Welcome to BusinessBankruptcies.com!

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

DGI Services, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:11-bk-46042
TYPE / CHAPTER
Involuntary / 7

Filed

12-21-11

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Nov 9, 2015

Docket Entries by Year

There are 886 older docket entries.

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

login purchase single case subscribe now

Sep 3, 2015 745 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 1163. Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
Sep 3, 2015 746 BNC Certificate of Notice - Notice of Proposed Settlement. No. of Notices: 1163. Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
Sep 3, 2015 747 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
Sep 7, 2015 748 BNC Certificate of Notice - Notice of Proposed Settlement. No. of Notices: 1162. Notice Date 09/06/2015. (Admin.) (Entered: 09/07/2015)
Sep 8, 2015 Hearing Rescheduled from 9/8/15 (related document(s): 736 Response filed by Dean Topolinski) Hearing scheduled for 09/29/2015 at 02:00 PM at ABA - Courtroom 4B, Camden. (bc ) (Entered: 09/08/2015)
Sep 9, 2015 Minute of 9/9/2015 Hearing. OUTCOME: Allowed as Requested, Order Entered. (related document(s): 734 Application for Compensation filed by Arthur Abramowitz) (cmf ) (Entered: 09/09/2015)
Sep 9, 2015 749 Order Granting Application For Compensation for Arthur Abramowitz, Mediator, fees awarded: $8190.00, expenses awarded: $20.70 (Related Doc # 734). 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 9/9/2015. (cmf) (Entered: 09/09/2015)
Sep 11, 2015 750 Stipulation Between Linda L. McMackin and Instant Web, Inc. and IWCO Direct Holdings, Inc., re:Settlement filed by Paul Stadler Pflumm on behalf of Linda L. McMackin. (Pflumm, Paul) (Entered: 09/11/2015)
Sep 11, 2015 751 Notice of Proposed Compromise or Settlement of Controversy re: Compromise of Claim for Royalties. Hearing scheduled for 10/13/2015 at 2:00 PM. Filed by Paul Stadler Pflumm on behalf of Linda L. McMackin. Objections due by 10/6/2015. (Pflumm, Paul) (Entered: 09/11/2015)
Sep 12, 2015 752 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/11/2015. (Admin.) (Entered: 09/12/2015)
Show 10 more entries
Oct 13, 2015 760 Order Approving Settlement Pursuant to Fed. R. Bankr. P. 9019 and Overruling Objection by Dean Topolinski (related document:732 Notice of Information for Settlement of Controversy re: Adversary proceedings, accounts receivable, claims for indemnification filed by Paul Stadler Pflumm on behalf of Linda L. McMackin, 736 Response (related document:732 Notice of Information for Settlement of Controversy re: Adversary proceedings, accounts receivable, claims for indemnification filed by Paul Stadler Pflumm on behalf of Linda L. McMackin) filed by Interested Party Dean Topolinski. 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 10/12/2015. (cmf) (Entered: 10/13/2015)
Oct 13, 2015 761 Certification of No Objection in re: Settlement of Controversy. (related document:751 Notice of Proposed Compromise or Settlement of Controversy re: Compromise of Claim for Royalties). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (eag) (Entered: 10/13/2015)
Oct 14, 2015 Minute of 10/14/2015, OUTCOME - Allowed, Order Signed (related document(s): 741 Application for Compensation filed by Francis J Orlando) (dac ) (Entered: 10/14/2015)
Oct 15, 2015 762 Order Granting First Interim Application For Compensation for Francis J Orlando, Special Master for the Trustee, fees awarded: $3360.00, expenses awarded: $0.00 (Related Doc # 741). 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 10/14/2015. (cmf) (Entered: 10/15/2015)
Oct 16, 2015 763 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/15/2015. (Admin.) (Entered: 10/16/2015)
Oct 18, 2015 764 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/17/2015. (Admin.) (Entered: 10/18/2015)
Oct 18, 2015 765 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/17/2015. (Admin.) (Entered: 10/18/2015)
Oct 20, 2015 766 Change of Address for Klestadt Winters Jureller Southard & Stevens, LLP From: 570 Seventh Avenue, 17th Floor, New York, NY 10018 To: 200 West 41st Street, 17th Floor, New York, NY 10036 filed by Tracy L. Klestadt on behalf of Old Aultsville LLC. (Klestadt, Tracy) (Entered: 10/20/2015)
Oct 21, 2015 767 Certificate of Service (related document:760 Order (Generic)) filed by Paul Stadler Pflumm on behalf of Linda L. McMackin. (Pflumm, Paul) (Entered: 10/21/2015)
Oct 23, 2015 768 Certification of No Objection in re: Settlement of Controversy. (related document:756 Notice of Proposed Compromise or Settlement of Controversy re: Settlement of Avoidance Action). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (eag) (Entered: 10/23/2015)

