Welcome to BusinessBankruptcies.com!

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

United Business Freight Forwarders Limited Liabili

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk17906
TYPE / CHAPTER
Involuntary / 11

Filed

4-18-19

Updated

4-1-22

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jul 1, 2019

Docket Entries by Quarter

There are 142 older docket entries.

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

login purchase single case subscribe now

Jun 7, 2019 112 Final Hearing Scheduled. (related document:111 ORDER AUTHORIZING THE DEBTORS TO ENTER INTO TRANSITION SERVICES AGREEMENT WITH QX LOGISTIX LLC AND APPROVING SERVICES CONTEMPLATED THEREIN ON AN INTERIM BASIS PURSUANT TO 11 U.S.C. § 363(b) AND SCHEDULING FINAL HEARING. 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 6/7/2019.) Hearing scheduled for 7/16/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Veloz-Jimenez, Lucy) (Entered: 06/07/2019)
Jun 7, 2019 113 FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 362, 363, 364, 503 AND 507: (1)AUTHORIZING DEBTORS, NUNC PRO TUNC TO MAY 17, 2019, TO (A) CONTINUE TO SELL ELIGIBLE ACCOUNTS FREE AND CLEAR OF INTERESTS AND (B) INCUR POSTPETITION SECURED INDEBTEDNESS, (2) GRANTING LIENS, (3) AUTHORIZING SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIM STATUS, (4) MODIFYING AUTOMATIC STAY, AND (5) GRANTING OTHER RELATED RELIEF(related document:42 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Filed by Kenneth L. Baum on behalf of United Business Freight Forwarders Limited Liability Company. (Attachments: # 1 Proposed Order) filed by Debtor United Business Freight Forwarders Limited Liability Company). 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 6/7/2019. (Veloz-Jimenez, Lucy) (Entered: 06/07/2019)
Jun 7, 2019 114 Notice of Appearance and Request for Service of Notice filed by Scott H. Bernstein on behalf of Azadian Group LLC, Change Capital Holdings I, LLC. (Bernstein, Scott) (Entered: 06/07/2019)
Jun 9, 2019 115 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019)
Jun 10, 2019 116 BNC Certificate of Notice. No. of Notices: 8. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 10, 2019 117 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 10, 2019 118 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 10, 2019 119 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 10, 2019 120 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/10/2019)
Jun 12, 2019 121 Order Approving Settlement Between QX Logistix, LLC, Change Capital Holdings I, LLC, Azadian Group, LLC, Christopher Carey, and Edward Bond, as Plan Administrator, under Bankruptcy Rule 9019. (Related Doc # 85). 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 6/12/2019. (Veloz-Jimenez, Lucy) (Entered: 06/12/2019)
Show 10 more entries
Jun 19, 2019 131 Certificate of Service (related document:130 Response filed by Creditor Hartford Fire Insurance Company and Hartford Casualty Insurance Company) filed by Timothy R. Wheeler on behalf of Hartford Fire Insurance Company and Hartford Casualty Insurance Company. (Wheeler, Timothy) (Entered: 06/19/2019)
Jun 19, 2019 132 Notice of Appearance and Request for Service of Notice filed by Eric Barry Levine on behalf of AEE Real Estate Holdings, LLC. (Levine, Eric) (Entered: 06/19/2019)
Jun 19, 2019 133 Application re: Entry of Consent Order Between AEE Real Estate Holdings, LLC and Debtor Rejecting Lease of 669 Division Street, Elizabeth, NJ Filed by Eric Barry Levine on behalf of AEE Real Estate Holdings, LLC. Objection deadline is 6/26/2019. (Attachments: # 1 Exhibit A - Consent Order) (Levine, Eric) (Entered: 06/19/2019)
Jun 20, 2019 134 BNC Certificate of Notice. No. of Notices: 8. Notice Date 06/19/2019. (Admin.) (Entered: 06/20/2019)
Jun 20, 2019 135 Response to (related document:24 Motion to Compel Debtors to Assume or Reject Certain Workers Compensation and Business Auto Insurance Policies and/or other relief Filed by Timothy R. Wheeler on behalf of Hartford Fire Insurance Company and Hartford Casualty Insurance Company. Hearing scheduled for 6/4/2019 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Veried Motion in Support of Motion to Compel # 2 Exhibit "A" # 3 Exhibit "B" # 4 Exhibit "C" # 5 Exhibit "D" # 6 Proposed Order # 7 Certificate of Service) filed by Creditor Hartford Fire Insurance Company and Hartford Casualty Insurance Company) filed by Scott H. Bernstein on behalf of Change Capital Holdings I, LLC. (Bernstein, Scott) (Entered: 06/20/2019)
Jun 20, 2019 Minute of Hearing Held, Outcome: Order to be Submitted (related document(s): 24 Motion to Compel filed by Hartford Fire Insurance Company and Hartford Casualty Insurance Company) (apc) (Entered: 06/20/2019)
Jun 20, 2019 136 Substitution of Attorney, terminating Scott H. Bernstein and adding Scott H. Bernstein for Azadian Group LLC and Change Capital Holdings I, LLC. Filed by Scott H. Bernstein, on behalf of Azadian Group LLC, Change Capital Holdings I, LLC. (Bernstein, Scott) (Entered: 06/20/2019)
Jun 25, 2019 137 Application For Retention of Professional Law Offices of Kenneth L. Baum LLC as Attorneys for the Debtor Filed by Kenneth L. Baum on behalf of United Business Freight Forwarders Limited Liability Company. Objection deadline is 7/2/2019. (Attachments: # 1 Certification in Support of Application # 2 Proposed Order Granting Application) (Baum, Kenneth) (Entered: 06/25/2019)
Jun 25, 2019 138 Order Granting in Part the Verified Motion by the Hartford to Compel Debtors to Assume or Reject Certain Workers Compensation and Commercial Automobile Insurance Policies and/or for Relief from the Automatic Stay. (Related Doc # 24). 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 6/25/2019. (Veloz-Jimenez, Lucy) (Entered: 06/25/2019)
Jun 25, 2019 139 Certificate of Service (related document:137 Application for Retention filed by Debtor United Business Freight Forwarders Limited Liability Company) filed by Kenneth L. Baum on behalf of United Business Freight Forwarders Limited Liability Company. (Baum, Kenneth) (Entered: 06/25/2019)

