Case number: 2:25-bk-22965 - Emacx Systems, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Emacx Systems, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    12/08/2025

  • Last Filing

    01/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-22965-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Voluntary
Asset


Date filed:  12/08/2025
341 meeting:  01/09/2026
Deadline for filing claims:  04/23/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
01/25/202613BNC Certificate of Notice re: Notice of Assets. No. of Notices: 12. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/23/202612Trustee 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)
01/23/202611Notice 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)
01/23/2026First Meeting Minutes filed by (Isaacson, Nancy) (Entered: 01/23/2026)
01/13/202610Amended Attorney Compensation Statement filed by Steven A. Soulios on behalf of Emacx Systems, Inc.. (Soulios, Steven) (Entered: 01/13/2026)
12/11/20259BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/11/20258BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 12. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/09/2025Hearing 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)
12/09/20257Statement of Corporate Ownership filed. Filed by Steven A. Soulios on behalf of Emacx Systems, Inc.. (Soulios, Steven) (Entered: 12/09/2025)
12/09/20256Missing Document(s): Atty Disclosure Statement filed by Steven A. Soulios on behalf of Emacx Systems, Inc.. (Soulios, Steven) (Entered: 12/09/2025)