Welcome to BusinessBankruptcies.com!

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

Aaron Medical Transportation, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-18965
TYPE / CHAPTER
Voluntary / 7

Filed

5-13-15

Updated

9-13-23

Last Checked

6-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2015
Last Entry Filed
Jun 25, 2015

Docket Entries by Year

May 13, 2015 1 Petition Chapter 7 Voluntary Petition Filed by Roger B. Radol on behalf of Aaron Medical Transportation, Inc.. (Radol, Roger) (Entered: 05/13/2015)
May 13, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-18965) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 29954478, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/13/2015)
May 13, 2015 2 Missing Document(s): Corporate Resolution filed by Roger B. Radol on behalf of Aaron Medical Transportation, Inc.. (Radol, Roger) (Entered: 05/13/2015)
May 14, 2015 3 Appointment of Trustee.Trustee Jay L. Lubetkin appointed to case. Meeting of Creditors 341(a) meeting to be held on 6/18/2015 at 01:30 PM at Suite 1401, One Newark Center. (UST Staff16) (Entered: 05/14/2015)
May 17, 2015 4 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 161. Notice Date 05/16/2015. (Admin.) (Entered: 05/17/2015)
May 18, 2015 5 Change of Address for Creditors filed by Roger B. Radol on behalf of Aaron Medical Transportation, Inc.. (Radol, Roger) (Entered: 05/18/2015)
May 20, 2015 6 Application For Retention of Professional Rabinowitz, Lubetkin & Tully, LLC as Chapter 7 Trustee's Counsel Filed by Barry J. Roy on behalf of Jay L. Lubetkin. The follow up deadline is 06/3/2015. (Attachments: # 1 Certification # 2 Proposed Order) (Roy, Barry) (Entered: 05/20/2015)
May 20, 2015 7 Notice of Assets & Request for Notice to Creditors filed by Jay L. Lubetkin. Proofs of Claim due by 8/18/2015. (Lubetkin, Jay) (Entered: 05/20/2015)
May 21, 2015 8 Certificate of Service (related document:6 Application for Retention filed by Trustee Jay L. Lubetkin) filed by Barry J. Roy on behalf of Jay L. Lubetkin. (Roy, Barry) (Entered: 05/21/2015)
May 21, 2015 9 Application For Retention of Professional A.J. Willner Auctions, LLC as Auctioneer Filed by Barry J. Roy on behalf of Jay L. Lubetkin. The follow up deadline is 06/3/2015. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Roy, Barry) (Entered: 05/21/2015)
May 23, 2015 10 BNC Certificate of Notice re: Notice of Assets. No. of Notices: 164. Notice Date 05/22/2015. (Admin.) (Entered: 05/23/2015)
May 26, 2015 11 Change of Address for Creditors filed by Roger B. Radol on behalf of Aaron Medical Transportation, Inc.. (Radol, Roger) (Entered: 05/26/2015)
May 28, 2015 12 Change of Address for Creditors filed by Roger B. Radol on behalf of Aaron Medical Transportation, Inc.. (Radol, Roger) (Entered: 05/28/2015)
Jun 1, 2015 13 Change of Address for Creditors filed by Roger B. Radol on behalf of Aaron Medical Transportation, Inc.. (Radol, Roger) (Entered: 06/01/2015)
Jun 1, 2015 14 Notice of Information for Public Sale re: Two (2) 2008 Ford E-350 Type II Ambulance and 2005 Mercury Grand Marquis filed by Barry J. Roy on behalf of Jay L. Lubetkin. Hearing date if Objection filed: 7/7/2015 at 10:00 a.m.. Objections due by 06/15/2015. (Roy, Barry) (Entered: 06/01/2015)
Jun 5, 2015 15 Order Granting Application to Employ RABINOWITZ, LUBETKIN & TULLY, LLC as ATTORNEY (Related Doc # 6). 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 6/5/2015. (zlh) (Entered: 06/05/2015)
Jun 5, 2015 16 Order Granting Application to Employ A.J. Willner Auctions, LLC as Auctioneers (Related Doc # 9). 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 6/5/2015. (zlh) (Entered: 06/05/2015)
Jun 7, 2015 17 BNC Certificate of Notice - Notice of Sale, Auction or Abandonment. No. of Notices: 164. Notice Date 06/06/2015. (Admin.) (Entered: 06/07/2015)
Jun 8, 2015 18 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/07/2015. (Admin.) (Entered: 06/08/2015)
Jun 8, 2015 19 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/07/2015. (Admin.) (Entered: 06/08/2015)

There are 5 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
2:15-bk-18965
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
May 13, 2015
Type
voluntary
Terminated
Dec 22, 2017
Updated
Sep 13, 2023
Last checked
Jun 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1200 Wall Street West Holding, LLC/ONYX
    1200 Wall Street West Holding, LLC/ONYX
    Abdelillah Baalla
    Adrien Castro
    Albert F.A. Carilli, Esq.
    Alexander Balbin
    Amara Kamara
    American Driving Records, Inc.
    American Graphics, Inc.
    Anjali Patel
    Anllie Diaz
    Anllie Diaz
    Anthony Rivezzi
    Antonio Cervas
    Ashley Arb
    There are 172 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aaron Medical Transportation, Inc.
    1200 Wall Street West
    Lyndhurst, NJ 07071
    BERGEN-NJ
    Tax ID / EIN: xx-xxx6593
    dba Aaron Ambulance

    Represented By

    Roger B. Radol
    Roger B. Radol, Esq.
    15 Engle Street
    Suite 102
    Englewood, NJ 07631
    (201) 567-6557
    Fax : (201) 567-6335
    Email: radolbankruptcy@gmail.com

    Trustee

    Jay L. Lubetkin
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100

    Represented By

    John J. Harmon
    Rabinowitz Lubetkin & Tully LLC
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    (973) 597-9100
    Email: jharmon@rltlawfirm.com
    Jay L. Lubetkin
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jlubetkin@rltlawfirm.com
    Rabinowitz Lubetkin & Tully L.L.C.
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    Barry J. Roy
    Rabinowitz Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: broy@rltlawfirm.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Autex Transport LLC 7 2:2024bk12895
    Jul 5, 2022 Scandinavian Airlines of North America Inc. parent case 11 1:2022bk10930
    Feb 25, 2021 M3 Group LLC 7 2:2021bk11508
    Jul 3, 2019 Correlated Packaging Corporation 7 2:2019bk23112
    Jul 3, 2019 Preferred Packaging Corp. 7 2:2019bk23111
    Jul 3, 2014 E & D Mechanical Contractors, Inc. 7 2:14-bk-23758
    May 6, 2014 Arrangements By Lyndhurst Florist LLC 11 2:14-bk-19234
    Jun 12, 2013 JEM Sanitation Corp. 11 1:13-bk-11936
    Jun 12, 2013 JEM Carting Group Corp. 11 1:13-bk-11935
    Jul 10, 2012 Cooperative Communications Inc. 11 2:12-bk-27319
    Feb 2, 2012 Strategic Healthcare Alliance, LLC 11 1:12-bk-10451
    Feb 2, 2012 Medical Education Consultants, LLC 11 1:12-bk-10446
    Feb 2, 2012 Alert Marketing, Inc. 11 1:12-bk-10435
    Nov 19, 2011 Tri-Star Concrete, LLC 7 2:11-bk-43462
    Aug 18, 2011 Common Ground Recycling Inc 7 2:11-bk-34556