Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Environmental Remediation and Financial

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2022bk13639
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-22

Updated

3-31-24

Last Checked

7-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2023
Last Entry Filed
Jul 6, 2023

Docket Entries by Month

There are 196 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 6, 2023 164 Certificate of Consent. Filed by Kenneth L. Baum on behalf of 3651 South Clifton LLC. (Baum, Kenneth). Related document(s) 167 Application re: in Support of Entry of Consent Order filed by Creditor 3651 South Clifton LLC. TEXT Modified on 3/8/2023 (ghm). (Entered: 03/06/2023)
Mar 6, 2023 165 Status Change Form. The matter has been withdrawn, re:(related document:59 Application for Retention filed by Debtor Environmental Remediation and Financial) filed by Douglas S. Stanger on behalf of Douglas S. Stanger. (Stanger, Douglas) (Entered: 03/06/2023)
Mar 6, 2023 166 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. (related document:146 Meeting of Creditors Chapter 7 No Asset). I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/6/2023). Filed by Douglas S. Stanger. (Stanger, Douglas) (Entered: 03/06/2023)
Mar 7, 2023 Minute of 3/7/2023 OUTCOME: Hearing Withdrawn (related document(s): 59 Application for Retention filed by Environmental Remediation and Financial) (ghm) (Entered: 03/07/2023)
Mar 8, 2023 167 Application re: in Support of Entry of Consent Order Filed by Kenneth L. Baum on behalf of 3651 South Clifton LLC. Objection deadline is 3/15/2023. (Baum, Kenneth) (Entered: 03/08/2023)
Mar 10, 2023 168 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Vehicles, Machinery, Equipment, Environmental Tools, Office Equipment and Furnishings and any other assets of the Debtor... Fee Amount $188. Filed by Douglas S. Stanger on behalf of Douglas S. Stanger. Hearing scheduled for 4/11/2023 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Douglas S. Stanger, Esq. in support of the Motion # 2 Exhibit Notice of Proposed Public Sale # 3 Exhibit Auctioneer Application and Agreement # 4 Proposed Order # 5 Certificate of Service) (Stanger, Douglas) (Entered: 03/10/2023)
Mar 10, 2023 169 Notice of Proposed Public Sale re: Vehicles, machinery, equipment, environmental tools, office equipment and furnishings and any other assets of Debtor.. (related document:168 Motion to Sell Free and Clear of Liens filed by Trustee Douglas S. Stanger) Hearing scheduled for 04/11/2023, 10:00 a.m. Filed by Douglas S. Stanger. Objections due by 04/4/2023. (Stanger, Douglas) (Entered: 03/10/2023)
Mar 10, 2023 Receipt of filing fee for Motion to Sell Free and Clear of Liens( 22-13639-KCF) [motion,msfracl] ( 188.00) Filing Fee. Receipt number A45051919, fee amount $ 188.00. (re: Doc#168) (U.S. Treasury) (Entered: 03/10/2023)
Mar 13, 2023 170 Application re: for Consent Order Governing the Chapter 7 Trustee's Liquidation of Assets in re: Affinity Capital Funding and Altcess Funding Filed by Douglas S. Stanger on behalf of Douglas S. Stanger. Objection deadline is 3/20/2023. (Attachments: # 1 Certification of Consent regarding Consent Order) (Stanger, Douglas)Proposed Order added on 3/13/2023 (ghm). TEXT Modified on 3/13/2023 (ghm). (Entered: 03/13/2023)
Mar 14, 2023 171 Order Granting Application to Employ Giuliano Miller & Co. as Accountant (Related Doc 163). 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 3/14/2023. (ghm) Sent copy of order to Giuliano Miller & Co. via US Mail. TEXT Modified on 3/14/2023 (ghm). (Entered: 03/14/2023)
Show 10 more entries
Apr 12, 2023 181 Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: Debtors Assets. (Related Doc # 168). 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 4/12/2023. (ghm) (Entered: 04/12/2023)
Apr 15, 2023 182 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2023. (Admin.) (Entered: 04/15/2023)
Apr 19, 2023 183 Application For Retention of Professional David E. Shaver, Esq. as Special Counsel for the Trustee Filed by Douglas S. Stanger on behalf of Douglas S. Stanger. Objection deadline is 5/3/2023. (Attachments: # 1 Certification of Professional in Support of Application # 2 Proposed Order # 3 Certificate of Service) (Stanger, Douglas) TEXT Modified on 4/25/2023 (ghm). (Entered: 04/19/2023)
Apr 24, 2023 184 Document re: Letter Requesting Extension of Objection Deadline (related document:183 Application for Retention filed by Trustee Douglas S. Stanger) filed by Douglas S. Stanger on behalf of Douglas S. Stanger. (Stanger, Douglas) (Entered: 04/24/2023)
May 4, 2023 185 Order Granting Application to Employ David E. Shaver, Esq. as Special Counsel (Related Doc # 183). 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 5/4/2023. (ghm) (Entered: 05/04/2023)
May 7, 2023 186 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2023. (Admin.) (Entered: 05/07/2023)
May 7, 2023 187 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2023. (Admin.) (Entered: 05/07/2023)
May 19, 2023 188 Report of Sale. Douglas S. Stanger, trustee in the case, reports that the sale is complete and the estate received $ $528,451.62 from Public Auction (related document:181 Order on Motion to Sell Free and Clear of Liens). Filed by Douglas S. Stanger. (Attachments: # 1 Exhibit A) (Stanger, Douglas) (Entered: 05/19/2023)
May 22, 2023 189 Final Application for Compensation for Peter Costanzo Auctioneer & Appraisers, Inc., Auctioneer, period: to, fee: $53,329.98, expenses: $30,964.92. Filed by Douglas S. Stanger. Hearing scheduled for 6/22/2023 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Peter Costanzo, CAI in Support of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) (Stanger, Douglas) (Entered: 05/22/2023)
May 25, 2023 190 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 211. Notice Date 05/24/2023. (Admin.) (Entered: 05/25/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2022bk13639
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
May 3, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARCO Environmental Services Corp.
    All Crane & Equipment Rental Corp.
    Ally
    ALS Group USA, Corp.
    Ang
    Anthony Ditchkus
    Bank of America
    Bank of America
    Barley Snyder Attorneys At Law
    BASF Corporation, FPN/IC
    Blakely
    Blue Bridge Financial LLC
    Calvin Palmer
    Capone
    Carol Lintao and Joseph Amend
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Environmental Remediation and Financial
    2150 State Route 35
    Ste 250
    Sea Girt, NJ 08750
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx1720

