Case number: 2:16-bk-29972 - Newark Preschool Council, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Newark Preschool Council, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    10/19/2016

  • Last Filing

    11/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-29972-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Voluntary
Asset


Date filed:  10/19/2016
341 meeting:  11/16/2016
Deadline for filing claims:  05/08/2017

Debtor

Newark Preschool Council, Inc.

43 Scheere Avenue
Newark, NJ 07112
ESSEX-NJ
Tax ID / EIN: 22-1777158

represented by
Donald W Clarke

Wasserman, Jurista & Stolz, P.C.
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Fax : (973) 467-8126
Email: dclarke@wjslaw.com

Steven Z Jurista

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Fax : (973) 467-8126
Email: sjurista@wjslaw.com

Trustee

Benjamin A. Stanziale, Jr.

Stanziale & Stanziale
29 Northfield Avenue
Suite 201
West Orange, NJ 07052
(973) 731-9393

represented by
Hellring, Lindeman, Goldstein & Siegal

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center
8th Floor
Newark, NJ 07102
(973) 621-9020

Patricia A. Staiano

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center, 8th Floor
Newark, NJ 07102
973-621-9020
Fax : 973-621-7406
Email: pstaiano@hlgslaw.com

Benjamin A. Stanziale, Jr.

Stanziale & Stanziale, P.C.
29 Northfield Ave
Suite 201
West Orange, NJ 07052
(973) 731-9393
Email: ben@stanzialelaw.com

Benjamin A. Stanziale, Jr.

Stanziale & Stanziale
29 Northfield Avenue
Suite 201
West Orange, NJ 07052
(973) 731-9393
Email: trustee@stanzialelaw.com

Trustee

John Sywilok

John W. Sywilok LLC
51 Main Street
Hackensack, NJ 07601
(201) 487-9390
TERMINATED: 10/20/2016
 
 

Latest Dockets

Date Filed#Docket Text
07/27/2021121Change of Address for Iris Lopez To: HC 2 Box 4011, Yabucoa, PR 007677 filed by. (smz)
11/10/2020120Final Decree; The following parties were served: Trustee and US Trustee. (wdh)
11/10/2020Bankruptcy Case Closed. (wdh)
11/10/2020Final Decree; The following parties were served: Trustee and US Trustee. (wdh)
10/09/2020119Chapter 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, Benjamin A. Stanziale. 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)
09/03/2020118Change of Address for Francia Gurerrero From: 269 Ampere Parkway Bloomfield NJ 07003 To: 73 Tiffany Blvd., Newark NJ 07104 filed by Francia Guerrero. (dmc)
08/29/2020117BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/28/2020. (Admin.)
08/26/2020Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): [113] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee) (mcp)
08/26/2020Application for Benjamin A. Stanziale, Fees Awarded: $23347.23, Expenses Awarded: $303.65; Awarded on 8/26/2020 (related document:[116] Order (Generic)) (mcp)
08/26/2020116Order Awarding Trustee's Compensation and Expenses(related document:[113] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $23,347.23. Expenses Requested $303.65. 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 8/26/2020. (mcp)