Welcome to BusinessBankruptcies.com!

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

Equisearch Services, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-40000
TYPE / CHAPTER
Voluntary / 7

Filed

1-19-12

Updated

4-13-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Oct 21, 2015

Docket Entries by Year

There are 13 older docket entries.

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

login purchase single case subscribe now

Jan 26, 2012 11 Notice of Presentment of Order Directing Joint Administration and Procedural Consolidation and Granting Related Relief filed by Alan Nisselson on behalf of Alan Nisselson. with presentment to be held on 2/9/2012 at 12:00 PM at Courtroom 501 (MG) Objections due by 2/6/2012, (Attachments: # 1 Motion for Order Directing Joint Administration and Procedural Consolidation and Granting Related Relief# 2 Exhibit A: Proposed Order Directing Joint Administration and Procedural Consolidation and Granting Related Relief# 3 Affidavit of Service)(Nisselson, Alan) (Entered: 01/26/2012)
Feb 3, 2012 12 Application to Employ Joseph A. Broderick, PC as Accountant for the Chapter 7 Trustee and Affidavit of Joseph Broderick, CPA in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 02/03/2012)
Feb 8, 2012 13 Notice of Appearance filed by Andrew W. Muller on behalf of C3 Capital Partners, LP. (Muller, Andrew) (Entered: 02/08/2012)
Feb 9, 2012 14 Order signed on 2/9/2012 Authorizing the Retention and Employment of Joseph A. Broderick, PC as Accountant for the Chapter 7 Trustee Effective as of January 27, 2012 (Related Doc # 12). (Tetzlaff, Deanna) (Entered: 02/09/2012)
Feb 14, 2012 15 Letter with attached invoices still open for payment in the amount of $3,338.51, filed by Financial Information Incorporated. (Lopez, Mary) (Entered: 02/14/2012)
Feb 15, 2012 16 Motion Directing Joint Administration and Procedural Consolidation and Granting Related Relief filed by Alan Nisselson on behalf of Alan Nisselson. with presentment to be held on 2/9/2012 at 12:00 PM at Courtroom 501 (MG) Objections due by 2/6/2012. (related document(s)11) (Rodriguez, Maria). (Entered: 02/15/2012)
Feb 15, 2012 17 Order signed on 2/14/2012 DIRECTING JOINT ADMINISTRATION AND PROCEDURAL CONSOLIDATION AND GRANTING RELATED RELIEF. (Related Doc # 16 ). (Rodriguez, Maria) (Entered: 02/15/2012)
Feb 15, 2012 Case Joint Administration Under Lead Case No. 12-10223 (MG). (Rodriguez, Maria). (Entered: 02/15/2012)
Feb 27, 2012 18 Notice of Appearance , Certificate of Service filed by Joseph Corrigan on behalf of Iron Mountain Information Management, Inc.. (Corrigan, Joseph) (Entered: 02/27/2012)
Feb 29, 2012 19 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/22/2012 at 10:00 AM at 80 Broad St., 4th Floor, USTM. (Nisselson, Alan) (Entered: 02/29/2012)
Show 10 more entries
Jul 19, 2012 29 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/20/2012 at 10:00 AM at 80 Broad St., 4th Floor, USTM. (Nisselson, Alan) (Entered: 07/19/2012)
Nov 28, 2012 30 Transfer Agreement FRBP (Claim No.6, Amount 841804.49). To Transamerican Asset Servicing Group, LLC. filed by Michael T. Conway on behalf of Transamerican Asset Servicing Group, LLC.(Conway, Michael) (Entered: 11/28/2012)
Nov 28, 2012 31 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Full Circle Capital Corporation(Claim No.24, Amount 2603402.93). To Transamerican Asset Servicing Group, Inc.. filed by Michael T. Conway on behalf of Transamerican Asset Servicing Group, Inc..(Conway, Michael) (Entered: 11/28/2012)
Nov 28, 2012 32 Transfer Agreement FRBP (Claim No.24, Amount 2603402.93). To Transamerican Asset Servicing Group, LLC. filed by Michael T. Conway on behalf of Transamerican Asset Servicing Group, LLC.(Conway, Michael) (Entered: 11/28/2012)
Nov 28, 2012 33 Transfer Agreement FRBP (Claim No.18, Amount 8342.50). To Transamerican Asset Servicing Group, LLC. filed by Michael T. Conway on behalf of Transamerican Asset Servicing Group, LLC.(Conway, Michael) (Entered: 11/28/2012)
Nov 17, 2014 34 Letter from the NY State Department of Taxation and Finance Withdrawing Claim Nos. 33 and 37 filed by Alan Nisselson on behalf of New York State Department Of TaxationAnd Finance. (Nisselson, Alan) (Entered: 11/17/2014)
Dec 3, 2014 35 Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Alan Nisselson. for Joseph A. Broderick, PC, Accountant, period: 8/1/2014 to 10/15/2014, fee:$12,850.48, expenses: $0.00, for Windels Marx Lane & Mittendorf LLP, Trustee's Attorney, period: 8/1/2014 to 10/10/2014, fee:$20,893.50, expenses: $800.00, for Alan Nisselson, Trustee Chapter 7, period: 1/23/2012 to 12/3/2014, fee:$5,658.56, expenses: $230.06.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Linda Riffkin. (Attachments: # 1 Trustee fees & expenses # 2 Attorney for Trustee fee application # 3 Exhibit A # 4 Exhibit B # 5 Accountant for Trustee fee application # 6 Exhibit A # 7 Exhibit B)(Riffkin, Linda) (Entered: 12/03/2014)
Dec 4, 2014 36 Notice of Hearing : Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (related document(s)35) filed by Alan Nisselson on behalf of Alan Nisselson. with hearing to be held on 1/20/2015 at 10:00 AM at Courtroom 501 (MG) Objections due by 1/13/2015, (Attachments: # 1 Affidavit of Service # 2 Service List)(Nisselson, Alan) (Entered: 12/04/2014)
Jan 16, 2015 37 Certificate of No Objection Pursuant to LR 9075-2 to Trustee's Final Report and Compensation Applications (related document(s)36, 35) Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 01/16/2015)
Jan 21, 2015 38 Order Signed 1/20/2015 Granting Application for Compensation (Related Doc # 35)for Joseph A. Broderick, PC, fees awarded: $12,850.48, expense awarded: $0.00; Granting Application for Compensation (Related Doc # 35)for Windels Marx Lane & Mittendorf LLP, fees awarded: $20,893.50, expense awarded: $800.00; Granting Application for Compensation (Related Doc # 35)for Alan Nisselson, fees awarded: $5,658.56, expense awarded: $230.06. (Suarez, Aurea) (Entered: 01/21/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:12-bk-40000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Jan 19, 2012
Type
voluntary
Terminated
Jul 23, 2015
Updated
Apr 13, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABM AIR CONDITIONING
    ABM JANITORIAL SERVICES
    ADELAIDA ANGELES
    ADVANCE DISPOSAL SERVICES, LLC
    ALAN HERBERT BRADBURY
    ALFRED A. HENRICKSON
    ALICE HOLCOMB
    AMERICAN EXPRESS
    AMY NIKAITANI
    ANDREW WAY
    ANGELA MCGUIRE
    ANITA FIENGO
    ANN L. CANBURN
    AT&T BUSINESS SERVICES
    BANK OF NEW YORK MELLON
    There are 190 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Equisearch Services, Inc.
    500 D Lake Street
    Ramsey, NJ 07446
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx4663

