Assigned to: Judge Kathryn C. Ferguson Chapter 7 Voluntary Asset |
|
Debtor Lowther's Contracting, LLC
1414 Route 130, Suite 2 Burlington, NJ 08016 BURLINGTON-NJ Tax ID / EIN: 65-1195531 |
represented by |
Arthur Abramowitz
Sherman Silverstein East Gate Corporate Center 308 Harper Drive, Suite 200 Moorestown, NJ 08057 856-661-2081 Email: [email protected] |
Trustee Thomas Orr
Law Office of Thomas J. Orr 321 High Street Burlington, NJ 08016-4496 (609) 386-8700 |
represented by |
Andrea Dobin
McManimon Scotland & Baumann, LLC 427 Riverview Plaza Trenton, NJ 08611 609-695-6070 Email: [email protected] Thomas Orr
Law Office of Thomas J. Orr 321 High Street Burlington, NJ 08016-4496 (609) 386-8700 Email: [email protected] Joseph R Zapata, Jr
McManimon Scotland & Baumann, LLC 427 Riverview Plaza Trenton, NJ 08611 973-681-7979 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 |
represented by |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | Docket Text Minute of Hearing Held, OUTCOME: Granted (related document:[260] Motion to Expunge Claims of Monsey Lumber Corp. Filed by Michele M. Dudas on behalf of Thomas Orr. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee Thomas Orr) (km) | |
05/02/2024 | 273 | Docket Text ORDER EXPUNGING CLAIM NO. 38 FILED BY MONSEY LUMBER CORP. PURSUANT TO 11 U.S.C. § 502 AND FED. R. BANKR. P. 3007 (Related Doc # [260]). 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 5/2/2024. (wiq) |
05/01/2024 | 272 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2024. (Admin.) |
04/26/2024 | 271 | Docket Text ORDER APPROVING SETTLEMENT AGREEMENT AND MUTUAL RELEASE WITH OLYMPUS CONSTRUCTION GROUP, LLC F/K/A MAP CONSTRUCTION SERVICES, LLC PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (Related Doc # [261]). 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 4/26/2024. (wiq) |
04/26/2024 | 270 | Docket Text Response to (related document:[260] Motion to Expunge Claims of Monsey Lumber Corp. Filed by Michele M. Dudas on behalf of Thomas Orr. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) filed by Trustee Thomas Orr, [265] BriefCertificationOther in Opposition to objection to claim #38 (related document:[260] Motion to Expunge Claims of Monsey Lumber Corp. Filed by Michele M. Dudas on behalf of Thomas Orr. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) filed by Trustee Thomas Orr) filed by Shmuel Klein on behalf of Monsey Lumber Corp.. (Attachments: # 1 Memorandum of Law # 2 Certificate of Service # 3 Exhibit Amended Proof of Claim identifying alleged preference and unpaid balance owed) filed by Creditor Monsey Lumber Corp.) filed by Michele M. Dudas on behalf of Thomas Orr. (Attachments: # (1) Certification) (Dudas, Michele) |
04/25/2024 | Docket Text Minute of Hearing Held, OUTCOME: Granted (related document:[261] Motion to Approve Compromise under Rule 9019 Filed by Joseph R Zapata Jr on behalf of Thomas Orr. Hearing scheduled for 4/25/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification of Thomas J. Orr, Chapter 7 Trustee, in Support of Motion for Entry of an Order Approving a Settlement Agreement and Mutual Release with Olympus Construction Group, LLC f/k/a Map Construction Services, LLC # 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee Thomas Orr) (km) | |
04/24/2024 | 269 | Docket Text BNC Certificate of Notice. No. of Notices: 215. Notice Date 04/24/2024. (Admin.) |
04/22/2024 | 268 | Docket Text Withdrawal of Document (related document:[264] Answer to Complaint filed by Counter-Claimant Sharp Management, LLC, Counterclaim) filed by John R. Frieri on behalf of Sharp Management, LLC. (Frieri, John) |
04/22/2024 | 267 | Docket Text Notice of Proposed Compromise or Settlement of Controversy re: Resolution of Adversary Proceeding and Potential Avoidance Claim against Carter Lumber Co.. Hearing scheduled for 05/23/2024 at 10:00 a.m.. Filed by Joseph R Zapata Jr on behalf of Thomas Orr. Objections due by 05/16/2024. (Zapata, Joseph) |
04/19/2024 | 266 | Docket Text Certification of No Objection in re: Settlement of Controversy. (related document:[258] Notice of Proposed Compromise or Settlement of Controversy re: Resolution of Claim Against Olympus Construction Group, LLC f/k/a MAP Construction Services, LLC. Hearing scheduled for 04/25/2024 at 10:00 a.m.. Filed by Joseph R Zapata Jr on behalf of Thomas Orr. Objections due by 04/18/2024. filed by Trustee Thomas Orr). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (pbf) |