Newark Preschool Council, Inc.
7
Vincent F. Papalia
10/19/2016
11/10/2020
Yes
v
Assigned to: Judge Vincent F. Papalia Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/27/2021 | 121 | Change of Address for Iris Lopez To: HC 2 Box 4011, Yabucoa, PR 007677 filed by. (smz) |
11/10/2020 | 120 | Final Decree; The following parties were served: Trustee and US Trustee. (wdh) |
11/10/2020 | Bankruptcy Case Closed. (wdh) | |
11/10/2020 | Final Decree; The following parties were served: Trustee and US Trustee. (wdh) | |
10/09/2020 | 119 | Chapter 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) |
09/03/2020 | 118 | Change of Address for Francia Gurerrero From: 269 Ampere Parkway Bloomfield NJ 07003 To: 73 Tiffany Blvd., Newark NJ 07104 filed by Francia Guerrero. (dmc) |
08/29/2020 | 117 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/28/2020. (Admin.) |
08/26/2020 | Minute 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) | |
08/26/2020 | Application for Benjamin A. Stanziale, Fees Awarded: $23347.23, Expenses Awarded: $303.65; Awarded on 8/26/2020 (related document:[116] Order (Generic)) (mcp) | |
08/26/2020 | 116 | Order 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) |