United Business Freight Forwarders Limited Liabili
7
Stacey L. Meisel
04/18/2019
09/10/2021
No
i
Assigned to: Judge Stacey L. Meisel Chapter 11 Involuntary Unknown assets |
|
Debtor United Business Freight Forwarders Limited Liability Company
669 Division Street Elizabeth, NJ 07201 UNION-NJ Tax ID / EIN: 20-5360577 |
represented by |
Kenneth L. Baum
Law Offices of Kenneth L. Baum LLC 167 Main Street Hackensack, NJ 07601 201-853-3030 Email: kbaum@kenbaumdebtsolutions.com Scott H. Bernstein
Blakeley LLP 805 Third Avenue Ste 8th Floor New York, NY 10022 949-260-0611 Fax : 949-260-0613 Email: sbernstein@blakeleyllp.com Ilissa Churgin Hook
Hook & Fatovich, LLC 1044 Route 23 North Suite 204 Wayne, NJ 07470 973-686-3800 Fax : 973-686-3801 Email: ihook@hookandfatovich.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Mitchell Hausman
United States Department of Justice Office of the United States Trustee One Newark Ctr Suite 2100 Newark, NJ 07102-5504 (973) 645-3660 Fax : (973) 645-5993 Email: Mitchell.B.Hausman@usdoj.gov |
Petitioning Creditor Change Capital Holdings I, LLC
600 Madison Avenue 18th Floor New York, NY 10022 |
represented by |
Scott H. Bernstein
805 Third Ave 8th Floor NEW YORK, NY 10022 9492600611 Email: sbernstein@blakeleyllp.com Scott H. Bernstein
(See above for address) TERMINATED: 06/20/2019 |
Petitioning Creditor Azadian Group LLC
600 Madison Avenue 18th Floor New York, NY 10022 |
represented by |
Scott H. Bernstein
(See above for address) Scott H. Bernstein
(See above for address) TERMINATED: 06/20/2019 |
Petitioning Creditor Christopher Carey
2 N. 6th Place Unit 30E Brooklyn, NY 11249 |
Date Filed | # | Docket Text |
---|---|---|
06/27/2019 | 146 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) |
06/27/2019 | 145 | Application to Shorten Time (related document: 144 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for other reasons re: failure to provide proof of replacement insurance) Filed by Mitchell Hausman on behalf of U.S. Trustee. (Attachments: # 1 Proposed Order Shortening Time) (Hausman, Mitchell) (Entered: 06/27/2019) |
06/27/2019 | 144 | Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re: failure to provide proof of replacement insurance Filed by Mitchell Hausman on behalf of U.S. Trustee. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) (Hausman, Mitchell) (Entered: 06/27/2019) |
06/27/2019 | 143 | Consent Order Rejecting Lease of 669 Division Street, Elizabeth, NJ Pursuant to Section 365(d)(4) of the Bankruptcy Code and Allowing AEE Real Estate Holdings LLC to Apply the Security Deposit as an Offset to AEE Real Estate Holdings LLC's Damages Pursuant to Section 553(A) of the Bankruptcy Code and Granting Related Relief (Related Doc # 133). 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 6/27/2019. (rah) (Entered: 06/27/2019) |
06/27/2019 | 142 | Order Granting Relief From The Automatic Stay So As To Permit The Hartford to Cancel Certain Insurance Policies. (related document: 140 Document re: Certification of Counsel Concerning Payment Default under Court's Order entered on June 25, 2019 (related document: 138 Order on Motion to Compel) filed by Timothy R. Wheeler on behalf of Hartford Fire Insurance Company and Hartford Casualty Insurance Company filed by Creditor Hartford Fire Insurance Company and Hartford Casualty Insurance Company). 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 6/27/2019. (Veloz-Jimenez, Lucy) (Entered: 06/27/2019) |
06/26/2019 | 141 | Certificate of Service (related document: 140 Document filed by Creditor Hartford Fire Insurance Company and Hartford Casualty Insurance Company) filed by Timothy R. Wheeler on behalf of Hartford Fire Insurance Company and Hartford Casualty Insurance Company. (Wheeler, Timothy) (Entered: 06/26/2019) |
06/26/2019 | 140 | Document re: Certification of Counsel Concerning Payment Default under Court's Order entered on June 25, 2019 (related document: 138 Order on Motion to Compel) filed by Timothy R. Wheeler on behalf of Hartford Fire Insurance Company and Hartford Casualty Insurance Company. (Attachments: # 1 Proposed Order) (Wheeler, Timothy) (Entered: 06/26/2019) |
06/25/2019 | 139 | Certificate of Service (related document: 137 Application for Retention filed by Debtor United Business Freight Forwarders Limited Liability Company) filed by Kenneth L. Baum on behalf of United Business Freight Forwarders Limited Liability Company. (Baum, Kenneth) (Entered: 06/25/2019) |
06/25/2019 | 138 | Order Granting in Part the Verified Motion by the Hartford to Compel Debtors to Assume or Reject Certain Workers Compensation and Commercial Automobile Insurance Policies and/or for Relief from the Automatic Stay. (Related Doc # 24). 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 6/25/2019. (Veloz-Jimenez, Lucy) (Entered: 06/25/2019) |
06/25/2019 | 137 | Application For Retention of Professional Law Offices of Kenneth L. Baum LLC as Attorneys for the Debtor Filed by Kenneth L. Baum on behalf of United Business Freight Forwarders Limited Liability Company. Objection deadline is 7/2/2019. (Attachments: # 1 Certification in Support of Application # 2 Proposed Order Granting Application) (Baum, Kenneth) (Entered: 06/25/2019) |