New Jersey Bankruptcy Court

Case number: 1:15-bk-29780 - Griffin Signs, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Griffin Signs, Inc.
Chapter
7
Judge
Jerrold N. Poslusny Jr.
Filed
10/21/2015
Last Filing
01/19/2024
Asset
Yes
Vol
v
Docket Header

ADVERSARY, CONVERTED, MEANSNO




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 15-29780-JNP

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


Date filed:  10/21/2015
Date converted:  06/13/2017
341 meeting:  08/05/2019
Deadline for filing claims:  10/10/2017

Debtor

Griffin Signs, Inc.

464 North Randolph Ave
Cinnaminson, NJ 08077
BURLINGTON-NJ
Tax ID / EIN: 22-2494497

represented by
David L. Braverman

Braverman Kaskey, P.C.
One Liberty Place, 56th Floor
1650 Market Street
Philadelphia, Ste 56th Floor
Philadelphia, PA 19103
215-575-3800
Fax : 215-575-3801
Email: [email protected]

John E. Kaskey

Braverman Kaskey PC
1650 Market Street
56th Floor
Philadelphia, PA 19103
215-575-3800

John E. Kaskey

Braverman Kaskey P.C.
One Liberty Place
56th Floor
1650 Market Street
Philadelphia, PA 19103-7334
(215) 575-3910
Fax : (215) 575-3801
Email: [email protected]

Lane J. Schiff

Console Law Offices, LLC
1525 Locust St., 9th Floor
Philadelphia, PA 19102
(215) 545-7676
Email: [email protected]

Trustee

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066

represented by
Cooper Levenson PA

1415 Marlton Pike East
Cherry Hill Plaza, Suite 205
Cherry Hill, NJ 08034

Scott J. Good

Offit Kurman, P.A.
Ten Penn Center
1801 Market Street
Suite 2300
Philadelphia, PA 19103
267-338-1387
Fax : 267-338-1335
Email: [email protected]
TERMINATED: 05/28/2020

Margaret A. Holland

Subranni Zauber LLC
1624 Pacific Avenue
Atlantic City, NJ 08401
(609) 347-7000
Fax : (609) 345 4545
Email: [email protected]

William P. Rubley

Cooper Levenson
1125 Atlantic Ave
Atlantic City, NJ 08401
609-344-3161
Fax : 856-857-5521
Email: [email protected]

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066
Email: [email protected]

Brian S. Thomas

Brian S. Thomas, LLC
327 Central Avenue
Suite 103
Linwood, NJ 08221

Jeanie D. Wiesner

Sadek & Cooper
1315 Walnut Street
Ste 502
Philadelphia, PA 19107
215-545-0008
Email: [email protected]
TERMINATED: 05/28/2020

Scott M. Zauber

Subranni Zauber
1624 Pacific Ave.
Atlantic City, NJ 08401
(609) 347-7000
Email: [email protected]
TERMINATED: 09/12/2019

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
 
 

Latest Dockets
Date Filed#Docket Text
01/19/2024Docket Text
Bankruptcy Case Closed. (mrm)
01/19/2024Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (mrm)
12/19/2023Docket Text
Minute of 12/19/2023 Hearing Held, OUTCOME: Chapter 7 Trustee's Final Account, Certification that the Estate has been fully administered has been filed. (related document:[251] Notice of Hearing for: Status For Chapter 7 Trustee's Final Report. The following parties were served: Trustee . Hearing scheduled for 12/3/2019 at 11:00 AM at JNP - Courtroom 4C, Camden.) (cm)
12/13/2023325Docket 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, Brian S. Thomas. 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)
11/13/2023Docket Text
Submission of Trustee's Final Report to UST. The Trustee's post distribution report was submitted to the U.S. Trustee on 11/13/23. Filed by Brian Thomas. (Thomas, Brian)
10/24/2023Docket Text
Minute of Hearing Held 10/24/2023 and Continued. OUTCOME: Status Filed, adjourn 8 weeks . Hearing scheduled for 12/19/2023 at 02:00 PM at JNP - Courtroom 4C, Camden. (kvr)
10/24/2023324Docket Text
Response to (related document: Minute of Hearing Held 7/25/2023, and Continued. OUTCOME: Submission o Trustee's Final Report to U.S. Trustee; Adjourned 3 months (related document(s): [251] Notice of Hearing (Upload)) Hearing scheduled for 10/24/2023 at 02:00 PM at JNP - Courtroom 4C, Camden. (jpl)) filed by Brian Thomas on behalf of Brian Thomas. (Thomas, Brian)
09/28/2023323Docket Text
BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 09/28/2023. (Admin.)
09/25/2023322Docket Text
Order Awarding Trustee's Compensation and Expenses for Brian Thomas, Period: 9/25/2023 to 9/25/2023, Fees Awarded: $30,991.98, Expenses Awarded: $4370.84; Awarded on 9/26/2023 (related document:[316] 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 9/25/2023. (kvr)
09/21/2023Docket Text
Minute of 9/21/2023, OUTCOME: Allowed as requested; Order will be signed (related document(s): [316] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (jpl)