Welcome to BusinessBankruptcies.com!

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

Universal Logistics Group, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-20406
TYPE / CHAPTER
Voluntary / 7

Filed

5-22-14

Updated

7-2-21

Last Checked

7-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2021
Last Entry Filed
Jun 29, 2021

Docket Entries by Year

There are 695 older docket entries.

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

login purchase single case subscribe now

Jun 6, 2019 549 Change of Address for B & C Industries From: Coface North America Insurance Company. 50 Millstone Rd., Bldg. 100, Ste. 360 East Windsor, NJ 08520 To: 650 College Road East, Suite 2005, Princeton, NJ 08540 filed by B & C Industries. (ntp) (Entered: 06/06/2019)
Aug 21, 2019 550 Document re: Request for Court Costs filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 08/21/2019)
Mar 6, 2020 Upon review it appears no fee is due from the Trustee. Please verify this with your records. (dmc) (Entered: 03/06/2020)
Mar 6, 2020 551 Clerk's Request for Trustee Report.. (dmc) (Entered: 03/06/2020)
Apr 16, 2020 552 Notice of Proposed Abandonment re: Unclaimed funds owed to the Debtor in the possession of the State of California, Unclaimed Property Division. Hearing scheduled for 05/19/2020 at 10:00 a.m.. Filed by Erin Kennedy on behalf of Charles M. Forman. Objections due by 05/12/2020. (Kennedy, Erin) (Entered: 04/16/2020)
Apr 20, 2020 553 BNC Certificate of Notice. No. of Notices: 113. Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020)
Apr 24, 2020 554 Final Application for Compensation for Forman Holt, Trustee's Attorney, period: 7/8/2019 to 4/20/2020, fee: $5,440.00, expenses: $8.20. Filed by Forman Holt. Hearing scheduled for 5/27/2020 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application # 2 Exhibit A and B to Application # 3 Affidavit of Erin J. Kennedy # 4 Proposed Order) (Kennedy, Erin) (Entered: 04/24/2020)
Apr 30, 2020 555 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 114. Notice Date 04/29/2020. (Admin.) (Entered: 04/30/2020)
May 1, 2020 556 Notice of Proposed Abandonment re: Debtors books and records. Hearing scheduled for 06/02/2020 at 10:00 a.m.. Filed by Erin Kennedy on behalf of Benjamin A. Stanziale Jr.. Objections due by 05/26/2020. (Kennedy, Erin) (Entered: 05/01/2020)
May 7, 2020 557 BNC Certificate of Notice. No. of Notices: 114. Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020)
Show 10 more entries
Jul 1, 2020 Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 560 Application for Compensation filed by Eisner Amper LLP) (mcp) (Entered: 07/01/2020)
Jul 2, 2020 566 Order Granting Application For Compensation for Law Offices of Kenneth L. Baum LLC, fees awarded: $56665.00, expenses awarded: $36.76 (Related Doc # 559). 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 7/2/2020. (mcp) (Entered: 07/02/2020)
Jul 5, 2020 567 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/04/2020. (Admin.) (Entered: 07/05/2020)
Jul 10, 2020 568 Order Granting Application For Compensation for Eisner Amper LLP, fees awarded: $43,120.12, expenses awarded: $65.62 (Related Doc # 560). 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 7/10/2020. (jf) (Entered: 07/10/2020)
Jul 13, 2020 569 BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 07/12/2020. (Admin.) (Entered: 07/13/2020)
Jul 13, 2020 570 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/12/2020. (Admin.) (Entered: 07/13/2020)
Nov 6, 2020 571 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, David Wolff. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $54,686.95. Expenses Requested $150.40. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Trustee's Time Records # 3 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) (Entered: 11/06/2020)
Nov 9, 2020 572 Withdrawal of Document (related document:571 UST Statement of Review - Trustee's Final Report filed by U.S. Trustee United States Trustee) filed by United States Trustee. (UST Staff18) (Entered: 11/09/2020)
Nov 9, 2020 573 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $60,801.63. Expenses Requested $544.22. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for compensation and Expenses # 2 Trustee's Time Records # 3 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) (Entered: 11/09/2020)
Nov 9, 2020 574 Final Meeting Scheduled (related document:573 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $60,801.63. Expenses Requested $544.22. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for compensation and Expenses # 2 Trustee's Time Records # 3 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee United States Trustee) Hearing scheduled for 12/15/2020 at 02:00 PM at VFP - Courtroom 3B, Newark. (dlr) (Entered: 11/09/2020)

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-20406
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
7
Filed
May 22, 2014
Type
voluntary
Terminated
Jun 29, 2021
Updated
Jul 2, 2021
Last checked
Jul 28, 2021
This case has no creditors listed.

Parties

Debtor

Universal Logistics Group, Inc.
1000 New County Road
Secaucus, NJ 07094
HUDSON-NJ
Tax ID / EIN: xx-xxx1016

Represented By

Forchelli, Curto, Deegan, Schwartz, Mineo & Terrana, LLP
333 Earle Ovington Blvd
Suite 1010
Uniondale, NY 11553
Parshhueram Totaram Misir
Forchelli, Curto, Deegan, et. al.
333 Earle Ovington Boulevard
Ste. 1010
Uniondale, NY 11553
516-248-1700
Fax : 866-493-9123
Email: pmisir@forchellilaw.com
Lawrence F. Morrison
87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: morrlaw@aol.com

Trustee

Charles M. Forman
Forman Holt
365 West Passaic St.
Suite 400
Rochelle Park, NJ 07662
201-845-1000
TERMINATED: 05/23/2016

Represented By

Forman Holt Eliades & Youngman LLC
80 Route 4 East, Suite 290
Paramus, NJ 07652
TERMINATED: 05/23/2016
Michael E. Holt
Forman Holt
365 W. Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: mholt@formanlaw.com
TERMINATED: 05/23/2016
Erin Kennedy
Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: ekennedy@formanlaw.com
TERMINATED: 05/23/2016

Trustee

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

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
Cole Schotz P.C.
25 Main Street
Court Paza North
Hackensack, NJ 07601
201-489-3000
Fax : 201-489-1536
Erin Kennedy
(See above for address)
LeClairRyan, a Professional Corporation
1037 Raymond Boulevard, Sixteenth Floor,
Newark, NJ 07102
Kimberly J. Salomon
Forman Holt
66 Route 17 North
Paramus, NJ 07652
201-845-1000
Email: ksalomon@formanlaw.com
Benjamin A. Stanziale, Jr.
Stanziale & Stanziale
29 Northfield Avenue
Suite 201
West Orange, NJ 07052
(973) 731-9393
Email: trustee@stanzialelaw.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

Donald F. MacMaster
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993

U.S. Trustee

US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 16, 2018 Apex Xpress, Inc. 11 2:2018bk13134
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 22, 2014 Pyramid Solutions Group, Inc. parent case 11 2:14-bk-20409
May 22, 2014 Universal Distribution Services, Inc. parent case 11 2:14-bk-20408
May 22, 2014 Universal Logistics Group East, Inc. parent case 11 2:14-bk-20407
May 19, 2014 Enterprise Distribution Corporation parent case 11 2:14-bk-20163
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
Feb 26, 2013 Oxford Building Services, Inc. 7 2:13-bk-13821
Feb 26, 2013 Oxford Property Services, Inc. 11 2:13-bk-13820