Arts des Provinces de France, Inc.
7
Michael B. Kaplan
06/23/2011
05/18/2025
Yes
v
FeeDueAMD, ADVERSARY, MBKcs, MONEY |
Assigned to: Judge Michael B. Kaplan Chapter 7 Voluntary Asset |
|
Debtor Arts des Provinces de France, Inc.
40 Enterprise Avenue North Secaucus, NJ 07094 HUDSON-NJ Tax ID / EIN: 13-3498609 |
represented by |
Sharon L. Levine
Saul Ewing Arnstein & Lehr LLP One Riverfront Plaza 1037 Raymond Blvd, Suite 1520 Newark, NJ 07102-5426 973-286-6713 Fax : 973-286-6821 Email: slevine@saul.com |
Trustee Steven P. Kartzman
Mellinger Kartzman LLC 101 Gibraltar Drive, Suite 2F Morris Plains, NJ 07950 973-267-0220 |
represented by |
Adam G Brief
Mellinger Sanders & Kartzman LLC 101 Gibraltar Drive Suite 2F Morris Plains, NJ 07950 973 267-0220 Fax : 973 267-3979 Nicole Alison Corona
Mellinger, Sanders & Kartzman, LLC 101 Gibraltar Drive, Suite 2F Morris Plains, NJ 07950 973-267-0220 Fax : (973) 267-3979 Email: ncorona@msklaw.net Forman, Holt, Eliades, and Ravin, LLC
80 Route 4 Suite 290 Paramus, NJ 07652 (201) 845-1000 Michael E. Holt
Forman Holt 365 W. Passaic Street Suite 400 Rochelle Park, NJ 07662 201-845-1000 Fax : 201-655-6650 Email: mholt@formanlaw.com Steven A. Jayson
Mellinger Kartzman LLC 101 Gibraltar Drive Suite 2f Morris Plains, NJ 07950 973-267-0220 Email: sjayson@msklaw.net Steven P. Kartzman
Mellinger Kartzman LLC 101 Gibraltar Drive Suite 2f Morris Plains, NJ 07950 973-267-0220 Email: skartzman@msklaw.net Steven P. Kartzman
Mellinger Kartzman LLC 101 Gibraltar Drive, Suite 2F 07950 Morris Plains, NJ 07950 973-267-0220 Fax : 973-267-3979 Email: Trustee@msklaw.net Judah B Loewenstein
Mellinger Kartzman LLC 101 Gibraltar Drive Suite 2f Morris Plains, NJ 07950 973-267-0220 Email: jloewenstein@msklaw.net Gary N. Marks
Law Offices of Gary N. Marks LLC 49 Old Turnpike Road P.O. Box 148 Oldwick, NJ 08858 973-723-4642 Email: gnmarks@markslawnj.com Mellinger, Sanders & Kartzman, LLC
101 Gibraltar Drive Morris Plains, NJ 07950 973-267-0220 Norris, McLaughlin & Marcus
Norris, McLaughlin & Marcus 721 Route 202-206 P.O. Box 1018 Somerville, NJ 08876 (908) 722-0700 Joseph R Zapata, Jr
McManimon Scotland & Baumann, LLC 427 Riverview Plaza Trenton, NJ 08611 973-681-7979 Email: jzapata@msbnj.com SELF- TERMINATED: 09/22/2020 |
U.S. Trustee U.S. Trustee
One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | 1598 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Steven P. Kartzman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (UST Staff18) (Entered: 05/22/2025) |
05/18/2025 | 1597 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025) |
05/18/2025 | 1596 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025) |
05/16/2025 | 1595 | Order Granting Application For Payment of Unclaimed Funds (Related Doc # 1578). 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 5/16/2025. (wiq) (Entered: 05/16/2025) |
05/16/2025 | 1594 | Unclaimed Funds Supporting Documentation (related document:1593 Application for Payment of Unclaimed Funds filed by Creditor Adams & Cohen, LLC) filed by Adams & Cohen, LLC. (dmc) (Entered: 05/16/2025) |
05/16/2025 | 1593 | Application for Payment of Unclaimed Funds in the Amount $ 34,549.60 Filed by Adams & Cohen, LLC. Objection deadline is 6/6/2025. (Attachments: # 1 Certification # 2 Certificate of Service # 3 Proposed Order) (dmc) (Entered: 05/16/2025) |
05/15/2025 | 1592 | Unclaimed Funds Supporting Documentation (related document:1591 Application for Payment of Unclaimed Funds filed by Interested Party Miami Cartel, Ltd.) filed by Miami Cartel, Ltd.. (mlc) (Entered: 05/15/2025) |
05/15/2025 | 1591 | Application for Payment of Unclaimed Funds in the Amount $ $68,034.23 Filed by Miami Cartel, Ltd.. Objection deadline is 6/5/2025. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (mlc) (Entered: 05/15/2025) |
05/15/2025 | Receipt of Fee Amount $ 28.00, Receipt Number 50002445. .. For Transfer of Claim...Fee received from Adams & Cohen, LLC (JDM) (Entered: 05/15/2025) | |
05/14/2025 | 1590 | Notice of Transfer of Claim re: Claim Transferred From Etains du Campanile to Adams & Cohen, LLC. (related document:1589 Transfer of Claim filed by Creditor Adams & Cohen, LLC). (mlc) (Entered: 05/14/2025) |