New Jersey Bankruptcy Court

Case number: 2:12-bk-25459 - Hackensack Chevrolet LLC - New Jersey Bankruptcy Court

Case Information
Case title
Hackensack Chevrolet LLC
Chapter
7
Judge
Vincent F. Papalia
Filed
06/15/2012
Last Filing
08/16/2024
Asset
No
Vol
v
Docket Header

CONVERTED, ADVERSARY, DEFER




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 12-25459-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Previous chapter 11
Voluntary
No asset


Date filed:  06/15/2012
Date converted:  07/26/2012
341 meeting:  09/10/2012

Debtor

Hackensack Chevrolet LLC

55 Hackensack Avenue
Hackensack, NJ 07601
BERGEN-NJ
Tax ID / EIN: 27-1582337
aka
Hackensack Chevrolet


represented by
Hillary Jury

Wilk Auslander, LLP
1515 Broadway
New York, NY 10036
212-981-2300
Fax : 212-752-6380
Email: [email protected]

Wilk Auslander, LLP

Wilk Auslander, LLP
1515 Broadway
New York, NY 10036
212-421-2300

Trustee

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393

represented by
Forman Holt

66 Route 17 North
First Floor
Paramus, NJ 07652
201-845-1000

Forman, Holt, Eliades, Ravin, and Youngman, LLC

80 Route 4 East
Suite 290
Paramus, NJ 07652
(201) 845-1000

Erin Kennedy

Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: [email protected]

LeClairRyan, a Professional Corporation

1037 Raymond Boulevard, Sixteenth Floor,
Newark, NJ 07102

Matteo Percontino

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
201-525-6298
Fax : 201-678-6298
Email: [email protected]

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393
Email: [email protected]

The Schutzer Group, PLLC

The Schutzer Group, PLLC
330 Seventh Avenue, 15th Floor
New York, NY 10001

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]

U.S. Trustee

US Trustee

One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets
Date Filed#Docket Text
03/16/2023340Docket Text
Notice of Proposed Private Sale re: Five judgments recovered by the Trustee which remain unsatisfied.. Hearing scheduled for 04/18/2023 at 10:00 a.m.. Filed by Erin Kennedy on behalf of Benjamin A. Stanziale Jr.. Objections due by 04/11/2023. (Kennedy, Erin) (Entered: 03/16/2023)
03/01/2023339Docket Text
BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 207. Notice Date 03/01/2023. (Admin.) (Entered: 03/02/2023)
02/24/2023338Docket Text
Second Application for Compensation for Schutzer Group, LLC, Special Counsel, period: 12/1/2021 to 1/30/2023, fee: $58,788.71, expenses: $113.29. Filed by Erin Kennedy. Hearing scheduled for 3/28/2023 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A-C to Application # 2 Certification of Eric P. Schutzer in Support # 3 Proposed Order) (Kennedy, Erin) (Entered: 02/24/2023)
02/01/2023337Docket Text
Certification of No Objection in re: Settlement of Controversey. (related document:335 Notice of Proposed Compromise or Settlement of Controversy re: Settlement between Trustee and Dana Pistavec and Paul Pristavec. Hearing scheduled for 02/07/2023 at 10:00 a.m.. Filed by Erin Kennedy on behalf of Benjamin A. Stanziale Jr.. Objections due by 01/31/2023. filed by Trustee Benjamin A. Stanziale). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdh) (Entered: 02/01/2023)
01/08/2023336Docket Text
BNC Certificate of Notice. No. of Notices: 206. Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)
01/05/2023335Docket Text
Notice of Proposed Compromise or Settlement of Controversy re: Settlement between Trustee and Dana Pistavec and Paul Pristavec. Hearing scheduled for 02/07/2023 at 10:00 a.m.. Filed by Erin Kennedy on behalf of Benjamin A. Stanziale Jr.. Objections due by 01/31/2023. (Kennedy, Erin) (Entered: 01/05/2023)
04/29/2022Docket Text
Closing Review Deadline Terminated, Reason: Date Updated (dmc) (Entered: 04/29/2022)
04/12/2022334Docket Text
Document re: Letter to Jeanne A. Naughton, Clerk (related document:333 Document) filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 04/12/2022)
04/12/2022333Docket Text
Document re: Clerk's Office request for case status.. (wdh) (Entered: 04/12/2022)
04/02/2022332Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2022. (Admin.) (Entered: 04/03/2022)