Case number: 3:19-bk-15212 - Maritech ATM, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Maritech ATM, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Kathryn C. Ferguson

  • Filed

    03/14/2019

  • Last Filing

    06/03/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-15212-KCF

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/14/2019
Debtor dismissed:  04/30/2019
341 meeting:  05/02/2019
Deadline for filing claims:  07/31/2019

Debtor

Maritech ATM, LLC

1 Pennval Road
Woodbridge, NJ 07095
MIDDLESEX-NJ
Tax ID / EIN: 46-0895369
dba
Maritech Solutions


represented by
Warren J. Martin, Jr.

Porzio, Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962-1997
(973) 889-4006
Fax : (973) 538-5146
Email: wjmartin@pbnlaw.com

Rachel A. Parisi

Porzio Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: raparisi@pbnlaw.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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/07/2019Minute of 5/7/19, Outcome: DENIED (related document(s): 68 Motion for Relief From Stay filed by Ann Marie Larose, Kevin Larose) (ckk) (Entered: 05/07/2019)
05/07/201986PDF with attached Audio File. Court Date & Time [ 5/7/2019 10:43:22 AM ]. File Size [ 304 KB ]. Run Time [ 00:00:38 ]. (admin). (Entered: 05/07/2019)
05/03/201985BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/03/2019. (Admin.) (Entered: 05/04/2019)
05/03/201984BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 170. Notice Date 05/03/2019. (Admin.) (Entered: 05/04/2019)
04/30/201983Order Granting Motion to Approve Compromise under Rule 9019 and Dismissing Case for Debtor (Related Doc # 35). 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 4/30/2019. (slf) (Entered: 05/01/2019)
04/30/201982Monthly Operating Report for Filing Period March 2019 filed by Bederson & Company. (Ramos, Nancy) (Entered: 04/30/2019)
04/24/201981BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
04/24/201980BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
04/18/201979Order Granting Motion re: Allowing the Reimbursement and Payment of Reasonable Professional Fees and Expenses Incurred by the Petitioning Creditors. (Related Doc # 39). 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)
04/18/201978Consent Order Resolving Motion For Relief From Stay (Related Doc # 48). 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)