Welcome to BusinessBankruptcies.com!

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

DC Plastics, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-17178
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-15

Updated

4-24-19

Last Checked

4-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2019
Last Entry Filed
Mar 26, 2019

Docket Entries by Year

There are 67 older docket entries.

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

login purchase single case subscribe now

Sep 17, 2016 56 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016)
Oct 4, 2016 57 Document re: app for entry of consent order filed by Thomas A. Waldman on behalf of Nancy Isaacson. (Attachments: # 1 Exhibit A to application for consent order entry) (Waldman, Thomas). (Related document(s) 58 Certificate of Consent filed by Trustee Nancy Isaacson.) Modified on 10/5/2016 (car). (Entered: 10/04/2016)
Oct 4, 2016 58 Certificate of Consent. Filed by Thomas A. Waldman on behalf of Nancy Isaacson. (Waldman, Thomas) (Entered: 10/04/2016)
Oct 5, 2016 59 CONSENT ORDER MODIFYING PROOF OF CLAIM OF CREDITOR, STATE OF NEW JERSEY, DIVISION OF EMPLOYER ACCOUNTS, CLAIM NUMBER 1-1 ON THE CLAIMS REGISTER (related document: 58 Certificate of Consent filed by Trustee Nancy Isaacson). Filed by Thomas A. Waldman. 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 10/4/2016. (nds) (Entered: 10/05/2016)
Oct 8, 2016 60 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016)
Aug 24, 2017 61 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: ASK Settlement Rights and Remnant Assets.. Fee Amount $181. Filed by Nancy Isaacson on behalf of Nancy Isaacson. Hearing scheduled for 9/19/2017 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification of Nancy Isaacson # 2 Memorandum of Law # 3 Proposed Order) (Isaacson, Nancy) (Entered: 08/24/2017)
Aug 24, 2017 Receipt of filing fee for Motion to Sell Free and Clear of Liens( 15-17178-SLM) [motion,msfracl] ( 181.00) Filing Fee. Receipt number A34762600, fee amount $ 181.00. (re: Doc#61) (U.S. Treasury) (Entered: 08/24/2017)
Aug 24, 2017 62 Notice of Proposed Private Sale re: ASK Settlement Rights and Remnant Assets Hearing scheduled for 09/19/2017. Filed by Nancy Isaacson on behalf of Nancy Isaacson. Objections due by 09/12/2017. (Isaacson, Nancy) (Entered: 08/24/2017)
Aug 25, 2017 63 Objection to Motion to Sell Property (related document:61 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: ASK Settlement Rights and Remnant Assets.. Fee Amount $181. Filed by Nancy Isaacson on behalf of Nancy Isaacson. Hearing scheduled for 9/19/2017 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification of Nancy Isaacson # 2 Memorandum of Law # 3 Proposed Order) filed by Trustee Nancy Isaacson) filed by Steven J. Mitnick on behalf of SM Financial Services Corporation. (Mitnick, Steven) (Entered: 08/25/2017)
Aug 30, 2017 64 Certificate of Service (related document:61 Motion to Sell Free and Clear of Liens filed by Trustee Nancy Isaacson, 62 Notice of Proposed Private Sale filed by Trustee Nancy Isaacson) filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 08/30/2017)
Show 10 more entries
Dec 10, 2017 74 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 31. Notice Date 12/09/2017. (Admin.) (Entered: 12/10/2017)
Jan 18, 2018 Minute of Hearing Held, Outcome: On the Papers.(related document(s): 73 Application for Compensation filed by Nancy Isaacson, Greenbaum, Rowe, Smith & Davis LLP) (apc) (Entered: 01/18/2018)
Jan 19, 2018 75 Order Granting Application For Compensation for Greenbaum, Rowe, Smith & Davis LLP, fees awarded: $35215.50, expenses awarded: $211.26 (Related Doc # 73). 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 1/18/2018. (apc) (Entered: 01/19/2018)
Jan 22, 2018 76 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/21/2018. (Admin.) (Entered: 01/22/2018)
Jun 5, 2018 77 Final Application for Compensation for Bederson & Company, Accountant, period: 11/10/2017 to 6/5/2018, fee: $10,348.50, expenses: $99.36. Filed by Bederson & Company. Hearing scheduled for 7/17/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Affidavit # 2 Proposed Order) (Ramos, Nancy) (Entered: 06/05/2018)
Jun 9, 2018 78 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 29. Notice Date 06/08/2018. (Admin.) (Entered: 06/09/2018)
Jul 23, 2018 Minute of Hearing Held, Outcome: On the Papers. (related document(s): 77 Application for Compensation filed by Bederson & Company) (apc) (Entered: 07/23/2018)
Jul 27, 2018 79 Order Granting Application For Compensation for Bederson & Company, fees awarded: $10348.50, expenses awarded: $99.36 (Related Doc # 77). 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 7/26/2018. (apc) (Entered: 07/27/2018)
Jul 30, 2018 80 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)
Oct 11, 2018 81 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Nancy Isaacson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $11,370.75. Expenses Requested $0. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (Borgesi, Maria) (Entered: 10/11/2018)

