Welcome to BusinessBankruptcies.com!

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

Scott Enterprises, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-10943
TYPE / CHAPTER
Involuntary / 7

Filed

1-20-14

Updated

4-19-22

Last Checked

3-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2015
Last Entry Filed
Aug 17, 2015

Docket Entries by Year

There are 35 older docket entries.

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

login purchase single case subscribe now

Apr 14, 2014 Minute of Hearing Held, OUTCOME: Granted (related document(s): 9 Motion for Relief From Stay filed by Rutgers Street Investments, LLC) (env )ENTERED IN ERROR - DISREGARD Modified on 4/14/2014 (env). (Entered: 04/14/2014)
Apr 17, 2014 27 Certification of No Objection in re: Settlement of Controversy. (related document:20 Notice of Information for Settlement of Controversy re: The Landlord, Rutgers Street Investments, LLC has received an offer to purchase the Debtors inventory, which is the subject of a pending abandonment for $27,000.00. The Bankruptcy Estate has asserted an interest in the inventory. In lieu of the Bankruptcy Estate incurring insurance costs, administrative rent and substantial legal fees to determine the Landlords claim, it has been agreed the Trustee will waive any claim to the proceeds from the sale of the inventory and the Landlord, Rutgers Street Investments, LLC has agreed to forever waive any and all claims against the Debtor and the Bankruptcy Estate, including but not limited to pre-petition rent, administrative rent and post-petition rent and any claims for damages to the property. filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (lc) (Entered: 04/17/2014)
Apr 17, 2014 28 Certification of No Objection in re: Abandonment. (related document:17 Notice of Information for Abandonment re: Debtor's inventory, furniture and equipment located at 214 Rutgers Street, Maplewood, NJ filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (lc) (Entered: 04/17/2014)
Apr 17, 2014 Minute of Hearing Held, OUTCOME: Moot (related document(s): 9 Motion for Relief From Stay filed by Rutgers Street Investments, LLC) (env ) (Entered: 04/17/2014)
May 6, 2014 29 Application For Retention of Professional Stanziale & Stanziale, P.C. as Attorney Filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. Objection deadline is 5/13/2014. (Attachments: # 1 Certification of Professional in Support of Application for Retention of Professional # 2 Proposed Order # 3 Certificate of Service) (Stanziale, Benjamin) (Entered: 05/06/2014)
May 12, 2014 30 Application For Retention of Professional Bederson, LLP as Accountant Filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. Objection deadline is 5/19/2014. (Attachments: # 1 Certification of Professional in Support of Application for Retention of Professional # 2 Proposed Order # 3 Certificate of Service) (Stanziale, Benjamin) (Entered: 05/12/2014)
May 14, 2014 31 Order Granting Application to Employ Stanziale & Stanziale, P.C as Attorney (Related Doc # 29). 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 5/14/2014. (zlh) (Entered: 05/14/2014)
May 20, 2014 32 Order Granting Application to Employ Bederson, LLP as Accountant (Related Doc # 30). 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 5/20/2014. (zlh) (Entered: 05/20/2014)
May 23, 2014 33 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/22/2014. (Admin.) (Entered: 05/23/2014)
May 27, 2014 Deadline for Missing Documents Satisfied. (lc) (Entered: 05/27/2014)
Show 10 more entries
Nov 19, 2014 Hearing Rescheduled from 11/25/2014 (related document(s): 39 Motion (Generic) filed by Benjamin A. Stanziale) Hearing scheduled for 12/16/2014 at 10:00 AM at DHS - Courtroom 3B, Newark. (zlh ) (Entered: 11/19/2014)
Nov 19, 2014 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW021907. (related document:36 Order on Application to Appear Pro Hac Vice). (tcw) (Entered: 11/19/2014)
Dec 15, 2014 42 Document re: Adjournment request for Motion (related document:39 Motion (Generic) filed by Trustee Benjamin A. Stanziale) filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 12/15/2014)
Dec 16, 2014 Hearing Rescheduled from 12/16/2014 (related document(s): 39 Motion (Generic) filed by Benjamin A. Stanziale) Hearing scheduled for 01/13/2015 at 10:00 AM at DHS - Courtroom 3B, Newark. (zlh ) (Entered: 12/16/2014)
Jan 12, 2015 43 Document re: Consent Order to be submitted (related document:39 Motion (Generic) filed by Trustee Benjamin A. Stanziale) filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 01/12/2015)
Jan 13, 2015 44 Certificate of Consent (related document:39 Motion (Generic) filed by Trustee Benjamin A. Stanziale, 43 Document filed by Trustee Benjamin A. Stanziale) filed by Douglas T Tabachnik on behalf of Elmar Kola. (Attachments: # 1 Consent Order # 2 Exhibit A) (Tabachnik, Douglas) Modified Event on 1/14/2015 (lc). (Entered: 01/13/2015)
Jan 13, 2015 45 Certificate of Service (related document:44 Document filed by Unknown Role Type Elmar Kola) filed by Douglas T Tabachnik on behalf of Elmar Kola. (Tabachnik, Douglas) (Entered: 01/13/2015)
Jan 15, 2015 Minute of Hearing Held, OUTCOME: COTBS (related document(s): 39 Motion (Generic) filed by Benjamin A. Stanziale) (zlh ) (Entered: 01/15/2015)
Jan 15, 2015 46 Consent Order Resolving Motion. (related document:39 Motion re: Entry of an Order (I) Designating Elmar Kola a Debtor; (II) Directing Elmar Kola to File Schedules on Behalf of the Debtor: (III) Directing Elmar Kola to Appear and Submit for Examination Under Oath at Meeting of Creditors; and (IV) Directing filed by Trustee Benjamin A. Stanziale, 44 Document filed by Unknown Role Type Elmar Kola). Filed by Douglas T Tabachnik on behalf of Elmar Kola . 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 1/14/2015. (zlh) (Entered: 01/15/2015)
Jan 18, 2015 47 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/17/2015. (Admin.) (Entered: 01/18/2015)

