Case number: 2:19-bk-27222 - Hayum Custom Builders LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hayum Custom Builders LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    09/06/2019

  • Last Filing

    06/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, ADVERSARY, DEFER



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-27222-VFP

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


Date filed:  09/06/2019
341 meeting:  10/11/2019

Debtor

Hayum Custom Builders LLC

82 Far Brook Drive
Short Hills, NJ 07078-3237
ESSEX-NJ
Tax ID / EIN: 26-4555267

represented by
Ira A. Cohen

3155 Route 10
Suite 211
Denville, NJ 07834
(973) 328-4900
Fax : 973-328-1510
Email: iaclo3155@optonline.net

Trustee

Eric Raymond Perkins

Eric R. Perkins, Chapter 7 Trustee
103 Eisenhower Parkway
Suite 403
Roseland, NJ 07068-1031
973-621-9020

represented by
Michael P. Ambrosio

Seton Hall Law School
One Newark Center
Newark, NJ 07102

Justin Baumgartner

Rabinowitz, Lubetkin & Tully, LLC
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: jbaumgartner@rltlawfirm.com

Becker LLC

Eisenhower Plaza II
354 Eisenhower Parkway, Ste. 1500
Livingston, NJ 07039

Barry Scott Crane

C/O Northwest Registered Agent
Five Greentree Centre
525 Route 73 North, Suite 104
Marlton, NJ 08053
862-217-4497
Email: BarryC@Crane-Legal.com

J. Alex Kress

Wilson Elser Moskowitz Edelman & Dicker LLP
1270 Avenue of the Americas
Ste 30th Floor
New York, NY 10020-1708
212-655-2538
Fax : 212-697-7210
Email: akress@chapman.com
TERMINATED: 05/04/2020

Eric Raymond Perkins

Eric R. Perkins, Chapter 7 Trustee
103 Eisenhower Parkway
Suite 403
Roseland, NJ 07068-1031
973-621-9020
Email: EPerkins@hlgslaw.com

Allen Joseph Underwood, II

Underwood Law, LLC
6 Split Rock Road (Spur)
East Norwich, NY 11732
516-459-8707
Email: ajunderwoodii@aol.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
06/01/2025201BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025)
05/30/2025200Order Granting Application For Compensation for Becker LLC, fees awarded: $54112.00, expenses awarded: $1179.28 (Related Doc # 198). 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 5/30/2025. (jf) (Entered: 05/30/2025)
05/28/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:198 Final Application for Compensation for Becker LLC, Trustee's Attorney, period: 10/26/2023 to 3/17/2025, fee: $54,112.00, expenses: $1,179.28. Filed by Becker LLC. Hearing scheduled for 5/28/2025 at 02:00 PM at VFP - Courtroom 3B, Newark. . (Attachments: # 1 Application Becker LLC's Third & Final Fee Application # 2 Exhibit A - Retention Order # 3 Exhibit B - Prebill # 4 Certification Certification in Support of Becker LLC's Fee Application # 5 Proposed Order) Modified on 4/30/2025 (mcp). Filed by Attorney Becker LLC) (mcp)
05/28/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:198 Final Application for Compensation for Becker LLC, Trustee's Attorney, period: 10/26/2023 to 3/17/2025, fee: $54,112.00, expenses: $1,179.28. Filed by Becker LLC. Hearing scheduled for 5/28/2025 at 02:00 PM at VFP - Courtroom 3B, Newark. . (Attachments: # 1 Application Becker LLC's Third & Final Fee Application # 2 Exhibit A - Retention Order # 3 Exhibit B - Prebill # 4 Certification Certification in Support of Becker LLC's Fee Application # 5 Proposed Order) Modified on 4/30/2025 (mcp). Filed by Attorney Becker LLC) (mcp)
05/02/2025199BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 16. Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025)
04/30/2025198Final Application for Compensation for Becker LLC, Trustee's Attorney, period: 10/26/2023 to 3/17/2025, fee: $54,112.00, expenses: $1,179.28. Filed by Becker LLC. Hearing scheduled for 5/28/2025 at 02:00 PM at VFP - Courtroom 3B, Newark. . (Attachments: # 1 Application Becker LLC's Third & Final Fee Application # 2 Exhibit A - Retention Order # 3 Exhibit B - Prebill # 4 Certification Certification in Support of Becker LLC's Fee Application # 5 Proposed Order) (Harraka, Joseph)Modified on 4/30/2025 (mcp). (Entered: 04/30/2025)
01/08/2025197Document re: Clerk's Request for Trustee Report filed by. (mlc) (Entered: 01/08/2025)
11/19/2024196Document re: Letter to Clerk with status update (related document:195 Document) filed by Eric Raymond Perkins on behalf of Eric Raymond Perkins. (Perkins, Eric) (Entered: 11/19/2024)
11/06/2024195Clerk's Request for Trustee Report.. (dmc) (Entered: 11/06/2024)
07/02/2024Adversary Case (2:24-ap-1054) Closed. (mlc) (Entered: 07/02/2024)