Welcome to BusinessBankruptcies.com!

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

Hess Mansfield Properties LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2018bk10450
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-18

Updated

7-14-21

Last Checked

7-14-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2021
Last Entry Filed
Dec 13, 2019

Docket Entries by Year

There are 144 older docket entries.

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

login purchase single case subscribe now

Feb 5, 2019 118 Monthly Operating Report for Filing Period November 2018 filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Boyle, Carrie) (Entered: 02/05/2019)
Feb 14, 2019 119 Response to (related document:97 Objection to Confirmation of Plan (related document:93 Disclosure Statement Chapter 11 Small Business Plan Filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Boyle, Carrie) Modified on 10/12/2018 TO REFLECT INCORRECT EVENT CODE USED (jpp). filed by Debtor Hess Mansfield Properties LLC) filed by William F. Saldutti III on behalf of 1st Colonial Community Bank. filed by Creditor 1st Colonial Community Bank, 101 Objection to Confirmation of Plan (related document:98 Small Business Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) filed by Debtor Hess Mansfield Properties LLC) filed by William F. Saldutti III on behalf of 1st Colonial Community Bank. filed by Creditor 1st Colonial Community Bank, 102 Objection to Confirmation of Plan (related document:98 Small Business Amended Chapter 11 Combined Plan and Disclosure Statement Filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) filed by Debtor Hess Mansfield Properties LLC) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. filed by U.S. Trustee U.S. Trustee) filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Attachments: # 1 Exhibit A-D) (Boyle, Carrie) (Entered: 02/14/2019)
Feb 14, 2019 120 Certification of Balloting re: (related document:98 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Hess Mansfield Properties LLC) filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Attachments: # 1 Exhibit Ballots) (Boyle, Carrie) (Entered: 02/14/2019)
Feb 14, 2019 Minute of 02/14/2019 OUTCOME: Plan Confirmed - OTBS (related document(s): 94 Order Conditionally Approving Disclosure Statement) (ml) (Entered: 02/14/2019)
Feb 14, 2019 121 Small Business Monthly Operating Report for Filing Period December 2018 Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Boyle, Carrie) (Entered: 02/14/2019)
Mar 1, 2019 122 Order Confirming Chapter 11 Plan (related document:98 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Hess Mansfield Properties LLC). 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 3/1/2019. (bc) (Entered: 03/01/2019)
Mar 4, 2019 123 BNC Certificate of Notice - Order Confirming Plan No. of Notices: 24. Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019)
Mar 4, 2019 124 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019)
Mar 5, 2019 125 Certificate of Consent (related document:122 Order Confirming Chapter 11 Plan (related document:98 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Hess Mansfield Properties LLC). 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 3/1/2019. (bc)). Filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Boyle, Carrie) (Entered: 03/05/2019)
Mar 5, 2019 126 : Consent Order Waiving Bankruptcy Rule 3020 (e), (related document:125 Certificate of Consent filed by Debtor Hess Mansfield Properties LLC). 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 3/5/2019. (ml) (Entered: 03/05/2019)
Show 10 more entries
Aug 2, 2019 135 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/01/2019. (Admin.) (Entered: 08/02/2019)
Aug 13, 2019 136 Objection to Clerk's Notice of Intention to Close Case (related document:134 Notice of Intention to Close Case. Hearing date if Objection filed: 9/12/2019. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 9/5/2019.Deadline to close chapter 11 case is 8/29/2019. (kvr)) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Attachments: # 1 Certificate of Service) (Sponder, Jeffrey) (Entered: 08/13/2019)
Aug 14, 2019 137 Hearing Scheduled. (related document:136 Objection to Clerk's Notice of Intention to Close Case (related document:134 Notice of Intention to Close Case. Hearing date if Objection filed: 9/12/2019. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 9/5/2019.Deadline to close chapter 11 case is 8/29/2019. (kvr)) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Attachments: # 1 Certificate of Service) filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 9/12/2019 at 10:00 AM at ABA - Courtroom 4B, Camden. (lgr) (Entered: 08/14/2019)
Aug 17, 2019 138 BNC Certificate of Notice - Hearing. No. of Notices: 1. Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
Sep 6, 2019 139 Chapter 11 Report of Distributions (related document:98 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Hess Mansfield Properties LLC) filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Boyle, Carrie) (Entered: 09/06/2019)
Sep 10, 2019 140 Determination of Adjournment Request Granted. Hearing will be adjourned to 9/26/19 at 10 am. The hearing date is Not Peremptory. (related document:136 Objection filed by U.S. Trustee U.S. Trustee) (bc) (Entered: 09/10/2019)
Sep 10, 2019 141 Certificate of Service (related document:139 Report of Distributions filed by Debtor Hess Mansfield Properties LLC) filed by Carrie J. Boyle on behalf of Hess Mansfield Properties LLC. (Boyle, Carrie) (Entered: 09/10/2019)
Sep 12, 2019 Hearing Rescheduled from 9/12/19 (related document(s): 136 Objection filed by U.S. Trustee) Hearing scheduled for 09/26/2019 at 10:00 AM at ABA - Courtroom 4B, Camden. (bc) (Entered: 09/12/2019)
Sep 12, 2019 142 Substitution of Attorney, terminating Scott M. Zauber and adding Jeanie D. Wiesner.. (Subranni, Thomas) (Entered: 09/12/2019)
Sep 27, 2019 Hearing Rescheduled from 9/26/19 (related document(s): 136 Objection filed by U.S. Trustee) Hearing scheduled for 10/10/2019 at 10:00 AM at ABA - Courtroom 4B, Camden. (bc) (Entered: 09/27/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:2018bk10450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
11
Filed
Jan 8, 2018
Type
voluntary
Terminated
Dec 13, 2019
Updated
Jul 14, 2021
Last checked
Jul 14, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Borough of Haddonfield
    Camden County Sheriff-Civil
    Center for Networks and Education, Inc
    Colleen Gangemi
    Dr. Dana Metzger
    Excel Roofing
    First Colonial Community Bank
    Herbert Hess
    Kathy Darrow
    Lucio Ventrella
    Markowitz & Richman
    Nicole Ventrella
    Phillip and Carol Fuoco
    PSE&G
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hess Mansfield Properties LLC
    26 Wilkins Avenue
    Haddonfield, NJ 08033
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx3619

