Docket Entries by Week of Year
There are 308 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 16 | Minute of 4/16/2024 Hearing Held, OUTCOME: Granted; Order will be signed (related document: 208 Motion for Relief from Stay re: 2019 GMC Sierra 1500. Fee Amount $ 199. Filed by William E. Craig on behalf of ACAR Leasing LTD d/b/a GM Financial Leasing. Hearing scheduled for 4/16/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Contract # 4 Exhibit Title # 5 Statement as to Why No Brief is Necessary # 6 Certificate of Service) Filed by Creditor ACAR Leasing LTD d/b/a GM Financial Leasing) (cm) (Entered: 04/16/2024) | |||
Apr 16 | 247 | Motion to Reconsider ORDER EXPUNGING CLAIM #126 Filed by Paulette McNab. Hearing scheduled for 5/7/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification) (cm) Modified on 4/16/2024 TO CLARIFY TEXT(McAuley, Catherine). (Entered: 04/16/2024) | ||
Apr 17 | 248 | Notice of Proposed Abandonment re: Debtor's leasehold interest ("Lease") in the property known as 50 Graham Place, Southington, Connecticut. The Trustee rejected the Lease pursuant to Bankruptcy Court ordered dated 3/19/24 and this abandonment does not operate to extend the estate's interest in the Lease.. Hearing scheduled for 05/21/2024. Filed by Maureen P. Steady. Objections due by 05/14/2024. (Steady, Maureen) (Entered: 04/17/2024) | ||
Apr 17 | 249 | Order Granting Motion To Expunge Claims No 126 re: Paulette McNab and Karel Smith. (Related Doc # 199). 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 4/16/2024. (kvr) (Entered: 04/17/2024) | ||
Apr 17 | 250 | Order Granting Motion For Relief From Stay re: 2019 GMC Sierra 1500 (Related Doc # 208). 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 4/16/2024. (kvr) (Entered: 04/17/2024) | ||
Apr 17 | 251 | Withdrawal of Document (related document:229 Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Maureen P. Steady) filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. (Kurtzman, Jeffrey) (Entered: 04/17/2024) | ||
Apr 17 | 252 | Objection to Motion of Paulette McNab to Reconsider Order Disallowing Claim No. 126 (related document:247 Motion to Reconsider ORDER EXPUNGING CLAIM #126 Filed by Paulette McNab. Hearing scheduled for 5/7/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification) (cm) Modified on 4/16/2024 TO CLARIFY TEXT. filed by Creditor Paulette McNab) filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 04/17/2024) | ||
Apr 17 | 253 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Sarah Michalik. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 254 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Devin Harris. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 255 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Price Christopher. (Earle, Matthew) (Entered: 04/17/2024) | ||
Show 10 more entries Loading... | ||||
Apr 17 | 266 | Amended Order Granting Motion For Relief From Stay (related document:250 Order on Motion For Relief From Stay). 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 4/17/2024. (kvr) (Entered: 04/17/2024) | ||
Apr 17 | 267 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Shonna Velez. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 268 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Taki Khawaja. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 269 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Donna Alston. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 270 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Andrea Coghill. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 271 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Marci Bova. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 17 | 272 | Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Ashton Guinn. (Earle, Matthew) (Entered: 04/17/2024) | ||
Apr 18 | First Meeting Minutes filed by (Steady, Maureen) (Entered: 04/18/2024) | |||
