Case number: 2:13-bk-12683 - Monsen Engineering Company, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Monsen Engineering Company, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Judge John K. Sherwood

  • Filed

    02/11/2013

  • Last Filing

    08/31/2023

  • Asset

    Yes

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 13-12683-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  02/11/2013
Date converted:  05/12/2015
341 meeting:  07/20/2015
Deadline for filing claims:  10/15/2015

Debtor

Monsen Engineering Company, Inc.

6 Daniel Road East
Fairfield, NJ 07004-2547
ESSEX-NJ
Tax ID / EIN: 22-1699981

represented by
Ilissa Churgin Hook

Hook & Fatovich, LLC
1044 Route 23 North
Suite 204
Wayne, NJ 07470
973-686-3800
Fax : 973-686-3801
Email: ihook@hookandfatovich.com

Milica A. Fatovich

Hook & Fatovich, LLC
1044 Route 23 North
Suite 100
Wayne, NJ 07470
973-686-3800
Fax : 973-686-3801
Email: mfatovich@hookandfatovich.com

Trustee

Eric R. Perkins

McElroy, Deutsch, Mulvaney & Carpenter
40 West Ridgewood Avenue
Ridgewood, NJ 07450
(201) 445-6722

represented by
J. Nicole Knox

Schenck, Price, Smith & King, LLP
220 Park Ave
PO Box 991
Florham Park, NJ 07932
201-540-7312
Email: jnk@spsk.com

McElroy, Deutsch, Mulvaney & Carpenter, LLP

570 Broad Street, Ste. 1500
Newark, NJ 07102

Eric R. Perkins

Becker LLC
354 Eisenhower Parkway
Livingston, NJ 07039
973-422-1100
Email: eperkins@becker.legal

Eric Raymond Perkins

Eric R. Perkins, Chapter 7 Trustee
354 Eisenhower Parkway
Suite 1500
Livingston, NJ 07039
973-422-1100
Email: eperkins@becker.legal

Virginia T. Shea

McElroy, Deutsch, Mulvaney & Carpenter, LLP
1300 Mount Kemble Avenue
Morristown, NJ 07962
973-993-8100
Fax : 973-425-0161
Email: vshea@mdmc-law.com

John R. Stoelker

McCarter & English, LLP
100 Mulberry Street
Four Gateway Center
Newark, NJ 07102
973-639-2007
Email: jstoelker@mccarter.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
12/28/2023Closing Review Deadline Terminated, (dmc)
08/30/2023548BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/30/2023. (Admin.)
08/25/2023547Order Awarding Trustee's Compensation and Expenses for Eric Raymond Perkins, Period: to , Fees Awarded: $38629.67, Expenses Awarded: $617.75; Awarded on 8/28/2023 (related document:[543] UST Statement of Review - Trustee's Final Report filed by U.S. 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 8/25/2023. (zlh)
08/17/2023Minute of Hearing Held, OUTCOME: Matter to be decided on the papers (related document(s): [543] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (zlh)
07/12/2023546BNC Certificate of Notice - Hearing. No. of Notices: 238. Notice Date 07/12/2023. (Admin.)
07/11/2023545Notice of Trustee's Final Report and Applications for Compensation (related document:[543] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Eric R. Perkins. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $38,629.67. Expenses Requested $617.75. Filed by United States Trustee. (Attachments: # 1 Trustees Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustees Compensation and Expenses) (UST Staff21)). Filed by Eric Raymond Perkins. (Perkins, Eric)
07/10/2023Final Meeting Scheduled (related document:[543] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Eric R. Perkins. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $38,629.67. Expenses Requested $617.75. Filed by United States Trustee. (Attachments: # 1 Trustees Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustees Compensation and Expenses) (UST Staff21) filed by U.S. Trustee United States Trustee) Hearing scheduled for 8/17/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (smz)
07/10/2023543Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Eric R. Perkins. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $38,629.67. Expenses Requested $617.75. Filed by United States Trustee. (Attachments: # (1) Trustees Application for Compensation and Expenses # (2) Unsigned Order Awarding Trustees Compensation and Expenses) (UST Staff21)
02/10/2023542CONSENT ORDER IN LIEU OF MOTION PURSUANT TO D.N.J. L.B.R. 9013- 1(j) BETWEEN CHAPTER 7 TRUSTEE AND OAK POINT PARTNERS, LLC FOR TURNOVER OF COLLECTED FUNDS (Related Doc # [540]). 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 2/10/2023. (zlh)
02/02/2023541Certificate of Consent (related document:[540] Application re: In Lieu Of Motion Pursuant To D.N.J.L.B.R. 9013-1 (j) Between Chapter 7 Trustee and Oak Point Partners, LLC For Turnover Of Collected Funds. Filed by Eric Raymond Perkins on behalf of Eric Raymond Perkins. Objection deadline is 2/9/2023. (Attachments: # 1 Proposed Order) filed by Trustee Eric Raymond Perkins). Filed by Eric Raymond Perkins on behalf of Eric Raymond Perkins. (Perkins, Eric)