SAI SB Center, LLC
11
Christine M. Gravelle
11/28/2023
06/26/2024
Yes
v
CLOSED, DISMISSED |
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SAI SB Center, LLC
33 Brandywine Road Ocean, NJ 07712 MIDDLESEX-NJ Tax ID / EIN: 46-4853380 |
represented by |
James G. Aaron
Ansell Grimm and Aaron PC 1500 Lawrence Avenue CN 7807 Ocean, NJ 07712 (732) 922-1000 Email: jgaaron@ansell.law Nicole Arianna Benis
Ansell Grimm & Aaron, P.C. 1500 Lawrence Avenue CN7807 Ocean, NJ 07712 732-643-5290 Email: nbenis@ansell.law Anthony J D'Artiglio
Ansell Grimm & Aaron, PC 365 Rifle Camp Road Woodland Park, NJ 07424 973-247-9000 Fax : 973-247-9199 Email: ADARTIGLIO@ANSELL.LAW |
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 |
Rachel Wolf
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/26/2024 | Bankruptcy Case Closed. (pbf) (Entered: 06/26/2024) | |
06/26/2024 | 73 | Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 06/26/2024) |
06/14/2024 | 72 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/14/2024. (Admin.) (Entered: 06/15/2024) |
06/11/2024 | 71 | Order Granting Application For Compensation for Anthony J D'Artiglio, fees awarded: $44,407.00, expenses awarded: $2,211.23 (Related Doc # 57). 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 6/11/2024. (rms) (Entered: 06/12/2024) |
06/11/2024 | Minute of Hearing Held, OUTCOME: Granted (related document: 57 Application for Compensation for Anthony J D'Artiglio, Debtor's Attorney, period: 12/14/2023 to 5/17/2024, fee: $44,407, expenses: $2211.23. Filed by Anthony J D'Artiglio. (Attachments: # 1 Exhibit A - Retention Order) (D'Artiglio, Anthony) Filed by Debtor SAI SB Center, LLC) (mjb) (Entered: 06/11/2024) | |
06/10/2024 | 70 | Certificate of Service (related document:69 Certification of No Objection (Chapter 11) filed by Debtor SAI SB Center, LLC) filed by Anthony J D'Artiglio on behalf of SAI SB Center, LLC. (D'Artiglio, Anthony) (Entered: 06/10/2024) |
06/10/2024 | 69 | Certification of No Objection (related document:57 Application for Compensation filed by Debtor SAI SB Center, LLC) filed by Anthony J D'Artiglio on behalf of SAI SB Center, LLC. (D'Artiglio, Anthony) (Entered: 06/10/2024) |
06/07/2024 | 68 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024) |
06/07/2024 | 67 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024) |
06/04/2024 | 66 | Order of Dismissal (Related Doc # 46). 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 6/4/2024. (rms) (Entered: 06/05/2024) |