New Jersey Bankruptcy Court

Case number: 3:14-bk-29229 - Munire Furniture Company, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Munire Furniture Company, Inc.
Chapter
7
Judge
Christine M. Gravelle
Filed
09/19/2014
Last Filing
10/14/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 14-29229-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/19/2014
Date converted:  09/15/2015
341 meeting:  10/14/2015
Deadline for filing claims:  01/12/2016

Debtor

Munire Furniture Company, Inc.

91 New England Avenue
Piscataway, NJ 08854
MIDDLESEX-NJ
Tax ID / EIN: 22-3759847

represented by
David L. Bruck

Greenbaum, Rowe, Smith, et al.
P.O. Box 5600
Woodbridge, NJ 07095
(732) 549-5600
Fax : (732) 549-1881
Email: [email protected]

Trustee

Barry R. Sharer

Sharer Petree Brotz & Snyder
1103 Laurel Oak Road
Suite 105B
Voorhees, NJ 08043
856-435-3200

represented by
Andrea Dobin

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

Scott S. Rever

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

Barry R. Sharer

Sharer Petree Brotz & Snyder
1103 Laurel Oak Road
Suite 105B
Voorhees, NJ 08043
856-282-0998
Fax : 856-435-4868
Email: [email protected]

Ross J. Switkes

Norris McLaughlin PA
400 Crossing Blvd.
8th Floor
Bridgewater, NJ 08807
908-722-0700
Fax : 908-722-0755
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
Shining J. Hsu

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

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
John K. Sherwood

Lowenstein Sandler LLP
65 Livingston Ave.
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
TERMINATED: 06/05/2015

Nicholas B. Vislocky

Lowenstein Sandler
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400

Creditor Committee

Lowenstein Sandler LLP

65 Livingston Avenue
Roseland, NJ 07068
973.597.2500
represented by
John K. Sherwood

(See above for address)

Nicholas B. Vislocky

(See above for address)

Latest Dockets
Date Filed#Docket Text
10/14/2022Docket Text
Bankruptcy Case Closed. (pbf)
10/14/2022Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (pbf)
09/13/2022532Docket 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, Barry R. Sharer. 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 United States Trustee. (UST Staff18)
06/23/2022531Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/23/2022. (Admin.)
06/21/2022Docket Text
Application for Barry R. Sharer, Period: to , Fees Awarded: $13076.38, Expenses Awarded: $185.14; Awarded on 6/21/2022 (related document:[530] Order (Generic)) (dmi)
06/21/2022530Docket Text
ORDER AWARDING TRUSTEES COMPENSATION AND EXPENSES Fee Amount $13,076.38. Expenses $185.14.(related document:[526] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Barry R. Sharer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $13,076.38. Expenses Requested $185.14. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) 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 6/21/2022. (dmi)
06/21/2022Docket Text
Minute of 6/21/2022, Outcome: APPROVED, GRANTED (related document(s): [526] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (rms)
05/12/2022529Docket Text
BNC Certificate of Notice - Hearing. No. of Notices: 159. Notice Date 05/12/2022. (Admin.)
05/10/2022528Docket Text
Notice of Trustee's Final Report and Applications for Compensation (related document:[526] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Barry R. Sharer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $13,076.38. Expenses Requested $185.14. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18)). Filed by Barry R. Sharer. (Sharer, Barry)
05/10/2022Docket Text
Final Meeting Scheduled (related document:[526] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Barry R. Sharer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $13,076.38. Expenses Requested $185.14. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee United States Trustee) Hearing scheduled for 6/21/2022 at 02:00 PM at CMG - Courtroom 3, Trenton. (pbf)