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

    Mark Edward Hall

  • Filed

    11/16/2021

  • Last Filing

    02/14/2026

  • 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
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.)
01/11/2026271BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2026. (Admin.)
01/11/2026270BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2026. (Admin.)
01/08/2026Minute of Hearing Held, OUTCOME: Granted (related document:260 First Application for Compensation for Bederson & Company, Accountant, period: 6/7/2022 to 11/25/2025, fee: $35,427.50, expenses: $233.50. Filed by Bederson & Company. Hearing scheduled for 1/8/2026 at 02:00 PM, MEH - Courtroom 2, Trenton.. (Attachments: # 1 Affidavit # 2 Proposed Order) Filed by Accountant Bederson & Company) (mmf)
01/08/2026Minute of Hearing Held, OUTCOME: Motion Granted (related document:256 Motion re: to Destroy Books and Records of Debtor Filed by Daniel E. Straffi on behalf of Daniel E. Straffi. Hearing scheduled for 1/8/2026 at 10:00 AM, MEH - Courtroom 2, Trenton.. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification in Support of Notice of Motion # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee Daniel E. Straffi) (mmf)
01/08/2026269Order Granting Application For Compensation for Bederson & Company, fees awarded: $35427.50, expenses awarded: $233.50 (Related Doc [260]). 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 1/8/2026. (mjb)