Soliman Properties, LLC
7
Rosemary Gambardella
10/02/2024
02/21/2025
No
v
Assigned to: Judge Rosemary Gambardella Chapter 7 Voluntary No asset |
|
Debtor Soliman Properties, LLC
16192 Coastal Highway Lewes, DE 19958 UNION-NJ Tax ID / EIN: 82-3061615 |
represented by |
Robert B Davis
Davis Law Center, LLC 3 Main Street Newark, NJ 07105 973-315-7566 Fax : 973-850-3064 Email: rob@davislawcenterllc.com Amit Deshmukh
Desh Law, LLC 29 Columbia Turnpike Suite 302 Florham Park, NJ 07932 973-845-9912 Fax : 973-845-9909 Email: amitdeshmukh@desh-law.com TERMINATED: 01/07/2025 |
Trustee Steven P. Kartzman
Mellinger Kartzman LLC 101 Gibraltar Drive, Suite 2F 07950 Morris Plains, NJ 07950 973-267-0220 |
represented by |
Steven A. Jayson
Mellinger Kartzman LLC 101 Gibraltar Drive Suite 2f Morris Plains, NJ 07950 973-267-0220 Email: sjayson@msklaw.net Steven P. Kartzman
Mellinger Kartzman LLC 101 Gibraltar Drive, Suite 2F 07950 Morris Plains, NJ 07950 973-267-0220 Fax : 973-267-3979 Email: Trustee@msklaw.net |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2025 | 50 | Notice of Appearance and Request for Service of Notice filed by Nathalie Rodriguez on behalf of U.S. Bank Trust National Association. (Rodriguez, Nathalie) (Entered: 02/17/2025) |
02/16/2025 | 49 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025) |
02/16/2025 | 48 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025) |
02/14/2025 | 47 | Response to (related document:43 Cross Motion (related document:35 Motion re: Entry of an Order Directing the Superior Court of New Jersey Trust Fund Unit to Turnover Property of the Estate to the Trustee Pursuant to 11 U.S.C. § 543 filed by Trustee Steven P. Kartzman) Filed by Tae Hyun Whang on behalf of PS Funding, Inc.. Hearing scheduled for 2/25/2025 at 10:00 AM (check with court for location).. (Attachments: # 1 Certification # 2 Exhibit A - Law Division Judgment # 3 Exhibit B - Final Judgment and Writ of Execution # 4 Exhibit C - Execution Sale Statement to Trenton # 5 Exhibit D - Order for Withdrawal of Surplus Monies # 6 Exhibit E - Second Order for Withdrawal of Surplus Monies # 7 Exhibit F - Order Directing Release of Balance of Funds # 8 Exhibit G - Proof of Claim # 9 Objections by Creditor to Motion by Trustee # 10 Certificate of Service) filed by Creditor PS Funding, Inc.) filed by Tae Hyun Whang on behalf of PS Funding, Inc.. (Whang, Tae) (Entered: 02/14/2025) |
02/14/2025 | 46 | Certificate of Service (related document:41 Motion for Continuation of Utility Service filed by Trustee Steven P. Kartzman, 42 Application to Shorten Time filed by Trustee Steven P. Kartzman, 45 Shorten Time) filed by Steven A. Jayson on behalf of Steven P. Kartzman. (Jayson, Steven) (Entered: 02/14/2025) |
02/14/2025 | 45 | Order to Shorten Time (related document:42 Application to Shorten Time (related document:41 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Trustee Steven P. Kartzman) filed by Trustee Steven P. Kartzman) 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 2/14/2025. Hearing scheduled for 2/25/2025 at 10:00 AM, RG - Courtroom 3E, Newark.. (slm) (Entered: 02/14/2025) |
02/14/2025 | 44 | Certificate of Service (related document:38 Motion (Generic) filed by Trustee Steven P. Kartzman, 39 Application to Shorten Time filed by Trustee Steven P. Kartzman, 40 Shorten Time) filed by Steven A. Jayson on behalf of Steven P. Kartzman. (Jayson, Steven) (Entered: 02/14/2025) |
02/14/2025 | 43 | Cross Motion (related document:35 Motion re: Entry of an Order Directing the Superior Court of New Jersey Trust Fund Unit to Turnover Property of the Estate to the Trustee Pursuant to 11 U.S.C. § 543 filed by Trustee Steven P. Kartzman) Filed by Tae Hyun Whang on behalf of PS Funding, Inc.. Hearing scheduled for 2/25/2025 at 10:00 AM (check with court for location).. (Attachments: # 1 Certification # 2 Exhibit A - Law Division Judgment # 3 Exhibit B - Final Judgment and Writ of Execution # 4 Exhibit C - Execution Sale Statement to Trenton # 5 Exhibit D - Order for Withdrawal of Surplus Monies # 6 Exhibit E - Second Order for Withdrawal of Surplus Monies # 7 Exhibit F - Order Directing Release of Balance of Funds # 8 Exhibit G - Proof of Claim # 9 Objections by Creditor to Motion by Trustee # 10 Certificate of Service) (Whang, Tae) (Entered: 02/14/2025) |
02/14/2025 | 42 | Application to Shorten Time (related document:41 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Trustee Steven P. Kartzman) Filed by Steven A. Jayson on behalf of Steven P. Kartzman. (Attachments: # 1 Proposed Order) (Jayson, Steven) (Entered: 02/14/2025) |
02/14/2025 | 41 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Steven A. Jayson on behalf of Steven P. Kartzman.. (Attachments: # 1 Certification of Steven A. Jayson with Exhibits # 2 Motion # 3 Proposed Order) (Jayson, Steven) (Entered: 02/14/2025) |