Case number: 2:19-bk-14869 - 3 State Construction LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    3 State Construction LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    03/11/2019

  • Last Filing

    07/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY, REOPENED, MONEY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-14869-VFP

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



Debtor disposition:  Discharge Not Applicable
Date filed:  03/11/2019
Date reopened:  03/26/2025
341 meeting:  04/11/2019

Debtor

3 State Construction LLC

118 Victory Road, Apartment 129
Springfield, NJ 07081
UNION-NJ
Tax ID / EIN: 82-2584455

represented by
Joseph B Vas

Vas Law, LLC
PO Box 373
Perth Amboy, NJ 08862
732-924-6801
Email: jbvas@vas-law.com

Trustee

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393

represented by
Mitchell Malzberg

Law Offices Of Mitchell J. Malzberg, LLC
6 E. Main Street, Suite 7
PO Box 5122
Clinton, NJ 08809

Mitchell Malzberg

Law Offices of Mitchell J. Malzberg, LLC
PO Box 5122
6 E. Main Street, Suite 7
Clinton, NJ 08809
908-323-2958
Fax : 908-933-0808
Email: mmalzberg@mjmalzberglaw.com

STANZIALE & STANZIALE, P.C.,

29 Northfield Avenue
Suite 201
West Orange, NJ 07052-5403

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393
Email: trustee@stanzialelaw.com

Benjamin A. Stanziale, Jr.

Stanziale & Stanziale, P.C.
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393
Email: ben@stanzialelaw.com

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
06/24/2025Receipt of Fee Amount $ 3,025.00, Receipt Number 50002562. .. For Unclaimed Funds...Fee received from Benjamin A. Stanziale Jr. Trustee (JDM) (Entered: 06/24/2025)
06/24/2025Receipt of Fee Amount $ 8,552.63, Receipt Number 50002561. .. For Unclaimed Funds...Fee received from Benjamin A. Stanziale Jr. Trustee (JDM) (Entered: 06/24/2025)
06/18/202551Notice Depositing Unclaimed Funds for Jeffrey Lettleur, c/o Cervini Swenson, LLP in the Amount $ 11,577.63 Filed by Benjamin A. Stanziale Jr. on behalf of Benjamin A. Stanziale Jr.. (Stanziale, Benjamin) (Entered: 06/18/2025)
03/28/202550BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
03/28/202549BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
03/26/202548Order Vacating Order for Final Decree (related document:47 Final Decree; The following parties were served: Trustee and US 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 3/26/2025. (jf) (Entered: 03/26/2025)
03/26/2025Bankruptcy Case Reopened (Browne, Christopher) (Entered: 03/26/2025)
03/25/2025Bankruptcy Case Closed. (Browne, Christopher) (Entered: 03/25/2025)
03/25/202547Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher) (Entered: 03/25/2025)
08/16/202446BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024)