Case number: 3:20-bk-22063 - Stonaker Tree Service, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Stonaker Tree Service, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Kathryn C. Ferguson

  • Filed

    10/28/2020

  • Last Filing

    04/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 20-22063-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Voluntary
Asset


Date filed:  10/28/2020
341 meeting:  11/24/2020
Deadline for filing claims:  02/16/2021

Debtor

Stonaker Tree Service, Inc.

123 Hoover Avenue
Lawrence Township, NJ 08648
MERCER-NJ
Tax ID / EIN: 94-3419557

represented by
John Michael McDonnell

McDonnell Crowley
115 Maple Avenue
Red Bank, NJ 07701
732-383-7233
Email: jmcdonnell@mchfirm.com

Trustee

Barry Frost

Barry W. Frost, Chapter 7 Trustee
3131 Princeton Pike
Suite 110
Building 5
Lawrenceville, NJ 08648
609-890-1500

represented by
Brian W. Hofmeister

Law Firm of Brian W. Hofmeister, LLC
3131 Princeton Pike
Bldg. 5, Suite 110
Lawrenceville, NJ 08648
609-890-1500
Fax : 609-890-6961
Email: bwh@hofmeisterfirm.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
 
 

Latest Dockets

Date Filed#Docket Text
12/23/2020Meeting of Creditor Minutes filed by Barry Frost. (Frost, Barry) (Entered: 12/23/2020)
12/17/202031BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/17/2020. (Admin.) (Entered: 12/18/2020)
12/15/202030Order Granting Motion For Relief From Stay re: 2018 Ford F550 (Related Doc # 19). 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 12/15/2020. (ckk) (Entered: 12/15/2020)
12/15/2020Minute of 12/15/2020, Outcome: GRANTED (related document(s): 19 Motion for Relief From Stay filed by Ford Motor Credit Company LLC) (ckk) (Entered: 12/15/2020)
12/03/202029BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/04/2020)
12/01/202028CONSENT ORDER VACATING AUTOMATIC STAY (Related Doc # 25). 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 12/1/2020. (bwj) (Entered: 12/01/2020)
11/26/202027BNC Certificate of Notice. No. of Notices: 15. Notice Date 11/26/2020. (Admin.) (Entered: 11/27/2020)
11/24/2020Minute of 11/24/2020, Outcome: VACATED - FILING FEE PAID AND MISSING DOCUMENTS FILED (related document(s): 3 Show Cause) (ckk) (Entered: 11/24/2020)
11/23/202026Notice of Proposed Public Sale re:.. Hearing scheduled for. Filed by Brian W. Hofmeister on behalf of Barry Frost. (Hofmeister, Brian) Modified on 11/24/2020 (Gilmore, Michael). HEARING IF OBJECTION FILED IS DECEMBER 22, 2020 (Entered: 11/23/2020)
11/23/202025Application re: in Support of Consent Order Vacating Automatic Stay Filed by Morris S. Bauer on behalf of Direct Capital Corporation. Objection deadline is 11/30/2020. (Attachments: # 1 Consent Order Vacating Automatic Stay # 2 Certificate of Service) (Bauer, Morris) (Entered: 11/23/2020)