Welcome to BusinessBankruptcies.com!

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

South Plainfield Transfer & Recycling Corporation

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:13-bk-10605
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-13

Updated

9-20-16

Last Checked

9-20-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2016
Last Entry Filed
Feb 10, 2015

Docket Entries by Year

There are 252 older docket entries.

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

login purchase single case subscribe now

Aug 28, 2014 205 Monthly Operating Report for Filing Period April, 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 08/28/2014)
Aug 28, 2014 206 Monthly Operating Report for Filing Period May, 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 08/28/2014)
Aug 28, 2014 207 Monthly Operating Report for Filing Period June, 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 08/28/2014)
Aug 28, 2014 208 Monthly Operating Report for Filing Period July, 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 08/28/2014)
Aug 31, 2014 209 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 53. Notice Date 08/30/2014. (Admin.) (Entered: 08/31/2014)
Sep 2, 2014 210 Notice of Appearance and Request for Service of Notice filed by Raghu Murthy on behalf of New Jersey Department of Environmental Protection. (Murthy, Raghu) (Entered: 09/02/2014)
Sep 9, 2014 Hearing Rescheduled from 9/9/2014. (related document:153 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re:inability to fund a Plan of Reorganization Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 5/27/2014 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Francyne Arendas, Bankruptcy Analyst in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (Hausman, Mitchell) Modified EXEMPT on 4/8/2014 (pam). filed by U.S. Trustee United States Trustee) Hearing scheduled for 10/14/2014 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/09/2014)
Oct 9, 2014 211 Monthly Operating Report for Filing Period August, 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 10/09/2014)
Oct 15, 2014 Hearing Rescheduled from 10/14/2014. (related document:153 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re:inability to fund a Plan of Reorganization Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 5/27/2014 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Francyne Arendas, Bankruptcy Analyst in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (Hausman, Mitchell) Modified EXEMPT on 4/8/2014 (pam). filed by U.S. Trustee United States Trustee) Hearing scheduled for 11/18/2014 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2014)
Oct 20, 2014 Minute of Hearing Held, OUTCOME: Granted (related document:204 Final Application for Compensation for Roche Miseo Group, LLC, Accountant, period: 7/4/2013 to 7/31/2014, fee: $26,839.50, expenses: $0.00. Filed by Daniel Stolz, Roche Miseo Group, LLC. Hearing scheduled for 10/16/2014 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A - Retention Order # 2 Affidavit of Richard Miseo # 3 Exhibit A to Affidavit - Statement of Services # 4 Proposed Order Granting Final Allowance of Fees) filed by Accountant Roche Miseo Group, LLC) (ghm) (Entered: 10/20/2014)
Show 10 more entries
Nov 28, 2014 221 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 56. Notice Date 11/27/2014. (Admin.) (Entered: 11/28/2014)
Nov 28, 2014 222 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 56. Notice Date 11/27/2014. (Admin.) (Entered: 11/28/2014)
Dec 16, 2014 Hearing Rescheduled from 12/16/2014. (related document:153 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re:inability to fund a Plan of Reorganization Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 5/27/2014 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Francyne Arendas, Bankruptcy Analyst in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (Hausman, Mitchell) Modified EXEMPT on 4/8/2014 (pam). filed by U.S. Trustee United States Trustee)Hearing scheduled for 1/20/2015 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/16/2014)
Jan 9, 2015 Minute of Hearing Held, OUTCOME: Granted (related document:219 Final Application for Compensation for Wasserman, Jurista & Stolz, P.C., Debtor's Attorney, period: 7/1/2014 to 11/17/2014, fee: $27,286.25, expenses: $383.03. Filed by Wasserman, Jurista & Stolz, P.C.. Hearing scheduled for 1/8/2015 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Statement of Services # 3 Exhibit C - Statement of Expenses # 4 Exhibit D - Affidavit of Steven Jurista # 5 Supplement Granting Third and Final Allowance of Fees)) (fed) (Entered: 01/09/2015)
Jan 9, 2015 Minute of Hearing Held, OUTCOME: Granted (related document:220 Final Application for Compensation for Ambrosio & Tomczak, Special Counsel, period: 6/28/2014 to 10/31/2014, fee: $10671.50, expenses: $247.06. Filed by Ambrosio & Tomczak. Hearing scheduled for 1/8/2015 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A-Order of Retention # 2 Exhibit B-Statement of Services and Charges # 3 Exhibit C-Affidavit of John T. Ambrosio # 4 Proposed Order Granting 3rd and Final Allowance of Fees) filed by Spec. Counsel Ambrosio & Tomczak) (fed) (Entered: 01/09/2015)
Jan 12, 2015 223 Order Granting Application For Compensation for Wasserman, Jurista & Stolz, P.C., fees awarded: $27286.25, expenses awarded: $383.03 (Related Doc # 219). 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 1/12/2015. (fed) (Entered: 01/12/2015)
Jan 12, 2015 224 Order Granting Application For Compensation for Ambrosio & Tomczak, fees awarded: $10671.50, expenses awarded: $247.06 (Related Doc 220). 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 1/12/2015. (fed)Served Ambrosio & Tomczak by regular mail. Service corrected on 1/12/2015 (fed). (Entered: 01/12/2015)
Jan 13, 2015 225 Monthly Operating Report for Filing Period September 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 01/13/2015)
Jan 13, 2015 226 Monthly Operating Report for Filing Period October 2014 filed by Steven Z Jurista on behalf of South Plainfield Transfer & Recycling Corporation. (Jurista, Steven) (Entered: 01/13/2015)
Jan 15, 2015 227 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/14/2015. (Admin.) (Entered: 01/15/2015)

