Case number: 2:21-bk-14597 - 505 South Livingston Avenue Realty, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    505 South Livingston Avenue Realty, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    06/02/2021

  • Last Filing

    03/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-14597-RG

Assigned to: Judge Rosemary Gambardella
Chapter 11
Voluntary
Asset


Date filed:  06/02/2021
341 meeting:  07/07/2021
Deadline for filing claims:  08/11/2021
Deadline for filing claims (govt.):  11/29/2021

Debtor

505 South Livingston Avenue Realty, LLC

c/o Jeffrey Zacher
131 Washington Valley Rd.
Morristown, NJ 07060
ESSEX-NJ
Tax ID / EIN: 20-1141543

represented by
David A. Ast

Ast & Schmidt
222 Ridgedale Ave.
PO Box 1309
Morristown, NJ 07962-1309
(973) 984-1300
Fax : (973) 984-1478
Email: david@astschmidtlaw.com

Ast & Schmidt, PC


Robert L. Schmidt

Ast & Schmidt, P.C.
222 Ridgedale Ave.
P.O. Box 1309
Morristown, NJ 07849
973-984-1300
Fax : 973-984-1478
Email: robert@astschmidtlaw.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
03/01/2024Bankruptcy Case Closed. (Browne, Christopher)
03/01/2024Final Decree; The following parties were served: Trustee and US Trustee. (Browne, Christopher)
01/18/2024150Chapter 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)
11/05/2023149BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/05/2023. (Admin.)
11/02/2023148Order Awarding Trustee's Compensation and Expenses for Donald V. Biase, Period: to , Fees Awarded: $1,750.00, Expenses Awarded: $229.50; Awarded on 11/3/2023 (related document:[145] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee United States 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 11/2/2023. (slm)
10/31/2023Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[145] [146]
09/28/2023147BNC Certificate of Notice - Hearing. No. of Notices: 21. Notice Date 09/28/2023. (Admin.)
09/26/2023Final Meeting Scheduled (related document:[145] 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 $1,750.00. Expenses Requested $229.50. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee United States Trustee) Hearing scheduled for 10/31/2023 at 10:00 AM at RG - Courtroom 3E, Newark. (dmc)
09/22/2023145Chapter 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 $1,750.00. Expenses Requested $229.50. Filed by United States Trustee. (Attachments: # (1) Trustee's Application for Compensation and Expenses # (2) Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18)
09/17/2023144BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/17/2023. (Admin.)