Case number: 2:14-bk-20406 - Universal Logistics Group, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Universal Logistics Group, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    05/22/2014

  • Last Filing

    04/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, LEAD, CONVERTED, CONS, REOPENED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 14-20406-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/22/2014
Date converted:  12/16/2014
Date reopened:  12/14/2022
341 meeting:  01/20/2015

Debtor

Universal Logistics Group, Inc.

1000 New County Road
Secaucus, NJ 07094
HUDSON-NJ
Tax ID / EIN: 20-3881016

represented by
Forchelli, Curto, Deegan, Schwartz, Mineo & Terrana, LLP

333 Earle Ovington Blvd
Suite 1010
Uniondale, NY 11553

Parshhueram Totaram Misir

Forchelli, Curto, Deegan, et. al.
333 Earle Ovington Boulevard
Ste. 1010
Uniondale, NY 11553
516-248-1700
Fax : 866-493-9123
Email: pmisir@forchellilaw.com

Lawrence F. Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: morrlaw@aol.com

Trustee

Charles M. Forman

Forman Holt
365 West Passaic St.
Suite 400
Rochelle Park, NJ 07662
201-845-1000
TERMINATED: 05/23/2016

represented by
Forman Holt Eliades & Youngman LLC

80 Route 4 East, Suite 290
Paramus, NJ 07652
TERMINATED: 05/23/2016

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
TERMINATED: 05/23/2016

Erin Kennedy

Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: ekennedy@formanlaw.com
TERMINATED: 05/23/2016

Trustee

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393

represented by
Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393
Email: trustee@stanzialelaw.com

U.S. Trustee

United States Trustee

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

represented by
Donald F. MacMaster

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993

U.S. Trustee

US Trustee

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

Latest Dockets

Date Filed#Docket Text
04/17/2023Receipt of MOTION TO REOPEN Fee Amount $ 260.00, Receipt Number 545192. (related document:582 Motion to Reopen Ch. 7 Case filed by Trustee Benjamin A. Stanziale, 590 Clerk's Notice of Fees Due). Fee received from Benjamin A. Stanziale, Jr. (mlc) (Entered: 04/17/2023)
04/14/2023593BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/14/2023. (Admin.) (Entered: 04/15/2023)
04/11/2023592Order Awarding Trustee's Compensation and Expenses for Benjamin A. Stanziale, Fees Awarded: $61318.41, Expenses Awarded: $544.22; Awarded on 4/12/2023 (related document:587 UST Statement of Review - Trustee's Final Report filed by U.S. Trustee United States 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 4/11/2023. (jf) (Entered: 04/12/2023)
04/11/2023Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 587 UST Statement of Review - Trustee's Final Report filed by United States Trustee) (mcp) (Entered: 04/11/2023)
03/15/2023591BNC Certificate of Notice - Hearing. No. of Notices: 103. Notice Date 03/15/2023. (Admin.) (Entered: 03/16/2023)
03/14/2023590Clerk's Notice of Fees Due (related document:582 Motion to Reopen Ch. 7 Case filed by Trustee Benjamin A. Stanziale) In the Amount of $ $260.00 (smz) (Entered: 03/14/2023)
03/13/2023589Notice of Trustee's Final Report and Applications for Compensation (related document:587 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $61,318.41. Expenses Requested $544.22. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18)). Filed by Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 03/13/2023)
03/13/2023588Final Meeting Scheduled (related document:587 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $61,318.41. Expenses Requested $544.22. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee United States Trustee) Hearing scheduled for 4/11/2023 at 02:00 PM at VFP - Courtroom 3B, Newark. (smz) (Entered: 03/13/2023)
03/10/2023587Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $61,318.41. Expenses Requested $544.22. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) (Entered: 03/10/2023)
12/16/2022586BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/16/2022. (Admin.) (Entered: 12/17/2022)