Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

United National Machine Tool, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:16-bk-13110
TYPE / CHAPTER
Voluntary / 7

Filed

2-22-16

Updated

9-13-23

Last Checked

1-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2017
Last Entry Filed
Jan 20, 2017

Docket Entries by Year

There are 176 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 5, 2016 Hearing Rescheduled from 12/5/16 (related document(s): 130 Motion for Relief From Stay filed by Scottrade Bank Equipment Finance) Hearing scheduled for 12/19/2016 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf ) (Entered: 12/05/2016)
Dec 9, 2016 140 Notice of Proposed Public Sale re: Estate's Interest in Certain Machinery and Equipment. Hearing scheduled for 01/09/2017. Filed by Ross J. Switkes on behalf of Barry R. Sharer. Objections due by 01/3/2017. (Switkes, Ross) (Entered: 12/09/2016)
Dec 12, 2016 Hearing Rescheduled from 12/12/16 (related document(s): 131 Motion for Relief From Stay filed by Bank of the West) Hearing scheduled for 12/19/2016 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf ) (Entered: 12/12/2016)
Dec 12, 2016 141 Response to (related document:130 Motion for Relief from Stay re: Victor Taichung Vturn-40 CNC Lathe. Fee Amount $ 176. Filed by Craig L. Levinsohn on behalf of Scottrade Bank Equipment Finance. Hearing scheduled for 12/5/2016 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification Certification of Rick Rutledge # 2 Certification Certification of Counsel as to genuineness of signature # 3 Proposed Order form of order # 4 Certificate of Service certificate of service) filed by Creditor Scottrade Bank Equipment Finance, 131 Motion for Relief from Stay re: HURCO TM8i CNC Lathe S/N ST8-16004A3DAAAH; HURCO VM 30i Vertical Machining Center S/N S3011600954DAAAH. Fee Amount $ 176. Filed by Frank Peretore on behalf of Bank of the West. Hearing scheduled for 12/12/2016 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Affidavit Of Donald Lee # 3 Proposed Order # 4 Certificate of Service) (Peretore, Frank) CORRECT JUDGE AND DATE: 12/12/2016 at 10:00 a.m. TEXT/Modified on 11/16/2016 (wir). filed by Creditor Bank of the West, 133 Motion for Relief from Stay re: 2400 Sylon Blvd., Hainesport, NJ. Fee Amount $ 176. Filed by Karen M. Murray on behalf of South Hainesport Industrial Trust. Hearing scheduled for 12/19/2016 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit Part 1 of Exh to Cert. # 4 Exhibit Part 2 of Exh to Cert. # 5 Proposed Order # 6 Certificate of Service) filed by Creditor South Hainesport Industrial Trust) filed by Ross J. Switkes on behalf of Barry R. Sharer. (Switkes, Ross) (Entered: 12/12/2016)
Dec 14, 2016 142 Status Change Form. The matter has been settled, re:(related document:131 Motion for Relief From Stay filed by Creditor Bank of the West) filed by Frank Peretore on behalf of Bank of the West. (Peretore, Frank) (Entered: 12/14/2016)
Dec 15, 2016 143 BNC Certificate of Notice. No. of Notices: 96. Notice Date 12/14/2016. (Admin.) (Entered: 12/15/2016)
Dec 16, 2016 144 CONSENT Order Resolving Motion For Relief From Stay re: 2400 Sylon Blvd., Hainesport, NJ. (Related Doc 133). 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 12/16/2016. (kmf) TEXT Modified on 1/20/2017 (slf). (Entered: 12/16/2016)
Dec 19, 2016 145 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016)
Dec 19, 2016 Minute of 12/19/16; CONSENT ORDER SUBMITTED (related document(s): 133 Motion for Relief From Stay filed by South Hainesport Industrial Trust) (kmf ) (Entered: 12/19/2016)
Dec 19, 2016 Minute of 12/19/16; GRANTED (related document(s): 135 Application for Retention filed by Barry R. Sharer) (kmf ) (Entered: 12/19/2016)
Show 10 more entries
Dec 30, 2016 153 Certificate of Service (related document:132 Order on Motion For Relief From Stay) filed by Michael E. Blaine on behalf of TD Auto Finance LLC. (Blaine, Michael) (Entered: 12/30/2016)
Jan 2, 2017 154 Limited Objection to (related document:146 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Assets.. Fee Amount $181. Filed by Sam Della Fera on behalf of Barry R. Sharer. Hearing scheduled for 1/9/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification of Sam Della Fera, Jr., Esq. # 2 Memorandum of Law # 3 Proposed Order) (Della Fera, Sam) filed by Trustee Barry R. Sharer) filed by William G. Wright on behalf of Carlson Converting Solutions LLC. (Wright, William) (Entered: 01/02/2017)
Jan 3, 2017 155 Certificate of Service (related document:154 Objection filed by Creditor Carlson Converting Solutions LLC) filed by William G. Wright on behalf of Carlson Converting Solutions LLC. (Wright, William) (Entered: 01/03/2017)
Jan 3, 2017 156 Limited Objection to Motion for Entry of an Order Authorizing Chapter 7 Trustee to Sell at a Public Auction the Debtors Assets, Free and Clear of All Liens, Claims, Interests, and Encumbrances (related document:146 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Assets.. Fee Amount $181. Filed by Sam Della Fera on behalf of Barry R. Sharer. Hearing scheduled for 1/9/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification of Sam Della Fera, Jr., Esq. # 2 Memorandum of Law # 3 Proposed Order) (Della Fera, Sam) filed by Trustee Barry R. Sharer) filed by Nicola G. Suglia on behalf of Sterling National Bank. (Attachments: # 1 Exhibit A-C # 2 Certificate of Service) (Suglia, Nicola) (Entered: 01/03/2017)
Jan 4, 2017 157 Certificate of Consent (related document:146 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Debtor's Assets.. Fee Amount $181. Filed by Sam Della Fera on behalf of Barry R. Sharer. Hearing scheduled for 1/9/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification of Sam Della Fera, Jr., Esq. # 2 Memorandum of Law # 3 Proposed Order) (Della Fera, Sam) filed by Trustee Barry R. Sharer). Hearing set for 01/09/2017. Filed by Nicola G. Suglia on behalf of Sterling National Bank. (Attachments: # 1 Proposed Order Consent Order) (Suglia, Nicola) (Entered: 01/04/2017)
Jan 4, 2017 158 Withdrawal of Document (related document:156 Objection filed by Creditor Sterling National Bank) filed by Nicola G. Suglia on behalf of Sterling National Bank. (Suglia, Nicola) (Entered: 01/04/2017)
Jan 5, 2017 159 CONSENT ORDER GRANTING RELIEF FROM AUTOMATIC STAY ON BEHALF OF STERLING NATIONAL BANK, (related document:157 Certificate of Consent filed by Creditor Sterling National Bank). Filed by Nicola G. Suglia on behalf of Sterling National Bank . 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 1/5/2017. (wir) (Entered: 01/05/2017)
Jan 8, 2017 160 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/07/2017. (Admin.) (Entered: 01/08/2017)
Jan 9, 2017 Minute of Hearing Held and Continued. OUTCOME: ORDER TO BE SUBMITTED (related document(s): 146 Motion to Sell Free and Clear of Liens filed by Barry R. Sharer) Hearing scheduled for 01/30/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf ) (Entered: 01/09/2017)
Jan 10, 2017 161 Document re: Accounting under FRBP1019(5)(ii) filed by Barry R. Sharer on behalf of Barry R. Sharer. (Sharer, Barry) (Entered: 01/10/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:16-bk-13110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Feb 22, 2016
Type
voluntary
Terminated
Mar 24, 2020
Updated
Sep 13, 2023
Last checked
Jan 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADJ Group
    Administrastive & Bookkeeping Services
    American Funding Group
    AmeriHealth Ins. Co. of New Jersey
    AT & T Long Distance
    Avaya Financial Services
    Avaya/CIT Finance, LLC
    Bank of America
    Bank of the West
    BB & T
    BB & T
    BB&T Bankruptcy
    Bicking, Donald, Jr., C.P.A.
    Blue Tarp Financial, Inc.
    Branch Banking & Trust Co
    There are 77 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    United National Machine Tool, Inc.
    P.O. Box 608
    Hainesport, NJ 08036
    BURLINGTON-NJ
    Tax ID / EIN: xx-xxx3761

