Case number: 2:22-bk-14127 - Arthur Groom & Co., Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Arthur Groom & Co., Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    05/23/2022

  • Last Filing

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-14127-VFP

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


Date filed:  05/23/2022
Plan confirmed:  09/23/2022
341 meeting:  06/22/2022
Deadline for filing claims:  08/01/2022
Deadline for filing claims (govt.):  11/21/2022

Debtor

Arthur Groom & Co., Inc.

262 East Ridgewood Avenue
Ridgewood, NJ 07450
BERGEN-NJ
Tax ID / EIN: 22-2103144

represented by
Stephen B McNally

McNally & Associates, LLC
93 Main Street
Suite 201
Newton, NJ 07860

Stephen B. McNally

McNally Law, LLC
93 Main Street
Suite 201
Newton, NJ 07860
973-300-4260
Email: steve@mcnallylawllc.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
Peter J. D'Auria

Office of the U.S. Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Fax : (973) 645-5993
Email: Peter.J.D'Auria@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/202379Court Memo Requesting Trustee Report or Status Letter. (lc) (Entered: 05/08/2023)
05/08/2023Closing Review Deadline Terminated, Reason: Deadline Updated (lc) (Entered: 05/08/2023)
02/17/2023Closing Review Deadline Terminated, Reason: Reset (dmc) (Entered: 02/17/2023)
02/17/202378Clerk's Request for Trustee Report. (dmc) (Entered: 02/17/2023)
01/09/202377Document re: Certification of Arthur Groom as to Substantial Consummation of Debtor's Chapter 11 Plan of Reorganization (related document:48 Chapter 11 Plan Small Business Subchapter V filed by Debtor Arthur Groom & Co., Inc.) filed by Stephen B. McNally on behalf of Arthur Groom & Co., Inc.. (McNally, Stephen) (Entered: 01/09/2023)
12/24/202276BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/24/2022. (Admin.) (Entered: 12/25/2022)
12/21/202275Order Granting Application For Compensation for Stephen B. McNally, fees awarded: $57712.50, expenses awarded: $2155.28 (Related Doc # 72). 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 12/21/2022. (jf) (Entered: 12/22/2022)
12/20/2022Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 72 Application for Compensation filed by Stephen B. McNally, Arthur Groom & Co., Inc.) (mcp) (Entered: 12/20/2022)
11/30/202274BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 21. Notice Date 11/30/2022. (Admin.) (Entered: 12/01/2022)
11/24/202273BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/24/2022. (Admin.) (Entered: 11/25/2022)