Case number: 3:22-bk-19871 - WJJ Pleasant Beach, FLP - New Jersey Bankruptcy Court

Case Information
  • Case title

    WJJ Pleasant Beach, 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 #: 22-19871-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 7
Voluntary
Asset


Date filed:  12/14/2022
341 meeting:  02/24/2023
Deadline for filing claims:  04/20/2023

Debtor

WJJ Pleasant Beach, FLP

401 Woodside Ln
Bridgewater, NJ 08807-3086
SOMERSET-NJ
Tax ID / EIN: 54-2167209

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
04/19/202581BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
04/19/202580BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
04/17/202579Order Granting Application For Compensation for F.I.R.S.T., fees awarded: $3500.00, expenses awarded: $0.00 (Related Doc # [69]). 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:69 Application for Compensation for F.I.R.S.T., Accountant, period: 1/11/2024 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)) (mmf)
04/12/202578BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.)
04/12/202577BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.)
04/10/202576Order Granting Application For Compensation for Bederson, LLP, fees awarded: $7031.50, expenses awarded: $38.52 (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 4/10/2025. (mjb)
04/10/2025Minute of Hearing Held, OUTCOME: Granted (related document:67 Final Application for Compensation for Bederson, LLP, Accountant, period: 1/26/2023 to 3/5/2025, fee: $7,031.50, expenses: $38.52. Filed by Bederson, 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, LLP) (mmf)
03/30/202575BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.)
03/30/202574BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.)