United Tool & Stamping Company, Inc.
7
05/06/2016
Yes
Assigned to: Judge Novalyn L. Winfield Chapter 7 Voluntary Asset |
|
Debtor United Tool & Stamping Company, Inc.
726 Route 202 South Suite 320 PO Box 321 Bridgewater, NJ 08807 PASSAIC-NJ Tax ID / EIN: 22-1546872 |
represented by |
Allen J. Underwood, II
Becker, Meisel LLC Eisenhower Plaza II 354 Eisenhower Pkwy., Suite 1500 Livingston, NJ 07039 (973) 422-1100 Fax : (973) 422-9122 Email: ajunderwood@beckermeisel.com |
Trustee Peggy E. Stalford
1516 Highway 138 Suite 2B Wall Twp, NJ 07719 (732) 894-9090 TERMINATED: 02/28/2014 |
| |
Trustee Robert B. Wasserman
Wasserman, Jurista & Stolz 225 Millburn Avenue, Suite 207 PO Box 1029 Millburn, NJ 07041-1712 (973) 467-2700 |
represented by |
Leonard C. Walczyk
Wasserman, Jurista & Stolz 225 Millburn Ave., Suite 207 P.O. Box 1029 Millburn, NJ 07041-1712 (973) 467-2700 Email: lwalczyk@wjslaw.com Robert B. Wasserman
Wasserman, Jurista & Stolz 225 Millburn Avenue, Suite 207 PO Box 1029 Millburn, NJ 07041-1712 (973) 467-2700 Fax : (973) 467-8126 Email: pbellina@wjslaw.com |
Date Filed | # | Docket Text |
---|---|---|
05/06/2016 | Bankruptcy Case Closed. (car) | |
05/06/2016 | Final Decree; The following parties were served: Trustee and US Trustee. (car) | |
04/01/2016 | 80 | 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, Robert B. Wasserman. 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) |
03/17/2016 | 79 | Notice of Appointment of Successor Trustee Donald V. Biase. Filed by (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) |
03/17/2016 | 78 | Document re: Letter Withdrwing Robert B. Wasserman As Trustee filed by U.S. Trustee. (mg) |
11/05/2015 | Application Awarding Chapter 7 Trustee Fees. (related document:[72] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee. (zlh) | |
11/05/2015 | 77 | Order Awarding Trustee's Fees. (related document:[72] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Robert B. Wasserman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $44,082.67. Expenses Requested $0.00. Filed by U.S. Trustee. 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 11/5/2015. (zlh) |
11/05/2015 | Minute of Hearing Held, OUTCOME: Order to be Entered(related document(s): [72] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (env ) | |
11/02/2015 | 76 | Change of Address for John Giarrusso From: 726 Roue 202 South, Suite 320, PO BOX 321, Bridgewater, NJ 08807 To: 2227 U.S. Highway 1, #114, North Brunswick, NJ 08902 filed by John Giarrusso. (rh) |
10/04/2015 | 75 | BNC Certificate of Notice - Hearing. No. of Notices: 141. Notice Date 10/04/2015. (Admin.) |