com

Charles M. Forman

Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-857-7111
Email: cforman@formanlaw.com

Forman Holt Eliades & Ravin LLC

Forman Holt Eliades & Ravin LLC
218 Route 17 North
Rochelle Park, NJ 07662
(201) 845-1000

David Grossman

Cohen Leder Montalbano & Grossman
1700 Galloping Hill Road
Kenilworth, NJ 07033
(908) 298-8800
Email: davegrossmanesq@yahoo.com

Harry M. Gutfleish

Goldman, Davis & Gutfleish, P.C.
Three University Plaza
Suite 410
Hackensack, NJ 07601
(201) 488-2600
Email: hgutfleish@goldmandavis.com

Erin Kennedy

Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: ekennedy@formanlaw.com

Schneider, Goldberger, Cohen, Finn

Schneider, Goldberger, Cohen, Finn
1700 Galloping Hill Road
Kenilworth, NJ 07033
(908) 298-8800
TERMINATED: 08/09/2006

Wasserman, Jurista & Stolz

225 Millburn Ave
Suite 207
POB 1029
Millburn, NJ 07041
(973) 467-2700

U.S. Trustee

U.S. Trustee

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

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
06/25/2025319BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025)
06/25/2025318BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025)
06/23/2025317Order Granting Application For Payment of Unclaimed Funds (Related Doc 314). 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 6/23/2025.**V60 PAYABLE TO BRIAN GALLAGHER PAID $695.86 ON 07/14/2025 GPC 25-0472.**(rms)Modified TEXT on 8/11/2025 (ncv). (Entered: 06/23/2025)
05/30/2025315Unclaimed Funds Supporting Documentation (related document:[314] Application for Payment of Unclaimed Funds filed by Interested Party Brian Gallagher) filed by Brian Gallagher. (mlc)
05/30/2025314Application for Payment of Unclaimed Funds in the Amount $ $695.86 Filed by Brian Gallagher. Objection deadline is 6/20/2025. (Attachments: # (1) Certification # (2) Certificate of Service # (3) Proposed Order) (mlc)
11/18/2024Remark (related document: [312] Order (Generic)). V 88 PAYABLE TO ADAMS & COHEN PAID $1000.80 ON 09/12/2024 GPC 24-0634.** (ncv)
07/13/2024313BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/13/2024. (Admin.) (Entered: 07/14/2024)
07/11/2024Minute of Hearing Held, OUTCOME: Granted (related document:[310] Notice of Hearing for:(related document:307 Application for Payment of Unclaimed Funds in the Amount $ 1,000.89 Filed by Adams & Cohen, LLC. Objection deadline is 5/31/2024. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (dmc) filed by Creditor Adams & Cohen, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/11/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.) (km)
07/11/2024312ORDER GRANTING APPLICATION FOR PAYMENT OF UNCLAIMED FUNDS (related document:307 Application for Payment of Unclaimed Funds in the Amount $ 1,000.89 Filed by Adams & Cohen, LLC. Objection deadline is 5/31/2024. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (dmc) filed by Creditor Adams & Cohen, LLC, 310 Notice of Hearing for:(related document:307 Application for Payment of Unclaimed Funds in the Amount $ 1,000.89 Filed by Adams & Cohen, LLC. Objection deadline is 5/31/2024. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (dmc) filed by Creditor Adams & Cohen, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/11/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (bwj)). 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 7/11/2024. (km) (Entered: 07/11/2024)
07/11/2024Minute of Hearing Held, OUTCOME: Granted (related document: 310 Notice of Hearing for:(related document:307 Application for Payment of Unclaimed Funds in the Amount $ 1,000.89 Filed by Adams & Cohen, LLC. Objection deadline is 5/31/2024. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (dmc) filed by Creditor Adams & Cohen, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/11/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.) (km) (Entered: 07/11/2024)