Welcome to BusinessBankruptcies.com!

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

KY & Son Express LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk19027
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-18

Updated

9-13-23

Last Checked

5-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2018
Last Entry Filed
May 3, 2018

Docket Entries by Quarter

May 2, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Joseph I. Windman on behalf of KY & Son Express LLC. (Windman, Joseph) (Entered: 05/02/2018)
May 2, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-19027) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A36266427, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/02/2018)
May 2, 2018 2 Document re: Statement Regarding Authority to Sign and File Petition; Resolution of Board of Directors (related document:1 Voluntary Petition (Chapter 7) filed by Debtor KY & Son Express LLC) filed by Joseph I. Windman on behalf of KY & Son Express LLC. (Windman, Joseph) (Entered: 05/02/2018)
May 3, 2018 3 Meeting of Creditors and Notice of Appointment of Trustee Steven P. Kartzman, with 341(a) meeting to be held on 06/04/2018 at 02:00 PM at Suite 1401, One Newark Center. (admin, ) (Entered: 05/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk19027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
7
Filed
May 2, 2018
Type
voluntary
Terminated
Dec 17, 2021
Updated
Sep 13, 2023
Last checked
May 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amboy Diesel Service
    Ariel Marte
    Bank of America
    Bank of America
    Berkeley Heights Municipal Court
    Biz Choice Insurance
    BizChoice Transportation
    Brunswick Communications Inc
    Check Intermex
    City of New York
    City of New York
    City of Yonkers
    City of Yonkers
    Connecticut Judicial Branch
    Daniel Murillo
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KY & Son Express LLC
    1151 Mary Street
    Elizabeth, NJ 07201
    UNION-NJ
    Tax ID / EIN: xx-xxx7991

    Represented By

    Joseph I. Windman
    Law Office of Joseph I. Windman
    4400 Route 9 South
    Suite 3000
    Freehold, NJ 07728
    (732) 780-4222
    Fax : (732) 780-0442
    Email: jwindman@aol.com

    Trustee

    Steven P. Kartzman
    Mellinger, Sanders & Kartzman LLC
    101 Gibraltar Dr
    Suite 2F
    Morris Plains, NJ 07950
    (973) 267-0220

    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

    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
    Apr 18, 2019 E Z Mailing Services Inc. 7 2:2019bk17900
    Nov 27, 2018 Port Warehouse & Distributing Corp. 7 2:2018bk33325
    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