GG Farms, Limited Liability Company
7
Stacey L. Meisel
08/11/2019
03/09/2021
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 7 Voluntary Asset |
|
Debtor GG Farms, Limited Liability Company
59 Edinborough Court Hackettstown, NJ 07840 MORRIS-NJ Tax ID / EIN: 47-2541960 |
represented by |
Jonathan Stone
Jonathan Stone, Esquire 490 Schooley's Mountain Road - Bldg. 3A Hackettstown, NJ 07840-4002 (908) 979-9919 Fax : (908) 979-9920 Email: jonstonelaw@gmail.com |
Trustee Donald V. Biase
Biase Associates 110 Allen Road, Suite 304 Basking Ridge, NJ 07920 (973) 618-1008 |
| |
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 |
---|---|---|
03/09/2021 | Bankruptcy Case Closed. (wdh) | |
03/09/2021 | Final Decree; The following parties were served: Trustee and US Trustee. (wdh) | |
02/05/2021 | 118 | 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, Donald V. Biase. 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) |
12/21/2020 | Minute of Hearing Held, OUTCOME: Motion Withdrawn (related document(s): [112] Motion to Seal filed by GG Farms, Limited Liability Company) (ntp) | |
12/19/2020 | 117 | Withdrawal of Document (related document:[112] Motion to Seal filed by Debtor GG Farms, Limited Liability Company) filed by Jonathan Stone on behalf of GG Farms, Limited Liability Company. (Stone, Jonathan) |
12/08/2020 | GG Farms, Limited Liability Company is now represented by Jonathan Stone, Esquire. (related document: [109] Substitution of Attorney filed by Debtor GG Farms, Limited Liability Company). (mff) | |
12/04/2020 | 116 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/04/2020. (Admin.) |
12/03/2020 | 115 | BNC Certificate of Notice. No. of Notices: 8. Notice Date 12/03/2020. (Admin.) |
12/01/2020 | Fees Awarded to Donald V. Biase, Period: Fees Awarded: $17,826.13, Expenses Awarded: $299.75; Awarded on 12/2/2020 (related document:[114] Order (Awarding Fees)) (rah) | |
12/01/2020 | 114 | Order Awarding Fees to Donald V. Biase, the Chapter 7 Trustee, Fees: $17,826.13 and Expenses: $299.75 (related document:[106] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Donald V. Biase. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $17,826.13. Expenses Requested $299.75. 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 12/1/2020. (rah) |