Case number: 2:15-bk-28571 - Essex USA, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Essex USA, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    John K. Sherwood

  • Filed

    10/01/2015

  • Last Filing

    10/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 15-28571-JKS

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


Date filed:  10/01/2015
341 meeting:  11/09/2015
Deadline for filing claims:  01/27/2016

Debtor

Essex USA, LLC

185 Route 17
Paramus, NJ 07652
BERGEN-NJ
Tax ID / EIN: 20-1269749

represented by
Scott S. Rever

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: srever@wjslaw.com

Trustee

Eric R. Perkins

McElroy, Deutsch, Mulvaney & Carpenter
40 West Ridgewood Avenue
Ridgewood, NJ 07450
(201) 445-6722
represented by
Jason Daniel Angelo

Stevens & Lee, P.C.
919 N. Market Street
Suite 1300
Wilmington, DE 19801
302-425-3311
Fax : 610-371-7911
Email: jda@stevenslee.com

McElroy, Deutsch, Mulvaney & Carpenter, LLP

570 Broad Street, Ste. 1500
Newark, NJ 07102

Eric R. Perkins

McElroy, Deutsch, Mulvaney & Carpenter
40 West Ridgewood Avenue
Ridgewood, NJ 07450
(201) 445-6722
Fax : (201) 445-5376
Email: eperkins@mdmc-law.com

Eric R. Perkins

McElroy, Deutsch, Mulvaney & Carpenter
40 West Ridgewood Avenue
Ridgewood, NJ 07450
201-445-6722
Fax : 201-445-5376
Email: eperkins@mdmc-law.com

Virginia T. Shea

McElroy, Deutsch, Mulvaney & Carpenter, LLP
40 West Ridgewood Avenue
Ridgewood, NJ 07450
201-445-6722
Fax : 201-445-5376
Email: vshea@mdmc-law.com

Latest Dockets

Date Filed#Docket Text
10/15/2020Bankruptcy Case Closed. (wdh)
10/15/2020Final Decree; The following parties were served: Trustee and US Trustee. (wdh)
09/11/2020100Chapter 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, Eric R. Perkins. 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 US Trustee. (UST Staff18)
07/15/202099Certification of No Objection in re: Abandonment. (related document:[97] Notice of Proposed Abandonment re: Debtor's interest in all books and records currently being stored at Bederson LLP. Hearing scheduled for 7/21/2020 at 10:00 a.m. Filed by Eric R. Perkins. Objections due by 07/14/2020. filed by Trustee Eric R. Perkins). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdh)
06/24/202098BNC Certificate of Notice. No. of Notices: 75. Notice Date 06/24/2020. (Admin.)
06/22/202097Notice of Proposed Abandonment re: Debtor's interest in all books and records currently being stored at Bederson LLP. Hearing scheduled for 7/21/2020 at 10:00 a.m. Filed by Eric R. Perkins. Objections due by 07/14/2020. (Perkins, Eric)
06/10/202096BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/10/2020. (Admin.)
06/08/2020Application for Compensation Fee Awarded to Eric R. Perkins, Fees Awarded: $5,128.02, Expenses Awarded: $108.28; Awarded on 6/8/2020 (related document:[95] Order (Generic)) (mg)
06/08/202095ORDER AWARDING TRUSTEE'S COMPENSATION AND EXPENSES(related document:[90] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Eric R. Perkins. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $5,128.02. Expenses Requested $108.28. Filed by US 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 6/8/2020. (mg)
06/04/2020Minute of Hearing Held, OUTCOME:Matter to be decided on the papers (related document(s): [90] UST Statement of Review - Trustee's Final Report filed by US Trustee) (mg)