Member Case
Lead case is: 2:25-bk-11469

New Jersey Bankruptcy Court
Chapter 11
Judge:Stacey L Meisel
Case #: 2:25-bk-11470
Case Filed:Feb 13, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Harriet Ziefert, Inc.
10 Highland Drive
Great Barrington, MA 01230
Represented By
Jon Ziefert
contact info
Kenneth Alan Rosen
Ken Rosen Advisors PC
contact info
Last checked: Wednesday Feb 26, 2025 9:26 PM EST
Attorney
Jon S. Ziefert
Represented By
Kenneth Alan Rosen
Ken Rosen Advisors PC
contact info
Trustee
Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue
Morristown, NJ 07962
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102
Represented By
David Gerardi
Doj-Ust
contact info


Docket last updated: 44 minutes ago
Tuesday, March 11, 2025
utility Flags Set-Reset Tue 03/11 4:43 PM
Flags Set-Reset.Jointly Administered flag set for the case. Reason: Order directing joint administration of debtor's chapter 11 cases signed and entered. (omf)
Related: [-]
Monday, March 10, 2025
29 29 misc Missing Document(s) Filed Mon 03/10 5:27 PM
Missing Document(s): Cash Flow Statement filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
utility Remark re: Missing Documents Filed Mon 03/10 10:30 AM
Remar Related [+]. STILL MISSING: Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable) (Browne, Christopher)
Related: [-] 26 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.,27 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.
Saturday, March 08, 2025
28 28 court BNC Certificate of Notice (generic) Sun 03/09 12:25 AM
BNC Certificate of Notice. No. of Notices: 1. Notice Date 03/08/2025. (Admin.)
Related: [-]
Friday, March 07, 2025
27 27 misc Missing Document(s) Filed Fri 03/07 2:12 PM
Missing Document(s): Balance Sheet, Cash Flow Statement filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
26 26 misc Missing Document(s) Filed Fri 03/07 2:09 PM
Missing Document(s): Tax Return filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
Thursday, March 06, 2025
25 25 court Notice of Hearing - (No Upload) Thu 03/06 11:28 AM
Notice of Hearing Related [+]. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 3/25/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp)
Related: [-] 14 Application For Retention of Professional Ken Rosen Advisors P.C. as Attorney Filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Attachments: # 1 Certification of Kenneth A. Rosen in Support of Application to Retain Ken Rosen Advisors P.C. # 2 Proposed Order) filed by Debtor Harriet Ziefert, Inc.
Monday, March 03, 2025
utility Remark re: Missing Documents Filed Mon 03/03 11:12 AM
Remar Related [+]. STILL MISSING: Balance Sheet, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable) (Browne, Christopher)
Related: [-] 17 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.,18 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.
Sunday, March 02, 2025
24 24 court BNC Certificate of Notice (generic) Mon 03/03 12:17 AM
BNC Certificate of Notice. No. of Notices: 2. Notice Date 03/02/2025. (Admin.)
Related: [-]
23 23 court BNC Certificate of Notice - Meeting of Creditors Mon 03/03 12:17 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 03/02/2025. (Admin.)
Related: [-]
Friday, February 28, 2025
22 22 court Notice of Hearing - (No Upload) Fri 02/28 4:09 PM
Notice of Hearing for: Status Conference. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 3/25/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (omf)
Related: [-]
21 21 court Clerk's Office Quality Control Message - Certification of Service Fri 02/28 3:25 PM
Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. Related [+] (ntp)
Related: [-] 14 Application For Retention of Professional Ken Rosen Advisors P.C. as Attorney Filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Attachments: # 1 Certification of Kenneth A. Rosen in Support of Application to Retain Ken Rosen Advisors P.C. # 2 Proposed Order) filed by Debtor Harriet Ziefert, Inc.
20 20 court Meeting of Creditors Chapter 11 Fri 02/28 3:07 PM
Meeting of Creditors - Chapter 11.Trustee Joseph L Schwartz - TR appointed to case. 341(a) meeting to be held on 3/26/2025 at 01:30 PM at Telephonic. Proofs of Claim due by 4/24/2025. Government Proof of Claim due by 8/12/2025. (rah)
Related: [-]
19 19 misc Certificate of Service Fri 02/28 8:50 AM
Certificate of Service Related [+] filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harriet Ziefert, Inc.
18 18 misc Missing Document(s) Filed Fri 02/28 8:48 AM
Missing Document(s): Tax Return filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
17 17 misc Missing Document(s) Filed Fri 02/28 8:47 AM
Missing Document(s): Statement of Corporate Ownership filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
16 16 misc Support Fri 02/28 8:43 AM
Declaration of Harriet Ziefert in Support of Debtors Chapter 11 Petition in support of Related [+] filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harriet Ziefert, Inc.
15 15 misc Status Change Form Fri 02/28 8:38 AM
Status Change Form. The matter has been withdrawn, re Related [+] filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-] 13 Support filed by Debtor Harriet Ziefert, Inc.
