Welcome to BusinessBankruptcies.com!

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

Paterson Car Wash LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk28427
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-19

Updated

12-10-21

Last Checked

1-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2022
Last Entry Filed
Dec 9, 2021

Docket Entries by Quarter

There are 41 older docket entries.

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

login purchase single case subscribe now

Feb 9, 2021 37 Final Application for Compensation for Becker LLC, Special Counsel, period: 7/6/2020 to 2/8/2021, fee: $12,970.00, expenses: $0.00. Filed by Becker LLC. Hearing scheduled for 3/9/2021 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 First and Final Fee Application of Becker LLC # 2 Affidavit of Christopher M. Leddy, Esq. in Support of Application # 3 Proposed Order) (Leddy, Christopher) (Entered: 02/09/2021)
Feb 12, 2021 38 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 35. Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 25, 2021 39 Certification of No Objection in re: Settlement of Controversy. (related document:35 Notice of Proposed Compromise or Settlement of Controversy re: In full and final settlement of Adv. Pro. No. 20-1522(RG). Hearing scheduled for 3/2/2021 at 10:00 a.m.. Filed by Kim R. Lynch on behalf of Benjamin A. Stanziale Jr.. Objections due by 02/23/2021. filed by Trustee Benjamin A. Stanziale). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (mff) (Entered: 02/25/2021)
Mar 10, 2021 Minute of Hearing Held: Matter to be decided on the papers (related document(s): 37 Application for Compensation filed by Becker LLC) (car) (Entered: 03/10/2021)
Mar 15, 2021 40 Order Granting Application For Compensation for Becker LLC, fees awarded: $12,970.00, expenses awarded: $0.00 (Related Doc # 37). 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 3/11/2021. (car) (Entered: 03/15/2021)
Mar 18, 2021 41 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 03/17/2021. (Admin.) (Entered: 03/18/2021)
Mar 18, 2021 42 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/17/2021. (Admin.) (Entered: 03/18/2021)
Mar 26, 2021 Adversary Case (2:20-ap-1522) Closed. (dlr) (Entered: 03/26/2021)
Apr 1, 2021 43 Motion for Turnover of Property Filed by Kim R. Lynch on behalf of Benjamin A. Stanziale Jr.. Hearing scheduled for 4/27/2021 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Certification of Benjamin A. Stanziale, Jr. in Support # 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) (Lynch, Kim) (Entered: 04/01/2021)
Apr 2, 2021 44 Amended Certificate of Service (related document:43 Motion for Turnover of Property filed by Trustee Benjamin A. Stanziale) filed by Kim R. Lynch on behalf of Benjamin A. Stanziale Jr.. (Lynch, Kim) (Entered: 04/02/2021)
Show 10 more entries
Jun 26, 2021 52 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 33. Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021)
Jul 21, 2021 Minute of Hearing Held: Matter to be decided on the papers (related document(s): 48 Application for Compensation filed by Barry R. Sharer, Sharer Ptree Brotz & Snyde) (car) (Entered: 07/21/2021)
Jul 23, 2021 53 Order Granting Application For Compensation for Sharer Ptree Brotz & Snyde, fees awarded: $7,285.50, expenses awarded: $40.35 (Related Doc # 48). 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 7/22/2021. (rah) (Entered: 07/23/2021)
Jul 26, 2021 54 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/25/2021. (Admin.) (Entered: 07/26/2021)
Aug 6, 2021 55 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $11,183.35. Expenses Requested $961.97. 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) (Entered: 08/06/2021)
Aug 6, 2021 56 Final Meeting Scheduled (related document:55 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $11,183.35. Expenses Requested $961.97. 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) Hearing scheduled for 9/14/2021 at 10:00 AM at RG - Courtroom 3E, Newark. (lc) (Entered: 08/06/2021)
Aug 6, 2021 57 Notice of Trustee's Final Report and Applications for Compensation (related document:55 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $11,183.35. Expenses Requested $961.97. 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 Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 08/06/2021)
Aug 9, 2021 58 BNC Certificate of Notice - Hearing. No. of Notices: 33. Notice Date 08/08/2021. (Admin.) (Entered: 08/09/2021)
Aug 12, 2021 Minute of Hearing Held: Mattter to be decided on the papers (related document(s): 51 Application for Compensation filed by Kim R. Lynch, Formanlaw LLC d/b/a Forman Holt) (car) (Entered: 08/12/2021)
Aug 16, 2021 59 Order Granting Application For Compensation for Formanlaw LLC d/b/a Forman Holt, fees awarded: $103,447.50, expenses awarded: $3,263.80 (Related Doc # 51). 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 8/16/2021. (car) (Entered: 08/16/2021)

