Welcome to BusinessBankruptcies.com!

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

Central Waste, Inc

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:12-bk-25063
TYPE / CHAPTER
Voluntary / 7

Filed

6-13-12

Updated

3-17-24

Last Checked

3-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2024
Last Entry Filed
Aug 18, 2023

Docket Entries by Year

There are 798 older docket entries.

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

login purchase single case subscribe now

Jul 7, 2016 621 Certificate of Service (related document:620 Motion (Generic) filed by Trustee Jonathan Kohn) filed by Barry J. Roy on behalf of Jonathan Kohn. (Roy, Barry) (Entered: 07/07/2016)
Jul 11, 2016 622 Document re: Notice of Proposed Distribution to Unsecured Creditors (related document:532 Order Dismissing Case) filed by Barry J. Roy on behalf of Jonathan Kohn. (Roy, Barry) (Entered: 07/11/2016)
Jul 15, 2016 623 Certificate of Service (related document:622 Document filed by Trustee Jonathan Kohn) filed by Barry J. Roy on behalf of Jonathan Kohn. (Roy, Barry) (Entered: 07/15/2016)
Aug 2, 2016 Minute of Hearing Held, OUTCOME: Granted (related document(s): 620 Motion (Generic) filed by Jonathan Kohn) (mcp ) (Entered: 08/02/2016)
Aug 3, 2016 624 Order Authorizing Former Chapter 7 Trustee to Negotiate and Deposit Checks Received Subsequent to Dismissal of Case (Related Doc # 620). 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 8/2/2016. (jf) (Entered: 08/03/2016)
Aug 6, 2016 625 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/05/2016. (Admin.) (Entered: 08/06/2016)
Aug 9, 2016 626 Objection to Former Trustee's Proposed Distribution to Unsecured Creditors (related document:622 Document re: Notice of Proposed Distribution to Unsecured Creditors (related document:532 Order Dismissing Case) filed by Barry J. Roy on behalf of Jonathan Kohn. filed by Trustee Jonathan Kohn) filed by Buffy L. Wilson on behalf of State of Ohio, Ohio Environmental Protection Agency. (Attachments: # 1 Exhibit) (Wilson, Buffy) (Entered: 08/09/2016)
Sep 13, 2016 627 Document re: Amended Notice of Proposed Distribution to Unsecured Creditors filed by Barry J. Roy on behalf of Jonathan Kohn. (Roy, Barry) (Entered: 09/13/2016)
Sep 15, 2016 628 Certificate of Service (related document:627 Document filed by Trustee Jonathan Kohn) filed by Barry J. Roy on behalf of Jonathan Kohn. (Roy, Barry) (Entered: 09/15/2016)
Sep 22, 2016 629 Response to (related document:627 Document re: Amended Notice of Proposed Distribution to Unsecured Creditors filed by Barry J. Roy on behalf of Jonathan Kohn. filed by Trustee Jonathan Kohn) filed by Valerie A. Hamilton on behalf of WELLS FARGO BANK, N.A.. (Hamilton, Valerie) (Entered: 09/22/2016)
Show 10 more entries
Dec 6, 2016 Hearing Rescheduled from 12/6/2016 (related document(s): 632 Motion to Enforce filed by WELLS FARGO BANK, N.A.) Hearing scheduled for 12/13/2016 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp ) (Entered: 12/06/2016)
Dec 14, 2016 637 Order Granting Motion re: Stipulation and Consent Order Approving Global Resolution of all Remaining Issues(Related Doc # 632). 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 12/14/2016. (mcp) (Entered: 12/14/2016)
Dec 15, 2016 Minute of Hearing Held, OUTCOME: Granted (related document(s): 632 Motion to Enforce filed by WELLS FARGO BANK, N.A.) (mcp ) (Entered: 12/15/2016)
Dec 17, 2016 638 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016)
Jun 5, 2017 639 Notice Depositing Unclaimed Funds for Pac-Van, Inc. and Smith Township, Ohio in the Amount $ 1,798.27 and $20.86 Filed by Jonathan Kohn on behalf of Jonathan Kohn. (Kohn, Jonathan) (Entered: 06/05/2017)
Jun 8, 2017 Receipt of Fee Amount $ 1,798.27, Receipt Number 532645. (related document:639 Notice Depositing Unclaimed Funds filed by Trustee Jonathan Kohn). Fee received from Jonathan Kohn (mg) (Entered: 06/08/2017)
Jun 8, 2017 Receipt of Fee Amount $20.86, Receipt Number 532644. (related document:639 Notice Depositing Unclaimed Funds filed by Trustee Jonathan Kohn). Fee received from Jonathan Kohn (mg) Modified on 6/12/2017 to change the amount from $20.00 to $20.86.(Purce, Sharon). (Entered: 06/08/2017)
Jun 16, 2017 Meeting of Creditor Minutes filed by Jonathan Kohn. (Kohn, Jonathan) (Entered: 06/16/2017)
Jun 21, 2017 640 Motion for Payment of Unclaimed Funds in the Amount $ 1798.27 Filed by Mike Hill. Hearing scheduled for 7/18/2017 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 06/21/2017)
Jun 22, 2017 Hearing Rescheduled from 7/18/2017. (related document:640 Motion for Payment of Unclaimed Funds in the Amount $1798.27 Filed by Mike Hill) Hearing scheduled for 7/18/2017 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/22/2017)

