Langstone, LLC
7
06/06/2009
12/19/2025
Yes
Assigned to: Judge Michael B. Kaplan Chapter 7 Voluntary Asset |
|
Debtor Langstone, LLC
PO Box 607 Peapack, NJ 07977 SOMERSET-NJ Tax ID / EIN: 20-0148655 |
represented by |
|
Trustee Theodore Liscinski, Jr.
Theodore J. Liscinski, Jr., Ch 7 Trustee P.O. Box 5120 Suite 205 Somerset, NJ 08875 908-419-8979 |
represented by |
Theodore Liscinski, Jr.
PO Box 5129 Somerset, NJ 08875 (732) 839-2725 Email: tedliscinski@verizon.net Jules L. Rossi
Law Office of Jules L. Rossi 208 Main Street Asbury Park, NJ 07712 (732) 774-5520 Fax : (732) 744-5870 Email: jlrbk423@aol.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 337 | Objection to (related document:[334] Motion to Modify Settlement Filed by Joseph Todaro.. (wiq) filed by Creditor Joseph Todaro) filed by Andrea Dobin on behalf of Andrea Dobin. (Dobin, Andrea) |
| 12/12/2025 | 336 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/12/2025. (Admin.) |
| 12/10/2025 | 335 | Notice of Hearing for: Motion to Modify Settlement. (related document:[334] Motion to Modify Settlement Filed by Joseph Todaro. (wiq) filed by Creditor Joseph Todaro). The following parties were served: Debtor, Debtor's Attorney, Joseph Todaro and US Trustee. Hearing scheduled for 1/8/2026 at 10:00 AM, MBK - Courtroom 8, Trenton. (wiq) |
| 12/09/2025 | 333 | Supplemental Certificate of Service (related document:[332] Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Andrea Dobin) filed by Joseph R Zapata Jr on behalf of Andrea Dobin. (Zapata, Joseph) |
| 12/08/2025 | 334 | Motion re: Motion to Modify Settlement Filed by Joseph Todaro.. (wiq) |
| 12/03/2025 | 332 | Motion to Modify Claims of Integrated Design Systems of New Jersey, LLC Filed by Joseph R Zapata Jr on behalf of Andrea Dobin. Hearing scheduled for 1/8/2026 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # (1) Certification of Andrea Dobin, Chapter 7 Trustee, in Support # (2) Proposed Order # (3) Certificate of Service) (Zapata, Joseph) |
| 02/12/2025 | 331 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.) |
| 02/10/2025 | 330 | Order Granting Application For Compensation for McManimon Scotland & Baumann LLC, fees awarded: $61867.50, expenses awarded: $1843.74 (Related Doc # [324]). 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 2/10/2025. (wiq) |
| 02/10/2025 | Minute of 2/10/2025; Hearing Held, OUTCOME: GRANTED; (related document:[324] First Application for Compensation for McManimon Scotland & Baumann LLC, Trustee's Attorney, period: 8/5/2022 to 6/14/2024, fee: $61,867.50, expenses: $1,843.74. Filed by Andrea Dobin. Hearing scheduled for 2/10/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Cover Sheet # 2 Exhibit A - Invoice of Services # 3 Exhibit B - Affidavit of Andrea Dobin # 4 Proposed Order # 5 Certificate of Service)) (wiq) | |
| 02/09/2025 | 329 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/09/2025. (Admin.) |