Case number: 3:19-bk-23895 - Northeast Somerset LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Northeast Somerset LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    07/17/2019

  • Last Filing

    07/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-23895-CMG

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


Date filed:  07/17/2019
Date converted:  09/25/2019
341 meeting:  01/24/2020
Deadline for filing claims:  01/09/2020

Debtor

Northeast Somerset LLC

399 Campus Drive
Somerset, NJ 08873
SOMERSET-NJ
Tax ID / EIN: 46-5308403

represented by
Kirsten B. Ennis

Law Office of Kirsten B. Ennis, LLC
PO Box 5536
Clinton, NJ 08809
908-713-0345
Fax : 908-713-0297
Email: pacerecf@ennislegal.com

John Joseph LoSordo

Law Office fo John J. LoSordo, Esq., LLC
58 Village Court
Hazlet, NJ 07701
732-888-0077
Fax : 732-888-0072
Email: john@jlosordolaw.com

Trustee

Andrea Dobin

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070

represented by
Gianna M Casola

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
973-681-7997
Email: gcasola@msbnj.com

Andrea Dobin

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
609-695-6070
Email: adobin@msbnj.com

Andrea Dobin

McManimon, Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070
Email: ecftrusteead@msbnj.com

Ross J. Switkes

Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
308 Harper Drive
Suite 200
Moorestown, NJ 08057
856-622-0700
Fax : 856-662-0165
Email: rswitkes@shermansilverstein.com

Joseph R Zapata, Jr

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
973-681-7979
Email: jzapata@msbnj.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
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: maggie.mcgee@usdoj.gov

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
07/11/2025290Notice of Proposed Private Sale re: Judgments Against Isha Travel Management LLC; Naveen Sandru; Venkat Raj Kasineni; Damoder Donur; Fernando Silva; Venkataramana and Geetha Mannam; Interaction 24 LLC; Thinaire.. Hearing scheduled for 08/12/2025 at 10:00 a.m.. Filed by Joseph R Zapata Jr on behalf of Andrea Dobin. Objections due by 08/5/2025. (Zapata, Joseph) (Entered: 07/11/2025)
06/12/2025289BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/10/2025288Order Granting Application For Compensation for McManimon Scotland & Baumann, LLC, fees awarded: $150,433.00, expenses awarded: $5,337.52 (Related Doc # 280). 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 6/10/2025. (rms) (Entered: 06/10/2025)
06/10/2025Minute of Hearing Held, OUTCOME: Granted (related document:280 Second Application for Compensation for McManimon Scotland & Baumann, LLC, Trustee's Attorney, period: 8/2/2022 to 3/31/2025, fee: $150,433.00, expenses: $5,337.52. Filed by Andrea Dobin. Hearing scheduled for 6/10/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Cover Sheet # 2 Exhibit A - Invoice of Services # 3 Exhibit B - Affidavit of Andrea Dobin # 4 Proposed Order # 5 Certificate of Service)) (mjb) (Entered: 06/10/2025)
06/06/2025287BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)
06/06/2025286BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)
06/03/2025285**DUPLICATE OF DOC # 284 ** Order Holding Thinaire In Contempt For Failure To Comply With This Court's Order Compelling Thinaire To Comply With The Trustee's Rule 2004 Subpoena, Awarding Appropriate Sanctions, And Related Relief (Related Doc 279). 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 6/3/2025. (mjb)Modified TEXT on 6/4/2025 (dmi). (Entered: 06/04/2025)
06/03/2025284Order Holding Thinaire in Contempt for Failure to Comply with this Courts Order Compelling Thinaire to Comply with the Trustees Rule 2004 Subpoena, Awarding Appropriate Sanctions, and Related Relief (Related Doc # 279). 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 6/3/2025. (rms) (Entered: 06/04/2025)
06/03/2025Minute of Hearing Held, OUTCOME: Motion Granted (related document:279 Motion For Contempt against Thinaire Filed by Joseph R Zapata Jr on behalf of Andrea Dobin. Hearing scheduled for 6/3/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Statement as to Why No Brief is Necessary # 6 Proposed Order Holding Thinaire in Contempt for Failure to Comply with this Courts Order Compelling Thinaire to Comply with the Trustees Rule 2004 Subpoena, Awarding Appropriate Sanctions, and Related Relief # 7 Certificate of Service) Filed by Trustee Andrea Dobin) (mjb) (Entered: 06/03/2025)
05/23/2025283BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025)