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
2:14-bk-10943
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
7
Filed
Jan 20, 2014
Type
involuntary
Terminated
Jan 24, 2018
Updated
Apr 19, 2022
Last checked
Mar 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Scott Enterprises, Inc.
    241 Rutgers Street
    Maplewood, NJ 07040
    ESSEX-NJ

    Represented By

    Scott Enterprises, Inc.
    PRO SE

    Trustee

    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale
    29 Northfield Avenue
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393

    Represented By

    William G. Schwab
    William G. Schwab & Associates
    811 Blakeslee Blvd., Drive East
    PO Box 56
    Lehighton, PA 18235
    610-377-5300
    Fax : 610-377-5209
    Email: ECF@uslawcenter.com
    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale, P.C.
    29 Northfield Ave
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393
    Email: ben@stanzialelaw.com
    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale
    29 Northfield Avenue
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393
    Email: trustee@stanzialelaw.com
    Stanziale & Stanziale, P.C.
    29 Northfield Ave., Ste. 201
    West Orange, NJ 07052

    Petitioning Creditor

    United Stationers Supply Co.
    One Parkway North Blvd.
    Deerfield, IL 60015

    Represented By

    Jeffrey Kurtzman
    Klehr Harrison Harvey Branzbug LLP
    1835 Market Street
    Suite 1400
    Philadelphia, PA 19103
    215-569-4493
    Email: jkurtzma@klehr.com

    Petitioning Creditor

    Lagasse, LLC
    One Parkway North Blvd.
    Deerfield, IL 60015

    Represented By

    Jeffrey Kurtzman
    (See above for address)

    Petitioning Creditor

    Lindenmeyr Munroe
    115 Moonachie Avenue
    Moonachie, NJ 07074

    Represented By

    Jeffrey Kurtzman
    (See above for address)

    Petitioning Creditor

    xpedx Division of International Paper
    6287 Tri Ridge Blvd.
    Loveland, OH 45140

    Represented By

    Jeffrey Kurtzman
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 3 876 Stuyvesant Realty, LLC 11 2:2024bk12302
    Feb 15 Living Water Christian Assembly of Smyrne, Inc. 11V 2:2024bk11438
    Jul 5, 2023 Performers Theatre Workshop, Inc. 11V 2:2023bk15772
    Mar 2, 2022 Ufuomaarit, LLC 7 2:2022bk11663
    Jan 21, 2021 LPM Construction Group LLC 7 2:2021bk10492
    Jun 5, 2020 MAXIMILLIAN BEL'S, INC. 11 2:2020bk17286
    Jul 9, 2019 Noodles Group Inc 11 2:2019bk23398
    Jun 13, 2016 SP Images, Inc. parent case 11 1:16-bk-11455
    Jun 13, 2016 Draw Another Circle, LLC 11 1:16-bk-11452
    Feb 17, 2015 Trinity Realty & Investment LLC 7 2:15-bk-12653
    Sep 9, 2014 Gomez Development Company, LLC 11 2:14-bk-28539
    Jun 10, 2014 Cal Corp., Inc. 7 2:14-bk-21941
    May 20, 2014 1871 Vauxhall, LLC 11 2:14-bk-20231
    Jul 31, 2013 R&R Towing Service Inc. 7 2:13-bk-26943
    Sep 25, 2012 Gomez & Gomez Realty, LLC 11 2:12-bk-33423