Gorilla Car Wash, LLC
11
Stacey L. Meisel
05/30/2023
07/19/2024
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Gorilla Car Wash, LLC
554 Main Street Paterson, NJ 07503 PASSAIC-NJ Tax ID / EIN: 99-9999999 |
represented by |
Jenee K. Ciccarelli
Ciccarelli Law, PC 239 New Road Building A, Suite 301 Parsippany, NJ 07054 973-737-9060 Fax : 973-619-0023 Email: info@jc-lawpc.com |
Trustee Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 |
| |
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 |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: michael.a.artis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/19/2024 | Bankruptcy Case Closed. (ntp) | |
07/19/2024 | Final Decree; The following parties were served: Trustee and US Trustee. (ntp) | |
05/06/2024 | 62 | Chapter 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 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1650405.32, 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) |
02/02/2024 | 61 | Document re: Letter to Clerk dated February 2, 2024 (related document:[60] Document) filed by Scott S. Rever on behalf of Scott S. Rever. (Attachments: # (1) Document 60 - Clerk's Request for final report) (Rever, Scott) |
02/01/2024 | 60 | Clerk's Memo to the Trustee Requesting Report or Status Letter. (ntp) |
09/23/2023 | 59 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/23/2023. (Admin.) |
09/20/2023 | 58 | Order Granting Application For Compensation for Scott S. Rever, fees awarded: $7,965.00, expenses awarded: $50.00 (Related Doc # [56]). 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 9/20/2023. (rah) |
09/19/2023 | Minute of Hearing Held, OUTCOME: Application Unopposed, Matter to be Decided on the Papers (related document:[56] Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 6/2/2023 to 8/8/2023, fee: $7,965.00, expenses: $50.00. Filed by Trustee Scott S. Rever) (rah) | |
08/13/2023 | 57 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 11. Notice Date 08/13/2023. (Admin.) |
08/11/2023 | 56 | Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 6/2/2023 to 8/8/2023, fee: $7,965.00, expenses: $50.00. Filed by Scott S. Rever. Hearing scheduled for 9/19/2023 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # (1) First and Final application for allowances of fees and reimbursement of expenses to Subchapter V Trustee, Scott S. Rever, Esq. # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Proposed Order granting allowances) (Rever, Scott) |