Case number: 2:21-bk-13909 - SKD Management LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    SKD Management LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    05/11/2021

  • Last Filing

    06/27/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-13909-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/11/2021
Date terminated:  06/27/2022
Debtor dismissed:  04/18/2022
341 meeting:  06/09/2021

Debtor

SKD Management LLC

261 Broad Avenue
Fairview, NJ 07022
BERGEN-NJ
Tax ID / EIN: 46-3846112

represented by
Kenneth L. Baum

Law Offices of Kenneth L. Baum LLC
201 W Passaic Street
Suite 104
Rochelle Park, NJ 07662
201-853-3030
Fax : 201-584-0244
Email: kbaum@kenbaumdebtsolutions.com

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700

represented by
Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: srever@genovaburns.com

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Fax : 973-467-8126
Email: srever@wjslaw.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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/27/2022Bankruptcy Case Closed. (zlh) (Entered: 06/27/2022)
06/08/202274BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/08/2022. (Admin.) (Entered: 06/09/2022)
06/05/202273Order Granting Application For Compensation for Kenneth L. Baum, fees awarded: $54397.50, expenses awarded: $2515.00 (Related Doc # [67]). 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 6/5/2022. (zlh)
06/04/202272BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/04/2022. (Admin.)
06/02/2022Minute of Hearing Held, OUTCOME: Matter to be decided on the papers. (related document(s): [67] Application for Compensation filed by Kenneth L. Baum, SKD Management LLC) (mff)
05/31/202271Order Granting Application For Compensation for Scott S. Rever, fees awarded: $20240.00, expenses awarded: $212.80 (Related Doc # [64]). 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 5/31/2022. (zlh)
05/19/2022Minute of Hearing Held, OUTCOME: Matter to be decided on the papers. (related document(s): [64] Application for Compensation filed by Scott S. Rever) (mff)
04/27/202270BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 7. Notice Date 04/27/2022. (Admin.)
04/25/202269Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $497336.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Scott S. Rever. (Rever, Scott)
04/22/202268BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 7. Notice Date 04/22/2022. (Admin.)