    Represented By

    Carrie J. Boyle
    Boyle & Valenti Law
    10 Grove Street
    Haddonfield, NJ 08033
    856-499-3335
    Fax : 856-499-3304
    Email: cboyle@b-vlaw.com
    Alex Flynn
    Flynn & Associates, LLC
    439 Monmouth Street
    Gloucester City, NJ 08030
    (856) 456-3535
    TERMINATED: 04/16/2018

    Trustee

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

    Represented By

    Margaret A. Holland
    Subranni Zauber LLC
    1624 Pacific Avenue
    Atlantic City, NJ 08401
    (609) 347-7000
    Fax : (609) 345 4545
    Email: mholland@subranni.com
    John P. Leon
    Subranni Zauber LLC
    750 Route 73 South
    Suite 307-B
    Marlton, NJ 08053
    609-347-7000
    Email: JLeon@subranni.com
    Brian Thomas
    Brian Thomas, Esq
    327 Central Avenue
    Suite 103
    Linwood, NJ 08221
    (609) 601-6066
    Email: brian@brianthomaslaw.com
    Jeanie D. Wiesner
    Subranni Zauber
    Willow Ridge Executive Office Park
    750 Route 73 South - Suite 307B
    Marlton, NJ 08053
    856-985-3086
    Email: jeanie@sadeklaw.com
    Scott M. Zauber
    Subranni Zauber
    1624 Pacific Ave.
    Atlantic City, NJ 08401
    (609) 347-7000
    Email: jwiesner@subranni.com
    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: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2022 Handow, LLC 7 1:2022bk19211
    May 21, 2020 Chandler Wellness Care, LLC 7 1:2020bk16750
    Oct 24, 2019 V.E.G., INC. 11 1:2019bk30152
    Aug 20, 2019 Divine Empowerment Zone 11 1:2019bk26056
    Jul 24, 2019 Divine Empowerment Zone 11 1:2019bk24308
    Jul 6, 2018 Aura Development Group, LLC 11 1:2018bk23616
    Jul 6, 2018 Canuso at Aura, LLC 11 1:2018bk23615
    Mar 20, 2018 D-M-B Corporation 11 1:2018bk15485
    Dec 30, 2016 Children's Opportunity Center, Inc. 11 1:16-bk-34657
    Aug 30, 2016 Broad Street Media, LLC 11 1:16-bk-26615
    Jul 1, 2015 JCBG INCORPORATED 11 1:15-bk-22426
    May 14, 2014 Academy Contract Flooring LLC 7 1:14-bk-19786
    Jun 25, 2013 S & K of Ocean City, LLC d/b/a Blue Water Marina 11 1:13-bk-23954
    Oct 10, 2012 Sam S. Yampell, Inc. 7 1:12-bk-34659
    Mar 9, 2012 Lehaydag, LLC 11 1:12-bk-16130