Case number: 2:23-bk-20716 - Otte Construction Services, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Otte Construction Services, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    11/16/2023

  • Last Filing

    11/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-20716-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Voluntary
Asset


Date filed:  11/16/2023
341 meeting:  01/30/2024
Deadline for filing claims:  06/26/2024

Debtor

Otte Construction Services, Inc.

233A Rock Road, #129
Glen Rock, NJ 07452
BERGEN-NJ
Tax ID / EIN: 27-0353702

represented by
Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: srever@genovaburns.com

Trustee

Jeffrey Lester

Braverman & Lester
374 Main St.
Hackensack, NJ 07601-5897
(201) 487-5544
TERMINATED: 11/20/2023

 
 
Trustee

John Sywilok

John W. Sywilok, Chapter 7 Trustee
52 Main Street
Hackensack, NJ 07601
201-487-9390

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
11/14/202420Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. (related document:[18] Notice of Assets filed by Trustee John Sywilok). I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/14/2024). Filed by John Sywilok. (Sywilok, John)
04/04/202419BNC Certificate of Notice re: Notice of Assets. No. of Notices: 26. Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
03/28/202418Notice of Assets & Request for Notice to Creditors filed by John Sywilok. Proofs of Claim due by 6/26/2024. (Sywilok, John) (Entered: 03/28/2024)
03/28/2024Meeting of Creditor Minutes filed by John Sywilok. (Sywilok, John)
03/28/2024Meeting of Creditor Minutes filed by John Sywilok. (Sywilok, John) (Entered: 03/28/2024)
01/23/202417Trustee's Notice of Continued Meeting of Creditors. Section 341(a) Meeting Continued on 1/30/2024 at 02:00 PM at Zoom - Sywilok: join.zoom.us Meeting ID 847 886 1576, Passcode 9292000351, or call 1-551-368-5898. (Sywilok, John)
01/09/2024Pro Hac Vice Payment has been made to the US District Court in the amount of $300.00 ($150.00 for Each). Receipt Number 49518. (related document:[13] Order on Application to Appear Pro Hac Vice, [14] Order on Application to Appear Pro Hac Vice). (rah)
01/06/202416BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/06/2024. (Admin.)
01/06/202415BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/06/2024. (Admin.)
01/02/202414Order Granting Application To Allow Attorney Christopher J. Major to Appear Pro Hac Vice (Related Doc # [12]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/2/2024. (slm)