Zacharia Facaros DPM LLC
7
Andrew B. Altenburg Jr.
05/13/2019
12/13/2019
No
v
HC |
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 7 Voluntary No asset |
|
Debtor Zacharia Facaros DPM LLC
c/o Zacharia Facaros 101 Jonagold Drive Glassboro, NJ 08028 GLOUCESTER-NJ Tax ID / EIN: 81-5206477 dba Facaros Foot and Ankle |
represented by |
David A. Kasen
Kasen & Kasen 1874 East Route 70, Suite 3 Cherry Hill, NJ 08003 (856) 424-4144 Email: dkasen@kasenlaw.com |
Trustee Joseph Marchand
117-119 West Broad St. PO Box 298 Bridgeton, NJ 08302 (856) 451-7600 |
represented by |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2019 | 8 | Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, filed by David A. Kasen on behalf of Zacharia Facaros DPM LLC. (Kasen, David) Modified on 5/29/2019--ALL MISSING DOCUMENTS FILED (Drayton, Birdena). (Entered: 05/28/2019) |
05/22/2019 | 7 | Certificate of Service (related document: 6 Application for Retention filed by Trustee Joseph Marchand) filed by Joseph A McCormick Jr. on behalf of Joseph Marchand. (McCormick, Joseph) (Entered: 05/22/2019) |
05/22/2019 | 6 | Application For Retention of Professional Joseph A. McCormick, Jr., P.A. as Attorney for Chapter 7 Trustee Filed by Joseph A McCormick Jr. on behalf of Joseph Marchand. The follow up deadline is 06/3/2019. (Attachments: # 1 Certification # 2 Proposed Order) (McCormick, Joseph) (Entered: 05/22/2019) |
05/16/2019 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019) |
05/16/2019 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 18. Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019) |
05/14/2019 | 2 | Meeting of Creditors and Notice of Appointment of Trustee Marchand, Joseph with 341(a) meeting to be held on 7/1/2019 at 09:30 AM at Camden, Cooper Street Room 2200, Mitchell H. Cohen U.S. Courthouse, 400 Cooper Street, Room 2200, Camden, NJ 08101. (Scheduled Automatic Assignment, shared account) (Entered: 05/14/2019) |
05/13/2019 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 19-19681) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A38782257, fee amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/13/2019) | |
05/13/2019 | 1 | Chapter 7 Voluntary Petition Filed by David A. Kasen on behalf of Zacharia Facaros DPM LLC. Disclosure of Compensation for Attorney For Debtor05/28/2019. Schedule(s) due 05/28/2019.Statement of Financial Affairs for Non-Individuals due 05/28/2019.Summary of Your Assets and Liabilities for Non Individuals due 05/28/2019. Incomplete Filings due by 05/28/2019.Appointment of health care ombudsman due by 06/3/2019 (Kasen, David) (Entered: 05/13/2019) |