Case number: 3:17-bk-22754 - Quantex Laboratories, Inc - New Jersey Bankruptcy Court

Case Information
  • Case title

    Quantex Laboratories, Inc

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    06/22/2017

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, NARPT, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 17-22754-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/22/2017
Date converted:  01/30/2018
Date terminated:  05/21/2018
341 meeting:  03/19/2018

Debtor

Quantex Laboratories, Inc

300 Eastpark Blvd
Ste 100
Cranbury, NJ 08512
MIDDLESEX-NJ
Tax ID / EIN: 22-3243303

represented by
Paul Gauer

347 Franklin Street
Bloomfield, NJ 07003
(973) 743-7050
Fax : (973) 743-9173
Email: gauerlaw@aol.com

Sheryl L Reba

Greenberg Dauber Epstein & Tucker
One Gateway Center
Suite 600
Newark, NJ 07102
973-643-3700
Fax : 973-643-1218
Email: sreba@greenbergdauber.com

Trustee

John Michael McDonnell

McDonnell Crowley, LLC
115 Maple Ave
Suite 201
Red Bank, NJ 07701
732-383-7233

represented by
Brian Thomas Crowley

McDonnell Crowley, LLC
115 Maple Avenue
Suite 201
Red Bank, NJ 07701
732-383-7233
Fax : 732-383-7531
Email: bcrowley@mchfirm.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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
05/21/2018Bankruptcy Case Closed. (gan) (Entered: 05/21/2018)
05/21/2018131Final Decree; The following parties were served: Trustee and US Trustee. (gan) (Entered: 05/21/2018)
05/05/2018130BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018)
05/03/2018129Order Granting Motion Authorizing Trustee to Destroy Books and Records. (Related Doc # 128). 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 5/3/2018. (slf) (Entered: 05/03/2018)
04/30/2018Minute of 4/30/18; GRANTED (related document(s): 128 Motion (Generic) filed by John Michael McDonnell) (kmf) (Entered: 05/03/2018)
04/04/2018128Motion re: Motion to Destroy Books and Records Filed by John Michael McDonnell on behalf of John Michael McDonnell. Hearing scheduled for 4/30/2018 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (McDonnell, John) (Entered: 04/04/2018)
03/31/2018127BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018)
03/29/2018126BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2018. (Admin.) (Entered: 03/30/2018)
03/27/2018125REVISED Order ON MOTION HEARD ON MARCH 12 2018 (1) TO SET OFF SECURITY DEPOSIT PURSUANT TO 11 U.S.C. § 553: AND (2) FOR USE AND OCCUPANCY RENT (Related Doc 120). 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 3/27/2018. (kmf) (Entered: 03/29/2018)
03/27/2018124Order Granting Motion To Compel Trustee to Abandonment Property and for Turnover of Debtor's Cash Collateral by Wells Fargo Bank, NA to Sun National Bank (Related Doc # 119). 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 3/27/2018. (slf) (Entered: 03/27/2018)