New Jersey Bankruptcy Court

Case number: 1:20-bk-19379 - Farm-Rite, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Farm-Rite, Inc.
Chapter
7
Judge
Jerrold N. Poslusny Jr.
Filed
08/07/2020
Last Filing
11/22/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, ADVERSARY, DEFER




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 20-19379-JNP

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


Date filed:  08/07/2020
Date converted:  04/02/2021
341 meeting:  07/07/2021
Deadline for filing claims:  01/24/2022
Deadline for filing claims (govt.):  02/03/2021

Debtor

Farm-Rite, Inc.

PO Box 29
Shiloh, NJ 08353
CUMBERLAND-NJ
856-451-1368
Tax ID / EIN: 22-1819650

represented by
Arthur Abramowitz

Sherman Silverstein
East Gate Corporate Center
308 Harper Drive, Suite 200
Moorestown, NJ 08057
856-661-2081
Email: [email protected]

Alan I. Moldoff

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

Ritter Law Offices, LLC

55 Fayette Street
Bridgeton, NJ 08302

Sherman Silverstein Kohl Rose & Podolsky

308 Harper Drive
Moorestown, NJ 08057

Trustee

Andrea Dobin

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611

represented by
Andrea Dobin

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

Andrea Dobin

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

McManimon, Scotland & Baumann, LLC

427 Riverview Plaza
Trenton, NJ 08611

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
Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: [email protected]

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
05/09/2024Docket Text
Submission of Trustee's Final Report to UST. The Trustee's post distribution report was submitted to the U.S. Trustee on 5/9/2024. Filed by Andrea Dobin. (Dobin, Andrea)
11/22/2023615Docket Text
BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 11/22/2023. (Admin.)
11/20/2023614Docket Text
Order Awarding Trustee's Compensation and Expenses for Andrea Dobin, Period: 11/20/2023 to 11/20/2023, Fees Awarded: $26,093.24, Expenses Awarded: $261.61; Awarded on 11/20/2023 (related document:[609] Notice of Final Meeting filed by Trustee Andrea Dobin). 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 11/20/2023. (kvr)
11/16/2023Docket Text
Minute of 11/16/2023 Hearing Held, OUTCOME: Allowed as requested; Order will be signed (related document:[606] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $26,093.24. Expenses Requested $261.61. Filed by United States Trustee. (Attachments: # 1 Trustees Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustees Compensation and Expenses) (UST Staff21) Filed by U.S. Trustee United States Trustee) (cm)
10/26/2023613Docket Text
Amended Document re: Distribution (related document:[609] Notice of Final Meeting filed by Trustee Andrea Dobin) filed by Andrea Dobin on behalf of Andrea Dobin. (Dobin, Andrea)
10/16/2023612Docket Text
Amended Document re: Distribution (related document:[609] Notice of Final Meeting filed by Trustee Andrea Dobin) filed by Andrea Dobin on behalf of Andrea Dobin. (Dobin, Andrea)
10/14/2023611Docket Text
BNC Certificate of Notice - Hearing. No. of Notices: 274. Notice Date 10/14/2023. (Admin.)
10/12/2023610Docket Text
Clerk's Notice of Fees Due In the Amount of $1750.00 (dmb).
10/12/2023609Docket Text
Notice of Trustee's Final Report and Applications for Compensation (related document:[606] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $26,093.24. Expenses Requested $261.61. Filed by United States Trustee. (Attachments: # 1 Trustees Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustees Compensation and Expenses) (UST Staff21)). Filed by Andrea Dobin. (Dobin, Andrea)
10/12/2023Docket Text
Correction Notice in Electronic Filing (related document:[607] Clerk's Notice of Fees Due). Type of Error: Incorrect Amount Due Listed, filed by The Court. Amended Notice to be Issued (def)