New Jersey Bankruptcy Court

Case number: 1:19-bk-25757 - Kline Construction Co., Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Kline Construction Co., Inc.
Chapter
7
Judge
Jerrold N. Poslusny Jr.
Filed
08/14/2019
Last Filing
04/03/2023
Asset
Yes
Vol
v
Docket Header

ADVERSARY, AnsFiled, CONVERTED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 19-25757-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/14/2019
Date converted:  12/23/2019
Date terminated:  04/03/2023
341 meeting:  01/16/2020

Debtor

Kline Construction Co., Inc.

240 Waveland Avenue
Galloway, NJ 08205
ATLANTIC-NJ
Tax ID / EIN: 22-2063037

represented by
Martha Baskett Chovanes

Fox Rothschild LLP.
997 Lenox Drive
Building 3
Lawrenceville, NJ 08648
609-844-7437
Fax : 609-896-1469
Email: [email protected]

Fox Rothschild, LLP

1301 Atlantic Avenue
Suite 400
Atlantic City, NJ 08401

Michael J. Viscount, Jr.

Fox Rothschild, LLP
1301 Atlantic Avenue, Suite 400
Midtown Building
Atlantic City, NJ 08401
(609) 572-2227
Email: [email protected]

Trustee

Douglas S. Stanger

Douglas Stanger- Trustee
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609
609-645-1881

represented by
Jonathan L. Bender

385 Kings Highway North
Cherry Hill, NJ 08034
(856) 667-1669
Email: [email protected]

William J. Burnett

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-279-9383
Email: [email protected]

Flaster Greenberg, P.C.

646 Ocean Heights Avenue, Suite 103
Linwood,, NJ 08221

Douglas S. Stanger

Douglas Stanger- Trustee
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609
609-645-1881
Fax : 856-661-1919
Email: [email protected]

Damien Nicholas Tancredi

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-587-5675
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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
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

 
 
Creditor Committee

Official Commitee of Unsecured Creditors
represented by
William J. Burnett

(See above for address)

Flaster & Greenberg

646 Ocean Heights Avenue
Suite 103
Linwood, NJ 08221

Douglas S. Stanger

Flaster/Greenberg
646 Ocean Heights Avenue
Linwood, NJ 08221
(609) 645-1881
Fax : (609) 645-9932
Email: [email protected]

Damien Nicholas Tancredi

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/03/2023Docket Text
Bankruptcy Case Closed. (mrm) (Entered: 04/03/2023)
04/03/2023580Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (mrm) (Entered: 04/03/2023)
04/03/2023Docket Text
Bankruptcy Case Closed. (mrm)
04/03/2023Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (mrm)
02/28/2023579Docket 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, Douglas S. Stanger. 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 Staff18) (Entered: 02/28/2023)
02/23/2023578Docket Text
Notice of Appearance and Request for Service of Notice filed by Wade Dickey on behalf of Township of Monroe. (Dickey, Wade)
12/09/2022577Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/09/2022. (Admin.) (Entered: 12/10/2022)
12/08/2022576Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/08/2022. (Admin.)
12/07/2022575Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/07/2022. (Admin.)
12/07/2022574Docket Text
Order Awarding Trustee's Compensation and Expenses for Douglas S. Stanger, Period: 12/7/2022 to 12/7/2022, Fees Awarded: $45,286.36, Expenses Awarded: $72.00; Awarded on 12/7/2022 (related document:[565] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee U.S. 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 12/7/2022. (kvr)