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
3:13-bk-10605
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
11
Filed
Jan 11, 2013
Type
voluntary
Terminated
Feb 10, 2015
Updated
Sep 20, 2016
Last checked
Sep 20, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allserveco Inc.
    Bella Realty, LLC
    Binder Machinery Company
    Borough of South Plainfield
    Caterpillar Financial Commercial Acct Co
    CDS Construction Services
    Certified Protection
    Confires Fire Protection Service
    Continental Biomass Industries, Inc.
    Deborah O'Brien and James Stoltz
    Delta Dental
    ELS Transport
    Federal Emergency Service
    First Insurance Funding Corp.
    Francesco Taddeo, Esq.
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    South Plainfield Transfer & Recycling Corporation
    2101 Roosevelt Avenue
    South Plainfield, NJ 07080
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx8585

    Represented By

    Steven Z Jurista
    Wasserman, Jurista & Stolz
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    (973) 467-2700
    Fax : (973) 467-8126
    Email: sjurista@wjslaw.com
    Scott S. Rever
    Wasserman, Jurista & Stolz
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    (973) 467-2700
    Email: srever@wjslaw.com
    Daniel Stolz
    Wasserman, Jurista & Stolz
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920
    (973) 467-2700
    Email: dstolz@wjslaw.com

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2022 New Era Development Inc 11 3:2022bk11588
    Oct 26, 2021 U.S. Auto Administrators, Inc. 7 3:2021bk18306
    Mar 18, 2021 Advanced Pavement Group, LLC 7 1:2021bk10592
    Mar 18, 2021 Refined Products Company, Inc. 7 1:2021bk10594
    Mar 18, 2021 Pavement Holdings, LLC 7 1:2021bk10593
    Sep 16, 2020 Airbrasive Jet Technologies, LLC 11V 2:2020bk20625
    Jan 14, 2016 MRP, L.L.C. 11 1:16-bk-10070
    Aug 29, 2014 68 Brook, LLC 11 3:14-bk-27867
    Aug 29, 2014 2279 South Clinton, LLC 11 3:14-bk-27866
    Aug 29, 2014 2201-2239 South Clinton, LLC 11 3:14-bk-27865
    Aug 29, 2014 2259 South Clinton, LLC 11 3:14-bk-27864
    Aug 29, 2014 2601 Hamilton, LLC 11 3:14-bk-27863
    Sep 13, 2012 AAA Storage Depot, LLC 11 3:12-bk-32578
    Oct 24, 2011 A. Stanley Mundy, Inc. 7 3:11-bk-40714
    Aug 14, 2011 Qualteq, Inc., d/b/a VCT New Jersey, Inc. 11 1:11-bk-12572