Emerson Quiet Kool Co. Ltd
7
Rosemary Gambardella
10/15/2023
09/24/2024
No
v
Assigned to: Judge Rosemary Gambardella Chapter 7 Voluntary No asset |
|
Debtor Emerson Quiet Kool Co. Ltd
120 Route 46 West Parsippany, NJ 07054 MORRIS-NJ Tax ID / EIN: 47-2335384 |
represented by |
Ernest G. Ianetti
Law Office of Ernest G. Ianetti, Esq. 8 Campus Drive Suite 105 Parsippany, NJ 07054 973-324-1003 Fax : 669-222-8824 Email: ianetti.efiling@gmail.com |
Trustee Benjamin A. Stanziale, Jr.
Benjamin A. Stanziale, Ch. 7 Trustee 2839 Route 10 Suite 102 Morris Plains, NJ 07950 973-731-9393 |
represented by |
Benjamin A. Stanziale, Jr.
Benjamin A. Stanziale, Ch. 7 Trustee 2839 Route 10 Suite 102 Morris Plains, NJ 07950 973-731-9393 Email: trustee@stanzialelaw.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 |
Date Filed | # | Docket Text |
---|---|---|
12/15/2023 | 14 | Notice of Appointment of Benjamin A. Stanziale, Jr., Trustee as Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 12/15/2023) |
11/28/2023 | 13 | Notice of Appearance and Request for Service of Notice filed by Evan Lazerowitz on behalf of Emerson Radio Corporation. (Lazerowitz, Evan) (Entered: 11/28/2023) |
11/27/2023 | Meeting of Creditor Minutes filed by Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 11/27/2023) | |
11/14/2023 | Minute of Hearing Held, OUTCOME: Order to show cause vacated (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,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 10/16/2023. ) (car) (Entered: 11/15/2023) | |
11/08/2023 | 12 | Certificate of Service. filed by Ernest G. Ianetti on behalf of Emerson Quiet Kool Co. Ltd. (Ianetti, Ernest). Related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Emerson Quiet Kool Co. Ltd. Modified on 11/9/2023 (mlc). (Entered: 11/08/2023) |
11/01/2023 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2023. (Admin.) (Entered: 11/02/2023) |
10/30/2023 | Receipt of filing fee for Amended Schedules (Fee Attorney)( 23-18987-RG) [misc,amdsch3a] ( 32.00) Filing Fee. Receipt number A45974775, fee amount $ 32.00. (re: Doc#8) (U.S. Treasury) (Entered: 10/30/2023) | |
10/30/2023 | Fee Due Amended Schedules (Fee Attorney) $ 32. (related document:8 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F,G,H, filed by Ernest G. Ianetti on behalf of Emerson Quiet Kool Co. Ltd. filed by Debtor Emerson Quiet Kool Co. Ltd) (mlc) (Entered: 10/30/2023) | |
10/30/2023 | 10 | Order Respecting Amendment to Schedule(s) E/F, H (related document:8 Missing Document(s) Filed - filed by Debtor Emerson Quiet Kool Co. Ltd). 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 10/30/2023. (mlc) (Entered: 10/30/2023) |
10/30/2023 | Remark(related document: 9 Statement of Corporate Ownership filed by Debtor Emerson Quiet Kool Co. Ltd): No Documents Missing- All Required Documents Filed (mlc) (Entered: 10/30/2023) |