Equihome Mortgage Corp
7
Yes
ADVERSARY, CLOSED |
Assigned to: Judge Rosemary Gambardella Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Equihome Mortgage Corp
150 Morristown Road Bernardsville, NJ 07924 HUDSON-NJ Tax ID / EIN: 22-3023406 fka United National Mortgage Corp |
represented by |
Joseph J. DiPasquale
Trenk, DiPasquale et al 347 Mt. Pleasant Ave Suite 300 West Orange, NJ 07052 973-243-8600 Fax : 973-243-8677 Email: jdipasquale@trenklawfirm.com Shoshana Schiff
Trenk, DiPasquale et. al. 347 Mt. Pleasant Avenue Suite 300 West Orange, NJ 07052 973-243-8600 Fax : 973-243-8677 Email: sschiff@trenklawfirm.com |
Trustee Joseph J. Newman
4 Concord Street Cranford, NJ 07016 (908) 276-9371 |
represented by |
Joseph J. Newman
4 Concord Street Cranford, NJ 07016 (908) 276-9371 Email: newmanfirst@aol.com Scott S. Rever
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email: srever@wjslaw.com Daniel Stolz
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email: dstolz@wjslaw.com Leonard C. Walczyk
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email: lwalczyk@wjslaw.com Robert B. Wasserman
Wasserman, Jurista & Stolz 225 Millburn Ave., Suite 207 P.O. Box 1029 Millburn, NJ 07041-1712 (973) 467-2700 Fax : 973-467-8126 Email: rwasserman@wjslaw.com Wasserman, Jurista & Stolz
225 Millburn Ave Suite 207 POB 1029 Millburn, NJ 07041 (973) 467-2700 |
U.S. Trustee United States Trustee
One Newark Center , Suite 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Mitchell Hausman
United States Department of Justice Office of the United States Trustee One Newark Ctr Suite 2100 Newark, NJ 07102-5504 (973) 645-3660 Fax : (973) 645-5993 Email: Mitchell.B.Hausman@usdoj.gov Martha R. Hildebrandt
U.S. Department of Justice Office of the US Trustee One Newark Ctr Suite 2100 Newark, NJ 07102-5504 973-645-3014 Fax : 973-645-5993 Email: martha.hildebrandt@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/23/2015 | Bankruptcy Case reclosed. (clb) | |
03/23/2015 | Bankruptcy Case reclosed. (clb) (Entered: 03/23/2015) | |
02/18/2015 | 147 | Chapter 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, Joseph J. Newman. 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 United States Trustee. (UST Staff10) (Entered: 02/18/2015) |
05/23/2014 | 146 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/23/2014. (Admin.) (Entered: 05/24/2014) |
05/21/2014 | Application for Joseph J. Newman, Chapter 7 Trustee Fees Awarded: $144.06, Expenses Awarded: $0.00; Awarded on 5/20/2014 (related document: 142(slm) (Entered: 05/21/2014) | |
05/20/2014 | 145 | Order Awarding Trustee's Compensation And Expenses . (related document: 142Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Joseph J. Newman. Fee Amount Requested $144.06. Expenses Requested $0.00. Filed by United States 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 5/20/2014. (slm) (Entered: 05/21/2014) |
05/19/2014 | Minute of (related document(s): 142UST Statement of Review - Trustee's Final Report filed by United States Trustee) Matter to be Decided on the Papers.(jf ) (Entered: 05/20/2014) | |
04/18/2014 | 144 | BNC Certificate of Notice - Hearing. No. of Notices: 151. Notice Date 04/18/2014. (Admin.) (Entered: 04/19/2014) |
04/16/2014 | 143 | Final Meeting Scheduled (related document: 142Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Joseph J. Newman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $144.06. Expenses Requested $0.00. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses. # 2 Proposed Order) (UST Staff10) filed by U.S. Trustee.) Hearing scheduled for 5/19/2014 at 10:00 AM at RG - Courtroom 3E, Newark. (clb) (Entered: 04/16/2014) |
04/15/2014 | 142 | Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Joseph J. Newman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $144.06. Expenses Requested $0.00. Filed by United States Trustee. (Attachments: # 1Application for Trustee's Compensation and Expenses. # 2Proposed Order) (UST Staff10) (Entered: 04/15/2014) |