Assigned to: Judge Kathryn C. Ferguson Chapter 7 Voluntary Asset |
|
Debtor Stonaker Tree Service, Inc.
123 Hoover Avenue Lawrence Township, NJ 08648 MERCER-NJ Tax ID / EIN: 94-3419557 |
represented by |
John Michael McDonnell
McDonnell Crowley 115 Maple Avenue Red Bank, NJ 07701 732-383-7233 Email: [email protected] |
Trustee Barry Frost
Barry W. Frost, Chapter 7 Trustee 3131 Princeton Pike Suite 110 Building 5 Lawrenceville, NJ 08648 609-890-1500 |
represented by |
Brian W. Hofmeister
Law Firm of Brian W. Hofmeister, LLC 3131 Princeton Pike Bldg. 5, Suite 110 Lawrenceville, NJ 08648 609-890-1500 Fax : 609-890-6961 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 |
Date Filed | # | Docket Text |
---|---|---|
12/23/2020 | Docket Text Meeting of Creditor Minutes filed by Barry Frost. (Frost, Barry) (Entered: 12/23/2020) | |
12/17/2020 | 31 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/17/2020. (Admin.) (Entered: 12/18/2020) |
12/15/2020 | 30 | Docket Text Order Granting Motion For Relief From Stay re: 2018 Ford F550 (Related Doc # 19). 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 12/15/2020. (ckk) (Entered: 12/15/2020) |
12/15/2020 | Docket Text Minute of 12/15/2020, Outcome: GRANTED (related document(s): 19 Motion for Relief From Stay filed by Ford Motor Credit Company LLC) (ckk) (Entered: 12/15/2020) | |
12/03/2020 | 29 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/04/2020) |
12/01/2020 | 28 | Docket Text CONSENT ORDER VACATING AUTOMATIC STAY (Related Doc # 25). 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 12/1/2020. (bwj) (Entered: 12/01/2020) |
11/26/2020 | 27 | Docket Text BNC Certificate of Notice. No. of Notices: 15. Notice Date 11/26/2020. (Admin.) (Entered: 11/27/2020) |
11/24/2020 | Docket Text Minute of 11/24/2020, Outcome: VACATED - FILING FEE PAID AND MISSING DOCUMENTS FILED (related document(s): 3 Show Cause) (ckk) (Entered: 11/24/2020) | |
11/23/2020 | 26 | Docket Text Notice of Proposed Public Sale re:.. Hearing scheduled for. Filed by Brian W. Hofmeister on behalf of Barry Frost. (Hofmeister, Brian) Modified on 11/24/2020 (Gilmore, Michael). HEARING IF OBJECTION FILED IS DECEMBER 22, 2020 (Entered: 11/23/2020) |
11/23/2020 | 25 | Docket Text Application re: in Support of Consent Order Vacating Automatic Stay Filed by Morris S. Bauer on behalf of Direct Capital Corporation. Objection deadline is 11/30/2020. (Attachments: # 1 Consent Order Vacating Automatic Stay # 2 Certificate of Service) (Bauer, Morris) (Entered: 11/23/2020) |