Advance Core Solutions, LLC
11
Kathryn C. Ferguson
08/06/2018
06/04/2019
Yes
v
DISMISSED, CLOSED |
Assigned to: Judge Kathryn C. Ferguson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Advance Core Solutions, LLC
19 Allen Court Plainsboro, NJ 08536 MERCER-NJ Tax ID / EIN: 27-0018569 |
represented by |
Jerome M Douglas
Law Office of Jerome M. Douglas, LLC. 1600 Route 208 North Hawthorne, NJ 07507 973-238-8638 Fax : (973) 238-8639 Email: jdouglasatty@gmail.com Carlos D Martinez
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP 1599 Hamburg Tpk Wayne, NJ 07470 973-696-8391 Email: cmartinez@scura.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 |
represented by |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/04/2019 | Bankruptcy Case Closed. (mrg) (Entered: 06/04/2019) | |
06/04/2019 | 172 | Final Decree; The following parties were served: Trustee and US Trustee. (mrg) (Entered: 06/04/2019) |
04/27/2019 | 171 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019) |
04/24/2019 | 170 | Order Granting Application For Compensation for Jerome M Douglas, fees awarded: $46410.00, expenses awarded: $1306.64 (Related Doc # 155). 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 4/24/2019. (slf) (Entered: 04/25/2019) |
04/24/2019 | 169 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) |
04/24/2019 | 168 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 21. Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) |
04/18/2019 | 167 | Order Granting Motion to Dismiss Case for Debtor (Related Doc # 157). 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) (Entered: 04/22/2019) |
04/18/2019 | Minute of 4/18/19, Outcome: GRANTED (related document(s): 155 Application for Compensation filed by Jerome M Douglas, Advance Core Solutions, LLC) (ckk) (Entered: 04/18/2019) | |
04/16/2019 | Minute of 4/16/19, Outcome: GRANTED (related document(s): 157 Motion to Dismiss Case filed by Advance Core Solutions, LLC) (ckk) (Entered: 04/16/2019) | |
04/11/2019 | 166 | Monthly Operating Report for Filing Period March 2019 filed by Jerome M Douglas on behalf of Advance Core Solutions, LLC. (Douglas, Jerome) (Entered: 04/11/2019) |