Comfort Specialists, LLC
7
Vincent F. Papalia
02/28/2025
01/10/2026
No
v
| Subchapter_V, SmBus, CONVERTED |
Assigned to: Judge Vincent F. Papalia Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 56 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026) |
| 01/09/2026 | Hearing 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) | |
| 01/09/2026 | 55 | Determination 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) |
| 01/09/2026 | Hearing 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) | |
| 01/07/2026 | 54 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026) |
| 01/06/2026 | 53 | Order 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) |
| 12/31/2025 | 52 | Order 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) |
| 12/29/2025 | 51 | Application 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) |
| 12/24/2025 | 50 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2025. (Admin.) |
| 12/23/2025 | Minute 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) |