Welcome to BusinessBankruptcies.com!

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

Oxford Building Services, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:13-bk-13821
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-13

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

There are 640 older docket entries.

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

login purchase single case subscribe now

Mar 1, 2015 521 BNC Certificate of Notice - Notice of Proposed Settlement. No. of Notices: 4709. Notice Date 02/28/2015. (Admin.) (Entered: 03/01/2015)
Mar 1, 2015 522 BNC Certificate of Notice - Notice of Proposed Settlement. No. of Notices: 4709. Notice Date 02/28/2015. (Admin.) (Entered: 03/01/2015)
Mar 16, 2015 523 Certification of No Objection in re: Settlement of Controversy. (related document:519 Notice of Information for Settlement of Controversy re: Preferential transfers from debtor. filed by Barbara Edwards on behalf of Barbara Edwards. Hearing date if Objection filed: 3/24/15 @ 10:00 am. Objections due by 03/12/2015. filed by Trustee Barbara Edwards). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (clb) (Entered: 03/16/2015)
Mar 16, 2015 524 Certification of No Objection in re: Settlement of Controversy. (related document:520 Notice of Information for Settlement of Controversy re: Preferential transfers from debtor to Christian Angle Real Estate filed by Barbara Edwards on behalf of Barbara Edwards. Hearing date if Objection filed: 3/24/15 @10:00 am. Objections due by 03/12/2015. filed by Trustee Barbara Edwards). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (clb) (Entered: 03/16/2015)
Mar 16, 2015 Adversary Case (2:15-ap-1004) Closed. (clb) (Entered: 03/16/2015)
Mar 16, 2015 Adversary Case (2:14-ap-2188) Closed. (clb) (Entered: 03/16/2015)
Mar 16, 2015 525 Document re: Letter to the Court advising that she is not the Terry Schnur who should be receiving notices - her address is 829 Dumont not 89 Dumont, St. Louis, MO filed by Terry Schnur. (clb) (Entered: 03/16/2015)
Mar 17, 2015 526 Document re: Letter to the Court advising that firm no longer represents creditor Michelle Lynn Longarzo-Castillo filed by Kelly Lunsford. (clb) (Entered: 03/17/2015)
Mar 17, 2015 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW023178. (related document:374 Order on Application to Appear Pro Hac Vice). (sjp) (Entered: 03/17/2015)
Mar 17, 2015 527 Change of Address for Cobalt Real Estate From: 5010 Addison Cr., Addison, TX To: 9601 McAllister Fwy., Ste. 1120, San Antonio, TX filed by Cobalt Real Estate. (clb) (Entered: 03/17/2015)
Show 10 more entries
May 26, 2015 Adversary Case (2:14-ap-2185) Closed. (clb) (Entered: 05/26/2015)
May 29, 2015 535 Motion for Relief from Stay. Fee Amount $ 176. Filed by Ilissa Churgin Hook on behalf of Laura and Barry Gardner. Hearing scheduled for 6/23/2015 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B # 4 Affidavit # 5 Proposed Order) (Churgin Hook, Ilissa) (Entered: 05/29/2015)
May 29, 2015 Receipt of filing fee for Motion for Relief From Stay(13-13821-VFP) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 30053611, fee amount $ 176.00. (re: Doc#535) (U.S. Treasury) (Entered: 05/29/2015)
Jun 3, 2015 536 Certificate of Service (related document:535 Motion for Relief From Stay filed by Interested Party Laura and Barry Gardner) filed by Ilissa Churgin Hook on behalf of Laura and Barry Gardner. (Churgin Hook, Ilissa) (Entered: 06/03/2015)
Jun 8, 2015 537 Substitution of Attorney, terminating John K. Sherwood and adding Bruce D. Buechler for DDR Corp. Filed by Bruce D. Buechler on behalf of DDR Corp. (Buechler, Bruce) (Entered: 06/08/2015)
Jun 30, 2015 538 Order Granting Motion For Relief From Stay (Related Doc # 535). 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 6/30/2015. (jf) (Entered: 06/30/2015)
Jun 30, 2015 Minute of Hearing Held, OUTCOME: Granted (related document(s): 535 Motion for Relief From Stay filed by Laura and Barry Gardner) (mcp ) (Entered: 06/30/2015)
Jul 3, 2015 539 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/02/2015. (Admin.) (Entered: 07/03/2015)
Jul 20, 2015 540 Motion for Relief from Stay. Receipt Number 0, Fee Amount $ 176. Filed by Juan montes on behalf of Marta Moreno Ramirez. (jf) (Entered: 07/20/2015)
Jul 20, 2015 541 Hearing Scheduled. (related document:540 Motion for Relief from Stay. Receipt Number 0, Fee Amount $ 176. Filed by Juan montes on behalf of Marta Moreno Ramirez. (jf) filed by Creditor Marta Moreno Ramirez) Hearing scheduled for 8/11/2015 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 07/20/2015)

