New Jersey Bankruptcy Court

Case number: 1:19-bk-30193 - Jason's Painting and Home Remodeling, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Jason's Painting and Home Remodeling, LLC
Chapter
7
Judge
Jerrold N. Poslusny Jr.
Filed
10/25/2019
Last Filing
10/25/2023
Asset
Yes
Vol
v
Docket Header

NoLOC, CONVERTED, ADVERSARY




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 19-30193-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/25/2019
Date converted:  03/20/2020
341 meeting:  04/24/2020
Deadline for filing claims:  07/27/2020

Debtor

Jason's Painting and Home Remodeling, LLC

708 E. Main St.
Maple Shade, NJ 08052
BURLINGTON-NJ
Tax ID / EIN: 81-0920174

represented by
Ellen M. McDowell

McDowell Law, PC
46 W. Main St.
Maple Shade, NJ 08052
856-482-5544
Fax : 856-482-5511
Email: [email protected]

McDowell Law PC

46 West Main Street
Maple Shade, NJ 08052

Trustee

Joseph Marchand

117-119 West Broad St.
PO Box 298
Bridgeton, NJ 08302
(856) 451-7600
TERMINATED: 03/23/2020

 
 
Trustee

Andrew Finberg

525 Route 73 South, Suite 200
Marlton, NJ 08053
856-988-9055

represented by
Andrea Dobin

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
609-695-6070
Email: [email protected]

Andrew Finberg

525 Route 73 South, Suite 200
Marlton, NJ 08053
856-988-9055
Email: [email protected]

McManimon Scotland & Baumann LLC

427 Riverview Plaza
Trenton, NJ 08611
609-695-6070

Michael A. Siravo, IV

McManimon, Scotland & Baumann
427 Riverview Plaza
Trenton, NJ 08611
973-323-8665
Email: [email protected]

Ross J. Switkes

Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
308 Harper Drive
Suite 200
Moorestown, NJ 08057
856-622-0700
Fax : 856-662-0165
Email: [email protected]

Joseph R Zapata, Jr

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
973-681-7979
Email: [email protected]

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets
Date Filed#Docket Text
10/25/2023Docket Text
Minute of 10/24/2023 Hearing Held, OUTCOME: Case Closed (related document:[116] Notice of Hearing for: Chapter 7 Trustee Status. The following parties were served: Trustee . Hearing scheduled for 6/21/2022 at 02:00 PM at JNP - Courtroom 4C, Camden.) (cm)
09/19/2023Docket Text
Bankruptcy Case Closed. (mrm)
09/19/2023148Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (mrm)
08/08/2023147Docket Text
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, Andrew Finberg. 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 U.S. Trustee. (UST Staff18)
07/25/2023Docket Text
Minute of Hearing Held 7/25/2023 and Continued. OUTCOME: Status filed; Adjourned 3 months (related document(s): [116] Notice of Hearing (Upload)) Hearing scheduled for 10/24/2023 at 02:00 PM at JNP - Courtroom 4C, Camden. (jpl)
07/17/2023146Docket Text
Status Report (related document:doc Hearing Held and Continued) filed by Andrew Finberg. (Finberg, Andrew)
07/06/2023145Docket Text
Change of Address for Synchrony Bank by AIS InfoSource, LP as agent. From: PO Box 41021 Norfolk, VA 23541 To: 4515 N Santa Fe Ave Oklahoma City, OK 73118. (Thakur, Saurabh)
06/04/2023144Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/03/2023. (Admin.)
06/01/2023Docket Text
Minute of 6/1/2023, OUTCOME: Allowed as requested; Order will be signed (related document(s): [138] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (jpl)
06/01/2023143Docket Text
Order Awarding Trustee's Compensation and Expenses for Andrew Finberg, Period: 6/1/2023 to 6/1/2023, Fees Awarded: $2030.35, Expenses Awarded: $0.00; Awarded on 6/1/2023 (related document:[138] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee United States Trustee). 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 6/1/2023. (kvr)