Case number: 3:21-bk-11786 - Performance Spine & Sports Medicine of Bordentown, - New Jersey Bankruptcy Court

Case Information
  • Case title

    Performance Spine & Sports Medicine of Bordentown,

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    03/04/2021

  • Last Filing

    10/02/2023

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-11786-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Voluntary
No asset

Date filed:  03/04/2021
341 meeting:  04/09/2021

Debtor

Performance Spine & Sports Medicine of Bordentown, LLC

9500 KJohnson Blvd
2nd Floor
Bordentown, NJ 08505
BURLINGTON-NJ
Tax ID / EIN: 46-3017886

represented by
Andrew B. Finberg

Law Offices of Andrew B. Finberg, LLC
525 Route 73 South, Suite 200
Marlton, NJ 08053
856-988-9055
Email: andy@sjbankruptcylaw.com

Trustee

Thomas Orr

Law Office of Thomas J. Orr
321 High Street
Burlington, NJ 08016-4496
(609) 386-8700

 
 
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
10/02/2023Bankruptcy Case Closed. (mmf)
10/02/2023Final Decree; The following parties were served: Trustee and US Trustee. (mmf)
08/30/202374Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Thomas J. Orr. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (UST Staff18)
08/09/2023Text Order Authorizing Case Reassignment effective August 9, 2023: Judge Kathryn C. Ferguson removed from the case. Judge Michael B. Kaplan added to the case. So Ordered by Chief Judge Michael B. Kaplan on 8/9/2023.. (mhh)
06/13/202373Notice Depositing Unclaimed Funds for Stericycle, Inc. in the Amount $ 5.57 Filed by Thomas Orr on behalf of Thomas Orr. (Orr, Thomas)
06/12/2023Receipt of Unclaimed Funds Amount $ 1.51, Receipt Number 625651. (related document:[73] Notice Depositing Unclaimed Funds filed by Trustee Thomas Orr). Fee received from Thomas Orr (mrg)
06/12/2023Receipt of Unclaimed Funds Amount $ 3.47, Receipt Number 625651. (related document:[73] Notice Depositing Unclaimed Funds filed by Trustee Thomas Orr). Fee received from Thomas Orr (mrg)
06/12/2023Receipt of Unclaimed Funds Amount $ .59, Receipt Number 625651. (related document:[73] Notice Depositing Unclaimed Funds filed by Trustee Thomas Orr). Fee received from Thomas Orr (mrg)
06/10/202372BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/10/2023. (Admin.)
06/08/202371Order Awarding Trustee's Compensation and Expenses for Thomas Orr, Fees Awarded: $8,737.47, Expenses Awarded: $66.32; Awarded on 6/8/2023 (related document:[67] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee). 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 6/8/2023. (ghm)