Case number: 2:15-bk-29040 - Cervantes, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Cervantes, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/08/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY, CONFIRMED, JNTADMN, LEAD, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 15-29040-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/08/2015
Date terminated:  07/13/2017
Plan confirmed:  02/17/2017
341 meeting:  11/18/2015

Debtor

Cervantes, Inc.

24 North Avenue East
Cranford, NJ 07016
UNION-NJ
Tax ID / EIN: 22-3782287
fdba
Cervantes of Spain

dba
Bar America


represented by
Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: splacona@msbnj.com

Andrew I. Radmin

Carkhuff & Radmin
598-600 Somerset St.
North Plainfield, NJ 07060
(908) 754-9400
Email: andyradz@aol.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.com

Trenk, DiPasquale, Dell Fera & Sodono, P.C.

347 Mt. Pleasant Avenue,
Suite 300
West Orange, NJ 07052

Debtor

24 North Avenue East, LLC

24 North Avenue East
Cranford, NJ 07016
UNION-NJ
Tax ID / EIN: 20-5395982

represented by
Sari Blair Placona

(See above for address)

Anthony Sodono, III

(See above for address)

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
07/13/2017Bankruptcy Case Closed. (dmc) (Entered: 07/13/2017)
07/13/2017137Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 07/13/2017)
05/05/2017136BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/05/2017. (Admin.) (Entered: 05/06/2017)
05/03/2017Minute of Hearing Held; OUTCOME: Order Entered (related document(s): 132 Application for Compensation filed by Anthony Sodono, Trenk DiPasquale Della Fera & Sodono, P.C.) (axg) (Entered: 05/03/2017)
05/03/2017135Order Granting Application For Compensation for Trenk DiPasquale Della Fera & Sodono, P.C., fees awarded: $30,828.00, expenses awarded: $2,509.63 (Related Doc # 132). 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 5/3/2017. (rah) (Entered: 05/03/2017)
03/25/2017134BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 48. Notice Date 03/25/2017. (Admin.) (Entered: 03/26/2017)
03/24/2017133BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/24/2017. (Admin.) (Entered: 03/25/2017)
03/23/2017132Final Application for Compensation for Trenk DiPasquale Della Fera & Sodono, P.C., Debtor's Attorney, period: 7/1/2016 to 2/28/2017, fee: $30,828.00, expenses: $2,509.63. Filed by Anthony Sodono III. Hearing scheduled for 5/3/2017 at 10:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Application # 2 Proposed Order) (Sodono, Anthony) (Entered: 03/23/2017)
03/21/2017131Order Granting Motion re: to Administratively Close Chapter 11 Case. (Related Doc # 129). 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 3/21/2017. (rah) (Entered: 03/22/2017)
03/21/2017Minute of Hearing Held; OUTCOME: Order to be Entered (related document(s): 129 Motion (Generic) filed by 24 North Avenue East, LLC, Cervantes, Inc.) (axg ) (Entered: 03/21/2017)