Case number: 2:12-bk-24670 - J & S Childrens Shoes of Livingston, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    J & S Childrens Shoes of Livingston, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Judge Stacey L. Meisel

  • Filed

    06/07/2012

  • Asset

    Yes

Docket Header
CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 12-24670-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/07/2012
Date terminated:  02/05/2015
341 meeting:  07/09/2012

Debtor

J & S Childrens Shoes of Livingston, Inc.

22 Keys Street
Florham Park, NJ 07932
ESSEX-NJ
Tax ID / EIN: 22-2525689
dba
Stride Rite


represented by
Bruce H Levitt

Levitt & Slafkes, P.C.
515 Valley Street, Suite 140
Maplewood, NJ 07040
973-313-1200
Email: blevitt@levittslafkes.com

Trustee

Nancy Isaacson

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

represented by
Greenbaum, Rowe, Smith & Davis, LLP

75 Livingston Avenue
Roseland, NJ 07068-3701

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
Fax : 973-535-1698
Email: nisaacson@greenbaumlaw.com

Laura Eve Quinn

Rabinowitz, Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway, Ste. 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: lquinn@rltlawfirm.com

Rabinowitz, Lubetkin, & Tully LLC

293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039

Thomas A. Waldman

Greenbaum Rowe Smith & Davis
75 Livingston Ave. Suite 301
Roseland, NJ 07068-3701
973-535-1600
Email: twaldman@greenbaumlaw.com

U.S. Trustee

U.S. Trustee

One Newark Center
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
06/30/201980BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019)
06/28/201979Order Granting Application Requesting Redaction of Personal Information, (Related Doc # 77). Service of notice of entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/28/2019. Deadline to file redacted version of document is 7/5/2019. (rah) (Entered: 06/28/2019)
06/28/201978Case Assignment. Judge Novalyn L. Winfield removed from the case. Judge Stacey L. Meisel added to the case. (rah) (Entered: 06/28/2019)
06/28/2019Receipt of filing fee for Motion (RD)( 12-24670-NLW) [motion,mpi] ( 25.00) Filing Fee. Receipt number A39084145, fee amount $ 25.00. (U.S. Treasury) (Entered: 06/28/2019)
02/05/2015Bankruptcy Case Closed. (mg) (Entered: 02/05/2015)
02/05/201576Final Decree; The following parties were served: Trustee and US Trustee. (mg) (Entered: 02/05/2015)
12/23/201475Chapter 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, Nancy Isaacson. 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 U.S. Trustee. (UST Staff19) (Entered: 12/23/2014)
09/18/201474BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/18/2014. (Admin.) (Entered: 09/19/2014)
09/16/2014Minute of Hearing Held, OUTCOME: Order Signed, Fees: $1,753.68 / Expenses: $-0- (related document(s): 69 UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (sjp ) (Entered: 09/17/2014)
09/16/2014Fee's Awarded To Nancy Isaacson, Fees Awarded: $1753.68, Expenses Awarded: $0.00; Awarded on 9/16/2014 (related document: 73 Order Granting Allowances) (nds) (Entered: 09/16/2014)