New Jersey Bankruptcy Court

Case number: 2:12-bk-12894 - JoJo Productions, LLC - New Jersey Bankruptcy Court

Case Information
Case title
JoJo Productions, LLC
Chapter
7
Judge
Judge John K. Sherwood
Filed
02/06/2012
Asset
Yes
Docket Header

CLOSED, MONEY




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 12-12894-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/06/2012
Date terminated:  01/18/2013
341 meeting:  03/05/2012

Debtor

JoJo Productions, LLC

237 Monmouth Street
Kearny, NJ 07032
HUDSON-NJ
Tax ID / EIN: 20-1222754
dba
The Little Gym of Jersey City


represented by
Boris Peyzner

Parker Ibrahim & Berg LLP
270 Davidson Avenue, 5th Floor
Somerset, NJ 08873
908-725-9700
Email: [email protected]

Trustee

Donald V. Biase

Biase Associates
110 Allen Road, Suite 304
Basking Ridge, NJ 07920
(973) 618-1008

represented by
Scott S. Rever

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: [email protected]

Wasserman, Jurista & Stolz PC

225 Millburn Avenue
Ste 207
POB 1029
Millburn, NJ 07041

U.S. Trustee

U.S. Trustee

One Newark Center
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets
Date Filed#Docket Text
05/17/2019Docket Text
Redaction Followup Deadline Terminated, Reason: Document redacted (zlh) (Entered: 05/17/2019)
05/11/201960Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/11/2019. (Admin.) (Entered: 05/12/2019)
05/08/201959Docket Text
Order Granting Application Requesting Redaction of Personal Information, (Related Doc # 57). 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 5/8/2019. Deadline to file redacted version of document is 5/16/2019. (zlh) (Entered: 05/09/2019)
05/08/201958Docket Text
Case Assignment. Judge Donald H. Steckroth removed from the case. Judge John K. Sherwood added to the case. (zlh) (Entered: 05/08/2019)
05/07/2019Docket Text
Receipt of filing fee for Motion (RD)( 12-12894-DHS) [motion,mpi] ( 25.00) Filing Fee. Receipt number A38744243, fee amount $ 25.00. (U.S. Treasury) (Entered: 05/07/2019)
01/18/2013Docket Text
Bankruptcy Case Closed. (mg) (Entered: 01/18/2013)
01/18/201356Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (mg) (Entered: 01/18/2013)
01/17/201355Docket 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, Donald V. Biase. 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 Staff19) (Entered: 01/17/2013)
12/27/2012Docket Text
Receipt of Fee Amount $ 412.00, Receipt Number 519340. (related document: 54 Notice Depositing Unclaimed Funds filed by Trustee Donald V. Biase). Fee received from Donald Biase (dmc) (Entered: 12/27/2012)
12/20/201254Docket Text
Notice Depositing Unclaimed Funds for Sandra Bavolar in the Amount $ 412.00 Filed by Donald V. Biase on behalf of Donald V. Biase. (Biase, Donald) (Entered: 12/20/2012)