Unified Vailsburg Services Organization
11
John K. Sherwood
09/30/2025
12/01/2025
Yes
v
| DISMISSED, SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Unified Vailsburg Services Organization
1044 South Orange Avenue Floor 2 Newark, NJ 07106 ESSEX-NJ Tax ID / EIN: 23-7304852 |
represented by |
George E Veitengruber, III
Veitengruber Law LLC 1720 Hwy 34 Suite 10 Wall, NJ 07727 732-695-3303 Fax : 732-298-6161 Email: bankruptcy@veitengruberlaw.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 |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/26/2025 | 25 | Notice of Appearance and Request for Service of Notice filed by David Fornal on behalf of JPMorgan Chase Bank, N.A.. (Fornal, David) (Entered: 11/26/2025) |
| 11/25/2025 | 24 | Order Dismissing Case for Debtor (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Unified Vailsburg Services Organization). 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 11/25/2025. (zlh) (Entered: 11/25/2025) |
| 11/25/2025 | Minute of Hearing Held, OUTCOME: Case Dismissed. (related document:9 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 1/28/2026; the Plan and Disclosure Statement are due 7/27/2026. 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 10/9/2025. Status hearing to be held on 11/25/2025 at 10:00 AM at JKS - Courtroom 3D, Newark.) (mff) (Entered: 11/25/2025) | |
| 11/03/2025 | 23 | Document re: Return of Service by Process Server (related document:20 Order (Generic)) filed by William S. Wolfson on behalf of ADP TotalSource, Inc.. (Wolfson, William) (Entered: 11/03/2025) |
| 11/01/2025 | 22 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025) |
| 10/30/2025 | 21 | Certificate of Service (related document:20 Order (Generic)) filed by William S. Wolfson on behalf of ADP TotalSource, Inc.. (Wolfson, William) (Entered: 10/30/2025) |
| 10/30/2025 | 20 | ORDER DIRECTING RETURN OF FUNDS, RESTRAINING DISPOSITION OF FUNDS EXCEPT TO COMPLY WITH THIS ORDER, VACATING THE AUTOMATIC STAY, WAIVING THE 14 DAY STAY UNDER FEDERAL RULE OF BANKRUPTCY PROCEDURE 4001(a)(4) AND OTHER RELIEF. (Related Doc # 11). 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 10/30/2025. (zlh) (Entered: 10/30/2025) |
| 10/28/2025 | Minute of Hearing Held, OUTCOME: Order to be Submitted. (related document:11 Application re: Entry of an Order Directing Return of Funds Filed by Michele K. Jaspan on behalf of ADP TotalSource, Inc.. Objection deadline is 10/24/2025. (Attachments: # 1 Proposed Order) Filed by Creditor ADP TotalSource, Inc.) (mff) (Entered: 10/28/2025) | |
| 10/27/2025 | 19 | Declaration of John M. August, Esq. in Opposition to ADP TotalSource, Inc.'s Application for Turnover (related document:11 Application re: Entry of an Order Directing Return of Funds Filed by Michele K. Jaspan on behalf of ADP TotalSource, Inc.. Objection deadline is 10/24/2025. (Attachments: # 1 Proposed Order) filed by Creditor ADP TotalSource, Inc.) filed by John M. August on behalf of Valley National Bank. (Attachments: # 1 Exhibit A - Final Judgment of Foreclosure) (August, John) (Entered: 10/27/2025) |
| 10/27/2025 | 18 | Substitution of Attorney, terminating Michele K. Jaspan and Filed by William S. Wolfson on behalf of ADP TotalSource, Inc.(Wolfson, William) (Entered: 10/27/2025) |