Case number: 3:09-bk-24692 - Langstone, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Langstone, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    06/06/2009

  • Last Filing

    12/19/2025

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 09-24692-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 7
Voluntary
Asset


Date filed:  06/06/2009
341 meeting:  07/23/2009
Deadline for filing claims:  10/05/2009

Debtor

Langstone, LLC

PO Box 607
Peapack, NJ 07977
SOMERSET-NJ
Tax ID / EIN: 20-0148655

represented by
Joseph A. Manzo

PO Box 72
Rockaway, NJ 07866
(973) 794-1179
Email: jamanzoesq@gmail.com

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

Latest Dockets

Date Filed#Docket Text
12/19/2025337Objection 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)
12/12/2025336BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/12/2025. (Admin.)
12/10/2025335Notice 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)
12/09/2025333Supplemental 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)
12/08/2025334Motion re: Motion to Modify Settlement Filed by Joseph Todaro.. (wiq)
12/03/2025332Motion 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)
02/12/2025331BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.)
02/10/2025330Order 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)
02/10/2025Minute 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)
02/09/2025329BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/09/2025. (Admin.)