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 Jersey Bankruptcy Court
Case number
2:13-bk-13821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Morris Stern
Chapter
7
Filed
Feb 26, 2013
Type
voluntary
Terminated
Nov 22, 2022
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE American Insurance Company
    Ace Property and Casualty Insurance Co.
    Acosta Bonilla, Marcelina
    Acosta Coll, Daylen
    Acosta Taveras, Roberto
    Acosta Umanzor, Teofila
    Acosta, Antonia
    Acosta, Iran
    ADP Screening & Selection Svc
    Aetna
    Aetna COBRA
    Aguilar Portal, Dalvis
    Ajtun Vicente, Santos R
    Aleman, Raul F
    Alfano Rodriguez, Daniela
    There are 332 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Oxford Building Services, Inc.
    333 Meadowlands Parkway
    1st Floor
    Secaucus, NJ 07094
    HUDSON-NJ
    Tax ID / EIN: xx-xxx6572
    dba Origin Retail Property Services

    Represented By

    Jill B. Bienstock
    Cole Schotz P.C.
    Court Plaza North
    25 Main Street
    Hackensack, NJ 07602
    201-525-6328
    Fax : 201-678-6328
    Email: jbienstock@coleschotz.com
    Cole, Schotz, Meisel, Forman & Leonard, P.A.
    25 Main Street
    P.O. Box 800
    Hackensack, NJ 07602-0800
    201-489-3000
    Fax : 201-489-1536
    Warren A. Usatine
    Cole Schotz P.C.
    25 Main Street
    PO Box 800
    Hackensack, NJ 07602-0800
    (201) 489-3000
    Email: wusatine@coleschotz.com
    Ilana Volkov
    Cole Schotz P.C.
    25 Main St.
    Hackensack, NJ 07601
    (201) 489-3000
    Fax : 201-489-1536
    Email: ivolkov@coleschotz.com

    Trustee

    Barbara Edwards
    Muscarella,Bochet,Edwards & D'Alessandro
    10-04 River Road
    Fair Lawn, NJ 07410
    (201) 796-3100

    Represented By

    Barbara Edwards
    Muscarella,Bochet,Edwards & D'Alessandro
    10-04 River Road
    Fair Lawn, NJ 07410
    (201) 796-3100
    Email: bedwardstrustee@aol.com
    Muscarella, Bochet, edwards & D'Alessandro, P.C.
    10-04 River Road
    Fair lawn, NJ 07410
    201-796-3100

    U.S. Trustee

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

    Represented By

    Martha R. Hildebrandt
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Ctr
    Suite 2100
    Newark, NJ 07102-5504
    973-645-3014
    Fax : 973-645-5993
    Email: martha.hildebrandt@usdoj.gov
    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23, 2018 De Novo Imports, Inc. 11 2:2018bk13487
    Feb 16, 2018 Apex Xpress, Inc. 11 2:2018bk13134
    Sep 29, 2017 Hydrant Group, LLC 7 2:17-bk-29762
    Mar 18, 2016 CBA Group USA Inc 7 2:16-bk-15100
    Jun 16, 2015 FITX 2323 Bryan, LLC 7 2:15-bk-21280
    Sep 18, 2014 Fortress ITX Weehawken, LLC 11 2:14-bk-29147
    Sep 16, 2014 University Communications, Inc. 11 2:14-bk-28928
    May 19, 2014 Universal Logistics Group West Inc. parent case 11 2:14-bk-20162
    Mar 10, 2014 NAS Gift LLC 11 2:14-bk-14386
    Mar 10, 2014 AS IP Holdings, Inc. 11 2:14-bk-14385
    Mar 10, 2014 New Ashley Stewart, Inc. 11 2:14-bk-14384
    Mar 10, 2014 Ashley Stewart Holdings, Inc. 11 2:14-bk-14383
    Jun 18, 2013 La Plaza Secaucus, LLC 7 2:13-bk-23513
    Feb 26, 2013 Oxford Property Services, Inc. 11 2:13-bk-13820
    Nov 27, 2012 French Country Living, Inc. 7 2:12-bk-37757