Harriet Ziefert, Inc.
Member Case
Lead case is: 2:25-bk-11469
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 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Harriet Ziefert, Inc.
10 Highland Drive
Great Barrington, MA 01230 |
Represented By
|
Last checked: Wednesday Feb 26, 2025 9:26 PM EST |
Attorney
Jon S. Ziefert
|
Represented By
|
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
|
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) |
||
Monday, March 10, 2025 | ||
29 | 29
![]() Missing Document(s): Cash Flow Statement filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
utility
Remark re: Missing Documents Filed
Mon 03/10 10:30 AM
Remar . 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) |
||
Saturday, March 08, 2025 | ||
28 | 28
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 03/08/2025. (Admin.) |
|
Friday, March 07, 2025 | ||
27 | 27
![]() Missing Document(s): Balance Sheet, Cash Flow Statement filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
26 | 26
![]() Missing Document(s): Tax Return filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
Thursday, March 06, 2025 | ||
25 | 25
![]() Notice of Hearing . 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) |
|
Monday, March 03, 2025 | ||
utility
Remark re: Missing Documents Filed
Mon 03/03 11:12 AM
Remar . 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) |
||
Sunday, March 02, 2025 | ||
24 | 24
![]() BNC Certificate of Notice. No. of Notices: 2. Notice Date 03/02/2025. (Admin.) |
|
23 | 23
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 03/02/2025. (Admin.) |
|
Friday, February 28, 2025 | ||
22 | 22
![]() 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) |
|
21 | 21
![]() 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. (ntp) |
|
20 | 20
![]() 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) |
|
19 | 19
![]() Certificate of Service filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
18 | 18
![]() Missing Document(s): Tax Return filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
17 | 17
![]() Missing Document(s): Statement of Corporate Ownership filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
16 | 16
![]() Declaration of Harriet Ziefert in Support of Debtors Chapter 11 Petition in support of filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
15 | 15
![]() Status Change Form. The matter has been withdrawn, re filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
Wednesday, February 26, 2025 | ||
14 | 14
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
utility
Remark re: Missing Documents Filed
Wed 02/26 1:02 PM
Remar . 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) |
||
Tuesday, February 25, 2025 | ||
13 | 13
![]() Declaration of Harriet Ziefert in Support of Debtor's Chapter 11 Petition and First Day Motions in support of filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
12 | 12
![]() Missing Document(s): Atty Disclosure Statement filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
Monday, February 24, 2025 | ||
utility
Remark re: Missing Documents Filed
Mon 02/24 8:54 AM
Remar . 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) |
||
Saturday, February 22, 2025 | ||
11 | 11
![]() Missing Document(s): Statement of Financial Affairs For Non-Individuals filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
Friday, February 21, 2025 | ||
10 | 10
![]() 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) |
|
Att: 1
![]() |
||
Thursday, February 20, 2025 | ||
9 | 9
![]() BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/20/2025. (Admin.) |
|
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. (U.S. Treasury) |
||
Tuesday, February 18, 2025 | ||
8 | 8
![]() Order Respecting Amendment to Schedule(s) E/F . 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) |
|
7 | 7
![]() Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) |
|
utility
Fee Due (Create Outstanding Fee)
Tue 02/18 3:06 PM
Fee Due Amended List of Creditors (Fee) $ 34. (Browne, Christopher) |
||
Monday, February 17, 2025 | ||
6 | 6
![]() Notice of Appearance and Request for Service of Notice filed by Kenneth Alan Rosen on behalf of Jon S. Ziefert. (Rosen, Kenneth) |
|
Sunday, February 16, 2025 | ||
5 | 5
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2025. (Admin.) |
|
Friday, February 14, 2025 | ||
4 | 4
![]() Missing Document(s): Schedules E/F, filed by Kenneth Alan Rosen on behalf of Harriet Ziefert, Inc.. (Rosen, Kenneth) |
|
3 | 3
![]() 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) |
|
court
Notice of Docketing Error
Fri 02/14 10:23 AM
Correction Notice in Electronic Filing . Type of Error: CREDITORS NOT ADDED, filed by KENNETH ROSEN. PLEASE UPLOAD ALL CREDITORS IMMEDIATELY. (llb) |
||
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) |
|
1 | 1
![]() 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) |
|
utility
Set/Reset/Satisfy Deadline(s) - Plan or Disclosure Statement
Thu 02/13 3:30 PM
Plan or Disclosure Statement Deadline Set/Reset/Satisfied . Chapter 11 Plan Subchapter V Due by 5/14/2025. (rah) |
||
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. (U.S. Treasury) |