Bridgeport Bio-Diesel, LLC
7
Vincent F. Papalia
04/12/2018
08/18/2020
No
v
Assigned to: Judge Vincent F. Papalia Chapter 7 Voluntary No asset |
|
Debtor Bridgeport Bio-Diesel, LLC
146 Andover Street Bridgeport, CT 06605 FAIRFIELD-CT Tax ID / EIN: 27-2354779 |
represented by |
Ryan T. Jareck
Cole Schotz P.C. 25 Main Street Court Plaza North Hackensack, NJ 07601 (201) 525-6278 Email: rjareck@coleschotz.com |
Trustee Steven P. Kartzman
Mellinger, Sanders & Kartzman LLC 101 Gibraltar Dr Suite 2F Morris Plains, NJ 07950 (973) 267-0220 |
represented by |
Steven P. Kartzman
Mellinger, Sanders & Kartzman LLC 101 Gibraltar Dr Suite 2F Morris Plains, NJ 07950 (973) 267-0220 Email: kartztee@optonline.net Mellinger, Sanders & Kartzman, LLC
101 Gibtaltar Drive, Suite 2F Morris Plains, NJ 07950 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/13/2018 | 12 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018) |
05/10/2018 | 11 | Order Granting Application to Employ Mellinger, Sanders & Kartzman, LLC as Attorney for trustee (Related Doc # 6). 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 5/10/2018. (mcp) (Entered: 05/11/2018) |
05/02/2018 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/02/2018. (Admin.) (Entered: 05/03/2018) |
04/30/2018 | 9 | Order Respecting Amendment to Schedule(s) List of Creditors (related document: 8 Amended List of Creditors (Fee) filed by Debtor Bridgeport Bio-Diesel, LLC). 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 4/30/2018. (lc) (Entered: 04/30/2018) |
04/27/2018 | Receipt of filing fee for Amended List of Creditors (Fee)( 18-17338-VFP) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A36238422, fee amount $ 31.00. (re: Doc# 8) (U.S. Treasury) (Entered: 04/27/2018) | |
04/27/2018 | 8 | Amendment to List of Creditors Fee Amount $ 31. Filed by Ryan T. Jareck on behalf of Bridgeport Bio-Diesel, LLC. (Jareck, Ryan) (Entered: 04/27/2018) |
04/25/2018 | 7 | Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, filed by Ryan T. Jareck on behalf of Bridgeport Bio-Diesel, LLC. (Jareck, Ryan) INCORRECT EVENT CODE FOR AMENDED LIST OF CREDITORS. Modified TEXT on 4/26/2018 (lc). (Entered: 04/25/2018) |
04/19/2018 | 6 | Application For Retention of Professional Mellinger, Sanders & Kartzman, LLC as Attorney Filed by Steven P. Kartzman on behalf of Steven P. Kartzman. Objection deadline is 4/26/2018. (Attachments: # 1 Affidavit # 2 Proposed Order) (Kartzman, Steven) (Entered: 04/19/2018) |
04/18/2018 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2018. (Admin.) (Entered: 04/19/2018) |
04/18/2018 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 04/18/2018. (Admin.) (Entered: 04/19/2018) |