ML Joey Corporation
7
03/21/2012
11/03/2015
Yes
JNTADMN, LEAD, CONVERTED, ADVERSARY |
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor ML Joey Corporation
6126 Black Horse Pike Mays Landing, NJ 08330 ATLANTIC-NJ Tax ID / EIN: 22-2365672 dba Maplewood II |
represented by |
Robert Braverman
Law Office of Robert Braverman, LLC Suite 333 1060 N. Kings Highway Cherry Hill, NJ 08034 (856) 348-0115 Fax : (856) 414-1230 Email: robert@bravermanlaw.com |
Trustee Joseph Marchand
117-119 West Broad St. PO Box 298 Bridgeton, NJ 08302 (856) 451-7600 |
represented by |
Joseph Marchand
117-119 W. Broad St. PO Box 298 Bridgeton, NJ 08302 (856) 451-7600 Email: jdmarchand@comcast.net |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
represented by |
Shining J. Hsu
Office of the US Trustee US Department of Justice One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 Fax : 973-645-5993 Email: shining.hsu@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/03/2015 | Bankruptcy Case Closed. (jpl) | |
11/03/2015 | Final Decree; The following parties were served: Trustee and US Trustee. (jpl) | |
10/02/2015 | 126 | 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, Joseph D. Marchand. 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 United States Trustee. (UST Staff18) |
07/31/2015 | 125 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/31/2015. (Admin.) |
07/28/2015 | Application for Joseph Marchand, Period: 7/28/2015 to 7/28/2015, Fees Awarded: $8959.61, Expenses Awarded: $149.51; Awarded on 7/29/2015 (related document:[124] Order (Generic)) (cmf) | |
07/28/2015 | 124 | Order Awarding Trustee's Compensation in the Amount of $8959.61 and Expenses in the Amount of $149.51 (related document:[120] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of 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 7/28/2015. (cmf) |
07/28/2015 | Minute of 7/28/2015, OUTCOME - Allowed, Order Signed (related document(s): [120] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (dac ) | |
07/28/2015 | Minute of 7/28/2015, OUTCOME - Allowed, Order Signed (related document(s): 120UST Statement of Review - Trustee's Final Report filed by United States Trustee) (dac ) (Entered: 07/28/2015) | |
06/08/2015 | 123 | Notice of Trustee's Final Report and Applications for Compensation (related document: 120Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Joseph D. Marchand. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $8,959.61. Expenses Requested $149.51. Filed by United States Trustee. (Attachments: # 1 Trustees Application for Compensation and Expenses # 2 Trustee Time Records # 3 Unsigned Order Awarding Trustees Compensation and Expenses) (UST Staff21)). Filed by Joseph Marchand. (Marchand, Joseph) (Entered: 06/08/2015) |
06/07/2015 | 122 | BNC Certificate of Notice - Hearing. No. of Notices: 48. Notice Date 06/07/2015. (Admin.) (Entered: 06/08/2015) |