Case number: 1:10-bk-14065 - Zaza Corp - New Jersey Bankruptcy Court

Case Information
  • Case title

    Zaza Corp

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    02/12/2010

  • Last Filing

    07/29/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY, REOPENED, CONVERTED, FeeDueAP, DEFER



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 10-14065-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/12/2010
Date converted:  06/19/2014
Date reopened:  06/19/2014
341 meeting:  09/10/2014
Deadline for filing claims:  11/24/2014

Debtor

Zaza Corp

141 Cooper Road
West Berlin, NJ 08091
CAMDEN-NJ
Tax ID / EIN: 02-0593206
dba
Dream House Windows


represented by
Richard S. Hannye

Hannye Roland, LLC
128 W. Cottage Avenue
Haddonfield, NJ 08033

Edward L. Paul

Paul and Katz, P.C.
1103 Laurel Oak Rd.
Suite 105C
Voorhees, NJ 08043
856-435-6565
Fax : 856-435-7064
Email: elp@paulandkatzlaw.com

Maureen P. Steady

38 N. Haddon Avenue
Haddonfield, NJ 08033
(856) 428-1060
Fax : (609) 482-8011
Email: msteady@mac.com

Leonard R. Wizmur

McDowell Posternock Apell & Detrick, PC
46 West Main Street
Maple Shade, NJ 08052
856-482-5544
Email: lwizmur@mpadlaw.com

Wizmur & Finberg, LLP

Evesham Commons
Suite 200
Marlton, NJ 08053

Trustee

Joseph Marchand

117-119 West Broad St.
PO Box 298
Bridgeton, NJ 08302
(856) 451-7600

represented by
Brian D. Drazin

Drazin & Warshaw
25 Reckless Place
PO Box 8909
Red Bank, NJ 07701-8909
(732) 747-3730

Richard S. Hannye

(See above for address)

Joseph Marchand

117-119 W. Broad St.
PO Box 298
Bridgeton, NJ 08302
(856) 451-7600
Email: jdmarchand@comcast.net

Joseph Marchand, Esq.

117-119 West Broad Street
PO Box 298
Bridgeton, NJ 08302

Joseph A McCormick, Jr.

Joseph A. McCormick, Jr., P.A.
76 Euclid Ave
Haddonfield, NJ 08033
(856) 795-6500
Fax : (856) 795-6578
Email: jmccormick@mccormicknjlaw.com

Paul Stadler Pflumm

Joseph A. McCormick, Jr., P.A.
76 Euclid Avenue, Suite 103
Haddonfield, NJ 08033-2387
856-795-6500
Fax : 856-795-6578
Email: ppflumm@mccormicknjlaw.com

U.S. Trustee

United States Trustee


represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
07/29/2019Bankruptcy Case Re-Closed. (jpl)
07/29/2019Final Decree; The following parties were served: Trustee and US Trustee. (jpl)
06/26/2019663Chapter 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)
02/27/2019662BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/27/2019. (Admin.)
02/25/2019Application for Joseph Marchand, Period: 2/25/2019 to 2/25/2019, Fees Awarded: $48464.75, Expenses Awarded: $998.94; Awarded on 2/25/2019 (related document:[661] Order (Generic)) (kvr)
02/25/2019661Order Awarding Fees To Trustee (related document:[656] Chapter 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 $48,464.75. Expenses Requested $998.94. (UST Staff21) filed by U.S. Trustee United States 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 2/25/2019. (kvr)
02/21/2019Minute of 2/21/2019 OUTCOME: Allowed as requested; order signed (related document(s): [656] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (kvr)
12/14/2018660Change of Address for Lydia Brunswick, From: 5948 Cobbs Creek Parkway, Philadelphia, PA 19143-3026, To: 3043 Pawlings Ford Rd., Lansdale, PA 19446-5832, filed by Lydia Brunswick. (jpl)
11/22/2018659BNC Certificate of Notice - Hearing. No. of Notices: 384. Notice Date 11/22/2018. (Admin.)
11/20/2018658Notice of Trustee's Final Report and Applications for Compensation (related document:[656] Chapter 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 $48,464.75. Expenses Requested $998.94. 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)