Case number: 1:19-bk-10961 - W.L. Goodfellow's and Co., Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    W.L. Goodfellow's and Co., Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    01/16/2019

  • Last Filing

    01/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 19-10961-JNP

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



Debtor disposition:  Discharge Not Applicable
Date filed:  01/16/2019
Date converted:  09/10/2019
Date terminated:  01/12/2023
341 meeting:  10/24/2019

Debtor

W.L. Goodfellow's and Co., Inc.

310 E. White Horse Pike
Absecon, NJ 08205
ATLANTIC-NJ
Tax ID / EIN: 22-2479337
dba
W.L. Goodfellows and Co. Restaurant and Pub


represented by
E. Richard Dressel

Lex Nova Law, LLC
10 E. Stow Road
Suite 250
Marlton, NJ 08053
856-382-8211
Email: rdressel@lexnovalaw.com

Flaster/Greenberg PC

Commerce Center
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609

Trustee

Thomas J Subranni

Thomas J. Subranni, Trustee
115 S 11th Avenue
Longport, NJ 08403
609-335-1882

represented by
Margaret A. Holland

Subranni Zauber LLC
1624 Pacific Avenue
Atlantic City, NJ 08401
(609) 347-7000
Fax : (609) 345 4545
Email: mholland@subranni.com

Jeffrey Kurtzman

Kurtzman Steady LLC
2 Kings Highway West
Ste 102
Haddonfield, NJ 08033
215-839-1222
Email: kurtzman@kurtzmansteady.com

Subranni Zauber LLC

Willow Ridge Executive Office Park
750 Route 73 South
Suite 307B
Marlton, NJ 08053
TERMINATED: 02/01/2022

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066
Email: brian@brianthomaslaw.com

Brian S. Thomas

Brian S. Thomas, LLC
327 Central Avenue
Suite 103
Linwood, NJ 08221

Brian S. Thomas

Brian S. Thomas, Esq
327 Central Ave
Suite 103
Linwood, NJ 08221
(609) 601-6066
Email: brian@brianthomaslaw.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
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

US Trustee

One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
01/12/2023Bankruptcy Case Closed. (mrm) (Entered: 01/12/2023)
01/12/2023147Final Decree; The following parties were served: Trustee and US Trustee. (mrm) (Entered: 01/12/2023)
12/01/2022146Chapter 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, Thomas J. Subranni. 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) (Entered: 12/01/2022)
09/03/2022145BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/03/2022. (Admin.) (Entered: 09/04/2022)
09/01/2022Application for Thomas J Subranni, Period: 9/1/2022 to 9/1/2022, Fees Awarded: $10,082.97, Expenses Awarded: $6,969.42; Awarded on 9/1/2022 (related document:144 Order (Generic)) (Sodono, Anthony) (Entered: 09/01/2022)
09/01/2022144Order Allowing Trustee Fees in the amount of $10,082.97 and expenses in the amount of $6,969.42. (related document:141 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 9/1/2022. (Sodono, Anthony) (Entered: 09/01/2022)
09/01/2022Minute of 9/1/2022, OUTCOME: Allowed as requested - Order will be signd (related document(s): 141 UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (jpl) (Entered: 09/01/2022)
07/24/2022143BNC Certificate of Notice - Hearing. No. of Notices: 67. Notice Date 07/24/2022. (Admin.) (Entered: 07/25/2022)
07/22/2022142Final Meeting Scheduled (related document:141 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Thomas J. Subranni. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,082.97. Expenses Requested $6,969.42. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 9/1/2022 at 02:00 PM at JNP - Courtroom 4C, Camden. (kaj) (Entered: 07/22/2022)
07/22/2022141Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Thomas J. Subranni. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,082.97. Expenses Requested $6,969.42. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) (Entered: 07/22/2022)