Case number: 2:11-bk-42753 - KMD Tuning Inc - New Jersey Bankruptcy Court

Case Information
Docket Header
NARPT, DEFER, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 11-42753-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/11/2011
Date terminated:  09/21/2017
341 meeting:  12/15/2011

Debtor

KMD Tuning Inc

204 Summit Rd
Mountainside, NJ 07092
UNION-NJ
Tax ID / EIN: 22-2524650

represented by
Thomas D. McKeon

570 Kearny Avenue
PO Box 452
Kearny, NJ 07032
(201) 997-2700
Email: tmckeonlaw@aol.com
TERMINATED: 05/30/2013

Michael McLaughlin

Law Offices of Michael McLaughlin, LLC
72 West End Avenue
Somerville, NJ 08876
(908)-393-0890
Fax : (908)-393-1864
Email: mmclaughlin@mmcllaw.com

Trustee

Stacey L. Meisel

Becker, Meisel LLC
Eisenhower Plaza II
354 Eisenhower Pkwy, Suite 1500
Livingston, NJ 07039
(973) 422-1100
TERMINATED: 09/24/2015

represented by
Greenbaum Rowe Smith & Davis , LLP

75 LIvingston Avenue
Roseland, NJ 07068

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis, LLP
75 Livingston Avenue
Roseland, NJ 07068
(973) 535-1600
Email: nisaacson@greenbaumlaw.com

Stacey L. Meisel

Becker, Meisel LLC
Eisenhower Plaza II
354 Eisenhower Pkwy, Suite 1500
Livingston, NJ 07039
(973) 422-1100
Fax : 973-422-9122
Email: slmeisel@beckermeisel.com

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
 
 

Latest Dockets

Date Filed#Docket Text
09/21/2017Bankruptcy Case Closed. (dmc)
09/21/2017Final Decree; The following parties were served: Trustee and US Trustee. (dmc)
09/21/2017Bankruptcy Case Closed. (dmc) (Entered: 09/21/2017)
09/21/201764Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 09/21/2017)
12/02/201563BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
11/25/201562Order Granting Application For Compensation for Stacey L. Meisel, fees awarded: $7125.00, expenses awarded: $ (Related Doc # 55). 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 11/25/2015. (zlh) (Entered: 11/30/2015)
11/23/2015Adversary Case (2:13-ap-2096) Closed. (zlh) (Entered: 11/23/2015)
11/06/2015Chapter 7 Trustee's Report of No Distribution: I, Nancy Isaacson, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Section 341 Meeting held on 12/15/11. 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 49 months. Assets Abandoned (without deducting any secured claims): $ 10183.68, Assets Exempt: Not Available, Claims Scheduled: $ 278696.66, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 278696.66. Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/06/2015)
11/05/2015Minute of Hearing Held, OUTCOME: Order to be Entered(related document(s): 55 Application for Compensation filed by Stacey L. Meisel) (env ) (Entered: 11/05/2015)
10/03/201561BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 29. Notice Date 10/03/2015. (Admin.) (Entered: 10/04/2015)