United States Workers of America Local 16 National
7
Stacey L. Meisel
11/27/2001
06/26/2025
Yes
v
NtcAgent, ADVERSARY, REOPENED, MONEY, CLOSED |
Assigned to: Judge Stacey L. Meisel Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/25/2025 | 319 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025) |
06/25/2025 | 318 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/26/2025) |
06/23/2025 | 317 | Order 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) |
05/30/2025 | 315 | Unclaimed Funds Supporting Documentation (related document:[314] Application for Payment of Unclaimed Funds filed by Interested Party Brian Gallagher) filed by Brian Gallagher. (mlc) |
05/30/2025 | 314 | Application 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) |
11/18/2024 | Remark (related document: [312] Order (Generic)). V 88 PAYABLE TO ADAMS & COHEN PAID $1000.80 ON 09/12/2024 GPC 24-0634.** (ncv) | |
07/13/2024 | 313 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/13/2024. (Admin.) (Entered: 07/14/2024) |
07/11/2024 | Minute 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) | |
07/11/2024 | 312 | ORDER 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) |
07/11/2024 | Minute 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) |