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
2:2019bk28427
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
7
Filed
Sep 27, 2019
Type
voluntary
Terminated
Dec 9, 2021
Updated
Dec 10, 2021
Last checked
Jan 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Security
    Advanced Commerical Contractors LLC
    AmTrust North America
    Artic Falls
    Crystal Care
    David Weber Oil Co.
    Ecuadesign
    Elaine Brill LLC
    Grainger
    Old Granddad Industries Inc
    Optimum
    Passaic Valley Water Commission
    Praxair Distribution Inc.
    Quantum Care Industries
    Sony's
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paterson Car Wash LLC
    P.O Box 506
    Glen Rock, NJ 07452
    PASSAIC-NJ
    Tax ID / EIN: xx-xxx4518

    Represented By

    Becker LLC
    Eisenhower Plaza II
    354 Eisenhower Parkway, Ste. 1500
    Livingston, NJ 07039
    Karina Pia Lucid
    Karina Pia Lucid, ESQ., LLC
    1065 Route 22 West
    Suite 2b
    Bridgewater, NJ 08807
    908-350-7505
    Fax : 908-350-4505
    Email: klucid@karinalucidlaw.com

    Trustee

    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale
    29 Northfield Avenue
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393

    Represented By

    Forman Holt
    66 route 17 North, First Fl
    Paramus, NJ 07652
    Kim R. Lynch
    Forman Holt
    365 Passaic Street
    Suite 400
    Rochelle Park, NJ 07662
    201-845-1000
    Fax : 201-655-6650
    Email: klynch@formanlaw.com
    Benjamin A. Stanziale, Jr.
    Stanziale & Stanziale
    29 Northfield Avenue
    Suite 201
    West Orange, NJ 07052
    (973) 731-9393
    Email: trustee@stanzialelaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2023 Otte Construction Services, Inc. 7 2:2023bk20716
    Nov 16, 2023 Otte Assemblage LLC 7 2:2023bk20713
    Oct 6, 2023 Brick City Investment Group, LLC 11V 2:2023bk18750
    Dec 19, 2022 P&R Packaging and Refurbishing, Inc. 7 2:2022bk19955
    Jun 3, 2022 Northern Energy Solutions, LLC 11V 2:2022bk14449
    Dec 13, 2021 Four and Twenty LLC 11V 2:2021bk19558
    Jul 30, 2020 Progressive Spine and Sports Medicine, LLC. 11V 2:2020bk19043
    Feb 14, 2020 HMOB of Glen Rock Owner, LLC parent case 11 2:2020bk12545
    Feb 13, 2020 Hajjar Medical Office Building of Glen Rock, LLC parent case 11 2:2020bk12469
    Jul 2, 2018 Elizabeth Avenue Realty, LLC 11 2:2018bk23330
    Jul 19, 2017 238 Woodside Realty LLC 11 2:17-bk-24598
    Apr 13, 2017 AJ Roberto LLC 7 2:17-bk-17485
    Apr 19, 2015 New Jerusalem Nail & Spa, Inc. 11 2:15-bk-17062
    Apr 14, 2013 Glen Rock Building Supply, Inc. 11 2:13-bk-17918
    Nov 25, 2012 A-Riteway Construction LLC 7 2:12-bk-37614