Case number: 3:16-bk-13899 - Speedy Closing & Title Services, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Speedy Closing & Title Services, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Kathryn C. Ferguson

  • Filed

    03/02/2016

  • Last Filing

    08/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 16-13899-KCF

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


Date filed:  03/02/2016
341 meeting:  04/04/2016
Deadline for filing claims:  08/01/2016

Debtor

Speedy Closing & Title Services, Inc.

79 U.S. Highway 202/31
Suite 301C
Ringoes, NJ 08551
HUNTERDON-NJ
Tax ID / EIN: 13-4242363

represented by
William S. Wolfson

William S. Wolfson, LLC, Esq.
260 US Highway 202/31
Suite 1100
Flemington, NJ 08822
908-782-9333
Fax : 908-782-0958
Email: wwolfsonlaw@comcast.net

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

Latest Dockets

Date Filed#Docket Text
07/05/201629Certificate of Service (related document: 27Order Respecting Amendment to Schedule(s)) filed by William S. Wolfson on behalf of Speedy Closing & Title Services, Inc.. (Wolfson, William) (Entered: 07/05/2016)
07/03/201628BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/03/2016. (Admin.) (Entered: 07/04/2016)
07/01/201627Order Respecting Amendment to Schedule(s) E/F (related document: 26Amended Schedules (Fee Attorney) filed by Debtor Speedy Closing & Title Services, Inc.). 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 7/1/2016. (seg) (Entered: 07/01/2016)
07/01/2016Receipt of filing fee for Amended Schedules (Fee Attorney)( 16-13899-KCF) [misc,amdsch3a] ( 30.00) Filing Fee. Receipt number A32343083, fee amount $ 30.00. (re: Doc# 26) (U.S. Treasury) (Entered: 07/01/2016)
07/01/201626Amended Schedule(s) : E/F,Summary of Schedules Fee Amount $ 30 filed by William S. Wolfson on behalf of Speedy Closing & Title Services, Inc.. (Attachments: # 1Amended Official Form 202 # 2Schedule E/F Amended # 3Certificate of Service) (Wolfson, William) (Entered: 07/01/2016)
05/31/201625Certificate of Service (related document: 22Order Respecting Amendment to Schedule(s)) filed by William S. Wolfson on behalf of Speedy Closing & Title Services, Inc.. (Wolfson, William) (Entered: 05/31/2016)
05/29/201624BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/29/2016. (Admin.) (Entered: 05/30/2016)
05/27/201623Change of Address for Suzie Baker From: 5142 N Territorial Road,Dexter, MI 48130 To: P.O. Box 157, Dexter, MI 48130 filed by Suzie Baker. (seg) (Entered: 05/27/2016)
05/27/201622CORRECT Order Respecting Amendment to Schedule(s) E/F, List of Creditors (related document: 20Amended Schedules (Fee Attorney) filed by Debtor Speedy Closing & Title Services, Inc.). 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 5/27/2016. (seg) (Entered: 05/27/2016)
05/27/201621Order Respecting Amendment to Schedule(s) E/F, List of Creditors (related document: 20Amended Schedules (Fee Attorney) filed by Debtor Speedy Closing & Title Services, Inc.). 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 5/27/2016. (seg) Modified on 5/27/2016 (seg). (INCORRECT ORDER. SEE DOCUMENT 22) (Entered: 05/27/2016)