Case number: 3:16-bk-27343 - ACB Receivables Management, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    ACB Receivables Management, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    09/09/2016

  • Last Filing

    04/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, JGMT, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 16-27343-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/09/2016
Date converted:  11/01/2016
Date terminated:  04/14/2020
341 meeting:  11/22/2016

Debtor

ACB Receivables Management, Inc.

19 Main Street
Asbury Park, NJ 07712
MONMOUTH-NJ
Tax ID / EIN: 21-0625298

represented by
David A. Ast

Ast & Schmidt
222 Ridgedale Ave.
PO Box 1309
Morristown, NJ 07962-1309
(973) 984-1300
Fax : (973) 984-1478
Email: david@astschmidtlaw.com

Robert L. Schmidt

Ast & Schmidt, P.C.
222 Ridgedale Ave.
P.O. Box 1309
Morristown, NJ 07849
973-984-1300
Fax : 973-984-1478
Email: robert@astschmidtlaw.com

Trustee

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800

represented by
Daniel E. Straffi

Straffi & Straffi, LLC
670 Common Way
Toms River, NJ 08755
732-341-3800
Fax : 732-341-3548
Email: bktrustee@straffilaw.com

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800
Fax : 732-341-3548
Email: bktrustee@straffilaw.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
04/14/2020Bankruptcy Case Closed. (pbf) (Entered: 04/14/2020)
04/14/2020397Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 04/14/2020)
03/13/2020396Chapter 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, Daniel E. Straffi. 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: 03/13/2020)
12/06/2019395BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/06/2019. (Admin.) (Entered: 12/08/2019)
12/06/2019394BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/06/2019. (Admin.) (Entered: 12/08/2019)
12/05/2019393Substitution of Attorney, terminating Nicholas V. Rogers and Filed by Andrew L. Spivack on behalf of THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION FKA THE BANK OF NEW YORK TRUST COMPANY, N.A. AS SUCCESSOR TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR RAMP 2003-RS10. (Spivack, Andrew) (Entered: 12/05/2019)
12/04/2019Application for Daniel E. Straffi, Fees Awarded: $0.00, Expenses Awarded: $594.30; Awarded on 12/4/2019 (related document: 391 Order (Generic)) (dmi) (Entered: 12/04/2019)
12/03/2019392Order Granting Motion For Relief From Stay re: 69 FIVE POINTS ROAD, HOWELL, NJ (Related Doc # 383). 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 12/3/2019. (dmi) (Entered: 12/04/2019)
12/03/2019391Order Granting Allowances Fee $0.00. Expenses $594.30(related document: 376 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Daniel E. Straffi. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $0.00. Expenses Requested $594.30. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) 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 12/3/2019. (dmi) (Entered: 12/04/2019)
12/03/2019Minute of 12/3/2019, OUTCOME: GRANTED (related document(s): 376 UST Statement of Review - Trustee's Final Report filed by United States Trustee) (rms) (Entered: 12/03/2019)