Welcome to BusinessBankruptcies.com!

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

Blueline Software Services, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk28368
TYPE / CHAPTER
Voluntary / 7

Filed

9-14-18

Updated

10-21-20

Last Checked

11-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2020
Last Entry Filed
Oct 16, 2020

Docket Entries by Quarter

Sep 14, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Michael E. Holt on behalf of Blueline Software Services, Inc.. (Holt, Michael) (Entered: 09/14/2018)
Sep 14, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-28368) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A37076354, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/14/2018)
Sep 15, 2018 2 Meeting of Creditors and Notice of Appointment of Trustee John W. Hargrave, with 341(a) meeting to be held on 10/15/2018 at 11:30 AM at Room 129, Clarkson S. Fisher Courthouse. (admin, ) (Entered: 09/15/2018)
Sep 20, 2018 3 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 45. Notice Date 09/19/2018. (Admin.) (Entered: 09/20/2018)
Oct 16, 2018 4 Notice of Assets & Request for Notice to Creditors filed by John W. Hargrave. Proofs of Claim due by 1/14/2019. (Hargrave, John) (Entered: 10/16/2018)
Oct 19, 2018 5 BNC Certificate of Notice re: Notice of Assets. No. of Notices: 45. Notice Date 10/18/2018. (Admin.) (Entered: 10/19/2018)
Nov 1, 2018 6 Application For Retention of Professional Flaster Greenberg, P.C. as Attorney for Trustee Filed by Douglas S. Stanger on behalf of John W. Hargrave. Objection deadline is 11/8/2018. (Attachments: # 1 Certification of Douglas S. Stanger, Esq. # 2 Proposed Order # 3 Certificate of Service) (Stanger, Douglas) (Entered: 11/01/2018)
Nov 2, 2018 7 Change of Address for Srikanth Durvasula From: 1600 Wickersham Lane, Apt. 3084, Austin, TX 78741 To: 5210 Quail Ridge Dr., Plainsboro, NJ 08536 filed by Sikanth Durvasula. (pbf) (Entered: 11/02/2018)
Nov 9, 2018 8 Order Granting Application to Employ Flaster Greenberg, P.C as Attorney for Trustee (Related Doc # 6). 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 11/9/2018. (wir) (Entered: 11/09/2018)
Nov 12, 2018 9 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/11/2018. (Admin.) (Entered: 11/12/2018)
Show 3 more entries
Dec 2, 2018 13 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/01/2018. (Admin.) (Entered: 12/02/2018)
Jan 14, 2019 14 Notice of Appearance and Request for Service of Notice.. (Freedman, Moshe) (Entered: 01/14/2019)
Jan 18, 2019 15 Amended Schedule(s) : E/F,Summary of Schedules Fee Amount $ 31 filed by Michael E. Holt on behalf of Blueline Software Services, Inc.. (Holt, Michael) (Entered: 01/18/2019)
Jan 18, 2019 Receipt of filing fee for Amended Schedules (Fee Attorney)( 18-28368-MBK) [misc,amdsch3a] ( 31.00) Filing Fee. Receipt number A38006410, fee amount $ 31.00. (re: Doc#15) (U.S. Treasury) (Entered: 01/18/2019)
Jan 23, 2019 16 Order Respecting Amendment to Schedule(s) E/F (related document:15 Amended Schedules (Fee Attorney) filed by Debtor Blueline Software Services, Inc.). 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 1/23/2019. (gan) (Entered: 01/23/2019)
Jan 24, 2019 17 Certificate of Service (related document:16 Order Respecting Amendment to Schedule(s)) filed by Michael E. Holt on behalf of Blueline Software Services, Inc.. (Holt, Michael) (Entered: 01/24/2019)
Jan 26, 2019 18 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2019. (Admin.) (Entered: 01/26/2019)
Feb 20, 2019 19 Notice of Appearance and Request for Service of Notice filed by Paul Rubin on behalf of Metro Park Associates, LLC. (Rubin, Paul) (Entered: 02/20/2019)
Feb 26, 2019 20 Application re: for Consent Order Regarding Disposition of Personal Property of the Estate Filed by Douglas S. Stanger on behalf of John W. Hargrave. Objection deadline is 3/5/2019. (Attachments: # 1 Certification of Consent Regarding Consent Order) (Stanger, Douglas) (Entered: 02/26/2019)
Mar 1, 2019 21 STIPULATION AND CONSENT ORDER REGARDING DISPOSITION OF PERSONAL PROPERTY OF THE ESTATE, SURRENDER OF LEASED PREMISES, REJECTION OF LEASE, GRANTING RELIEF FROM THE AUTOMATIC STAY, AND WAIVER OF LANDLORD'S CLAIM FOR POST-PETITION RENT, (related document:20 Application re: for Consent Order Regarding Disposition of Personal Property of the Estate filed by Trustee John W. Hargrave). Filed by John W. Hargrave on behalf of John W. Hargrave . 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 2/28/2019. (wir) (Entered: 03/01/2019)

