Welcome to BusinessBankruptcies.com!

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

All American Crafts, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-31067
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-14

Updated

3-31-24

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2024
Last Entry Filed
Mar 1, 2023

Docket Entries by Year

There are 46 older docket entries.

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

login purchase single case subscribe now

Apr 2, 2015 40 Application for Compensation for A. Atkins Appraisal Corporation, Appraiser, period: 10/31/2014 to 10/31/2014, fee: $1750.00, expenses: $. Filed by John Sywilok. Hearing scheduled for 5/12/2015 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Proposed Order) (Sywilok, John) (Entered: 04/02/2015)
Apr 5, 2015 41 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 461. Notice Date 04/04/2015. (Admin.) (Entered: 04/05/2015)
May 12, 2015 Minute of (related document(s): 40 Application for Compensation filed by John Sywilok, A. Atkins Appraisal Corporation) Matter to be Decided on the Papers. (kat ) (Entered: 05/12/2015)
May 14, 2015 42 Order Granting Application For Compensation for A. Atkins Appraisal Corporation, fees awarded: $1750.00, expenses awarded: $0.00 (Related Doc # 40). 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 5/12/2015. (kat) (Entered: 05/14/2015)
May 17, 2015 43 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/16/2015. (Admin.) (Entered: 05/17/2015)
Jun 2, 2015 44 Notice of Information for Abandonment re: 51,481 magazines of various titles published by debtor filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 7/7/2015 10:00AM. Objections due by 06/16/2015. (Sywilok, John) (Entered: 06/02/2015)
Jun 6, 2015 45 BNC Certificate of Notice - Notice of Sale, Auction or Abandonment. No. of Notices: 471. Notice Date 06/05/2015. (Admin.) (Entered: 06/06/2015)
Jun 10, 2015 46 Correspondence re: Letter To The Judge Re: To Be Removed from vender lists filed by Alarms Plus Security Services LLC. (mg) (Entered: 06/10/2015)
Jun 17, 2015 47 Certification of No Objection in re: Abandonment. (related document:44 Notice of Information for Abandonment re: 51,481 magazines of various titles published by debtor filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 7/7/2015 10:00AM. Objections due by 06/16/2015. filed by Trustee John Sywilok). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (mg) (Entered: 06/17/2015)
Jun 24, 2015 48 Correspondence re: Letter to Court re: Earnings filed by Carol Newman. (lc) (Entered: 06/24/2015)
Show 10 more entries
Feb 16, 2021 Closing Review Deadline Terminated, (dlr) (Entered: 02/16/2021)
Apr 5, 2021 58 Notice of Proposed Private Sale re: Apple Xserve Raid and 56 CD Binders.. Hearing scheduled for 5/11/2021 10:00 AM. Filed by John Sywilok. Objections due by 05/4/2021. (Sywilok, John) (Entered: 04/05/2021)
Apr 8, 2021 59 BNC Certificate of Notice. No. of Notices: 445. Notice Date 04/07/2021. (Admin.) (Entered: 04/08/2021)
Apr 9, 2021 60 BNC Certificate of Notice. No. of Notices: 445. Notice Date 04/08/2021. (Admin.) (Entered: 04/09/2021)
Apr 20, 2021 61 Response to (related document:58 Notice of Proposed Private Sale re: Apple Xserve Raid and 56 CD Binders.. Hearing scheduled for 5/11/2021 10:00 AM. Filed by John Sywilok. Objections due by 05/4/2021. filed by Trustee John Sywilok) filed by William Claytor. (dmc) (Entered: 04/20/2021)
Apr 26, 2021 62 Change of Address for Janette Square From: 1537 Goodpasture Island Rd, Eugene Oregon 97401 To: PO Box 1077, Yachats, Oregon 97498 filed by Janette Square. (wdh) (Entered: 04/26/2021)
May 5, 2021 63 Certification of No Objection in re: Private Sale. (related document:58 Notice of Proposed Private Sale re: Apple Xserve Raid and 56 CD Binders.. Hearing scheduled for 5/11/2021 10:00 AM. Filed by John Sywilok. Objections due by 05/4/2021. filed by Trustee John Sywilok). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdh) (Entered: 05/05/2021)
May 10, 2021 64 Objection to Notice of Private Sale (related document:58 Notice of Proposed Private Sale re: Apple Xserve Raid and 56 CD Binders.. Hearing scheduled for 5/11/2021 10:00 AM. Filed by John Sywilok. Objections due by 05/4/2021. filed by Trustee John Sywilok) filed by Wes Jones. (wdh) Modified on 5/11/2021 (wdh). ( FILED PAST DEADLINE) (Entered: 05/10/2021)
May 11, 2021 65 Hearing Rescheduled from May 11, 2021. (related document:61 Response to (related document:58 Notice of Proposed Private Sale re: Apple Xserve Raid and 56 CD Binders.. 64 Objection to Notice of Private Sale Hearing scheduled for 6/8/2021 at 10:00 AM at RG - Courtroom 3E, Newark. (slm) (Entered: 05/11/2021)
May 14, 2021 66 BNC Certificate of Notice. No. of Notices: 10. Notice Date 05/13/2021. (Admin.) (Entered: 05/14/2021)