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
2:2019bk17906
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Apr 18, 2019
Type
involuntary
Terminated
Jul 6, 2020
Converted
Jul 10, 2019
Updated
Apr 1, 2022
Last checked
Mar 18, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    United Business Freight Forwarders Limited Liability Company
    669 Division Street
    Elizabeth, NJ 07201
    UNION-NJ
    Tax ID / EIN: xx-xxx0577

    Represented By

    Kenneth L. Baum
    Law Offices of Kenneth L. Baum LLC
    167 Main Street
    Hackensack, NJ 07601
    201-853-3030
    Email: kbaum@kenbaumdebtsolutions.com
    Scott H. Bernstein
    Blakeley LLP
    805 Third Avenue
    Ste 8th Floor
    New York, NY 10022
    949-260-0611
    Fax : 949-260-0613
    Email: sbernstein@blakeleyllp.com
    Ilissa Churgin Hook
    Hook & Fatovich, LLC
    1044 Route 23 North
    Suite 204
    Wayne, NJ 07470
    973-686-3800
    Fax : 973-686-3801
    Email: ihook@hookandfatovich.com

    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

    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

    Petitioning Creditor

    Change Capital Holdings I, LLC
    600 Madison Avenue
    18th Floor
    New York, NY 10022

    Represented By

    Scott H. Bernstein
    805 Third Ave
    8th Floor
    NEW YORK, NY 10022
    9492600611
    Email: sbernstein@blakeleyllp.com
    Scott H. Bernstein
    (See above for address)
    TERMINATED: 06/20/2019

    Petitioning Creditor

    Azadian Group LLC
    600 Madison Avenue
    18th Floor
    New York, NY 10022

    Represented By

    Scott H. Bernstein
    (See above for address)
    Scott H. Bernstein
    (See above for address)
    TERMINATED: 06/20/2019

    Petitioning Creditor

    Christopher Carey
    2 N. 6th Place
    Unit 30E
    Brooklyn, NY 11249

    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 E Z Mailing Services Inc. 7 2:2019bk17900
    Nov 27, 2018 Port Warehouse & Distributing Corp. 7 2:2018bk33325
    May 2, 2018 KY & Son Express LLC 7 2:2018bk19027
    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