Environmental Remediation and Financial
7
Kathryn C. Ferguson
05/03/2022
03/24/2023
No
v
CONVERTED |
Assigned to: Judge Kathryn C. Ferguson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Environmental Remediation and Financial
2150 State Route 35 Ste 250 Sea Girt, NJ 08750 MONMOUTH-NJ Tax ID / EIN: 20-0321720 |
represented by |
Marc C Capone
Gillman, Bruton & Capone, LLC 770 Amboy Avenue Edison, NJ 08837 732-528-1166 Fax : 732-528-4458 Email: ecf@gbclawgroup.com |
Trustee Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 |
represented by |
Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 Fax : 856-661-1919 Email: doug.stanger@flastergreenberg.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 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2023 | 179 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/23/2023. (Admin.) |
03/23/2023 | 178 | BNC Certificate of Notice - Order No. of Notices: 15. Notice Date 03/23/2023. (Admin.) |
03/23/2023 | 177 | Document re: Supplemental Disclosure of Special Counsel (related document:[156] Application for Retention filed by Trustee Douglas S. Stanger) filed by Douglas S. Stanger on behalf of Steven E. Angstreich. (Stanger, Douglas) |
03/21/2023 | 176 | CONSENT ORDER GOVERNING THE CHAPTER 7 TRUSTEE'S LIQUIDATION OF ASSETS, (related document:[170] Application re: for Consent Order Governing the Chapter 7 Trustee's Liquidation of Assets in re: Affinity Capital Funding and Altcess Funding filed by Trustee Douglas S. Stanger). Filed by Vincent J. Roldan and Douglas S. Stanger. 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 3/21/2023. (ghm) |
03/18/2023 | 175 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/18/2023. (Admin.) |
03/16/2023 | 174 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/16/2023. (Admin.) |
03/16/2023 | 173 | CONSENT ORDER REJECTING EXECUTORY CONTRACT BETWEEN THE DEBTOR AND 3651 SOUTH CLIFTON LLC PURSUANT TO 11 U.S.C. § 365(a) AND FOR RELATED RELIEF, (related document:[167] Application re: in Support of Entry of Consent Order filed by Creditor 3651 South Clifton LLC). Filed by Kenneth L. Baum and Harry J. Giacometti. 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 3/16/2023. (ghm) |
03/15/2023 | 172 | BNC Certificate of Notice. No. of Notices: 208. Notice Date 03/15/2023. (Admin.) |
03/14/2023 | 171 | Order Granting Application to Employ Giuliano Miller & Co. as Accountant (Related Doc # [163]). 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 3/14/2023. (ghm) |
03/13/2023 | 170 | Application re: for Consent Order Governing the Chapter 7 Trustee's Liquidation of Assets in re: Affinity Capital Funding and Altcess Funding Filed by Douglas S. Stanger on behalf of Douglas S. Stanger. Objection deadline is 3/20/2023. (Attachments: # (1) Certification of Consent regarding Consent Order) (Stanger, Douglas) |