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

The docket for this case is updated every week.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:14-bk-31067
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
7
Filed
Oct 15, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A Quilters Gathering
ADP LLC
AJ Lotto
Alarms Plus
ALESSIO MEGGIATO
ALICIA S. GIESS
Alison B. Paul
ALLISON HAMMOND-MURRAY
AMANDA CARGILL AUSTIN
American Express
American Express Blue
AMY J MOGISH
AMY KOHN
AMY MEALEY
Amy Zimmer
There are 447 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

All American Crafts, Inc.
7 Waterloo Road
Stanhope, NJ 07874
SUSSEX-NJ
Tax ID / EIN: xx-xxx7166

Represented By

Bruce H Levitt
Levitt & Slafkes, P.C.
515 Valley Street, Suite 140
Maplewood, NJ 07040
973-313-1200
Email: blevitt@levittslafkes.com

Trustee

John Sywilok
John W. Sywilok, Chapter 7 Trustee
52 Main Street
Hackensack, NJ 07601
201-487-9390

Represented By

John Sywilok
John W. Sywilok, Chapter 7 Trustee
52 Main Street
Hackensack, NJ 07601
201-487-9390
Email: sywilokattorney@sywilok.com
John W. Sywilok
John W. Sywilok LLC
52 Main Street
Hackensack, NJ 07601
201-487-9390
Email: sywilokattorney@sywilok.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 4 ConvergeOne Government Solutions, LLC parent case 11 4:2024bk90198
Apr 4 ConvergeOne Government Solutions, LLC parent case 11 9:2024bk90198
Oct 4, 2021 American Tri Venture LLC 11 2:2021bk17737
Mar 31, 2021 American Venture Construction LLC 11 2:2021bk12650
May 6, 2019 Bula World Holdings Limited Liability Company 11 2:2019bk19243
Dec 9, 2018 Option Staffing Services, LLC 7 2:2018bk34209
Oct 2, 2015 Capote Regional Express, LLC 7 2:15-bk-28693
Oct 15, 2014 Valu Media LLC parent case 7 2:14-bk-31068
Oct 15, 2014 Nexxt Generation Media LLC parent case 7 2:14-bk-31066
Jan 9, 2014 Netcong Auto Restoration LLC 11 3:14-bk-10338
Jan 9, 2014 Netcong Auto Restoration LLC 11 2:14-bk-10338
Feb 7, 2013 F&G Properties, LLC 11 2:13-bk-12462
Sep 19, 2012 Tri State Trucking Services, LLC 7 2:12-bk-32964
Dec 29, 2011 Sportcraft Ltd. 7 2:11-bk-46684
Nov 17, 2011 Barone Restaurants, Inc. 11 2:11-bk-43295