Case number: 2:25-bk-12079 - Comfort Specialists, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Comfort Specialists, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Vincent F. Papalia

  • Filed

    02/28/2025

  • Last Filing

    01/10/2026

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-12079-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/28/2025
Date converted:  10/31/2025
341 meeting:  12/04/2025
Deadline for filing claims:  05/09/2025
Deadline for filing claims (govt.):  08/27/2025

Debtor

Comfort Specialists, LLC

438c US Highway 46
Kenvil, NJ 07847
MORRIS-NJ
Tax ID / EIN: 26-2845070

represented by
Scott J. Goldstein

Law Offices of Wenarsky and Goldstein, LLC
410 Route 10 West
Ste 214
Ledgewood, NJ 07852
973-453-2838
Fax : 973-453-2869
Email: scott@wg-attorneys.com

Trustee

Sam Della Fera, Jr.

Chiesa, Shahinian & Giantomasi, PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-325-1500
TERMINATED: 10/31/2025

represented by
Sam Della Fera, Jr

Chiesa Shahinian & Giantomasi PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-530-2076
Email: sdellafera@csglaw.com

Sam Della Fera, Jr.

Chiesa, Shahinian & Giantomasi, PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-325-1500
Fax : 973-325-1501
Email: sdellafera@csglaw.com

Trustee

Jeffrey Thomas Testa

McCarter & English, LLP
McCarter & English
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939

represented by
Joseph R Zapata, Jr

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
973-681-7979
Email: jzapata@msbnj.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
Savanna Cruz

DOJ-Ust
One Newark Center
Room 2100
Newark, NJ 07102
202-368-8528
Email: savanna.bierne1@usdoj.gov

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
01/09/202656BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/2026Hearing Rescheduled from 1/13/2026. (related document:49 Motion for Relief from Stay re: 2020 Ford Commercial F-550 Super Duty F550 Chassis & Supercab. Fee Amount $ 199. Filed by Gavin Stewart on behalf of Ford Motor Credit Company LLC. Hearing scheduled for 1/13/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certification In Support of Motion # 6 Certificate of Service # 7 Proposed Order # 8 Statement as to Why No Brief is Necessary) Filed by Creditor Ford Motor Credit Company LLC) Hearing scheduled for 02/24/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf) (Entered: 01/09/2026)
01/09/202655Determination of Adjournment Request Granted. Hearing will be adjourned to 2/24/2026 at 10:00am. The hearing date is Not Peremptory. (related document:49 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC) (jf) (Entered: 01/09/2026)
01/09/2026Hearing Rescheduled from 1/13/2026. (related document:49 Motion for Relief from Stay re: 2020 Ford Commercial F-550 Super Duty F550 Chassis & Supercab. Fee Amount $ 199. Filed by Gavin Stewart on behalf of Ford Motor Credit Company LLC. Hearing scheduled for 1/13/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certification In Support of Motion # 6 Certificate of Service # 7 Proposed Order # 8 Statement as to Why No Brief is Necessary) Filed by Creditor Ford Motor Credit Company LLC) Hearing scheduled for 02/24/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf)
01/07/202654BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026)
01/06/202653Order Granting Application to Employ Auction Advisors, LLC as Auctioneer to Chapter 7 Trustee (Related Doc # [51]). 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 1/6/2026. (gml)
12/31/202552Order Granting First and Final Allowance of Fees and Reimbursement of Expenses for Sam Della Fera, fees awarded: $8100.00, expenses awarded: $104.00 (Related Doc # 43). 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 12/31/2025. (jf) (Entered: 01/04/2026)
12/29/202551Application For Retention of Professional Auction Advisors, LLC. as Auctioneers Filed by Joseph R Zapata Jr on behalf of Jeffrey Thomas Testa. Objection deadline is 1/5/2026. (Attachments: # 1 Proposed Order Order Authorizing Retention of Auction Advisors LLC as Auctioneers for Jeffrey Thomas Testa, Chapter 7 Trustee # 2 Certification Certification of Professional in Support of Application for Retention of Professional # 3 Certificate of Service Certification of Service) (Zapata, Joseph) (Entered: 12/29/2025)
12/24/202550BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2025. (Admin.)
12/23/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:43 Final Application for Compensation for Sam Della Fera Jr., Trustee Chapter 11, period: 3/7/2025 to 10/31/2025, fee: $8,100.00, expenses: $104.00. Filed by Sam Della Fera Jr. (Attachments: # 1 Exhibit A - Notice of Appointment # 2 Exhibit B - Itemized Services & Disbursements # 3 Exhibit C - Certification of Sam Della Fera, Jr. # 4 Proposed Order) (Della Fera, Sam) Filed by Trustee Sam Della Fera, Jr.) (gml)