Case number: 3:06-bk-11003 - Pekoma, Inc - New Jersey Bankruptcy Court

Case Information
  • Case title

    Pekoma, Inc

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    02/13/2006

  • Last Filing

    10/25/2016

  • Asset

    Yes

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 06-11003-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  02/13/2006
Date converted:  05/14/2007
341 meeting:  06/12/2007
Deadline for filing claims:  09/10/2007

Debtor

Pekoma, Inc

704 228th Ave N.E.
PMB 692
Sammamish, WA 98074
MONMOUTH-NJ
Tax ID / EIN: 20-0669845

represented by
David Edelberg

Nowell Amoroso Klein Bierman, P.A.
155 Polifly Road
Hackensack, NJ 07601
(201) 343-5001
Fax : 201-343-5181
Email: dedelberg@njbankruptcy.com

Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@gmail.com

Rick Aaron Steinberg

Nowell Amoroso Klein Bierman, P.A.
155 Polifly Road
3rd Floor
Hackensack, NJ 07601
201-343-5001
Fax : 201-343-5181
Email: rsteinberg@nakblaw.com

Trustee

Andrea Dobin

Trenk DiPasquale
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070

represented by
Nella M. Bloom

Bloom & Bloom, LLC
1728 South 11th Street
Philadelphia, PA 19148
267-630-2466
Email: nella@bloomandbloom.net

Gary N. Marks

Norris, McLaughlin & Marcus
A Professional Corporation
721 Route 202-206, PO Box 5933
Bridgewater, NJ 08807-5933
908-722-0700
Email: gnmarks@nmmlaw.com

Melissa A. Pena

Norris, McLaughlin & Marcus
875 Third Avenue
18th Floor
New York, NY 10022
(212) 808-0700
Email: mapena@nmmlaw.com

Bruce J. Wisotsky

Norris, McLaughlin & Marcus
721 Route 202-206 North
Bridgewater, NJ 08807
(908) 722-0700
Fax : (908) 722-0755
Email: bwisotsky@nmmlaw.com

Joseph R. Zapata, Jr.

Norris, McLaughlin & Marcus
721 Route 202/206
Suite 200
Bridgewater, NJ 08807
908-722-0700
Fax : 908-722-0755
Email: jzapata@nmmlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
represented by
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
10/25/2016Bankruptcy Case Closed. (vpm)
09/23/2016270Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (UST Staff18)
08/26/2016Submission of Trustee's Final Report to UST. The Trustee's post distribution report was submitted to the U.S. Trustee on 8/26/2016. Filed by Andrea Dobin. (Dobin, Andrea)
06/25/2016269BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2016. (Admin.)
06/23/2016Minute of 6/23/2016 OUTCOME: GRANTED (related document(s): [264] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (ghm )
06/23/2016268ORDER AWARDING TRUSTEE'S COMPENSATION AND EXPENSES (related document:[264] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,687.28. Expenses Requested $284.63. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Proposed Order Awarding Trustee's Compensation and Expenses) (UST Staff04) filed by U.S. Trustee United States Trustee). 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 6/23/2016. (fed)
05/26/2016267BNC Certificate of Notice - Hearing. No. of Notices: 51. Notice Date 05/26/2016. (Admin.)
05/25/2016266Notice of Trustee's Final Report and Applications for Compensation (related document:[264] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,687.28. Expenses Requested $284.63. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Proposed Order Awarding Trustee's Compensation and Expenses) (UST Staff04)). Filed by Andrea Dobin. (Dobin, Andrea)
05/24/2016Final Meeting Scheduled (related document:[264] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,687.28. Expenses Requested $284.63. Filed by United States Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Proposed Order Awarding Trustee's Compensation and Expenses) (UST Staff04) filed by U.S. Trustee) Hearing scheduled for 6/23/2016 at 02:30 PM at KCF - Courtroom 2, Trenton. (vpm)
05/23/2016264Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Andrea Dobin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,687.28. Expenses Requested $284.63. Filed by United States Trustee. (Attachments: # (1) Application for Trustee's Compensation and Expenses # (2) Proposed Order Awarding Trustee's Compensation and Expenses) (UST Staff04)