    Represented By

    David A. Kasen
    Kasen & Kasen
    1874 East Route 70, Suite 3
    Cherry Hill, NJ 08003
    (856) 424-4144
    Email: dkasen@kasenlaw.com

    Trustee

    Barry R. Sharer
    Sharer Petree Brotz & Snyder
    1103 Laurel Oak Road
    Suite 105B
    Voorhees, NJ 08043
    856-282-0998

    Represented By

    Sam Della Fera
    Trenk, DiPasquale et al.
    347 Mt. Pleasant Avenue
    Suite 300
    West Orange, NJ 07052
    (973) 243-8600
    Fax : (973) 243-8677
    Email: sdellafera@trenklawfirm.com
    Andrea Dobin
    Trenk DiPasquale, et al.
    427 Riverview Plaza
    Trenton, NJ 08611
    (609) 695-6070
    Email: adobin@trenklawfirm.com
    Barry R. Sharer
    Sharer Petree Brotz & Snyder
    1103 Laurel Oak Road
    Suite 105B
    Voorhees, NJ 08043
    856-282-0998
    Fax : 856-435-4868
    Email: CShapiro@SharerPBS.com
    Ross J. Switkes
    Trenk DiPasquale et al
    427 Riverview Plaza
    Trenton, NJ 08611
    609 695-6070
    Email: rswitkes@trenklawfirm.com

    U.S. Trustee

    United States Trustee

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 St. Paul's Evangelical Lutheran Church 11V 3:2023bk19463
    Aug 26, 2022 Mid Atlantic Party Rental, LLC 7 1:2022bk16749
    Jan 22, 2020 137 High Holdings, LLC 7 3:2020bk11008
    Jan 8, 2018 Gen-Kal Pipe & Steel Corp 11 1:2018bk10376
    Oct 24, 2017 Gen-Kal Pipe & Steel Corp 11 1:17-bk-31527
    Aug 7, 2017 Robert T. Winzinger, Inc. 11 3:17-bk-25972
    Mar 15, 2016 Carollo Bar and Restaurant, Inc. 11 3:16-bk-14795
    Jun 10, 2015 Devo Enterprises Corporation, Inc. 7 3:15-bk-20915
    Jun 11, 2014 Western Freightways, LLC 7 3:14-bk-22095
    Jun 11, 2014 Northwind Logistics, LLC 7 3:14-bk-22094
    Jun 11, 2014 New Century Transportation, Inc. 7 3:14-bk-22093
    Jun 11, 2013 Johnson's Powder Coating, LLC 7 1:13-bk-22948
    Dec 31, 2012 Healthcare Fulfillment Services, LLC 11 3:12-bk-40069
    Aug 20, 2012 North Connections Logistics, Inc 11 3:12-bk-30629
    Jul 18, 2011 Cool Concepts, LLC 7 3:11-bk-31341