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

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:11-bk-46042
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
7
Filed
Dec 21, 2011
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    DGI Services, LLC
    100 Berkeley Drive
    Swedesboro, NJ 08085-9710
    GLOUCESTER-NJ
    Tax ID / EIN: xx-xxx2278

    Represented By

    DGI Services, LLC
    PRO SE

    U.S. Trustee

    US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    (973) 645-3014

    Represented By

    US Trustee
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Petitioning Creditor

    Ariva, Ariva, Petitioning Creditor
    333 Seventh Avenue
    New York, NY 10001

    Represented By

    Kenneth A. Rosen
    Lowenstein Sandler LLP
    65 Livingston Avenue
    Roseland, NJ 07068
    973.597.2500
    Fax : 973.597.2400
    Email: krosen@lowenstein.com

    Petitioning Creditor

    Scout Sourcing, Inc., Scout Sourcing, Inc., Petitioning Creditor
    11650 West Grand Avenue
    Northlake, IL 60664

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Paragon Paper, Inc., Paragon Paper, Inc., Petitioning Creditor
    500 Independence Blvd.
    Sicklerville, NJ 08081

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Lindenmeyr Munroe, Lindenmeyr Munroe, Petitioning Creditor
    20 Freedom Way
    Franklin, MA 02038

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Joules Angstrom U.V. Printing Inks Corp., Joules Angstrom U.V. Printing Inks Corp., Petitioning Creditor
    104 Heritage Drive
    Pataskala, OH 43062

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Mars Acquisition LLC d/b/a Mars Direct, Mars Acquisition LLC d/b/a Mars Direct, Petitioning Creditor
    431 Yerkes Road
    King of Prussia, PA 19406

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Case Paper Company, Inc., Case Paper Company, Petitioning Creditor
    500 Mamaroneck Avenue
    Harrison, NY 10528

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Tri-State Envelope Corp., Tri-State Envelope Corp., Petitioning Creditor
    1 West 34th Street, Suite 704
    New York, NY 10001

    Represented By

    Kenneth A. Rosen
    (See above for address)

    Petitioning Creditor

    Mystic Logistics, Inc., Mystic Logistics, Inc., Petitioning Creditor
    2187 New London Turnpike
    South Glastonbury, CT 06073

    Represented By

    Patrick M. Birney
    ROBINSON & COLE LLP
    280 Trumbull Street
    Hartford, CT 06103
    (860) 275-8275
    Fax : (860) 275-8299
    Email: pbirney@rc.com
    Kenneth A. Rosen
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2021 Shaw Glass Holdings, LLC 7 1:2021bk11029
    Jul 14, 2021 J.E. Berkowitz L.P. 7 1:2021bk11028
    Jul 14, 2021 Consolidated Glass Holdings, Inc. 7 1:2021bk11026
    Mar 5, 2019 Rocksteady Logistics LLC 7 1:2019bk14475
    Oct 13, 2018 Service Painting, Inc. 11 2:2018bk16843
    Jul 14, 2017 Morgan Drive Associates, L.L.C. parent case 11 1:17-bk-11938
    Jul 14, 2017 Cocoa Services, L.L.C. 11 1:17-bk-11936
    Sep 9, 2015 Toscana Of Woolwich, LLC 7 1:15-bk-27045
    Nov 10, 2014 Advanced Workstations in Education, Inc. 11 2:14-bk-18952
    Sep 19, 2014 Parts Exchange, Inc. and Parts Exchange, Inc. 11 2:14-bk-17561
    Jan 21, 2014 FMMA LLC 7 1:14-bk-11037
    Jan 14, 2013 Advanced Diagnosticum Products, Inc. 7 1:13-bk-10702
    Nov 14, 2012 A T Properties Group, LLC 7 2:12-bk-20619
    Nov 3, 2011 Spa Visions, LLC 7 1:11-bk-42031
    Jul 11, 2011 J. Ray Patterson, Inc. 11 2:11-bk-15465