    Represented By

    Kim R. Lynch
    Forman Holt Eliades & Ravin LLC
    80 Route 4 East
    Suite 290
    Paramus, NJ 07652
    (201) 845-1000
    Fax : (201) 845-9112
    Email: klynch@formanlaw.com
    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com

    Trustee

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    Represented By

    Alan Nisselson
    (See above for address)
    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Linda Riffkin
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2023 1457 Realty LLC 11 1:2023bk42852
    Apr 27, 2023 Surgicare Surgical Associates of Mahwah LLC 11V 2:2023bk13624
    Sep 2, 2021 Heilongjiang Barn, LLC 11V 2:2021bk17007
    Mar 15, 2021 Edison Plaza Diner, LLC 11V 2:2021bk12085
    Feb 17, 2021 DMP Enterprises, Inc. 7 2:2021bk11286
    Mar 28, 2016 Little Swanky, LLC 7 2:16-bk-15788
    Nov 17, 2015 Professional Baseball Instruction, Inc. 11 2:15-bk-31577
    Apr 16, 2015 Infinite Visions, LLC 7 2:15-bk-16914
    Apr 6, 2015 69 North Franklin Turnpike, LLC 11 2:15-bk-16191
    Mar 17, 2015 40 Lakeview Drive, LLC 11 2:15-bk-14692
    Mar 10, 2015 Montvale KSL, LLC 7 2:15-bk-14188
    Feb 15, 2013 JVK Foods, Inc. 11 2:13-bk-13073
    Jan 19, 2012 Equisearch Services, Inc. 7 7:12-bk-22101
    Jan 19, 2012 Equisearch Acquistion, Inc. 7 1:12-bk-10223
    Dec 12, 2011 a New Jersey Corp. Printing Intelligence, Inc. 7 2:11-bk-45292