Case number: 3:21-bk-18868 - Demza Masonry, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Demza Masonry, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Eamonn James O'Hagan

  • Filed

    11/16/2021

  • Last Filing

    03/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-18868-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/16/2021
Date converted:  06/02/2022
341 meeting:  07/13/2022
Deadline for filing claims:  10/03/2022
Deadline for filing claims (govt.):  05/16/2022

Debtor

Demza Masonry, LLC

15 High Street
Whitehouse Station, NJ 08889
HUNTERDON-NJ
Tax ID / EIN: 81-3253789

represented by
David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scura.com

Trustee

Nicole M. Nigrelli

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
TERMINATED: 06/02/2022

represented by
Nicole M. Nigrelli

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Email: nnigrelli@ciardilaw.com

Trustee

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800

represented by
Scott J. Freedman

Dilworth Paxson LLP
457 Haddonfield Road, Suite 700
Cherry Hill, NJ 08002-0000
(856) 675-1962
Fax : (856) 675-1862
Email: sfreedman@dilworthlaw.com

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800
Fax : 732-341-3548
Email: bktrustee@straffilaw.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

Alexandria Nikolinos

DOJ-Ust
One Newark Center
1085 Raymond Boulevard
Suite 2100
Newark, NJ 07102
973-645-3618
Email: alexandria.nikolinos@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
03/16/2026Effective March 14, 2026, Judge Mark E. Halls caseload will now be transferred to Judge Eamonn J. O'Hagan. Text Order Authorizing Case Reassignment effective March 14, 2026: Judge Mark E. Hall removed from the case. Judge Eamonn J. O'Hagan added to the case. So Ordered by Chief Judge Christine M. Gravelle on 3/14/2026.Please refer to https://www.njb.uscourts.gov/content/honorable-eamonn-ohagan for more information.. (bwj)
03/16/2026279Notice of Appearance and Request for Service of Notice filed by Maura S. Moosnick on behalf of Bricklayers and Allied Craftworkers Administrative District Council and its Locals 4 and 5, Trustees of the B.A.C. Local 4 and 5 Benefit Funds. (Moosnick, Maura)
03/15/2026278BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/14/2026. (Admin.)
03/12/2026Minute of Hearing Held, OUTCOME: Granted (related document:273 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Daniel E. Straffi. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $50,781.76. Expenses Requested $177.78. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) Filed by U.S. Trustee United States Trustee) (mmf)
03/12/2026277Order Awarding Trustee's Compensation and Expenses for Daniel E. Straffi, Period: to , Fees Awarded: $50781.76, Expenses Awarded: $177.78; Awarded on 3/12/2026 (related document:[273] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee United States 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 3/12/2026. (mjb)
02/14/2026276Notice of Trustee's Final Report and Applications for Compensation (related document:[273] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Daniel E. Straffi. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $50,781.76. Expenses Requested $177.78. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18)). Filed by Daniel E. Straffi. (Straffi, Daniel)
02/13/2026275BNC Certificate of Notice - Hearing. No. of Notices: 21. Notice Date 02/12/2026. (Admin.)
02/10/2026274Final Meeting Scheduled (related document:[273] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Daniel E. Straffi. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $50,781.76. Expenses Requested $177.78 (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee) Hearing scheduled for 3/12/2026 at 02:00 PM, MEH - Courtroom 2, Trenton. (llb)
02/09/2026273Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Daniel E. Straffi. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $50,781.76. Expenses Requested $177.78. Filed by United States Trustee. (Attachments: # (1) Trustee's Application for Compensation and Expenses # (2) Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18)
01/11/2026272BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2026. (Admin.)