|
Assigned to: Judge Christine M. Gravelle Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Thomas Nicol Company, Inc.
1101 Shore Dr Brielle, NJ 08730-1127 MONMOUTH-NJ Tax ID / EIN: 21-0621335 |
represented by |
Timothy P. Neumann
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Fax : 732-223-2416 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2024 | 134 | Docket Text BNC Certificate of Notice. No. of Notices: 5. Notice Date 01/31/2024. (Admin.) |
01/26/2024 | 133 | Docket Text Transcript regarding Hearing Held 07/16/19 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/2/2024. List of Items to be Redacted Due By 02/16/2024. Redacted Transcript Submission Due By 02/26/2024. Remote electronic access to the transcript will be restricted through 04/25/2024. (Tracy Gribben Transcription) |
11/24/2020 | Docket Text Bankruptcy Case Closed. (mrg) | |
11/24/2020 | Docket Text Final Decree; The following parties were served: Trustee and US Trustee. (mrg) | |
10/23/2020 | 131 | Docket 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 W. Frost. 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) |
05/08/2020 | 130 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2020. (Admin.) |
05/06/2020 | Docket Text Application for Barry Frost, Period: to , Fees Awarded: $7670.30, Expenses Awarded: $17.30; Awarded on 5/6/2020 (related document:[129] Order (Generic)) (dmi) | |
05/05/2020 | 129 | Docket Text Order Granting Allowances Fee Amount $7,670.30. Expenses $17.30. (related document:[125] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Barry W. Frost. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $7,670.30. Expenses Requested $17.30. Filed by U.S. 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 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 5/5/2020. (dmi) |
05/05/2020 | Docket Text Minute of 5/5/2020, Outcome: GRANTED (related document(s): [125] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (rms) | |
03/26/2020 | 128 | Docket Text BNC Certificate of Notice - Hearing. No. of Notices: 19. Notice Date 03/26/2020. (Admin.) |