Case number: 1:21-bk-14402 - 176 Route 50, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    176 Route 50, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    05/26/2021

  • Last Filing

    02/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, ReqSepNtc, CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 21-14402-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/26/2021
Date converted:  02/23/2022
341 meeting:  03/24/2022
Deadline for filing claims:  05/31/2022

Debtor

176 Route 50, LLC

801 Asbury Avenue
Suite 301
Ocean City, NJ 08226
ATLANTIC-NJ
Tax ID / EIN: 20-7607228

represented by
Robert M. Greenbaum

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
215-546-4500
Fax : 215-985-4175
Email: rgreenbaum@karalislaw.com
TERMINATED: 02/01/2023

David B. Smith

Smith Kane Holman, LLC
112 Moores Road
Suite 300
Malvern, PA 19355
610-407-7217
Fax : 610-407-7218
Email: dsmith@SKHLaw.com

Trustee

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066

represented by
Brian S. Thomas, LLC

327 Central Avenue
Suite 103
Linwood, NJ 08221

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

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
02/01/202349Document re: Withdrawal of Appearance (related document:12 Notice of Appearance and Request filed by Debtor 176 Route 50, LLC) filed by Robert M. Greenbaum on behalf of 176 Route 50, LLC. (Greenbaum, Robert) (Entered: 02/01/2023)
09/19/202248Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. (related document:42 Notice of Assets filed by Trustee Brian Thomas). I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/19/2022). Filed by Brian Thomas. (Thomas, Brian) (Entered: 09/19/2022)
05/23/202247Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 05/23/2022)
05/10/2022Meeting of Creditor Minutes filed by Brian Thomas. (Thomas, Brian) (Entered: 05/10/2022)
05/03/202246Notice of Appearance and Request for Service of Notice filed by Douglas S. Stanger on behalf of Douglas S. Stanger. (Stanger, Douglas) (Entered: 05/03/2022)
03/25/2022First Meeting Minutes filed by (Thomas, Brian) (Entered: 03/25/2022)
03/23/2022The upcoming 341(a) meeting is scheduled to be held by phone. Please call 877-521-5653 and use access code 8469319 to join the meeting. (Thomas, Brian) (Entered: 03/23/2022)
03/12/202245BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/13/2022)
03/10/202244Order Granting Application to Employ Brian S. Thomas, LLC as Attorney for Trustee (Related Doc # 41). 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)
03/05/202243BNC Certificate of Notice re: Notice of Assets. No. of Notices: 14. Notice Date 03/05/2022. (Admin.) (Entered: 03/06/2022)