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
2:15-bk-17178
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
Apr 20, 2015
Type
voluntary
Terminated
Mar 26, 2019
Updated
Apr 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chasan Leyner Lamparello
    Delta Corrugated
    Delta Corrugated
    EG Plastics
    Five Star Corrugated
    Garden State Poly
    Goldmark Plastics
    Granite Insurance
    Granite Insurance
    Internal Revenue Svc
    O'Brien & Taylor
    Osterman
    Osterman
    Paradise Plastics
    Paradise Plastics
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DC Plastics, Inc.
    70 Hobart Ave
    Bayonne, NJ 07002-4229
    HUDSON-NJ
    Tax ID / EIN: xx-xxx5740

    Represented By

    Chad Brian Friedman
    Ravin Greenberg, LLC
    24 Commerce Street
    Newark, NJ 07102
    973-226-1500
    Email: cfriedman@ravingreenberg.com

    Trustee

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600

    Represented By

    Greenbaum, Rowe, Smith & Davis, LLP
    75 Livingston Avenue
    Roseland, NJ 07068-3701
    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600
    Fax : 973-535-1698
    Email: nisaacson@greenbaumlaw.com
    Thomas A. Waldman
    Greenbaum Rowe Smith & Davis
    75 Livingston Ave. Suite 301
    Roseland, NJ 07068-3701
    973-535-1600
    Email: twaldman@greenbaumlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2018 QUALITY COOL & HEAT, INC. 11 1:2018bk46657
    Jun 15, 2016 Tearn Development LLC 11 2:16-bk-21672
    Nov 4, 2013 Block 7932, Inc. 11 1:13-bk-13623
    Nov 4, 2013 TRANSCOMM, INC. 11 1:13-bk-13622
    Nov 4, 2013 Atlantic Express of Illinois, Inc. 11 1:13-bk-13621
    Nov 4, 2013 Jersey Business Land Co. Inc. 11 1:13-bk-13620
    Nov 4, 2013 Atlantic Express of Upstate New York Inc. 11 1:13-bk-13619
    Nov 4, 2013 Atlantic Express of California, Inc. 11 1:13-bk-13618
    Nov 4, 2013 Atlantic-Hudson, Inc. 11 1:13-bk-13617
    Nov 4, 2013 James McCarty Limo Services, Inc. 11 1:13-bk-13616
    Nov 4, 2013 Atlantic Express New England, Inc. 11 1:13-bk-13615
    Nov 4, 2013 Atlantic Transit, Corp. 11 1:13-bk-13614
    Nov 4, 2013 Temporary Transit Service, Inc. 11 1:13-bk-13613
    Nov 4, 2013 Atlantic Express Coachways, Inc. 11 1:13-bk-13612
    Nov 4, 2013 Atlantic Paratrans, Inc. 11 1:13-bk-13611