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

The docket for this case is updated every week.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:12-bk-25063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
7
Filed
Jun 13, 2012
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Environmental Group, Ltd.
    Aramark Uniforms Services
    Axiam Printing
    Beaver Excavating Company
    BFI Print & Promotion
    Blasiman Fire Equipment
    Blue Technologies
    Board of Mahoning County
    Burden Electric Co., Inc.
    Carroll County Treasurer
    Charles Wood
    Chet's Ice & Water Service
    Civil & Environmental
    Columbus Equipment Company
    Cuyahoga County Solid Waste
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Central Waste, Inc
    12003 Oyster Road
    Alliance, OH 44601
    MAHONING-OH
    Tax ID / EIN: xx-xxx6336

    Represented By

    Warren A. Usatine
    Cole Schotz P.C.
    25 Main Street
    PO Box 800
    Hackensack, NJ 07602-0800
    (201) 489-3000
    Email: wusatine@coleschotz.com

    Trustee

    Jonathan Kohn
    Rothbard, Rothbard, Kohn & Kellar
    Robert Treat Center
    50 Park Place, Suite 1228
    Newark, NJ 07102-4397
    (973) 622-7713

    Represented By

    Jeffrey A. Cooper
    Rabinowitz, Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jcooper@rltlawfirm.com
    John J. Harmon
    Rabinowitz Lubetkin & Tully LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    (973) 597-9100
    Email: jharmon@rltlawfirm.com
    Jonathan Kohn
    Rothbard, Rothbard, Kohn & Kellar
    Robert Treat Center
    50 Park Place, Suite 1228
    Newark, NJ 07102-4397
    (973) 622-7713
    Email: jkohntrustee@rrkklaw.com
    McMahon DeGulis, LLP
    812 Huron Road
    Cleveland, OH 44115
    Jonathan I. Rabinowitz
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    (973) 597-9100
    Fax : (973) 597-9119
    Email: jrabinowitz@rltlawfirm.com
    Barry J. Roy
    Rabinowitz Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: broy@rltlawfirm.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2020 Main Street Tours, Inc. 7 6:2020bk61498
    Jun 21, 2018 Magic Donkey Bed & Bath LLC 7 6:2018bk61281
    May 9, 2018 Faith Chapel Fellowship, an Ohio Non-Profit Corpor 7 4:2018bk41009
    Aug 25, 2017 CPW Properties, Ltd. parent case 11 6:17-bk-61895
    Aug 25, 2017 Jack Coffy, LLC parent case 11 6:17-bk-61894
    Aug 25, 2017 Bias Realty, Ltd. parent case 11 6:17-bk-61893
    Aug 25, 2017 Briar Hill Foods, LLC 11 6:17-bk-61892
    Aug 17, 2015 High Card Properties LLC 11 4:15-bk-41471
    Aug 17, 2015 High Card Industries, LLC 11 4:15-bk-41470
    Aug 29, 2012 Trailstar Manufacturing Corp. 7 4:12-bk-42107
    Jun 20, 2012 RDS Industrial LLC, a Corporation 7 4:12-bk-41543
    Dec 20, 2011 Kuntzman Trucking Brokerage Inc. 11 6:11-bk-63966
    Dec 20, 2011 Kuntzman Trucking Inc. 11 6:11-bk-63965
    Dec 20, 2011 R. Kuntzman Inc. 11 6:11-bk-63964
    Dec 20, 2011 Kuntzman Properties LLC 11 6:11-bk-63967