Case number: 2:15-bk-22985 - Akesis LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Akesis LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Judge John K. Sherwood

  • Filed

    07/10/2015

  • Last Filing

    05/01/2024

  • Asset

    Yes

Docket Header
ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 15-22985-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Voluntary
Asset


Date filed:  07/10/2015
341 meeting:  08/17/2015
Deadline for filing claims:  10/26/2015

Debtor

Akesis LLC

P.O. Box 214
Waldwick, NJ 07463
BERGEN-NJ
Tax ID / EIN: 45-3573817

represented by
Eric R. Perkins

Becker LLC
354 Eisenhower Parkway
Livingston, NJ 07039
973-422-1100
Email: eperkins@becker.legal

Trustee

Nancy Isaacson

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

Freedman Law, LLC
11 Carteret Road
Livingston, NJ 07039

Terri Jane Freedman

Freedman Law LLC
11 Carteret Road
Livingston, NJ 07039
973-985-9408
Email: tjfreedman@freedmanlawllc.com

Greenbaum, Rowe, Smith & Davis, LLP

75 Livingston Avenue
Roseland, NJ 07068-3701

Janet B. Haigler

Haigler Law Firm LLC
POB 505
Chapin, SC 29036

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

Latest Dockets

Date Filed#Docket Text
06/19/2019334Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) (Related Doc # 327). 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 6/19/2019. (zlh) (Entered: 06/19/2019)
06/19/2019333Certification of No Objection in re: Private Sale. (related document: 326 Notice of Proposed Private Sale re: Remnant Assets Hearing scheduled for 06/18/2019 10:00 a.m.. Filed by Nancy Isaacson on behalf of Nancy Isaacson. Objections due by 06/11/2019. filed by Trustee Nancy Isaacson). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (lc) (Entered: 06/19/2019)
06/18/2019Minute of Hearing Held, OUTCOME:Matter to be decided on the papers (related document(s): 327 Motion to Sell Free and Clear of Liens filed by Nancy Isaacson) (mg) (Entered: 06/18/2019)
05/28/2019332Notice of Transfer of Claim re: Claim Transferred From Eshe Williams to 507 Capital LLC. (related document: 329 Transfer of Claim (batch)). (dlr) (Entered: 05/28/2019)
05/24/2019331BNC Certificate of Notice. No. of Notices: 191. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/23/2019330Change of Address for BE Capital Management Fund LP From: 205 East 42nd Street, 14th Floor New York, NY 10017 To: 228 Park Avenue S #63787, New York, New York, 10003-1502. (Braziel, Thomas) (Entered: 05/23/2019)
05/23/2019Receipt of filing fee for Transfer of Claim (batch)( 15-22985-JKS) [claims,btrclm] ( 25.00) Filing Fee. Receipt number A38853247, fee amount $ 25.00. (re: Doc# 329) (U.S. Treasury) (Entered: 05/23/2019)
05/23/2019329Transfer of Claim. Amount to be transferred $ 4,500.00.. Fee Amount $ 25. Transfer Agreement 3001 (e) 2 Transferor: Eshe Williams (Claim No. 13, To 507 Capital LLC. (Braziel, Thomas) (Entered: 05/23/2019)
05/23/2019328Certificate of Service (related document: 327 Motion to Sell Free and Clear of Liens filed by Trustee Nancy Isaacson) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 05/23/2019)
05/23/2019Adversary Case (2:17-ap-1414) Closed. (wdh) (Entered: 05/23/2019)