Case number: 1:12-bk-25751 - Bernards of Marlton, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Bernards of Marlton, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Gloria M. Burns

  • Filed

    06/20/2012

  • Last Filing

    02/02/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, JNTADMN, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 12-25751-GMB

Assigned to: Judge Gloria M. Burns
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/20/2012
Date terminated:  01/31/2014
341 meeting:  08/09/2012

Debtor

Bernards of Marlton, LLC

100 Springdale Road
Cherry Hill, NJ 08003
BURLINGTON-NJ
Tax ID / EIN: 20-1764929
represented by
Jeffrey S. Cianciulli

Weir & Partners, LLP
20 Brace Road
Suite 200
Cherry Hill, NJ 08034
856-740-1490
Fax : 856-740-1491
Email: jcianciulli@wgpllp.com

Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com
TERMINATED: 07/18/2013

Ciardi, Ciardi & Astin

One Commerce Square
2005 Market Street
Suite 1930
Philadelphia, PA 19103
TERMINATED: 07/18/2013

Jennifer Cranston McEntee

Ciardi, Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: jcranston@ciardilaw.com
TERMINATED: 07/18/2013

Holly Elizabeth Smith

Gellert Scali Busenkell & Brown, LLC
8 Penn Center
1628 John F. Kennedy Boulevard
Suite 1901
Philadelphia, PA 19103
215-238-0012
Fax : 215-238-0016
Email: hsmith@gsbblaw.com

Weir & Partners, LLP

457 Haddonfield Road, Suite 420
Cherry Hill, NJ 08002

Latest Dockets

Date Filed#Docket Text
02/02/201486BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2014. (Admin.) (Entered: 02/03/2014)
01/31/2014Bankruptcy Case Closed. (ld) (Entered: 01/31/2014)
01/31/201485Order Granting Motion For Final Decree (Related Doc # 81). 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 1/31/2014. (cmf) (Entered: 01/31/2014)
01/28/2014Minute of 1/28/2014 Hearing. OUTCOME: Granted, Order Entered. (related document(s): 81 Final Decree filed by Bernards of Marlton, LLC) (cmf ) (Entered: 01/31/2014)
01/27/201484Chapter 11 Post Confirmation Quarterly Summary Report 10/18/13 through 12/31/13 filed by Holly Elizabeth Smith on behalf of Bernards of Marlton, LLC. (Smith, Holly) (Entered: 01/27/2014)
01/16/201483Document re: Notice of Rescheduling Hearing on Debtor's Motion for Entry of Final Decree (related document:81 Final Decree filed by Debtor Bernards of Marlton, LLC, Hearing (Document) Scheduled) filed by Holly Elizabeth Smith on behalf of Bernards of Marlton, LLC. (Attachments: # 1 Certificate of Service) (Smith, Holly) (Entered: 01/16/2014)
01/13/2014Pro Hac Vice Payment has been made to the US District Court in the amount of $300.00. Receipt Number NEW018908. (related document:52 Order on Application to Appear Pro Hac Vice, 58 Order on Application to Appear Pro Hac Vice). (BA) (Entered: 01/13/2014)
01/10/201482Certificate of Service (related document:81 Final Decree filed by Debtor Bernards of Marlton, LLC) filed by Holly Elizabeth Smith on behalf of Bernards of Marlton, LLC. (Smith, Holly) (Entered: 01/10/2014)
01/03/2014Hearing Scheduled. (related document:81 Motion for Final Decree Filed by Holly Elizabeth Smith on behalf of Bernards of Marlton, LLC). Hearing scheduled for 1/28/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (def) (Entered: 01/03/2014)
01/02/201481Motion for Final Decree Filed by Holly Elizabeth Smith on behalf of Bernards of Marlton, LLC. (Attachments: # 1 Proposed Order) (Smith, Holly) Modified on 1/3/2014 - HEARING SCHEDULED FOR 1/28/14 AT 10:00 (def). (Entered: 01/02/2014)