Case number: 2:14-bk-15949 - Colonial Warranty Group, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Colonial Warranty Group, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    03/28/2014

  • Last Filing

    06/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MONEY, CLOSED, ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 14-15949-SLM

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



Debtor disposition:  Discharge Not Applicable
Date filed:  03/28/2014
Date terminated:  01/06/2021
341 meeting:  04/25/2014

Debtor

Colonial Warranty Group, Inc.

53 Edison Place
Newark, NJ 07102
ESSEX-NJ
Tax ID / EIN: 27-1014247

represented by
Richard Honig

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center
8th Floor
Newark, NJ 07102
(973) 621-9020
Email: rbhonig@hlgslaw.com

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600

represented by
Greenbaum Rowe Smith & Davis , LLP

75 LIvingston Avenue
Roseland, NJ 07068

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
Fax : 973-535-1698
Email: nisaacson@greenbaumlaw.com

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis, LLP
75 Livingston Avenue
Roseland, NJ 07068
(973) 535-1600
Email: nisaacson@greenbaumlaw.com

Thomas A. Waldman

Greenbaum Rowe Smith & Davis
75 Livingston Ave. Suite 301
Roseland, NJ 07068-3701
973-535-1600
Email: twaldman@greenbaumlaw.com

U.S. Trustee

US Trustee

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

Latest Dockets

Date Filed#Docket Text
06/18/2023325BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/18/2023. (Admin.) (Entered: 06/19/2023)
06/16/2023324Order Granting Application For Payment of Unclaimed Funds (Related Doc # 322). 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 6/16/2023. (wiq) (Entered: 06/16/2023)
05/22/2023323Unclaimed Funds Supporting Documentation (related document:322 Application for Payment of Unclaimed Funds filed by Creditor Dilks & Knopik, LLC) filed by Dilks & Knopik, LLC. (wiq) (Entered: 05/24/2023)
05/22/2023322Application for Payment of Unclaimed Funds in the Amount $ 3,678.27 Filed by Dilks & Knopik, LLC. Objection deadline is 6/12/2023. (Attachments: # 1 Certification In Support # 2 Proposed Order # 3 Exhibit # 4 Certificate of Service) (wiq) (Entered: 05/24/2023)
01/26/2023Remark (related document: 320 Order on Application for Payment of Unclaimed Funds). **V89 PAYABLE TO MARY LUCORE PAID $2,653.12 ON 01/17/2023 GPC 23-0261.** (ncv) (Entered: 01/26/2023)
11/16/2022321BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/16/2022. (Admin.) (Entered: 11/17/2022)
11/14/2022320Order Granting Application For Payment of Unclaimed Funds (Related Doc # 317). 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 11/14/2022. (wiq) (Entered: 11/14/2022)
10/18/2022318Certificate of Service (related document:317 Application for Payment of Unclaimed Funds filed by Trustee Nancy Isaacson) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/18/2022)
10/18/2022317Application for Payment of Unclaimed Funds in the Amount $ 2,653.12 Filed by Nancy Isaacson on behalf of Nancy Isaacson. Objection deadline is 11/8/2022. (Attachments: # 1 Certification # 2 Proposed Order) (Isaacson, Nancy) (Entered: 10/18/2022)
02/04/2021316Document re: Trustee's Response to Letter from Joanne Palaoro requesting information (related document:315 Document filed by Creditor Joanne Palaoro) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 02/04/2021)