New Jersey Bankruptcy Court

Case number: 2:11-bk-33051 - Frank R. DePaola DDS Associates, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Frank R. DePaola DDS Associates, LLC
Chapter
11
Judge
Judge Stacey L. Meisel
Filed
08/01/2011
Asset
Yes
Docket Header

PlnDue, CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 11-33051-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/01/2011
Date terminated:  10/22/2013
Plan confirmed:  10/09/2012
341 meeting:  08/31/2011

Debtor

Frank R. DePaola DDS Associates, LLC

1130 Maxwell Lane
Hoboken, NJ 07030
HUDSON-NJ
Tax ID / EIN: 22-3656353

represented by
Laura Eve Quinn

Rabinowitz, Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway, Ste. 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: [email protected]

Jonathan I. Rabinowitz

Rabinowitz, Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
(973) 597-9100
Fax : (973) 597-9119
Email: [email protected]

Rabinowitz, Lubetkin, & Tully LLC

293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039

Barry J. Roy

Rabinowitz Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
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
represented by
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/03/2019197Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
07/01/2019196Docket Text
Order Granting Application Requesting Redaction of Personal Information, (Related Doc # 194). Service of notice of entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/1/2019. Deadline to file redacted version of document is 7/8/2019. (Veloz-Jimenez, Lucy) (Entered: 07/01/2019)
07/01/2019195Docket Text
Case Assignment. Judge Donald H. Steckroth removed from the case. Judge Stacey L. Meisel added to the case. (mg) (Entered: 07/01/2019)
06/28/2019Docket Text
Receipt of filing fee for Motion (RD)( 11-33051-DHS) [motion,mpi] ( 25.00) Filing Fee. Receipt number A39087486, fee amount $ 25.00. (U.S. Treasury) (Entered: 06/28/2019)
10/22/2013Docket Text
Bankruptcy Case Closed. (wdh) (Entered: 10/22/2013)
10/22/20130Docket Text
Bankruptcy Case Closed. (wdh) (Entered: 10/22/2013)
01/11/2013193Docket Text
BNC Certificate of Mailing - Order No. of Notices: 2. Notice Date 01/11/2013. (Admin.) (Entered: 01/12/2013)
01/08/2013192Docket Text
Order Granting Motion For Final Decree (Related Doc # 184). TThe following parties were served: Trustee and US Trustee. Signed on 1/8/2013. (zlh) (Entered: 01/09/2013)
01/08/2013Docket Text
Minute of Hearing Held, OUTCOME: GRANTED(related document(s): 184 Final Decree filed by Frank R. DePaola DDS Associates, LLC) (zlh ) (Entered: 01/08/2013)
01/08/2013Docket Text
Hearing Withdrawn (related document(s): 183 Motion to Expunge/Reduce/Modify/Object to Claims filed by Frank R. DePaola DDS Associates, LLC) (zlh ) (Entered: 01/08/2013)