Case number: 3:22-bk-19866 - WJJ Pleasant Beach Maple, FLP - New Jersey Bankruptcy Court

Case Information
  • Case title

    WJJ Pleasant Beach Maple, FLP

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Mark Edward Hall

  • Filed

    12/14/2022

  • Last Filing

    04/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-19866-MEH

Assigned to: Honorable Mark Edward Hall
Chapter 7
Voluntary
Asset


Date filed:  12/14/2022
341 meeting:  02/24/2023
Deadline for filing claims:  01/29/2024

Debtor

WJJ Pleasant Beach Maple, FLP

401 Woodside Ln
Bridgewater, NJ 08807-3086
SOMERSET-NJ
Tax ID / EIN: 54-2167211

represented by
Cassandra C. Norgaard

Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: cnorgaard@norgaardfirm.com

Trustee

John Michael McDonnell

John Michael McDonnell, Ch. 7 Trustee
115 Maple Avenue
Red Bank, NJ 07701
732-383-7233

represented by
Brian Thomas Crowley

McDonnell Crowley
115 Maple Avenue
Red Bank, NJ 07701
732-383-7233
Email: bcrowley@mchfirm.com
TERMINATED: 05/10/2024

John Michael McDonnell

John Michael McDonnell, Ch. 7 Trustee
115 Maple Avenue
Red Bank, NJ 07701
732-383-7233
Fax : 732-383-7531
Email: jmcdonnell@mchfirm.com

Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: srever@genovaburns.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
 
 

Latest Dockets

Date Filed#Docket Text
04/19/202579BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
04/19/202578BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
04/17/202577Order Granting Application For Compensation for F.I.R.S.T., fees awarded: $3500.00, expenses awarded: $0.00 (Related Doc # [67]). 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 4/17/2025. (bwj)
04/17/2025Minute of Hearing Held, OUTCOME: Granted (related document:67 Application for Compensation for F.I.R.S.T., Accountant, period: 4/11/2023 to 3/11/2025, fee: $3,500.00, expenses: $0.00. Filed by Brian Thomas Crowley. Hearing scheduled for 4/17/2025 at 02:00 PM, MEH - Courtroom 2, Trenton.. (Attachments: # 1 Proposed Order Granting Allowances # 2 Certificate of Service) Filed by Accountant F.I.R.S.T.) (mmf)
04/12/202576BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.)
04/12/202575BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.)
04/10/202574Order Granting Application For Compensation for Bederson & Company LLP, fees awarded: $4516.50, expenses awarded: $35.82 (Related Doc # [65]). 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 4/10/2025. (mjb)
04/10/2025Minute of Hearing Held, OUTCOME: Granted (related document:65 Final Application for Compensation for Bederson & Company LLP, Accountant, period: 10/31/2023 to 3/5/2025, fee: $4,516.50, expenses: $35.82. Filed by Bederson & Company LLP. Hearing scheduled for 4/10/2025 at 02:00 PM, MEH - Courtroom 2, Trenton.. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Certificate of Service) Filed by Accountant Bederson & Company LLP) (mmf)
03/30/202573BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.)
03/30/202572BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.)