Case number: 2:16-bk-29398 - Union Labor Management LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Union Labor Management LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    John K. Sherwood

  • Filed

    10/11/2016

  • Last Filing

    11/08/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-29398-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  10/11/2016
341 meeting:  11/16/2016
Deadline for filing claims:  02/14/2017

Debtor

Union Labor Management LLC

360 Oak Ridge Road
Clark, NJ 07066
UNION-NJ
Tax ID / EIN: 46-1776186
aka
Union Labor Maintenance Inc.

aka
Union Labor Management Inc.
represented by
Melinda D. Middlebrooks

Middlebrooks Shapiro, P.C.
841 Mountain Ave
First Floor
Springfield, NJ 07081
973-218-6877
Fax : 973-218-6878
Email: middlebrooks@middlebrooksshapiro.com

Jessica M. Minneci

Middlebrooks Shapiro P.C.
841 Mountain Ave.
1st Floor
Springfield, NJ 07081
973-218-6877
Fax : 973-218-6878
Email: jminneci@middlebrooksshapiro.com

Joseph M. Shapiro

Middlebrooks Shapiro, P.C.
841 Mountain Avenue
First Floor
Springfield, NJ 07081
(973) 218-6877
Fax : (973) 218-6878
Email: jshapiro@middlebrooksshapiro.com

Latest Dockets

Date Filed#Docket Text
10/26/201613Certificate of Service (related document: 12Order Respecting Amendment to Schedule(s)) filed by Jessica M. Minneci on behalf of Union Labor Management LLC. (Minneci, Jessica) (Entered: 10/26/2016)
10/26/201612Order Respecting Amendment to Amended List of Creditors (related document: 11Amended List of Creditors (Fee) filed by Debtor Union Labor Management LLC). 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 10/26/2016. (dlr) (Entered: 10/26/2016)
10/25/201611Amendment to List of Creditors Fee Amount $ 30. Filed by Melinda D. Middlebrooks on behalf of Union Labor Management LLC. (Middlebrooks, Melinda) (Entered: 10/25/2016)
10/25/201610Document re: Proof of Authority to Sign and File Petition/Corporate Resolution filed by Jessica M. Minneci on behalf of Union Labor Management LLC. (Minneci, Jessica) (Entered: 10/25/2016)
10/25/20169Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), 20 Largest Unsecured Creditors, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Melinda D. Middlebrooks on behalf of Union Labor Management LLC. (Middlebrooks, Melinda) (Entered: 10/25/2016)
10/14/20168BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016)
10/14/20167BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016)
10/14/20166BNC Certificate of Notice. No. of Notices: 1. Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016)
10/14/20165Application For Retention of Professional Middlebrooks Shapiro, P.C. as Counsel to Chapter 11 Debtor Filed by Joseph M. Shapiro on behalf of Union Labor Management LLC. The follow up deadline is 11/1/2016. (Attachments: # 1Certification # 2Proposed Order) (Shapiro, Joseph) (Entered: 10/14/2016)
10/12/20164Notice of Missing Documents. (related document: 1Voluntary Petition (Chapter 11) filed by Debtor Union Labor Management LLC). Missing Documents: Attachment to Vol Petition - 201A, Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H,. Incomplete Filings due by 10/26/2016. (dlr) (Entered: 10/12/2016)