Case number: 3:22-bk-13639 - Environmental Remediation and Financial - New Jersey Bankruptcy Court

Case Information
  • Case title

    Environmental Remediation and Financial

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    05/03/2022

  • Last Filing

    02/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-13639-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  05/03/2022
Date converted:  01/20/2023
341 meeting:  02/23/2023
Deadline for filing claims:  07/12/2022
Deadline for filing claims (govt.):  10/31/2022

Debtor

Environmental Remediation and Financial

2150 State Route 35
Ste 250
Sea Girt, NJ 08750
MONMOUTH-NJ
Tax ID / EIN: 20-0321720

represented by
Marc C Capone

Gillman, Bruton & Capone, LLC
770 Amboy Avenue
Edison, NJ 08837
732-528-1166
Fax : 732-528-4458
Email: ecf@gbclawgroup.com

Trustee

Douglas S. Stanger

Douglas Stanger- Trustee
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609
609-645-1881

represented by
Douglas S. Stanger

Douglas Stanger- Trustee
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609
609-645-1881
Fax : 856-661-1919
Email: doug.stanger@flastergreenberg.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
represented by
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/13/2025260Change of Address for George Kasper From: 656 Morris Ave, Newfield, NJ 08344-5149 To: c/o Methfessel & Werbel, 2025 Lincoln Highway, Suite 200, Edison, NJ 08818 filed by Joel Werbel on behalf of George Kasper. (Werbel, Joel)
02/13/2025259Change of Address for Estate of Florence Saracina From: 8 S Granville Ave, Margate City, NJ 08402-2736 To: c/o Methfessel & Werbel, 2025 Lincoln Highway, Suite 200, Edison, NJ 08818 filed by Joel Werbel on behalf of Estate of Florence Saracina. (Werbel, Joel)
02/13/2025258Change of Address for Dennis Ciocco From: 508 Dennis Ct, Williamstown, NJ 08094 To: c/o Methfessel & Werbel, 2025 Lincoln Highway, Suite 200, Edison, NJ 08818 filed by Joel Werbel on behalf of Dennis Ciocco. (Werbel, Joel)
02/13/2025257Change of Address for Timothy Shea From: 6044 Main St, Mays Landing, NJ 08330-1850 To: c/o Methfessel & Werbel, 2025 Lincoln Highway, Suite 200, Edison, NJ 08818 filed by Joel Werbel on behalf of Timothy Shea. (Werbel, Joel)
02/08/2025256BNC Certificate of Notice. No. of Notices: 16. Notice Date 02/08/2025. (Admin.)
02/08/2025255BNC Certificate of Notice. No. of Notices: 16. Notice Date 02/08/2025. (Admin.)
01/31/2025254BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/31/2025. (Admin.)
01/31/2025253Withdrawal of Claim(s): Claim Number 65 Filed by State of New Jersey (pbf)
01/28/2025252Order Granting Application For Compensation for David E. Shaver, fees awarded: $24789.14, expenses awarded: $115.73 (Related Doc # [240]). 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 1/28/2025. (dmi)
01/27/2025Minute of 1/27/2025; Hearing Held, OUTCOME: GRANTED (related document:[240] Application for Compensation for David E. Shaver, Special Counsel, period: to, fee: $24,789.14, expenses: $115.73. Filed by David E. Shaver. Filed by Spec. Counsel David E. Shaver, Esq.) (wiq)