DBE Holdings LLC
11
Vincent F. Papalia
03/25/2024
08/20/2024
Yes
v
DISMISSED, SmBus, Subchapter_V |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor DBE Holdings LLC
42 Union Avenue Garfield, NJ 07026 BERGEN-NJ Tax ID / EIN: 47-2294852 |
represented by |
Karina Pia Lucid
Karina Pia Lucid, ESQ., LLC 1065 Route 22 West Suite 2b Bridgewater, NJ 08807 908-350-7505 Fax : 908-350-4505 Email: klucid@karinalucidlaw.com Monika Mazurczyk
Karina Pia Lucid, Esq. LLC 1065 Route 22 West Suite 2b Bridgewater, NJ 08807 908-350-7505 Fax : 908-350-4505 Email: monika@karinalucidlaw.com |
Trustee Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 |
represented by |
Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Fax : 973-467-8126 Email: srever@wjslaw.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 |
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 |
---|---|---|
08/20/2024 | Bankruptcy Case Closed. (jf) | |
08/20/2024 | Final Decree; The following parties were served: Trustee and US Trustee. (jf) | |
08/10/2024 | 35 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/10/2024. (Admin.) |
08/08/2024 | 34 | 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1088739.99, 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) |
08/07/2024 | 33 | Order Granting Application For Compensation for Scott S. Rever, fees awarded: $4900.00, expenses awarded: $100.00 (Related Doc # [29]). 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 8/7/2024. (jf) |
08/06/2024 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[29] Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 3/27/2024 to 6/4/2024, fee: $4,900.00, expenses: $100.00. Filed by Scott S. Rever. Hearing scheduled for 8/6/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 First 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) (mcp) | |
06/27/2024 | 32 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 6. Notice Date 06/27/2024. (Admin.) |
06/26/2024 | 31 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2024. (Admin.) (Entered: 06/27/2024) |
06/26/2024 | 30 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 06/26/2024. (Admin.) (Entered: 06/27/2024) |
06/25/2024 | 29 | Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 3/27/2024 to 6/4/2024, fee: $4,900.00, expenses: $100.00. Filed by Scott S. Rever. Hearing scheduled for 8/6/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 First 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) (Entered: 06/25/2024) |