Case number: 1:16-bk-11775 - 5 OBoyles, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    5 OBoyles, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    02/01/2016

  • Last Filing

    09/25/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 16-11775-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 7
Voluntary
Asset


Date filed:  02/01/2016
341 meeting:  03/10/2016
Deadline for filing claims:  05/11/2016

Debtor

5 OBoyles, LLC

2507 Delaware Ave.
North Wildwood, NJ 08260
CAPE MAY-NJ
Tax ID / EIN: 27-0764308
dba
O'Boyles Irish Pub


represented by
Ira Deiches

Deiches & Ferschmann
25 Wilkins Ave.
Haddonfield, NJ 08033
(856) 428-9696
Fax : (856) 795-6983
Email: ideiches@deicheslaw.com

Trustee

Douglas S. Stanger

Flaster/Greenberg
646 Ocean Heights Avenue
Linwood, NJ 08221
(609) 645-1881
represented by
Douglas S. Stanger

Flaster/Greenberg
646 Ocean Heights Avenue
Linwood, NJ 08221
(609) 645-1881
Fax : (609) 645-9932
Email: doug.stanger@flastergreenberg.com

Latest Dockets

Date Filed#Docket Text
09/25/2018Bankruptcy Case Closed. (dmb)
09/25/2018Final Decree; The following parties were served: Trustee and US Trustee. (dmb)
08/23/201864Chapter 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, Douglas S. Stanger. 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 U.S. Trustee. (UST Staff18)
12/16/201763BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/16/2017. (Admin.)
12/14/2017Minute of 12/14/17 Report approved (related document(s): [56] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (bc)
12/14/2017Application for Douglas S. Stanger, Period: 12/14/2017 to 12/14/2017, Fees Awarded: $25629.29, Expenses Awarded: $84.19; Awarded on 12/14/2017 (related document:[62] Order (Generic)) (bc)
12/14/201762Order awarding Trustee fees in the amount of $25,629.29 and expenses of $84.19 (related document:[56] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Douglas S. Stanger. (UST Staff18) Modified on 11/21/2017 TO REFLECT THAT FEE AMOUNT REQUESTED IS $25,629.29 AS INDICATED IN TRUSTEE'S APPLICATION.(mef). filed by U.S. 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 12/14/2017. (bc)
11/23/201761BNC Certificate of Notice - Hearing. No. of Notices: 31. Notice Date 11/23/2017. (Admin.)
11/11/201760BNC Certificate of Notice - Hearing. No. of Notices: 31. Notice Date 11/11/2017. (Admin.)
11/09/201758Clerk's Notice of Fees Due In the Amount of $ 0.00 (lgr)