Case number: 1:21-bk-14036 - LeapStarr Productions, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    LeapStarr Productions, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    05/14/2021

  • Last Filing

    05/18/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 21-14036-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2021
Date terminated:  05/18/2022
Debtor dismissed:  03/01/2022
341 meeting:  06/21/2021

Debtor

LeapStarr Productions, LLC

965-A Bethel Avenue
Pennsauken, NJ 08110
CAMDEN-NJ
Tax ID / EIN: 45-0829645

represented by
Andrew E. Arthur

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 07068
973-622-5410
Fax : 973-622-3777
Email: arthura@whiteandwilliams.com

James C Vandermark

White and Williams, LLP
1650 Market Street
Suite 1800
Philadelphia, PA 19103
215-864-6857
Fax : 215-789-7627
Email: vandermarkj@whiteandwilliams.com

Trustee

Holly Smith Miller

Gellert Scali Busenkell & Brown LLC
8 Penn Center
Suite 1901
Philadelphia, PA 19103
215-238-0012

represented by
Holly Smith Miller

Gellert Scali Busenkell & Brown LLC
8 Penn Center
Suite 1901
Philadelphia, PA 19103
215-238-0012
Email: hsmiller@gsbblaw.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

Latest Dockets

Date Filed#Docket Text
05/18/2022Bankruptcy Case Closed. (mrm) (Entered: 05/18/2022)
05/18/202283Final Decree; The following parties were served: Trustee and US Trustee. (mrm) (Entered: 05/18/2022)
04/06/202282Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1040320.27, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Holly Smith Miller. (Miller, Holly) (Entered: 04/06/2022)
03/12/202281BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/13/2022)
03/10/202280Order Granting Application For Compensation for Holly Smith Miller, fees awarded: $6,760.50, expenses awarded: $51.40 (Related Doc # 71). 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 3/10/2022. (har) (Entered: 03/10/2022)
03/10/2022Minute of 3/10/2022 hearing, OUTCOME: Allowed as requested. (related document(s): 71 Application for Compensation filed by Holly Smith Miller) (AnthonySodono) (Entered: 03/10/2022)
03/03/202279BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022)
03/03/202278BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 37. Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022)
03/01/202277Order Granting Motion to Dismiss Case for Debtor (Related Doc # 66). 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 3/1/2022. (har) (Entered: 03/01/2022)
03/01/2022Minute of 3/1/2022 hearing, OUTCOME: Granted. (related document(s): 66 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (AnthonySodono) (Entered: 03/01/2022)