Welcome to BusinessBankruptcies.com!

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

Corbert Medical Transportation, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-28172
TYPE / CHAPTER
Voluntary / 7

Filed

9-28-15

Updated

4-27-17

Last Checked

4-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2017
Last Entry Filed
Apr 4, 2017

Docket Entries by Year

Sep 28, 2015 1 Petition Chapter 7 Voluntary Petition Filed by Leonard S. Singer on behalf of Corbert Medical Transportation, LLC. (Singer, Leonard) (Entered: 09/28/2015)
Sep 28, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-28172) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 30746138, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/28/2015)
Sep 29, 2015 2 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Corbert Medical Transportation, LLC). Missing Documents: Corporate Resolution . Incomplete Filings due by 10/13/2015. (wdr) (Entered: 09/29/2015)
Sep 29, 2015 3 Missing Document(s): Corporate Resolution filed by Leonard S. Singer on behalf of Corbert Medical Transportation, LLC. (Singer, Leonard) DOCUMENT WITH NO SIGNATURE. Modified on 9/30/2015 (mg). (Entered: 09/29/2015)
Sep 29, 2015 4 Appointment of Trustee.Trustee Charles A. Stanziale, Jr. appointed to case. Meeting of Creditors 341(a) meeting to be held on 10/30/2015 at 01:00 PM at Suite 1401, One Newark Center. (UST Staff17) (Entered: 09/29/2015)
Sep 30, 2015 Correction Notice in Electronic Filing (related document:3 Missing Document(s) Filed filed by Debtor Corbert Medical Transportation, LLC). Type of Error: DOCUMENT WITH NO SIGNATURE, filed by Leonard S. Singer. THE RESOLUTION OF BOARD OF DIRECTORS SECOND PAGE IS NOT SIGN. Please correct and refile with the court. (mg) (Entered: 09/30/2015)
Oct 2, 2015 5 BNC Certificate of Notice. No. of Notices: 1. Notice Date 10/01/2015. (Admin.) (Entered: 10/02/2015)
Oct 2, 2015 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 15. Notice Date 10/01/2015. (Admin.) (Entered: 10/02/2015)
Oct 22, 2015 Notice of Missing Documents. (related document:3 Missing Document(s) Filed filed by Debtor Corbert Medical Transportation, LLC). Missing Documents: Corporate Resolution (SUBMISSION IS UNSIGNED) . Incomplete Filings due by 11/5/2015. (wdh) (Entered: 10/22/2015)
Oct 22, 2015 7 Missing Document(s): Corporate Resolution filed by Leonard S. Singer on behalf of Corbert Medical Transportation, LLC. (Singer, Leonard) (Entered: 10/22/2015)
Oct 28, 2015 Deadline for Missing Documents Satisfied. (mg) (Entered: 10/28/2015)
Nov 6, 2015 8 Notice of Appearance and Request for Service of Notice filed by Michael E. Brown on behalf of TD Bank, N.A.. (Brown, Michael) (Entered: 11/06/2015)
Jan 4, 2016 9 Motion for Relief from Stay re: personal property. Fee Amount $ 176. Filed by Michael E. Brown on behalf of TD Bank, N.A.. Hearing scheduled for 1/26/2016 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Proposed Order # 9 Certificate of Service) (Brown, Michael) (Entered: 01/04/2016)
Jan 4, 2016 Receipt of filing fee for Motion for Relief From Stay( 15-28172-JKS) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number A31292436, fee amount $ 176.00. (re: Doc#9) (U.S. Treasury) (Entered: 01/04/2016)
Jan 27, 2016 Minute of Hearing Held, OUTCOME: Granted (related document(s): 9 Motion for Relief From Stay filed by TD Bank, N.A.) (env ) (Entered: 01/27/2016)
Jan 28, 2016 10 Order Granting Motion For Relief From Stay re: a. 2001 Ford E-250: VIN 1FTNE24281HB07749; b. 2002 Ford E-250: VIN 1FTNE24242HA18075; c. 2002 Ford E-250: VIN 1FTNE24242HB31662; d. 2002 Ford E-250: VIN 1FTNE24282HB31664; e. 2003 Ford E-250: VIN 1FTNE242X3HB63842; f. 2004 Ford E-250: VIN 1FTNE24W47HA39421; g. 2004 Ford E-250: VIN 1FTNE24W44HA39425; h. 2008 Ford E-250: VIN 1FTNE24W28DA65373; i. 2008 Ford E-250: VIN 1FTNE24W68DA65375; j. 1996 Ford E-350: VIN 1FDJS34F7THA78338; k. 2004 Ford E-350: VIN 1FDSS34P04HB08570; l. 2000 Ford E-350: VIN 1FDWE35F2YHB35242; m. 2004 Ford E-350: VIN 1FDSS34P24HA48792; n. 1998 Ford E-350: VIN 1FDXE40F5WHB40711; o. 2004 Ford E-350: VIN 1FDSS34P14HB135857; p. 2000 Ford E-350: VIN 1FDWE35F3YHB45875. (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 1/28/2016. (zlh) (Entered: 01/28/2016)
Jan 31, 2016 11 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/30/2016. (Admin.) (Entered: 01/31/2016)
Apr 11, 2016 Chapter 7 Trustee's Report of No Distribution: I, Charles A. Stanziale, Jr., having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Section 341 Meeting held on 10/30/15. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 26789.36, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 26789.36. Charles A. Stanziale Jr.. (Stanziale, Charles) (Entered: 04/11/2016)
Jun 9, 2016 12 Motion re: Authorizing the Chapter 7 Trustees Abandonment and/or Destruction of the Debtors Books and Records Pursuant to 11 U.S.C. § 554(a) and Fed. R. Bankr. P. 6007 Filed by Charles A. Stanziale Jr. on behalf of Charles A. Stanziale Jr.. Hearing scheduled for 7/12/2016 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support # 2 Memorandum of Law # 3 Proposed Order) (Stanziale, Charles) (Entered: 06/09/2016)
Jun 10, 2016 13 Certificate of Service (related document:12 Motion (Generic) filed by Trustee Charles A. Stanziale) filed by Charles A. Stanziale Jr. on behalf of Charles A. Stanziale Jr.. (Stanziale, Charles) (Entered: 06/10/2016)

