Welcome to BusinessBankruptcies.com!

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

ANW Crestwood, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:12-bk-30174
TYPE / CHAPTER
Involuntary / 7

Filed

8-14-12

Updated

4-2-22

Last Checked

4-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2015
Last Entry Filed
Sep 26, 2015

Docket Entries by Year

There are 73 older docket entries.

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

login purchase single case subscribe now

Jul 3, 2013 58 Certificate of Consent (related document:57 Application Filed by Kenneth M. Misken on behalf of Canusa Corporation. Objection deadline is 7/10/2013. (Attachments: # 1 Consent Order # 2 Certificate of Service) filed by Creditor Canusa Corporation). Filed by Kenneth M. Misken on behalf of Canusa Corporation. (Attachments: # 1 Proposed Order) (Misken, Kenneth) (Entered: 07/03/2013)
Jul 8, 2013 59 CONSENT ORDER REQUIRING TURNOVER OF COLLATERAL PROCEEDS TO CANUSA CORPORATION (related document:57 Application filed by Creditor Canusa Corporation). Filed by Kenneth M. Misken on behalf of Canusa Corporation . The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 7/8/2013. (zlh) (Entered: 07/08/2013)
Aug 13, 2013 60 Motion for Relief from Stay. Receipt Number 521197, Fee Amount $ 176. Filed by Gregory C. DiCarlo on behalf of ADP Totalsource. Hearing scheduled for 9/3/2013 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of ADP Totalsource # 4 Proposed Order) (zlh) (Entered: 08/13/2013)
Aug 13, 2013 61 Certification of Non Compliance (related document:60 Motion for Relief from Stay. Receipt Number 521197, Fee Amount $ 176. Filed by Gregory C. DiCarlo on behalf of ADP Totalsource. Hearing scheduled for 9/3/2013 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of ADP Totalsource # 4 Proposed Order) (zlh) filed by Creditor ADP Totalsource) filed by Gregory C. DiCarlo on behalf of Gregory C. DiCarlo. (zlh) (Entered: 08/13/2013)
Sep 3, 2013 Minute of Hearing Held, OUTCOME: Consent Order Submitted (related document(s): 60 Motion for Relief From Stay filed by ADP Totalsource) (env ) (Entered: 09/03/2013)
Sep 3, 2013 62 Order Granting Motion of ADP TotalSource for Relief from Automatic Stay (Related Doc # 60). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 9/3/2013. (env) (Entered: 09/03/2013)
Sep 6, 2013 63 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/05/2013. (Admin.) (Entered: 09/06/2013)
Sep 10, 2013 64 Certificate of Consent (related document:60 Motion for Relief from Stay. Receipt Number 521197, Fee Amount $ 176. Filed by Gregory C. DiCarlo on behalf of ADP Totalsource. Hearing scheduled for 9/3/2013 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of ADP Totalsource # 4 Proposed Order) (zlh) filed by Creditor ADP Totalsource). Filed by Gregory C. DiCarlo on behalf of ADP Totalsource. (zlh) (Entered: 09/10/2013)
Sep 10, 2013 65 Order Granting Motion For Relief From Stay re: Workers Compensation Claim Petitions (Related Doc # 11). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 9/10/2013. (zlh) (Entered: 09/10/2013)
Sep 13, 2013 66 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/12/2013. (Admin.) (Entered: 09/13/2013)
Show 10 more entries
Nov 25, 2014 77 Notice of Appearance and Request for Service of Notice filed by Matthew E. Moloshok on behalf of Benjamin A. Stanziale Jr.. (Moloshok, Matthew) (Entered: 11/25/2014)
Nov 25, 2014 Correction Notice in Electronic Filing (related document:77 Notice of Appearance and Request filed by Trustee Benjamin A. Stanziale). Type of Error: DOCUMENT WITH NO SIGNATURE, filed by Matthew E. Moloshok. PLEASE CORRECT SIGNING DOCUMENT OR USE FORMAT /S/NAME OF PARTY. (mg) (Entered: 11/25/2014)
Dec 17, 2014 Minute of Hearing Held, OUTCOME: Order to be Entered (related document(s): 74 Application for Compensation filed by Bederson & Company LLP) (env ) (Entered: 12/17/2014)
Dec 22, 2014 78 Order Granting Application For Compensation for Bederson & Company LLP, fees awarded: $37029.00, expenses awarded: $231.29 (Related Doc # 74). 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 12/22/2014. (zlh) (Entered: 12/22/2014)
Dec 25, 2014 79 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014)
Feb 4, 2015 80 Notice of Appearance and Request for Service of Notice filed by Lexon Surety Group. (mg) (Entered: 02/04/2015)
Apr 27, 2015 81 Final Application for Compensation for Hellring Lindeman Goldstein & Siegal LLP, Trustee's Attorney, period: 10/2/2012 to 2/17/2015, fee: $97,845.00, expenses: $2,802.35. Filed by Patricia A. Staiano. Hearing scheduled for 6/3/2015 at 10:00 AM at TBA - Courtroom 3A, Newark. (Attachments: # 1 Exhibit A and B # 2 Proposed Order) (Staiano, Patricia) (Entered: 04/27/2015)
Apr 30, 2015 82 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 126. Notice Date 04/29/2015. (Admin.) (Entered: 04/30/2015)
Jun 5, 2015 83 Order Granting Application For Compensation for Hellring Lindeman Goldstein & Siegal LLP, fees awarded: $97845.00, expenses awarded: $2802.35 (Related Doc # 81). 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 6/5/2015. (zlh) (Entered: 06/05/2015)
Jun 5, 2015 Minute of Hearing Held, OUTCOME: granted (related document(s): 81 Application for Compensation filed by Patricia A. Staiano, Hellring Lindeman Goldstein & Siegal LLP) (zlh ) (Entered: 06/05/2015)

