Case number: 2:20-bk-12093 - Monsey One Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Monsey One Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    02/07/2020

  • Last Filing

    10/07/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLOSED, Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-12093-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/07/2020
Date terminated:  09/08/2021
Plan confirmed:  03/05/2021
341 meeting:  05/06/2020

Debtor

Monsey One Inc.

18 Pulaski Street
Bayonne, NJ 07002
HUDSON-NJ
Tax ID / EIN: 13-3927595

represented by
Cohn Lifland Pearlman Herrmann & Knopf LLP

Park 80 Plaza West One
Saddlebrook, NJ 07663
201-845-9600

Jeffrey W. Herrmann

Cohn Lifland Pearlman Herrmann
Park 80 Plaza West One
250 Pehle Ave., Suite 401
Saddle Brook, NJ 07663
(201) 845-9600
Email: jwh@njlawfirm.com

Shmuel Klein

Law Office of Shmuel Klein
113 Cedarhill Avenue
Mahwah, NJ 07430
845-425-2510
Email: shmuel.klein@verizon.net
TERMINATED: 03/06/2020

Alex A Pisarevsky

Cohn Lifland Pearlman Herrmann & Knopf LLP
Park 80 West-Plaza One
250 Plaza One-Suite 401
Saddle Brook, NJ 07663
201-845-9600
Fax : 201-845-9423
Email: ap@njlawfirm.com

Trustee

Joseph L Schwartz - TR

Riker Danzig Scherer hyland & Perretti LLP
One Speedwell Avenue
Morristown, NJ 07962
973-538-0800

represented by
Joseph L. Schwartz

Riker, Danig, Scherer, Hyland, Perretti
Headquarters Plaza
One Speedwell Ave
Morristown, NJ 07960
(973) 538-0800
Email: jschwartz@riker.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
represented by
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/06/2021143BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/06/2021. (Admin.)
10/04/2021Bankruptcy Case Closed. (jf)
10/04/2021142Consent Order Confirming that the Automatic Stay is Terminated (related document:[141] Application re: Application for Consent Order Confirming that the Automatic Stay is Terminated filed by Interested Party Jonny Turcios). Filed by Alex A Pisarevsky and Damien Nicholas Tancredi. 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 10/4/2021. (jf)
10/04/2021Bankruptcy Case Administratively Reopened (env)
09/24/2021141Application re: Application for Consent Order Confirming that the Automatic Stay is Terminated Filed by Damien Nicholas Tancredi on behalf of Jonny Turcios. Objection deadline is 10/1/2021. (Attachments: # 1 Certification Proposed Consent Order) (Tancredi, Damien) (Entered: 09/24/2021)
09/08/2021Bankruptcy Case Closed. (sjp) (Entered: 09/08/2021)
09/08/2021140Final Decree; The following parties were served: Trustee and US Trustee. (sjp) (Entered: 09/08/2021)
08/06/2021139BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/06/2021. (Admin.) (Entered: 08/07/2021)
08/04/2021138Notice of Intention to Close Case. Hearing date if Objection filed: 8/31/2021. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 8/24/2021. Deadline to close chapter 11 case is 9/3/2021. (jf) (Entered: 08/04/2021)
06/04/2021137Withdrawal of Document (related document: 133 Motion to Compel Payment of Administrative Expenses filed by Creditor Star Leasing Co.) filed by Kevin Scott Mann on behalf of Star Leasing Co.. (Mann, Kevin) (Entered: 06/04/2021)