Ghost Recycling Group Inc.
11
John K. Sherwood
04/09/2024
08/02/2024
Yes
v
Subchapter_V, DISMISSED, barred |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ghost Recycling Group Inc.
214-216 Gates Road Little Ferry, NJ 07643 BERGEN-NJ Tax ID / EIN: 85-0901158 aka Steve Carr Ghost Recycling LLC |
represented by |
A.Y. Strauss LLC
101 Eisenhower Parkway Suite 412 Roseland, NJ 07068 973-287-5006 Fax : 646-374-3020 Eric Horn
A.Y. Strauss 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-287-5006 Fax : 973-226-4104 Email: ehorn@aystrauss.com |
Trustee Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 (973) 768-6072 |
represented by |
Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 (973) 768-6072 Email: mpolitan@politanlaw.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 |
Rachel Wolf
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/16/2024 | 31 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 5. Notice Date 06/16/2024. (Admin.) (Entered: 06/17/2024) |
06/14/2024 | 30 | Certificate of Service (related document:29 Application for Compensation filed by Trustee Mark Politan) filed by Mark Politan on behalf of Mark Politan. (Politan, Mark) (Entered: 06/14/2024) |
06/14/2024 | 29 | Final Application for Compensation for Mark Politan, Trustee Chapter 11, period: 4/15/2024 to 6/14/2024, fee: $3375.00, expenses: $50.68. Filed by Mark Politan. Hearing scheduled for 7/18/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support # 2 Exhibit A to Certification # 3 Exhibit B to Certification # 4 Exhibit C to Certification # 5 Proposed Order) (Politan, Mark) (Entered: 06/14/2024) |
05/31/2024 | 28 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/31/2024. (Admin.) (Entered: 06/01/2024) |
05/31/2024 | 27 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 05/31/2024. (Admin.) (Entered: 06/01/2024) |
05/30/2024 | Minute of Hearing , OUTCOME: Moot (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 4/10/2024. Hearing scheduled for 5/7/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.) (zlh) (Entered: 05/30/2024) | |
05/29/2024 | 26 | Order Barring and Dismissing Case for Debtor. (related document:23 Motion to Convert Case from Chapter 11 to Chapter 7 or Motion to dismiss case for other reasons re:failure to provide proof of insurance). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Barred Debtor Ghost Recycling Group Inc. Starting 5/29/2024 to 5/29/2025 Signed on 5/29/2024. (zlh) (Entered: 05/29/2024) |
05/28/2024 | Minute of Hearing Held, OUTCOME: Moot (related document: 11 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Eric Horn on behalf of Ghost Recycling Group Inc.) The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 5/28/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 5/14/2024:) (mff) (Entered: 05/28/2024) | |
05/28/2024 | Minute of Hearing Held, OUTCOME: Case will be dismissed with a 1 year bar. Bench Order entered granting stay relief to the landlord. (related document: 23 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re:failure to provide proof of insurance Filed by Rachel Wolf on behalf of U.S. Trustee. (Attachments: # 1 Memorandum of Law # 2 Certification in Support # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) Filed by U.S. Trustee U.S. Trustee) (mff) (Entered: 05/28/2024) | |
05/23/2024 | 25 | Order Granting Application to Shorten Time (related document:23 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee, Motion to dismiss case for other reasons re:failure to provide proof of insurance). 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 5/23/2024. Hearing scheduled for 5/28/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 05/23/2024) |