Case number: 3:21-bk-17567 - Central Jersey Supply Co. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Central Jersey Supply Co.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Kathryn C. Ferguson

  • Filed

    09/28/2021

  • Last Filing

    03/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-17567-KCF

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



Debtor disposition:  Discharge Withheld For Other Reasons
Date filed:  09/28/2021
Date terminated:  03/02/2023
Plan confirmed:  03/17/2022
341 meeting:  10/28/2021

Debtor

Central Jersey Supply Co.

189 Meister Avenue
Somerville, NJ 08876
SOMERSET-NJ
Tax ID / EIN: 22-1425933

represented by
Joseph A. Caneco

Fox Rothschild LLP
101 Park Ave, 17th Floor
New York, NY 10178
646-601-7655
Fax : 212-692-0940
Email: jcaneco@foxrothschild.com

Mark E. Hall

Fox Rothschild, LLP
49 Market St.
Morristown, NJ 07960
973-992-4800
Fax : 973-992-9125
Email: mhall@foxrothschild.com

Mark Edward Hall

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
(973) 548-3314
Fax : 973-992-9125
Email: mhall@foxrothschild.com

Trustee

Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072

represented by
Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072
Email: mpolitan@politanlaw.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
03/02/2023Bankruptcy Case Closed. (mjb) (Entered: 03/02/2023)
03/02/2023178Final Decree; The following parties were served: Trustee and US Trustee. (mjb) (Entered: 03/02/2023)
01/26/2023177Notice of Substantial Consummation (related document:85 Chapter 11 Plan Small Business Subchapter V filed by Debtor Central Jersey Supply Co.) filed by Mark Edward Hall on behalf of Central Jersey Supply Co.. (Hall, Mark) (Entered: 01/26/2023)
01/26/2023176Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $762913.40, Assets Exempt: Not Available, Claims Scheduled: $1682498.37, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1682498.37. Filed by Mark Politan. (Politan, Mark) (Entered: 01/26/2023)
12/21/2022175BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/21/2022. (Admin.) (Entered: 12/22/2022)
12/21/2022174Certificate of Service (related document:172 Amended Schedules (Fee Attorney) filed by Debtor Central Jersey Supply Co.) filed by Joseph A. Caneco on behalf of Central Jersey Supply Co.. (Caneco, Joseph) (Entered: 12/21/2022)
12/19/2022Receipt of Fee Amount $ 32.00, Receipt Number A44732357. .. Fee received from FOX ROTHS CHILD LLP (ncv) (Entered: 12/19/2022)
12/19/2022173Order Respecting Amendment to Schedule(s) E/F (related document:172 Amended Schedules (Fee Attorney) filed by Debtor Central Jersey Supply Co.). 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 12/19/2022. (mjb) (Entered: 12/19/2022)
12/16/2022172Amended Schedule(s) : E/F Fee Amount $ 32 filed by Joseph A. Caneco on behalf of Central Jersey Supply Co.. (Caneco, Joseph) (Entered: 12/16/2022)
12/08/2022171Objection to (related document:164 Notice of Intention to Close Case. Hearing date if Objection filed: 9/20/2022. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 9/13/2022. (ghm), 166 Objection to (related document:164 Notice of Intention to Close Case. Hearing date if Objection filed: 9/20/2022. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 9/13/2022. (ghm)) filed by Joseph A. Caneco on behalf of Central Jersey Supply Co.. filed by Debtor Central Jersey Supply Co., 169 Objection to (related document:164 Notice of Intention to Close Case. Hearing date if Objection filed: 9/20/2022. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 9/13/2022. (ghm), Minute of 9/20/22; OUTCOME: Deadline to close extended to 11-1-22 (related document(s): 164 Notice of Intention to Close Case) (km)) filed by Joseph A. Caneco on behalf of Central Jersey Supply Co.. filed by Debtor Central Jersey Supply Co.) filed by Joseph A. Caneco on behalf of Central Jersey Supply Co.. (Caneco, Joseph) (Entered: 12/08/2022)