Case number: 3:13-bk-23866 - Amiel Restaurant Partners, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Amiel Restaurant Partners, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Judge Michael B. Kaplan

  • Filed

    06/24/2013

  • Asset

    Yes

Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 13-23866-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/24/2013
Date converted:  07/04/2014
Date terminated:  03/15/2016
341 meeting:  08/19/2014

Debtor

Amiel Restaurant Partners, LLC

P O Box 625
Spring Lake, NJ 07762
MONMOUTH-NJ
Tax ID / EIN: 27-3905728
aka
Sallee Tees Grille


represented by
Stephen J Caccavale

Rudolph & Kayal, PA
800 The Plaza
PO Box 255
Sea Girt, NJ 08750
(732 )449-0190
Fax : (732) 974-9252
Email: scaccavale@rudolphkayal.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

Trustee

Thomas Orr

Law Office of Thomas J. Orr
321 High Street
Burlington, NJ 08016-4496
(609) 386-8700

represented by
Thomas Orr

Law Office of Thomas J. Orr
321 High Street
Burlington, NJ 08016-4496
(609) 386-8700
Email: tom@torrlaw.com

Scott S. Rever

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: srever@wjslaw.com

Daniel Stolz

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: dstolz@wjslaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
03/15/2016Bankruptcy Case Closed. (gan) (Entered: 03/15/2016)
03/15/2016208Final Decree; The following parties were served: Trustee and US Trustee. (gan) (Entered: 03/15/2016)
03/15/2016Bankruptcy Case Closed. (gan)
03/15/2016Final Decree; The following parties were served: Trustee and US Trustee. (gan)
02/12/2016207Chapter 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, Thomas J. Orr. 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) (Entered: 02/12/2016)
11/22/2015206BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/22/2015. (Admin.) (Entered: 11/23/2015)
11/20/2015Application for Thomas Orr, Period: to , Fees Awarded: $10050.00, Expenses Awarded: $148.27; Awarded on 11/20/2015 (related document: 205 Order (Generic)) (kmf) (Entered: 11/20/2015)
11/20/2015205Order FOR COMPENSATION (related document: 201 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Thomas J. Orr. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $10,050.00. Expenses Requested $148.27. 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 11/20/2015. (kmf) (Entered: 11/20/2015)
11/19/2015Minute of 11/19/15; GRANTED (related document(s): 201 UST Statement of Review - Trustee's Final Report filed by United States Trustee) (kmf ) (Entered: 11/19/2015)
10/28/2015204BNC Certificate of Notice - Hearing. No. of Notices: 85. Notice Date 10/28/2015. (Admin.) (Entered: 10/29/2015)