Case number: 1:12-bk-17212 - ML Joey Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    ML Joey Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    03/21/2012

  • Last Filing

    11/03/2015

  • Asset

    Yes

Docket Header
JNTADMN, LEAD, CONVERTED, ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 12-17212-JNP

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


Date filed:  03/21/2012
Date converted:  01/04/2013
341 meeting:  02/19/2013
Deadline for filing claims:  05/20/2013

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

Latest Dockets

Date Filed#Docket Text
11/03/2015Bankruptcy Case Closed. (jpl)
11/03/2015Final Decree; The following parties were served: Trustee and US Trustee. (jpl)
10/02/2015126Chapter 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)
07/31/2015125BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/31/2015. (Admin.)
07/28/2015Application 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)
07/28/2015124Order 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)
07/28/2015Minute 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 )
07/28/2015Minute 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)
06/08/2015123Notice 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)
06/07/2015122BNC Certificate of Notice - Hearing. No. of Notices: 48. Notice Date 06/07/2015. (Admin.) (Entered: 06/08/2015)