Case number: 3:22-bk-11037 - Lowther's Contracting, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lowther's Contracting, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    02/08/2022

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-11037-KCF

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


Date filed:  02/08/2022
341 meeting:  05/09/2022
Deadline for filing claims:  06/03/2022

Debtor

Lowther's Contracting, LLC

1414 Route 130, Suite 2
Burlington, NJ 08016
BURLINGTON-NJ
Tax ID / EIN: 65-1195531

represented by
Arthur Abramowitz

Sherman Silverstein
East Gate Corporate Center
308 Harper Drive, Suite 200
Moorestown, NJ 08057
856-661-2081
Email: aabramowitz@shermansilverstein.com

Trustee

Thomas Orr

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

represented by
Andrea Dobin

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
609-695-6070
Email: adobin@msbnj.com

Thomas Orr

Law Office of Thomas J. Orr
321 High Street
Burlington, NJ 08016-4496
(609) 386-8700
Email: tom@torrlaw.com

Joseph R Zapata, Jr

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
973-681-7979
Email: jzapata@msbnj.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
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/01/2024272BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
04/26/2024271ORDER APPROVING SETTLEMENT AGREEMENT AND MUTUAL RELEASE WITH OLYMPUS CONSTRUCTION GROUP, LLC F/K/A MAP CONSTRUCTION SERVICES, LLC PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (Related Doc # [261]). 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 4/26/2024. (wiq)
04/26/2024270Response to (related document:[260] Motion to Expunge Claims of Monsey Lumber Corp. Filed by Michele M. Dudas on behalf of Thomas Orr. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) filed by Trustee Thomas Orr, [265] BriefCertificationOther in Opposition to objection to claim #38 (related document:[260] Motion to Expunge Claims of Monsey Lumber Corp. Filed by Michele M. Dudas on behalf of Thomas Orr. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) filed by Trustee Thomas Orr) filed by Shmuel Klein on behalf of Monsey Lumber Corp.. (Attachments: # 1 Memorandum of Law # 2 Certificate of Service # 3 Exhibit Amended Proof of Claim identifying alleged preference and unpaid balance owed) filed by Creditor Monsey Lumber Corp.) filed by Michele M. Dudas on behalf of Thomas Orr. (Attachments: # (1) Certification) (Dudas, Michele)
04/25/2024Minute of Hearing Held, OUTCOME: Granted (related document:[261] Motion to Approve Compromise under Rule 9019 Filed by Joseph R Zapata Jr on behalf of Thomas Orr. Hearing scheduled for 4/25/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification of Thomas J. Orr, Chapter 7 Trustee, in Support of Motion for Entry of an Order Approving a Settlement Agreement and Mutual Release with Olympus Construction Group, LLC f/k/a Map Construction Services, LLC # 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee Thomas Orr) (km)
04/24/2024269BNC Certificate of Notice. No. of Notices: 215. Notice Date 04/24/2024. (Admin.)
04/22/2024268Withdrawal of Document (related document:[264] Answer to Complaint filed by Counter-Claimant Sharp Management, LLC, Counterclaim) filed by John R. Frieri on behalf of Sharp Management, LLC. (Frieri, John)
04/22/2024267Notice of Proposed Compromise or Settlement of Controversy re: Resolution of Adversary Proceeding and Potential Avoidance Claim against Carter Lumber Co.. Hearing scheduled for 05/23/2024 at 10:00 a.m.. Filed by Joseph R Zapata Jr on behalf of Thomas Orr. Objections due by 05/16/2024. (Zapata, Joseph)
04/19/2024266Certification of No Objection in re: Settlement of Controversy. (related document:[258] Notice of Proposed Compromise or Settlement of Controversy re: Resolution of Claim Against Olympus Construction Group, LLC f/k/a MAP Construction Services, LLC. Hearing scheduled for 04/25/2024 at 10:00 a.m.. Filed by Joseph R Zapata Jr on behalf of Thomas Orr. Objections due by 04/18/2024. filed by Trustee Thomas Orr). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (pbf)
04/18/2024Adversary Case (3:23-ap-1067) Closed. (zlh)
04/15/2024265BriefCertificationOther in Opposition to objection to claim #38 (related document:[260] Motion to Expunge Claims of Monsey Lumber Corp. Filed by Michele M. Dudas on behalf of Thomas Orr. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) filed by Trustee Thomas Orr) filed by Shmuel Klein on behalf of Monsey Lumber Corp.. (Attachments: # (1) Memorandum of Law # (2) Certificate of Service # (3) Exhibit Amended Proof of Claim identifying alleged preference and unpaid balance owed) (Klein, Shmuel)