Case number: 2:18-bk-17338 - Bridgeport Bio-Diesel, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Bridgeport Bio-Diesel, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    04/12/2018

  • Last Filing

    08/18/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 18-17338-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Voluntary
No asset

Date filed:  04/12/2018
341 meeting:  05/11/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
05/13/201812BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
05/10/201811Order 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)
05/02/201810BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/02/2018. (Admin.) (Entered: 05/03/2018)
04/30/20189Order 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)
04/27/2018Receipt 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)
04/27/20188Amendment 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)
04/25/20187Missing 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)
04/19/20186Application 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)
04/18/20185BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2018. (Admin.) (Entered: 04/19/2018)
04/18/20184BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 04/18/2018. (Admin.) (Entered: 04/19/2018)