Case number: 3:25-bk-23630 - United Site Services, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    United Site Services, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    12/29/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, CONFIRMED, Complex, CLMAGT, LEAD



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-23630-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  12/29/2025
Plan confirmed:  02/27/2026

Debtor

United Site Services, Inc.

118 Flanders Road
Suite 1000
Westborough, MA 01581
WORCESTER-MA
Tax ID / EIN: 35-2373387

represented by
Milbank LLP

55 Hudson Yards
New York, NY 10001

Michael D. Sirota

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

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.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
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Jeffrey M. Sponder

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

Latest Dockets

Date Filed#Docket Text
04/20/2026Bankruptcy Case Closed. The claims agent follow up deadline is 5/20/2026. (pbf) (Entered: 04/20/2026)
04/20/2026456Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 04/20/2026)
04/20/2026Bankruptcy Case Closed. The claims agent follow up deadline is 5/20/2026. (pbf)
04/20/2026Final Decree; The following parties were served: Trustee and US Trustee. (pbf)
04/19/2026Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 53897. (related document:[448] Order on Application to Appear Pro Hac Vice). (rah)
04/18/2026455BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026)
04/17/2026Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 53897. (related document:448 Order on Application to Appear Pro Hac Vice). (rah) (Entered: 04/19/2026)
04/16/2026Minute of 4/16/2026; Hearing Held, OUTCOME: GRANTED; (related document:413 Motion re: Reorganized Debtors' Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases Filed by Michael D. Sirota on behalf of United Site Services, Inc.. Hearing scheduled for 4/16/2026 at 10:00 AM, MBK - Courtroom 8, Trenton.. Filed by Debtor United Site Services, Inc.) (wiq) (Entered: 04/16/2026)
04/16/2026454FINAL DECREE CLOSING CERTAIN OF THE CHAPTER 11 CASES. (Related Doc # 413). 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 4/16/2026. (wiq) (Entered: 04/16/2026)
04/14/2026TEXT ORDER to advise that the Reorganized Debtors' Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases (ECF No. 413) scheduled to be heard on Thursday, April 16, 2026, at 10:00 a.m. is uncontested. Therefore, the Court will decide this matter on the papers. Accordingly, the Court issues this Text Order to advise that NO APPEARANCES ARE NECESSARY IN CONNECTION WITH ANY PENDING MATTER IN THIS CASE SCHEDULED FOR THURSDAY, APRIL 16, 2026. Signed on 4/14/2026. (llb) (Entered: 04/14/2026)