Wave2Wave Communications, Inc
7
02/17/2012
12/23/2017
Yes
JNTADMN, LEAD, CONVERTED, ADVERSARY, CLOSED, MONEY |
Assigned to: Judge Stacey L. Meisel Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Wave2Wave Communications, Inc
Continental Plaza 6th Fl 433 Hackensack Ave Hackensack, NJ 07601 BERGEN-NJ Tax ID / EIN: 11-3521535 |
represented by |
Cole, Schotz, Meisel, Forman & Leonard, P.A.
25 Main Street P.O. Box 800 Hackensack, NJ 07602-0800 201-489-3000 Fax : 201-489-1536 Ryan T. Jareck
Cole Schotz P.C. 25 Main Street Court Plaza North Hackensack, NJ 07601 (201) 525-6278 Email: rjareck@coleschotz.com Jeffrey C. Mason
155 PoliflyRoad Hackensack, NJ 07601 Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Warren A. Usatine
Cole Schotz P.C. 25 Main Street PO Box 800 Hackensack, NJ 07602-0800 (201) 489-3000 Email: wusatine@coleschotz.com |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
represented by |
Greenbaum, Rowe, Smith & Davis, LLP
75 Livingston Avenue Roseland, NJ 07068-3701 Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 Fax : 973-535-1698 Email: nisaacson@greenbaumlaw.com Nancy Isaacson
Greenbaum, Rowe, Smith & Davis, LLP 75 Livingston Avenue Roseland, NJ 07068 (973) 535-1600 Email: nisaacson@greenbaumlaw.com Thomas A. Waldman
Greenbaum Rowe Smith & Davis 75 Livingston Ave. Suite 301 Roseland, NJ 07068-3701 973-535-1600 Email: twaldman@greenbaumlaw.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 |
Creditor Committee Official Committee of Unsecured Creditors
c/o Cooley LLP 1114 Avemue of the Americas New York, NY 10036 212-479-6000 |
represented by |
Cooley LLP
Cooley LLP 1114 Avenue of Americas New York, NY 10036 212-479-6000 Fax : 212-479-6275 Richard S. Kanowitz
Cooley LLP 1114 Avenue of the Americas New York, NY 10036 212-479-6000 Fax : 212-479-6275 Email: rkanowitz@cooley.com |
Date Filed | # | Docket Text |
---|---|---|
12/20/2017 | 587 | Order Granting Motion For Payment of Unclaimed Funds (Related Doc # 586). 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 12/20/2017. (ghm) (Entered: 12/20/2017) |
12/19/2017 | Minute of 12/19/17, Outcome: GRANTED (related document(s): 586 Motion for Payment of Unclaimed Funds filed by Crown Castle USA Inc.) (ckk) (Entered: 12/20/2017) | |
11/16/2017 | 586 | Motion for Payment of Unclaimed Funds in the Amount $ 9357.47 Filed by Crown Castle USA Inc.. Hearing scheduled for 12/19/2017 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification # 2 Certificate of Service # 3 Proposed Order) (cmf) (Entered: 11/16/2017) |
07/31/2017 | Bankruptcy Case Closed. (dmc) (Entered: 07/31/2017) | |
07/31/2017 | 585 | Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 07/31/2017) |
06/28/2017 | 584 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Nancy Isaacson. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (UST Staff18) (Entered: 06/28/2017) |
04/21/2017 | Receipt of Fee Amount $ 9,441.36, Receipt Number 532190. (related document: 580 Notice Depositing Unclaimed Funds filed by Trustee Nancy Isaacson, 581 Notice Depositing Unclaimed Funds filed by Trustee Nancy Isaacson, 582 Notice Depositing Unclaimed Funds filed by Trustee Nancy Isaacson, 583 Notice Depositing Unclaimed Funds filed by Trustee Nancy Isaacson). Fee received from Nancy Isaacson (dlr) (Entered: 04/21/2017) | |
04/14/2017 | 583 | Notice Depositing Unclaimed Funds for CROWN CASTLE USA, INC. in the Amount $ 9357.47 Filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 04/14/2017) |
04/14/2017 | 582 | Notice Depositing Unclaimed Funds for YORK STATE DEPARTMENT OF TAXATION AND FINANCE BANKRUPTCY SECTION in the Amount $ 10.48 Filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 04/14/2017) |
04/14/2017 | 581 | Notice Depositing Unclaimed Funds for YORK STATE DEPARTMENT OF TAXATION AND FINANCE BANKRUPTCY SECTION in the Amount $ 34.20 Filed by Nancy Isaacson on behalf of Nancy Isaacson. (Isaacson, Nancy) (Entered: 04/14/2017) |