Emacx Systems, Inc.
7
Vincent F. Papalia
12/08/2025
01/25/2026
Yes
v
| ASSET |
Assigned to: Judge Vincent F. Papalia Chapter 7 Voluntary Asset |
|
Debtor Emacx Systems, Inc.
519 Pompton Avenue, #22 Cedar Grove, NJ 07009 ESSEX-NJ Tax ID / EIN: 22-3845073 |
represented by |
Steven A. Soulios
Ruta Soulios & Stratis LLP 104 West 27th Street 11th Floor New York, NY 10001 212-997-4500 Email: ssoulios@lawnynj.com |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
represented by |
Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 Fax : 973-535-1698 Email: nisaacson@greenbaumlaw.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 |
|---|---|---|
| 01/25/2026 | 13 | BNC Certificate of Notice re: Notice of Assets. No. of Notices: 12. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |
| 01/23/2026 | 12 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. (related document: First Meeting Minutes). I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/23/2026). Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/23/2026) |
| 01/23/2026 | 11 | Notice of Assets & Request for Notice to Creditors filed by Nancy Isaacson. Proofs of Claim due by 4/23/2026. (Isaacson, Nancy) (Entered: 01/23/2026) |
| 01/23/2026 | First Meeting Minutes filed by (Isaacson, Nancy) (Entered: 01/23/2026) | |
| 01/13/2026 | 10 | Amended Attorney Compensation Statement filed by Steven A. Soulios on behalf of Emacx Systems, Inc.. (Soulios, Steven) (Entered: 01/13/2026) |
| 12/11/2025 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 8 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 12. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/09/2025 | Hearing Withdrawn-DOOCUMENTS FILED (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Declaration Under Penalty of Perjury For Non Individual Debtors and Statement of Corporate Ownership. 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 12/9/2025. Hearing scheduled for 1/6/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (llb)) (mrg) (Entered: 12/09/2025) | |
| 12/09/2025 | 7 | Statement of Corporate Ownership filed. Filed by Steven A. Soulios on behalf of Emacx Systems, Inc.. (Soulios, Steven) (Entered: 12/09/2025) |
| 12/09/2025 | 6 | Missing Document(s): Atty Disclosure Statement filed by Steven A. Soulios on behalf of Emacx Systems, Inc.. (Soulios, Steven) (Entered: 12/09/2025) |