Case number: 3:14-bk-24874 - Cloudeeva, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Cloudeeva, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Kathryn C. Ferguson

  • Filed

    07/21/2014

  • Last Filing

    12/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLMAGT, JNTADMN, APPEAL, EXTOBDIS, CONVERTED, MONEY



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 14-24874-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/21/2014
Date converted:  05/26/2016
341 meeting:  06/28/2016
Deadline for filing claims:  09/26/2016

Debtor

Cloudeeva, Inc.

104 Windsor Center Drive
Suite 300
East Windsor, NJ 08520
MERCER-NJ
Tax ID / EIN: 51-0355326
fdba
Systems America, Inc.


represented by
Sam Della Fera

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Email: sdellafera@trenklawfirm.com
TERMINATED: 01/16/2015

Ryan T. Jareck

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
(201) 525-6278
Email: rjareck@coleschotz.com

Douglas S. Knehr

4 Paul Avenue
Kendall Park, NJ 08824

Ira M. Levee

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2480
Fax : 973.597.2481

Jeffrey D. Prol

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: jprol@lowenstein.com

Kenneth A. Rosen

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: krosen@lowenstein.com

Shoshana Schiff

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Ste 201
07068
Roseland, NJ 07052
973-622-1800
Email: sschiff@trenklawfirm.com
TERMINATED: 01/16/2015

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.com
TERMINATED: 01/16/2015

Richard D. Trenk

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Ste 201
07068
Roseland, NJ 07068
973-622-1800
Email: rtrenk@msbnj.com
TERMINATED: 01/16/2015

Ilana Volkov

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Fax : 201-489-1536
Email: ivolkov@coleschotz.com

Trustee

Stephen Gray, Chapter 11 Trustee

Deloitte CRG
200 Berkeley Street
Boston, MA 02116
TERMINATED: 02/10/2015

represented by
Dipesh Patel

Saul Ewing Arnstein & Lehr LLP
One Riverfront Plaza
Suite 1520
Newark, NJ 07102
973-286-6718
Fax : 973-286-6818
Email: dipesh.patel@saul.com
TERMINATED: 02/10/2015

Stephen B. Ravin

Saul Ewing Arnstein & Lehr LLP
One Riverfront Plaza
1037 Raymond Blvd.
Suite 1520
Newark, NJ 07102
973-286-6714
Fax : 973-286-6800
Email: sravin@saul.com
TERMINATED: 02/10/2015

Trustee

Richard Honig

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center
8th Floor
Newark, NJ 07102
(973) 621-9020

represented by
Bruce S. Etterman

Hellring Linderman
One Gateway Center
8th Floor
Newark, NJ 07102
(973)621-9020
Fax : (973) 621-7406
Email: bsetterman@hlgslaw.com

Richard Honig

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center
8th Floor
Newark, NJ 07102
(973) 621-9020
Email: rbhonig@hlgslaw.com

Matthew E. Moloshok

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center
8th Floor
Newark, NJ 07102
(973) 621-9020
Fax : 973-621-7406
Email: mmoloshok@hlgslaw.com

Patricia A. Staiano

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center, 8th Floor
Newark, NJ 07102
973-621-9020
Fax : 973-621-7406
Email: pstaiano@hlgslaw.com

U.S. Trustee

United States Trustee, United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@usdoj.gov

Shining J. Hsu

Office of the US Trustee
US Department of Justice
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993
Email: shining.hsu@usdoj.gov

U.S. Trustee

U.S. Trustee

One Newark Center
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
12/14/2020Bankruptcy Case Closed. (gan)
12/14/2020Final Decree; The following parties were served: Trustee and US Trustee. (gan)
11/06/20201033Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Richard B. Honig. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (UST Staff18)
04/15/2020Receipt of Unclaimed Funds Amount $ 1475.96, Receipt Number 623631. (related document:[1032] Notice Depositing Unclaimed Funds filed by Trustee Richard Honig). Fee received from Richard Honig (mrg)
04/07/20201032Notice Depositing Unclaimed Funds for OTC Stock Transfer Inc.; Syed Ajmal Hossain; and New York State, Dept. of Labor, UI Div. in the Amount $ 1,475.96 Filed by Richard Honig on behalf of Richard Honig. (Honig, Richard)
11/24/20191031BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/24/2019. (Admin.)
11/22/2019Application for Richard Honig, Fees Awarded: $82,949.90, Expenses Awarded: $0.00; Awarded on 11/22/2019 (related document:[1030] Order (Generic)) (ckk)
11/22/20191030ORDER AWARDING TRUSTEE'S COMPENSATION AND EXPENSES (related document:[1022] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Richard Honig. Fee Amount Requested $82,949.90. Expenses Requested $0.00). 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 11/22/2019. (ckk)
11/21/2019Minute of 11/21/19, Outcome: GRANTED - OBJECTION WITHDRAWN (related document(s): [1022] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (ckk)
11/20/20191029Status Change Form. The matter has been withdrawn, re:(related document:[1026] Objection filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of U.S. Trustee. (Hausman, Mitchell)