Wednesday, February 26, 2025
14 14 4 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Wed 02/26 8:33 PM
Application For Retention of Professional Ken Rosen Advisors P.C. as Attorney Filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
Att: 1 Certification of Kenneth A. Rosen in Support of Application to Retain Ken Rosen Advisors P.C.
Att: 2 Proposed Order
utility Remark re: Missing Documents Filed Wed 02/26 1:02 PM
Remar Related [+]. STILL MISSING: Balance Sheet, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable), Tax Return (Browne, Christopher)
Related: [-] 12 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.
Tuesday, February 25, 2025
13 13 misc Support Tue 02/25 8:06 PM
Declaration of Harriet Ziefert in Support of Debtor's Chapter 11 Petition and First Day Motions in support of Related [+] filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harriet Ziefert, Inc.
12 12 misc Missing Document(s) Filed Tue 02/25 8:05 AM
Missing Document(s): Atty Disclosure Statement filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
Monday, February 24, 2025
utility Remark re: Missing Documents Filed Mon 02/24 8:54 AM
Remar Related [+]. STILL MISSING: Atty Disclosure Statement, Balance Sheet, Cash Flow Statement, Statement of Operations, Statement of Corporate Ownership, Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed (If Applicable), Tax Return, Schedules D,H, (Browne, Christopher)
Related: [-] 11 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.
Saturday, February 22, 2025
11 11 misc Missing Document(s) Filed Sat 02/22 5:46 PM
Missing Document(s): Statement of Financial Affairs For Non-Individuals filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
Friday, February 21, 2025
10 10 trustee Notice Appointing Trustee Fri 02/21 8:48 AM
Notice of Appointment of Joseph L Schwartz - TR as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee)
Related: [-]
Att: 1 Verified Statement of Joseph L. Schwartz
Thursday, February 20, 2025
9 9 court BNC Certificate of Notice - Order Fri 02/21 12:18 AM
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/20/2025. (Admin.)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Thu 02/20 8:04 AM
Receipt of filing fee for Amended List of Creditors (Fee)([LINK 25-11470 SLM] ) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47826387, fee amount $ 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#4
Tuesday, February 18, 2025
8 8 order Respecting Amendment to Schedule(s) or Document(s) Tue 02/18 3:05 PM
Order Respecting Amendment to Schedule(s) E/F Related [+]. 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 2/18/2025. (Browne, Christopher)
Related: [-] 4 Missing Document(s) Filed filed by Debtor Harriet Ziefert, Inc.
7 7 misc Notice of Appearance and Request Tue 02/18 8:38 AM
Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David)
Related: [-]
utility Fee Due (Create Outstanding Fee) Tue 02/18 3:06 PM
Fee Due Amended List of Creditors (Fee) $ 34. Related [+] (Browne, Christopher)
Related: [-] 4 Missing Document(s): Schedules E/F, filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. filed by Debtor Harriet Ziefert, Inc.
Monday, February 17, 2025
6 6 misc Notice of Appearance and Request Mon 02/17 1:59 PM
Notice of Appearance and Request for Service of Notice filed by Kenneth Alan Rosen on behalf of Jon S. Ziefert. (Rosen, Kenneth)
Related: [-]
Sunday, February 16, 2025
5 5 court BNC Certificate of Notice - Order Mon 02/17 12:18 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2025. (Admin.)
Related: [-]
Friday, February 14, 2025
4 4 misc Missing Document(s) Filed Fri 02/14 3:55 PM
Missing Document(s): Schedules E/F, filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth)
Related: [-]
3 3 2 pgs order Show Cause Fri 02/14 9:07 AM
Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), Schedules D,H, 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 2/14/2025. Hearing scheduled for 3/11/2025 at 10:00 AM, SLM - Courtroom 3A, Newark.. (Browne, Christopher)
Related: [-]
court Notice of Docketing Error Fri 02/14 10:23 AM
Correction Notice in Electronic Filing Related [+]. Type of Error: CREDITORS NOT ADDED, filed by KENNETH ROSEN. PLEASE UPLOAD ALL CREDITORS IMMEDIATELY. (llb)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harriet Ziefert, Inc.
Thursday, February 13, 2025
2 2 utility Case Assigned Thu 02/13 3:34 PM
Case Assignment. Judge Stacey L. Meisel added to the case as Associated with 25-11469 - Blue Apple Books, LLC. (rah)
Related: [-]
1 1 29 pgs misc Voluntary Petition (Chapter 11) Thu 02/13 3:25 PM
Chapter 11 Voluntary Petition Filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. Chapter 11 Plan Subchapter V Due by 5/14/2025. (Rosen, Kenneth) Modified to Correct Chapter 11 Plan Due Deadline on 2/13/2025 (Heim, Robert)
Related: [-]
utility Set/Reset/Satisfy Deadline(s) - Plan or Disclosure Statement Thu 02/13 3:30 PM
Plan or Disclosure Statement Deadline Set/Reset/Satisfied Related [+]. Chapter 11 Plan Subchapter V Due by 5/14/2025. (rah)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harriet Ziefert, Inc.
crditcrd Credit Card/Debit Card Receipt Thu 02/13 3:55 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-11470 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47805697, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1