Case number: 3:19-bk-18408 - Somerset Hospitality, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Somerset Hospitality, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    04/25/2019

  • Last Filing

    03/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-18408-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  04/25/2019
341 meeting:  06/06/2019
Deadline for filing claims:  09/04/2019

Debtor

Somerset Hospitality, LLC

195 Davidson Ave
Somerset, NJ 08873
SOMERSET-NJ
Tax ID / EIN: 20-3940085

represented by
Donald W Clarke

Wasserman, Jurista & Stolz, P.C.
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Fax : (973) 467-8126
Email: dclarke@wjslaw.com

Daniel Stolz

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: dstolz@wjslaw.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

Latest Dockets

Date Filed#Docket Text
03/01/202688BNC Certificate of Notice. No. of Notices: 3. Notice Date 03/01/2026. (Admin.)
02/26/202687Transcript regarding Hearing Held 11/26/19 (related document:[58] Motion to Compel filed by Creditor Rond LLC). 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 3/5/2026. List of Items to be Redacted Due By 03/19/2026. Redacted Transcript Submission Due By 03/30/2026. Remote electronic access to the transcript will be restricted through 05/27/2026. (J&J Court Transcribers)
05/21/2020Bankruptcy Case Closed. (mrg)
05/21/2020Final Decree; The following parties were served: Trustee and US Trustee. (mrg)
04/26/202084BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2020. (Admin.)
04/26/202083BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 73. Notice Date 04/26/2020. (Admin.)
04/24/202082Order Dismissing Case for Debtor (related document:[13] Notice of Hearing (Upload)). 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 4/24/2020. (dmi)
03/21/202081BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2020. (Admin.)
03/18/202080Order Granting Application For Compensation for Wasserman, Jurista & Stolz, P.C., fees awarded: $22322.50, expenses awarded: $70.30 (Related Doc # [75]). 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 3/18/2020. (dmi)
03/17/2020Minute of 3/17/2020, Outcome: GRANTED (related document(s): [75] Application for Compensation filed by Wasserman, Jurista & Stolz, P.C.) (rms)