Case number: 2:23-bk-14644 - Gorilla Car Wash, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Gorilla Car Wash, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    05/30/2023

  • Last Filing

    07/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-14644-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/30/2023
Debtor dismissed:  06/27/2023
341 meeting:  06/28/2023
Deadline for filing claims:  08/08/2023
Deadline for filing claims (govt.):  11/27/2023

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

Latest Dockets

Date Filed#Docket Text
07/19/2024Bankruptcy Case Closed. (ntp)
07/19/2024Final Decree; The following parties were served: Trustee and US Trustee. (ntp)
05/06/202462Chapter 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)
02/02/202461Document 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)
02/01/202460Clerk's Memo to the Trustee Requesting Report or Status Letter. (ntp)
09/23/202359BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/23/2023. (Admin.)
09/20/202358Order 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)
09/19/2023Minute 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)
08/13/202357BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 11. Notice Date 08/13/2023. (Admin.)
08/11/202356Application 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)