Unified Vailsburg Services Organization
11
John K. Sherwood
12/02/2025
12/10/2025
Yes
v
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 11 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 12/10/2025. (Admin.) (Entered: 12/11/2025) |
| 12/10/2025 | 10 | Application to Shorten Time (related document:9 Motion re: 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 filed by Creditor ADP TotalSource, Inc.) Filed by William S. Wolfson on behalf of ADP TotalSource, Inc.. (Attachments: # 1 Proposed Order) (Wolfson, William) (Entered: 12/10/2025) |
| 12/10/2025 | 9 | Motion re: 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 Filed by William S. Wolfson on behalf of ADP TotalSource, Inc... (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Wolfson, William) (Entered: 12/10/2025) |
| 12/10/2025 | 8 | Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by George E Veitengruber III on behalf of Unified Vailsburg Services Organization. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/1/2026). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 2/3/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh) (Entered: 12/10/2025) |
| 12/08/2025 | 7 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 1/7/2026 at 11:00 AM at Telephonic. Proofs of Claim due by 2/10/2026. Government Proof of Claim due by 6/1/2026. (mlc) (Entered: 12/08/2025) |
| 12/05/2025 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025) |
| 12/03/2025 | 5 | Notice of Appearance and Request for Service of Notice filed by William S. Wolfson on behalf of ADP TotalSource, Inc.. (Wolfson, William) (Entered: 12/03/2025) |
| 12/03/2025 | 4 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 12/03/2025) |
| 12/03/2025 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: 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, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 12/3/2025. Hearing scheduled for 1/6/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (dlr) (Entered: 12/03/2025) |
| 12/02/2025 | 2 | Notice of Appearance and Request for Service of Notice filed by John M. August on behalf of Valley National Bank. (August, John) (Entered: 12/02/2025) |