Apex Apparel Services Co. Inc.
11
John K. Sherwood
08/10/2023
10/23/2024
Yes
v
Subchapter_V, SmBus, DISMISSED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Apex Apparel Services Co. Inc., Debtor
1000 Jefferson Avenue Suite 1 Elizabeth, NJ 07201 UNION-NJ Tax ID / EIN: 22-3457317 |
represented by |
Darin D Pinto
Law Offices of Darin D. Pinto, P.C. 376 South Avenue East Westfield, NJ 07090 (908)317-9405 Fax : (908)317-9554 Email: dpintolaw@comcast.net |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
| |
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 |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: michael.a.artis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/08/2023 | 15 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023) |
09/08/2023 | 14 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023) |
09/06/2023 | 13 | Order Dismissing Case for Debtor (related document:2 Show Cause). 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 9/6/2023. (zlh) (Entered: 09/06/2023) |
09/05/2023 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules H, 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 8/10/2023. Hearing scheduled for 9/5/2023 at 10:00 AM at JKS - Courtroom 3D, Newark.) (mff) (Entered: 09/06/2023) | |
08/25/2023 | 12 | Notice of Appearance and Request for Service of Notice filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) (Entered: 08/25/2023) |
08/23/2023 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2023. (Admin.) (Entered: 08/24/2023) |
08/21/2023 | 10 | AMENDED Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Darin D Pinto on behalf of Apex Apparel Services Co. Inc.. Chapter 11 Plan Subchapter V Due by 11/8/2023. filed by Debtor Apex Apparel Services Co. Inc.). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 9/26/2023 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 9/12/2023: (zlh) (Entered: 08/21/2023) |
08/21/2023 | Hearing Withdrawn (related document(s): 7 Notice of Hearing (Upload)) (zlh) (Entered: 08/21/2023) | |
08/19/2023 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/19/2023. (Admin.) (Entered: 08/20/2023) |
08/17/2023 | 8 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 08/17/2023. (Admin.) (Entered: 08/18/2023) |