Case number: 2:23-bk-17265 - Linden Auto Spa, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Linden Auto Spa, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    08/22/2023

  • Last Filing

    07/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-17265-SLM

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


Date filed:  08/22/2023
341 meeting:  09/27/2023
Deadline for filing claims:  10/31/2023
Deadline for filing claims (govt.):  02/18/2024

Debtor

Linden Auto Spa, LLC

1066 East Elizabeth Avenue
Elizabeth, NJ 07208
UNION-NJ
Tax ID / EIN: 47-4487397
dba
Linden Express Wash

dba
1066 East Elizabeth Avenue, LLC


represented by
Justin M Gillman

Gillman, Bruton & Capone, LLC
770 Amboy Ave
Edison, NJ 08837
732-661-1664
Fax : 732-661-1707
Email: ecf@gbclawgroup.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
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
07/19/2024Bankruptcy Case Closed. (ntp)
07/19/2024Final Decree; The following parties were served: Trustee and US Trustee. (ntp)
06/13/2024104BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/13/2024. (Admin.)
06/13/2024103Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. 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 10 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1492431.82, 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)
06/11/2024102Order Granting Application For Compensation for Scott S. Rever, fees awarded: $3,420.00, expenses awarded: $235.10 (Related Doc # [98]). 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 6/11/2024. (LVJ)
06/04/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[98] Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 10/24/2023 to 4/30/2024, fee: $3,420.00, expenses: $235.10. Filed by Scott S. Rever. Hearing scheduled for 6/4/2024 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Second and Final application for allowance 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) Filed by Trustee Scott S. Rever) (omf)
05/05/2024101BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 10. Notice Date 05/05/2024. (Admin.)
05/02/2024100BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/02/2024. (Admin.)
05/02/202499BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 10. Notice Date 05/02/2024. (Admin.)
05/02/202498Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 10/24/2023 to 4/30/2024, fee: $3,420.00, expenses: $235.10. Filed by Scott S. Rever. Hearing scheduled for 6/4/2024 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # (1) Second and Final application for allowance 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)