    Represented By

    Marc C Capone
    Gillman, Bruton & Capone, LLC
    770 Amboy Avenue
    Edison, NJ 08837
    732-528-1166
    Fax : 732-528-4458
    Email: ecf@gbclawgroup.com

    Trustee

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

    Represented By

    Douglas S. Stanger
    Douglas Stanger- Trustee
    1810 Chapel Avenue West
    Cherry Hill, NJ 08002-4609
    609-645-1881
    Fax : 856-661-1919
    Email: doug.stanger@flastergreenberg.com

    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

    Margaret Mcgee
    DOJ-Ust
    One Newark Center
    1085 Raymond Blvd.
    Ste 21st Floor
    Newark, NJ 07102
    973-645-3014
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2020 Jersey Premier Soccer, LLC parent case 7 1:2020bk11362
    Jun 4, 2018 TM Constructors, LLC 11 3:2018bk21261
    Aug 9, 2017 Cambridge Realty Associates, LLC 11 3:17-bk-26154
    May 3, 2017 RALCO Builders, LLC 7 3:17-bk-19155
    Apr 7, 2015 ABC CAGING FULFILLMENT, INC. 11 3:15-bk-16241
    Feb 27, 2015 MRCEM, LLC 11 3:15-bk-13334
    Nov 26, 2014 Shore Thing Properties, LLC 11 3:14-bk-34111
    Jun 17, 2014 613 Warren Avenue LLC 11 3:14-bk-22460
    Oct 25, 2013 Wagner Plumbing & Heating, Inc. 7 2:13-bk-33441
    Oct 25, 2013 Wagner Plumbing & Heating, Inc. 7 3:13-bk-33441
    Apr 30, 2013 GMAB Realty, LLC 11 3:13-bk-19275
    Jan 22, 2013 SPE Realty, LLC 11 3:13-bk-11215
    Oct 22, 2012 2003 Atlantic Ave., LLC 11 3:12-bk-35535
    Aug 15, 2011 Mary Holder Agency, Inc. 11 3:11-bk-34280
    Jun 30, 2011 Soccer Stadium, Inc. 7 3:11-bk-29985