Apr 18 | 273 | Withdrawal of Document (related document:212 Motion for Relief From Stay filed by Creditor 50 Graham Place, Inc.) filed by Dennis Andrew Amore on behalf of 50 Graham Place, Inc.. (Amore, Dennis) (Entered: 04/18/2024) | ||
Apr 19 | Correction Notice in Electronic Filing (related document:253 Notice of Appearance and Request filed by Creditor Sarah Michalik, 254 Notice of Appearance and Request filed by Creditor Devin Harris, 255 Notice of Appearance and Request filed by Creditor Price Christopher, 256 Notice of Appearance and Request filed by Creditor Theresa Manfredi, 257 Notice of Appearance and Request filed by Creditor Michael Govito, 258 Notice of Appearance and Request filed by Creditor Brianna Bass, 259 Notice of Appearance and Request filed by Creditor Matthew Capocci, 260 Notice of Appearance and Request filed by Creditor Kylie Sheilds, 261 Notice of Appearance and Request filed by Creditor Jose Ramos, 262 Notice of Appearance and Request filed by Creditor Sarah Smith, 263 Notice of Appearance and Request filed by Creditor Brian Schmidt, 264 Notice of Appearance and Request filed by Creditor Gabe Cortez, 265 Notice of Appearance and Request filed by Creditor Andres Sandoval, III, 267 Notice of Appearance and Request filed by Creditor Shonna Velez, 268 Notice of Appearance and Request filed by Creditor Taki Khawaja, 269 Notice of Appearance and Request filed by Creditor Donna Alston, 270 Notice of Appearance and Request filed by Creditor Andrea Coghill, 271 Notice of Appearance and Request filed by Creditor Marci Bova, 272 Notice of Appearance and Request filed by Creditor Ashton Guinn). Type of Error: Incorrect PDF Attachment - Proof of Claim attached not Notice of Appearance. Please correct and refile with the Court. (eag) (Entered: 04/19/2024) | |||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
1 Dream Home, Inc. |
---|
360 Learning, Inc. |
461 Rt. 168 ,LLC |
A Budget Tree Service |
A-Best Security Lock & Safe |
Active Prospect, Inc. |
ADP, LLC |
Airgas USA,LLC |
Amazon |
American Consumer Show |
AMPRO |
AMUR Equipment Finance, Inc. |
Anchin, Block & Anchin, LLP |
Annuity Fund-IBEW Local 96 |
ArcBest |
Vision Solar, LLC
511 NJ Route 168
Blackwood, NJ 08012
GLOUCESTER-NJ
Tax ID / EIN: xx-xxx7189
Paul J. Winterhalter
Offit Kurman
100 Eagle Rock Avenue
Suite 105
East Hanover, NJ 07936
267-338-1370
Fax : 267-338-1335
Email: pwinterhalter@offitkurman.com
Brian Thomas
Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066
TERMINATED: 12/29/2023
Maureen P. Steady
2 Kings Highway West
Suite 102
Haddonfield, NJ 08033
856-428-1060
Jeffrey Kurtzman
Kurtzman Steady LLC
2 Kings Highway West
Ste 102
Haddonfield, NJ 08033
215-839-1222
Email: kurtzman@kurtzmansteady.com
Kurtzman Steady, LLC
2 Kings Highway West, Suite 102
Haddonfield, NJ 08033
Maureen P. Steady
2 Kings Highway West
Suite 102
Haddonfield, NJ 08033
856-428-1060
Email: trustee@kurtzmansteady.com
Maureen P. Steady
Kurtzman Steady LLC
2 Kings Highway West
Suite 102
Haddonfield, NJ 08033
856-428-1060
Email: msteady@mac.com
U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
May 17, 2023 | LYM Development, LLC | 11V | 2:2023bk11435 |
Jan 13, 2021 | Christopher & Banks, Inc. | 11 | 1:2021bk10268 |
Mar 25, 2019 | Blackwood Redevelopment Co. Inc. | 11 | 1:2019bk15937 |
Jul 9, 2018 | Too Fast Recovery Inc. | 7 | 1:2018bk23737 |
May 23, 2018 | Dom N Ant Enterprises, LLC | 7 | 1:2018bk20395 |
Aug 13, 2017 | Greenshears, Inc | 11 | 1:17-bk-26408 |
Mar 17, 2017 | BF Industries, LLC | 7 | 1:17-bk-15199 |
Mar 2, 2017 | Too Fast Recovery Inc. | 11 | 1:17-bk-14174 |
Jan 15, 2016 | Janco Associates Inc. | 7 | 1:16-bk-10748 |
Aug 12, 2015 | Pine Needles, LLC | 11 | 1:15-bk-25155 |
Nov 7, 2014 | Bounce Party Play, LLC | 7 | 1:14-bk-32694 |
Aug 25, 2014 | Del-Val Foods, Inc. | 7 | 1:14-bk-27491 |
Jun 9, 2014 | RC Heating & Air Conditioning, Inc. | 11 | 1:14-bk-21876 |
Jan 23, 2014 | SoldierCity, Inc. | 7 | 1:14-bk-11157 |
Feb 15, 2012 | Deezsigns, Inc. | 7 | 1:12-bk-13619 |