Case number: 3:17-bk-27132 - Successful Asset Management, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Successful Asset Management, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Kathryn C. Ferguson

  • Filed

    08/23/2017

  • Last Filing

    09/28/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 17-27132-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Date filed:  08/23/2017
341 meeting:  10/17/2017
Deadline for filing claims:  01/03/2018

Debtor

Successful Asset Management, LLC

PO Box 1026
Jackson, NJ 08527
OCEAN-NJ
Tax ID / EIN: 45-4697903

represented by
Scott E. Kaplan

Law Offices of Scott E. Kaplan, LLC
5 South Main Street
PO Box 157
Allentown, NJ 085010157
609-259-1112
Fax : 609-259-5600
Email: scott@sekaplanlaw.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

 
 
U.S. Trustee

United States Trustee

One Newark Center , Suite 2100
Newark, NJ 07102
(973) 645-3014
represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/27/2019163BNC Certificate of Notice. No. of Notices: 6. Notice Date 09/27/2019. (Admin.)
09/25/2019162Transcript regarding Hearing Held 11/15/18 (related document:[77] Order Conditionally Approving Disclosure Statement). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 10/2/2019. List of Items to be Redacted Due By 10/16/2019. Redacted Transcript Submission Due By 10/28/2019. Remote electronic access to the transcript will be restricted through 12/24/2019. (Cole Transcription Company)
05/10/2019Bankruptcy Case Closed. (pbf)
05/10/2019Final Decree; The following parties were served: Trustee and US Trustee. (pbf)
04/29/2019160Chapter 11 Post Confirmation Quarterly Summary Report 02/08/19 through 04/18/19 filed by Anthony Sodono III on behalf of Successful Asset Management, LLC. (Sodono, Anthony)
04/29/2019159Monthly Operating Report for Filing Period February 2019 filed by Anthony Sodono III on behalf of Successful Asset Management, LLC. (Sodono, Anthony)
04/29/2019158Monthly Operating Report for Filing Period January 2019 filed by Anthony Sodono III on behalf of Successful Asset Management, LLC. (Sodono, Anthony)
04/24/2019157BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2019. (Admin.)
04/18/2019156Order Closing Reorganized Debtor's Chapter 11 Case (Related Doc # [152]). 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 4/18/2019. (slf)
04/16/2019Minute of 4/16/19, Outcome: GRANTED (related document(s): [152] Motion (Administratively Close Chapter 11 Case) filed by Successful Asset Management, LLC) (ckk)