Case number: 1:24-bk-11662 - 7 Mile Brewery, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    7 Mile Brewery, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    02/22/2024

  • Last Filing

    01/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoLOC



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 24-11662-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 7
Voluntary
Asset


Date filed:  02/22/2024
341 meeting:  04/26/2024
Deadline for filing claims:  09/19/2024

Debtor

7 Mile Brewery, LLC

7864 Patriot Street
Lake Worth,, FL 33463
CAPE MAY-NJ
Tax ID / EIN: 47-4707653

represented by
Mariam Khoudari

Archer & Greiner, P.C.
Three Logan Square
1717 Arch Street
Suite 3500
Philadelphia, PA 19103

Douglas G. Leney

Archer & Greiner, PC
1025 Laurel Oak Road
Voorhees, NJ 08043
856-795-2121
Fax : 215-963-9999
Email: dleney@archerlaw.com

Trustee

Joseph Marchand

Joseph D. Marchand, Chapter 7 Trustee
106 Hickory Court
Mullica Hill, NJ 08062
856-451-7600

represented by
Joseph A McCormick, Jr.

McDowell Law PC
46 West Main Street
Maple Shade, NJ 08052
856-482-5544
Email: jmccormick@mcdowelllegal.com

Paul Stadler Pflumm

McDowell Law, PC
46 West Main St.
Maple Shade, NJ 08052
856-482-5544
Email: ppflumm@mcdowelllegal.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
 
 

Latest Dockets

Date Filed#Docket Text
07/12/2024Minute of 7/12/2024 Hearing Held, OUTCOME: Settled. (related document: 27 Motion re: Motion For Access to Debtor's Equipment and for Sanctions on Landlord Filed by Paul Stadler Pflumm on behalf of Joseph Marchand. (Attachments: # 1 Brief # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Proposed Order) Filed by Trustee Joseph Marchand) (as) (Entered: 07/12/2024)
07/11/202432BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024)
07/11/202431Status Change Form. The matter has been settled, re:(related document:27 Motion (Generic) filed by Trustee Joseph Marchand) filed by Paul Stadler Pflumm on behalf of Joseph Marchand. (Pflumm, Paul) (Entered: 07/11/2024)
07/10/202430Certificate of Service (related document:27 Motion (Generic) filed by Trustee Joseph Marchand, 28 Application to Shorten Time filed by Trustee Joseph Marchand, 29 Order on Application to Shorten Time) filed by Paul Stadler Pflumm on behalf of Joseph Marchand. (Pflumm, Paul) (Entered: 07/10/2024)
07/09/202429Order Granting Application to Shorten Time (related document:27 Motion re: Motion For Access to Debtor's Equipment and for Sanctions on Landlord filed by Trustee Joseph Marchand). 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 7/9/2024. Hearing scheduled for 7/12/2024 at 10:00 AM at JNP - Courtroom 4C, Camden. (kvr) (Entered: 07/09/2024)
07/09/202428Application to Shorten Time (related document:27 Motion re: Motion For Access to Debtor's Equipment and for Sanctions on Landlord filed by Trustee Joseph Marchand) Filed by Paul Stadler Pflumm on behalf of Joseph Marchand. (Attachments: # 1 Proposed Order) (Pflumm, Paul) (Entered: 07/09/2024)
07/09/202427Motion re: Motion For Access to Debtor's Equipment and for Sanctions on Landlord Filed by Paul Stadler Pflumm on behalf of Joseph Marchand. (Attachments: # 1 Brief # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Proposed Order) (Pflumm, Paul) (Entered: 07/09/2024)
06/23/202426BNC Certificate of Notice re: Notice of Assets. No. of Notices: 13. Notice Date 06/23/2024. (Admin.) (Entered: 06/24/2024)
06/22/202425BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/22/2024. (Admin.) (Entered: 06/23/2024)
06/21/202424Clerk's Notice of Fees Due In the Amount of $ 0.00 (lgr) (Entered: 06/21/2024)