Case number: 2:15-bk-21847 - Les Metalliers Champenois Corp. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Les Metalliers Champenois Corp.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    06/24/2015

  • Last Filing

    05/16/2018

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 15-21847-JKS

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


Date filed:  06/24/2015
341 meeting:  08/03/2015
Deadline for filing claims:  12/09/2015

Debtor

Les Metalliers Champenois Corp.

23-27 E. 23rd Street
Paterson, NJ 07514
PASSAIC-NJ
Tax ID / EIN: 22-2704151

represented by
Jeffrey A. Cooper

Rabinowitz, Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: jcooper@rltlawfirm.com

Barry J. Roy

Rabinowitz Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: broy@rltlawfirm.com

Trustee

Donald V. Biase

Biase Associates
110 Allen Road, Suite 304
Basking Ridge, NJ 07920
(973) 618-1008
represented by
Scott S. Rever

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: srever@wjslaw.com

Wasserman, Jurista & Stolz, P.C.

225 Millburn Avenue, Suite 207
Millburn, NJ 07041

Latest Dockets

Date Filed#Docket Text
05/16/2018Bankruptcy Case Closed. (wdh)
05/16/2018Final Decree; The following parties were served: Trustee and US Trustee. (wdh)
04/12/2018116Chapter 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, Donald V. Biase. 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 Staff18)
05/09/2017Receipt of UNCLAIMED FUNDS Fee Amount $ 7.35, Receipt Number 532389. .. Fee received from Donald V Biase (wdh)
05/04/2017115Document re: Notice Depositing Unclaimed Funds filed by Donald V. Biase on behalf of Donald V. Biase. (Biase, Donald)
02/28/2017114Change of Address for PNP Professional Painers To: 194 Quality Plaza, Hicksville, NY 11801 filed by PNP Professional Painters. (mg)
02/08/2017Receipt of UNCLAIM Fee Amount $4.75, Receipt Number 531505. Fee received from Donald V. Biase (mg)
02/02/2017Application Awarding Fees. (related document:[109] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee. (zlh)
02/02/2017113ORDER AWARDING TRUSTEES COMPENSATION AND EXPENSES.(related document:[109] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Donald V. Biase. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $25,000.36. Expenses Requested $164.63 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 2/2/2017. (zlh)
02/02/2017Minute of Hearing Held, OUTCOME:Granted (related document(s): [109] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (env )