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-28172
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
7
Filed
Sep 28, 2015
Type
voluntary
Terminated
Apr 4, 2017
Updated
Apr 27, 2017
Last checked
Apr 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amerihealth Insurance
    Bank of America
    Bed Bath & Beyond
    Bush Bros Trucking
    CleanNet NJ
    Comcast
    Dell Business Credit
    Dex Media
    IDM Medical Supply Co.
    Medical Transportation Assoc.
    Medpro USA
    On Hold Technology
    Poland Spring
    Robert Hylton
    TD Bank

    Parties

    Debtor

    Corbert Medical Transportation, LLC
    581 Rahway Avenue
    Union, NJ 07083
    UNION-NJ
    Tax ID / EIN: xx-xxx5607

    Represented By

    Leonard S. Singer
    Zazella & Singer, Esqs.
    36 Mountain View Blvd.
    Wayne, NJ 07470
    (973) 696-1700
    Fax : 973-696-3228
    Email: zsbankruptcy@gmail.com

    Trustee

    Charles A. Stanziale, Jr.
    McCarter & English, LLP
    Four Gateway Center
    100 Mulberry Street
    Newark, NJ 07102
    (973) 639-7908

    Represented By

    Charles A. Stanziale, Jr.
    McCarter & English, LLP
    Four Gateway Center
    100 Mulberry Street
    Newark, NJ 07102
    (973) 639-7908
    Fax : (973) 624-7070
    Email: cstanziale@mccarter.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2023 Bed Bath & Beyond of Bridgewater Inc. parent case 11 2:2023bk13370
    Apr 23, 2023 Bed Bath & Beyond of Birmingham Inc. parent case 11 2:2023bk13369
    Apr 23, 2023 Bed Bath & Beyond of Baton Rouge Inc. parent case 11 2:2023bk13368
    Apr 23, 2023 Bed Bath & Beyond of Arundel Inc. parent case 11 2:2023bk13367
    Apr 23, 2023 Bed Bath & Beyond of Annapolis, Inc. parent case 11 2:2023bk13366
    Apr 23, 2023 BBBYTF LLC parent case 11 2:2023bk13365
    Apr 23, 2023 BBBYCF LLC parent case 11 2:2023bk13364
    Apr 23, 2023 BBBY Management Corporation parent case 11 2:2023bk13363
    Apr 23, 2023 BBB Value Services Inc. parent case 11 2:2023bk13362
    Apr 23, 2023 BBB Canada LP Inc. parent case 11 2:2023bk13361
    Apr 23, 2023 Alamo Bed Bath & Beyond Inc. parent case 11 2:2023bk13360
    Apr 23, 2023 Bed Bath & Beyond Inc. 11 2:2023bk13359
    Nov 20, 2019 Aspen Landscaping Contracting, Inc. 11 2:2019bk31885
    Jun 17, 2014 Robinson Elevator Group LLC 11 2:14-bk-22475
    Aug 17, 2011 Fishbein Family, LLC 11 2:11-bk-34514