There are 5 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
3:2018bk28368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Sep 14, 2018
Type
voluntary
Terminated
Oct 16, 2020
Updated
Oct 21, 2020
Last checked
Nov 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Aetna Funding Advantage
    American Express
    Amol Joge
    Ashok Velpula
    Blue Apple - Chase LOC
    Chase
    Chase Business Credit Card
    Colorado Department of Revenue
    Comptroller of Maryland
    Credibly
    Delaware Div. of Unemployment Insurance
    Delaware Division of Revenue
    Diversity Law Group A.P.C.
    Employment Development Dept.
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blueline Software Services, Inc.
    33 Wood Avenue South
    Suite 110
    Iselin, NJ 08830
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx7353

    Represented By

    Michael E. Holt
    Forman Holt
    365 W. Passaic Street
    Suite 400
    Rochelle Park, NJ 07662
    201-845-1000
    Fax : 201-655-6650
    Email: mholt@formanlaw.com

    Trustee

    John W. Hargrave
    Law Offices of John W. Hargrave
    117 Clements Bridge Road
    Barrington, NJ 08007
    (856) 547-6500

    Represented By

    John W. Hargrave
    Law Offices of John W. Hargrave
    117 Clements Bridge Road
    Barrington, NJ 08007
    (856) 547-6500
    Fax : (856) 547-6640
    Email: trustee@hargravelaw.com
    Douglas S. Stanger
    Flaster/Greenberg
    646 Ocean Heights Avenue
    Linwood, NJ 08221
    (609) 645-1881
    Fax : (609) 645-9932
    Email: doug.stanger@flastergreenberg.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 28, 2023 Crown Lifestyles, Inc. 7 3:2023bk15552
    Mar 9, 2023 AIMS Group USA Corporation 7 3:2023bk11942
    Aug 3, 2022 Assuncao Bros., Inc. 11V 3:2022bk16159
    Oct 14, 2021 TELIP LLC parent case 11 1:2021bk11335
    Oct 14, 2021 Teligent Pharma, Inc. parent case 11 1:2021bk11334
    Oct 14, 2021 Igen, Inc. parent case 11 1:2021bk11333
    Oct 14, 2021 Teligent, Inc. 11 1:2021bk11332
    Jan 28, 2017 Bennigans Saddlebrook, LLC 11 3:17-bk-11641
    Apr 22, 2015 Action Builders, LLC 7 3:15-bk-17374
    Nov 14, 2013 Sudha Realty North, LLC 7 3:13-bk-34961
    Aug 7, 2013 240 Angler Avenue LLC 11 3:13-bk-27364
    Dec 6, 2012 Metroplaza Hotel, LLC 11 3:12-bk-38611
    Dec 6, 2012 Inn at Woodbridge, Inc. 11 3:12-bk-38603
    Apr 4, 2012 Om Namoh Shivoy, LLC 7 3:12-bk-18919
    Nov 11, 2011 American Bus and Coach, LLC 11 3:11-bk-42793