Case number: 2:20-bk-21435 - Sito Mobile Ltd. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Sito Mobile Ltd.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/08/2020

  • Last Filing

    09/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-21435-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  10/08/2020
341 meeting:  11/18/2020
Deadline for filing claims:  12/17/2020
Deadline for filing claims (govt.):  04/06/2021

Debtor

Sito Mobile Ltd.

123 Town Square Place
#419
Jersey City, NJ 07310
HUDSON-NJ
Tax ID / EIN: 13-4122844

represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

Genova Burns LLC

Genova Burns LLC
110 Allen Road, Suite 304
Basking Ridge, NJ 07920

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

WASSERMAN, JURISTA & STOLZ, P.C.

110 Allen Road
Suite 304
Basking Ridge,, NJ 07920
(973) 467-2700

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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Kathleen Allare

131 S. Dearborn Street
Suite 1700
Chicago, IL 60603-5559

Gary F. Eisenberg

Perkins Coie LLP
1155 Avenue of the Americas
22nd Floor
New York, NY 10036
212-262-6902
Email: geisenberg@perkinscoie.com

Amir Gamliel

Perkins Coie LLP
1888 Century Park East
Ste 1700
Los Angeles, CA 90067
310-788-3276
Fax : 310-788-3399
Email: agamliel@perkinscoie.com

Latest Dockets

Date Filed#Docket Text
09/29/202262BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 09/29/2022. (Admin.)
09/27/2022Bankruptcy Case Closed. (ntp)
09/27/2022Final Decree; The following parties were served: Trustee and US Trustee. (ntp)
09/27/202260Order to Close Case (Case Number: 2:20-bk-21435). Reason: Lead Case Closed. 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 9/27/2022. (ntp)
09/09/202159Notice of Transfer of Claim re: Claim Transferred From Mobile Marketing Associates, Inc. to Hain Capital Investors Master Fund, Ltd.. (related document: 58 Transfer of Claim (batch)). (lc) (Entered: 09/09/2021)
09/09/2021Receipt of filing fee for Transfer of Claim (batch)( 20-21435-SLM) [claims,btrclm] ( 26.00) Filing Fee. Receipt number A42950580, fee amount $ 26.00. (re: Doc# 58) (U.S. Treasury) (Entered: 09/09/2021)
09/09/202158Transfer of Claim... Fee Amount $ 26. Transfer Agreement 3001 (e) 2 Transferor: Mobile Marketing Association, Inc. (Claim No. 19, To Hain Capital Investors Master Fund, Ltd. (Rapoport, Amanda) (Entered: 09/09/2021)
05/07/2021Hearing Withdrawn because the motion has been filed in the Lead Case, 20-21436. (related document:[55] MARKED AS ERROR. DUPLICATE MOTION FILED IN LEAD CASE: 20-21436. Motion for Relief from Stay re: Defense Costs Pursuant to D & O Excess Policy. Fee Amount $ 188. Filed by J. Alex Kress on behalf of Kurt W Streams. Hearing scheduled for 05/11/2021 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ)) (LVJ)
04/28/202157Certificate of Service (related document:[55] Motion for Relief From Stay filed by Interested Party Kurt W Streams, [56] Determination of Adjournment Request) filed by J. Alex Kress on behalf of Kurt W Streams. (Kress, J.)
04/21/2021Hearing Rescheduled from 05/04/21 (related document(s): [55] Motion for Relief From Stay filed by Kurt W Streams) Hearing scheduled for 05/11/2021 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ)