Welcome to BusinessBankruptcies.com!

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

E Z Mailing Services Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk17900
TYPE / CHAPTER
Involuntary / 7

Filed

4-18-19

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 29, 2024

Docket Entries by Quarter

There are 628 older docket entries.

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

login purchase single case subscribe now

Jan 20, 2023 511 CONSENT ORDER VACATING AUTOMATIC STAY AS TO DAVID SANTIAGO AND MIGUEL SALINAS ONLY CONTINGENT UPON LIMITING RECOVERIES TO AVAILABLE INSURANCE PROCEEDS, IF ANY(Related Doc # 509). 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 1/20/2023. (ldd) (Entered: 01/20/2023)
Jan 23, 2023 512 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/22/2023. (Admin.) (Entered: 01/23/2023)
Feb 15, 2023 513 Notice of Appearance and Request for Service of Notice.. (Knighton, Sherrel) (Entered: 02/15/2023)
Apr 5, 2023 514 Withdrawal of Claim(s): Claim Number 68. (Knighton, Sherrel) (Entered: 04/05/2023)
Jun 8, 2023 Adversary Case (2:21-ap-1253) Closed. (dlr) (Entered: 06/08/2023)
Oct 23, 2023 515 Motion to Modify Claims of Tarrant County Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Lubetkin, Jay) (Entered: 10/23/2023)
Oct 24, 2023 516 Motion to Modify Claims of Los Angeles County Treasurer and Tax Collector Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Lubetkin, Jay) (Entered: 10/24/2023)
Oct 24, 2023 517 Motion to Modify Claims of Nissan Motor Acceptance Corporation Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Lubetkin, Jay) (Entered: 10/24/2023)
Oct 24, 2023 518 Motion to Modify Claims of EastGroup Properties, L.P. Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Lubetkin, Jay) (Entered: 10/24/2023)
Oct 24, 2023 519 Motion to Modify Claims of Aldine Independent School District Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Lubetkin, Jay) (Entered: 10/24/2023)
Show 10 more entries
Nov 28, 2023 527 ORDER RECLASSIFYING ALLEDGED SECURED CLAIM OF NISSAN MOTOR ACCEPTANCE CORPORATION (Related Doc # 517). 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 11/28/2023. (ntp) (Entered: 11/28/2023)
Nov 28, 2023 Minute of Hearing Held, OUTCOME: Consent Order Submitted (related document: 518 Motion to Modify Claims of EastGroup Properties, L.P. Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee Jay L. Lubetkin) (ntp) (Entered: 11/28/2023)
Nov 28, 2023 528 CONSENT ORDER RECLASSIFYING ALLEGED SECURED CLAIM OF EASTGROUP PROPERTIES, L.P. (Related Doc # 518), (Related Doc # 523). 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 11/28/2023. (ntp) (Entered: 11/28/2023)
Nov 28, 2023 Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 519 Motion to Modify Claims of Aldine Independent School District Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee Jay L. Lubetkin) (ntp) (Entered: 11/28/2023)
Nov 28, 2023 529 ORDER RECLASSIFYING ALLEDGED SECURED CLAIMS OF ALDINE INDEPENDENT SCHOOL DISTRICT (Related Doc # 519). 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 11/28/2023. (ntp) (Entered: 11/28/2023)
Nov 28, 2023 Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 520 Motion to Modify Claims of State of California, Franchise Tax Board Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Hearing scheduled for 11/28/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee Jay L. Lubetkin) (ntp) (Entered: 11/28/2023)
Nov 28, 2023 530 ORDER EXPUNGING ADMINISTRATIVE EXPENSE PROOFS OF CLAIM OF THE STATE OF CALIFORNIA, FRANCHISE TAX BOARD (Related Doc # 520). 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 11/28/2023. (ntp) (Entered: 11/28/2023)
Dec 1, 2023 531 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)
Dec 1, 2023 532 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)
Dec 1, 2023 533 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)

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
2:2019bk17900
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
7
Filed
Apr 18, 2019
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARLINGTON INDEPENDENT SCHOOL DISTRICT
    BMO Harris Bank N.A.
    CHARTER COMMUNICATIONS

    Parties

    Debtor

    E Z Mailing Services Inc.
    669 Division Street
    Elizabeth, NJ 07201
    UNION-NJ
    Tax ID / EIN: xx-xxx0072
    dba E Z Worldwide Express
    dba United Business Experts

    Represented By

    Kenneth L. Baum
    Law Offices of Kenneth L. Baum LLC
    201 W Passaic Street
    Suite 104
    Rochelle Park, NJ 07662
    201-853-3030
    Fax : 201-584-0244
    Email: kbaum@kenbaumdebtsolutions.com
    Ilissa Churgin Hook
    Norgaard, O'Boyle & Hannon
    184 Grand Avenue
    Englewood, NJ 07631
    201-871-1333
    Fax : 201-871-3161
    Email: ihook@norgaardfirm.com
    Law Offices of Kenneth L. Baum LLC
    167 Main Street
    Hackensack, NJ 07601
    201-853-3030
    201-584-0297

    Trustee

    Jay L. Lubetkin
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100

    Represented By

    John J. Harmon
    Rabinowitz Lubetkin & Tully LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    (973) 597-9100
    Email: jharmon@rltlawfirm.com
    Larry Lesnik
    Rabinowitz, Lubetkin & Tully, LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: llesnik@rltlawfirm.com
    Jay L. Lubetkin
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jlubetkin@rltlawfirm.com
    Jay L. Lubetkin
    Rabinowitz Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jlubetkin@rltlawfirm.com
    Rabinowitz, Lubetkin & Tully, LLC
    293 Eisenhower Parkway
    Suite 100
    Livington, NJ 07039
    973-597-9100
    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

    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

    Represented By

    Mitchell Hausman
    United States Department of Justice
    Office of the United States Trustee
    One Newark Ctr
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3660
    Fax : (973) 645-5993
    Email: Mitchell.B.Hausman@usdoj.gov

    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

    Change Capital Holdings I, LLC
    600 Madison Avenue
    18th Floor
    New York, NY 10022

    Represented By

    Scott H. Bernstein
    Law Offices of Scott H. Bernstein, LLC
    101 Eisenhower Parkway
    Suite 300
    Roseland, NJ 07068
    203-246-2887
    Email: scott@scottbernsteinlaw.com
    TERMINATED: 06/20/2019
    Scott H. Bernstein
    805 Third Ave
    8th Floor
    NEW YORK, NY 10022
    9492600611
    Email: sbernstein@blakeleyllp.com
    TERMINATED: 11/07/2019
    Noelle Torrice
    Benesch Friedlander Coplan & Aronoff
    Continental Plaza II
    411 Hackensack Avenue, 3rd Floor
    Hackensack, NJ 07601
    717-877-4824
    Email: ntorrice@beneschlaw.com

    Petitioning Creditor

    Azadian Group LLC
    600 Madison Avenue
    18th Floor
    New York, NY 10022

    Represented By

    Scott H. Bernstein
    (See above for address)
    TERMINATED: 06/20/2019
    Scott H. Bernstein
    311 West 43rd Street
    12th Floor
    NEW YORK, NY 10036
    9492600611
    Email: sbernstein@blakeleyllp.com
    TERMINATED: 11/07/2019
    Scott Howard Bernstein
    600 Madison Avenue
    18th Floor
    New York, NY 10022
    2032462887
    Email: scott.bernstein@gmail.com
    TERMINATED: 05/15/2020
    Noelle Torrice
    (See above for address)

    Petitioning Creditor

    Christopher Carey
    2 N. 6th Place
    Unit 30E
    Brooklyn, NY 11249

    Petitioning Creditor

    Rokeshia Guillory
    c/o Jared W. Shumaker, Esq.
    O'Dowd Law Firm
    924 Hodges Street
    Lake Charles, LA 70601
    337-310-2304

    Represented By

    Joseph M. Rasa
    The Law Offices of Joseph M. Rasa, L.L.C
    565 Newark Pompton Turnpike
    Pompton Plains, NJ 07444
    (973) 831-8800
    Fax : 973-831-8801
    Email: jrasa@rasa-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Apex Apparel Services Co. Inc. 11V 2:2023bk16891
    May 5, 2023 Millennium Urban Renewal, LP 11V 2:2023bk13900
    Jul 30, 2021 Leon Home Improvements, LLC 7 2:2021bk16159
    Apr 18, 2019 United Business Freight Forwarders Limited Liabili 11 2:2019bk17906
    Nov 27, 2018 Port Warehouse & Distributing Corp. 7 2:2018bk33325
    May 2, 2018 KY & Son Express LLC 7 2:2018bk19027
    Dec 6, 2016 Sprint Home Improvement, LLC 7 2:16-bk-33241
    Jan 13, 2016 E Z Mailing Services Inc. 11 2:16-bk-10615
    Jan 13, 2016 United Business Freight Forwarders Limited Liabili 11 2:16-bk-10616
    Oct 24, 2014 M&M Logistics Corp 7 2:14-bk-31718
    Apr 30, 2014 950 East Grand Corp. 11 2:14-bk-18609
    Apr 23, 2014 940 East Grand Corp. 11 2:14-bk-17984
    Apr 1, 2013 41-55 Pine, L.L.C. 11 2:13-bk-16996
    Sep 6, 2011 Glick Realty, Corp. 11 2:11-bk-36325
    Aug 17, 2011 Glick Rentals, LLC 11 2:11-bk-34449