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
2:12-bk-30174
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
7
Filed
Aug 14, 2012
Type
involuntary
Terminated
Feb 8, 2016
Updated
Apr 2, 2022
Last checked
Apr 13, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ANW Crestwood, Inc.
    510 Ryerson Road
    Lincoln Park, NJ 07035
    MORRIS-NJ
    Tax ID / EIN: xx-xxx6910

    Represented By

    Jeffrey A. Lester
    Braverman & Lester
    374 Main Street
    Hackensack, NJ 07601-5897
    (201) 487-5544
    Email: jlester@bllaw.com

    Trustee

    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale
    29 Northfield Avenue
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393

    Represented By

    Hellring Linderman Goldstein & Siegal LLP
    One Gateway Center
    Newark, NJ 07102-5386
    (973)621-9020
    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
    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale, P.C.
    29 Northfield Ave
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393
    Email: ben@stanzialelaw.com

    U.S. Trustee

    U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    (973) 645-3014

    Petitioning Creditor

    Lindenmeyr Munroe
    115 Moonachie Avenue
    Moonachie, NJ 07074

    Represented By

    Jeffrey Kurtzman
    Klehr Harrison Harvey Branzbug LLP
    1835 Market Street
    Suite 1400
    Philadelphia, PA 19103
    215-569-4493
    Email: jkurtzma@klehr.com

    Petitioning Creditor

    French Paper
    100 French Street
    Niles, MI 49120

    Represented By

    Jeffrey Kurtzman
    (See above for address)

    Petitioning Creditor

    C&S Sales
    12947 Chadron Avenue
    Hawthorne, CA 90250

    Represented By

    Jeffrey Kurtzman
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2022 Elan Way, LLC 7 2:2022bk11404
    Sep 28, 2021 Dalex Development Inc. 11 2:2021bk17577
    Jul 27, 2014 Matarazzo LLC 11 2:14-bk-25274
    Apr 1, 2014 Open MRI of Yorktown LLC 11 7:14-bk-22421
    Apr 1, 2014 Open MRI of Williamsport, LLC 11 7:14-bk-22420
    Apr 1, 2014 Open MRI of Middletown, LLC 11 7:14-bk-22419
    Apr 1, 2014 Open MRI of Fishkill LLC 11 7:14-bk-22418
    Apr 1, 2014 Open MRI of DeWitt, LLC 11 7:14-bk-22417
    Apr 1, 2014 Open MRI of Brewster 11 7:14-bk-22416
    Apr 1, 2014 Imagimed, LLC 11 7:14-bk-22415
    Apr 1, 2014 Open MRI of Tarrytown LLC 11 7:14-bk-22414
    Aug 5, 2013 Egnatia, LLC 11 4:13-bk-43633
    Mar 18, 2013 Maggie Moore, LLC d/b/a Maggie Moore's Irish 11 2:13-bk-15605
    Mar 18, 2013 Neville Vera, LLC 11 2:13-bk-15604
    Oct 25, 2012 MG Forge Construction, LLC 11 2:12-bk-35817