Cloudeeva, Inc.
7
Kathryn C. Ferguson
07/21/2014
07/28/2025
Yes
v
LEAD, CLMAGT, JNTADMN, APPEAL, EXTOBDIS, CONVERTED, MONEY |
Assigned to: Chief Judge Kathryn C. Ferguson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | Follow Up Deadline Set (related document:[1035] Application for Payment of Unclaimed Funds filed by Creditor Pengfei Jiang). Objections due by 8/6/2025. (rms) | |
07/24/2025 | 1045 | Unclaimed Funds Supporting Documentation (related document:[1035] Application for Payment of Unclaimed Funds filed by Creditor Pengfei Jiang) filed by Pengfei Jiang. (rms) |
07/17/2025 | 1044 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/17/2025. (Admin.) |
07/15/2025 | 1042 | Notice of Deficiency Unclaimed Funds (related document:[1039] Application for Payment of Unclaimed Funds filed by Creditor Sanchit Singhal). Unclaimed Funds Deficiency Follow Up Due by 8/5/2025. (rms) |
07/10/2025 | 1041 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/10/2025. (Admin.) |
07/09/2025 | 1040 | Unclaimed Funds Supporting Documentation (related document:[1039] Application for Payment of Unclaimed Funds filed by Creditor Sanchit Singhal) filed by Sanchit Singhal. (rms) |
07/09/2025 | 1039 | Application for Payment of Unclaimed Funds in the Amount $ $1,927.27 Filed by Sanchit Singhal. Objection deadline is 7/30/2025. (Attachments: # (1) Proposed Order # (2) Certificate of Service) (rms) |
07/08/2025 | 1038 | Notice of Deficiency Unclaimed Funds (related document:[1035] Application for Payment of Unclaimed Funds filed by Creditor Pengfei Jiang). Unclaimed Funds Deficiency Follow Up Due by 7/29/2025. (rms) |
06/27/2025 | 1036 | Unclaimed Funds Supporting Documentation (related document:[1035] Application for Payment of Unclaimed Funds filed by Creditor Pengfei Jiang) filed by Pengfei Jiang. (rms) |
06/27/2025 | 1035 | Application for Payment of Unclaimed Funds in the Amount $ $1,750.39 Filed by Pengfei Jiang. Objection deadline is 7/18/2025. (Attachments: # (1) Proposed Order # (2) Certificate of Service) (rms) |