Case details

Court: njb
Docket #: 09-39032
Case Name: Giuseppe Giudice
PACER case #: 752884
Date filed: 2009-10-29
Date terminated: 2014-09-29
Assigned to: Judge Stacey L. Meisel

Parties

Represented Party Attorney & Contact Info
Giuseppe Giudice
Debtor
6 Indian Lane Towaco, NJ 07082 MORRIS-NJ SSN / ITIN: xxx-xx-5158aka Joseph Giudice
James A. Kridel
The Kridel Law Group 1035 Route 46 East, Suite B-204 Clifton, NJ 07013 (973) 470-0800 Email:

Teresa Giudice
Joint Debtor
6 Indian Lane Towaco, NJ 07082 MORRIS-NJ SSN / ITIN: xxx-xx-6982
Carlos J. Cuevas
Carlos J. Cuevas 1250 Central Park Ave. Yonkers, NY 10704 (914)964-7060 Fax : 914-964-7064 Email:
TERMINATED: 12/07/2016

James A. Kridel
(See above for address)

Anthony M. Rainone
Brach Eichler LLC Brach Eichler, LLC 101 Eisenhower Parkway Roseland, NJ 07068 973-228-5700 Fax : 973 6185972 Email:
TERMINATED: 12/07/2016

Leonard C. Walczyk
Wasserman, Jurista & Stolz 110 Allen Road Suite 304 Basking Ridge, NJ 07920 (973) 467-2700 Email:

John Sywilok
Trustee
John W. Sywilok LLC 51 Main Street Hackensack, NJ 07601 (201) 487-9390
Carlos J. Cuevas
(See above for address)

Godlesky & Sywilok, Esqs.
51 Main Street Hackensack, NJ 07601 201-487-9390

KOPELMAN & KOPELMAN, LLP
55 Main Street Hackensack, NJ 07601

Michael S. Kopelman
Kopelman & Kopelman LLP 55 Main St Hackensack, NJ 07601 (201) 489-5500 Email:

Anthony M. Rainone
(See above for address)

John Sywilok
Godlesky & Sywilok 51 Main Street Hackensack, NJ 07601 (201) 487-9390 Email:

United States Trustee
U.S. Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014
Shining J. Hsu
Office of the US Trustee US Department of Justice One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 Fax : 973-645-5993 Email:

JAMES A KRIDEL
Intervenor
1035 Route 46 East, nj 07013
Carl M. Perri, Jr.
Clausen Miller PC One Chase Manhattan Plaza, 39th Fl New York, NY 10005 (212) 805-3900 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-10-29 1 0 Voluntary Petition (Chapter 7) Chapter 7 Voluntary Petition Filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 10/29/2009) 2010-09-03 00:16:20 ce3149e8f6dc693daccf0e99e88fe7cce669f003
2009-10-29 2 0 Certificate of Credit Counseling Certificate of Credit Counseling filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 10/29/2009)
2009-10-30 3 0 Meeting of Creditors Chapter 7 No Asset Appointment of Trustee.Trustee John Sywilok appointed to case. Meeting of Creditors 341(a) meeting to be held on 11/30/2009 at 09:30 AM at Suite 1401, One Newark Center. Financial Management Course Certificate Due1/14/2010.Financial Management Course Certificate for Joint Debtor Due1/14/2010. Last day to oppose discharge or dischargeability is 1/29/2010. (UST Staff12) (Entered: 10/30/2009)
2009-11-04 4 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Sheila Calello on behalf of Wachovia Bank, National Association. (Calello, Sheila) (Entered: 11/04/2009)
2009-11-04 5 0 BNC Certificate of Mailing - Meeting of Creditors BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 28. Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
2009-11-10 6 0 Motion for Relief From Stay Motion for Relief from Stay re: 2007 Cadillac Escalade. Fee Amount $ 150. Filed by David R Lyons on behalf of GMAC. Hearing scheduled for 12/7/2009 at 10:00 AM at MS - Courtroom 3A, Newark. (Attachments: 1 statement in lieu of brief2 Affidavit 3 Proposed Order relief from stay for failure to make payments and insurance4 Certificate of Service) (Lyons, David) (Entered: 11/10/2009)
2009-11-16 7 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Jaimie B. Finberg on behalf of America's Servicing Company as servicing agent for DLJ Mortgage Capital Inc.. (Finberg, Jaimie) (Entered: 11/16/2009)
2009-11-16 8 0 Motion for Relief From Stay Motion for Relief from Stay re: 86 Pine Brook Road, Lincoln Park, NJ. Fee Amount $ 150. Filed by Jaimie B. Finberg on behalf of America's Servicing Company as servicing agent for DLJ Mortgage Capital Inc.. Hearing scheduled for 12/21/2009 at 10:00 AM at MS - Courtroom 3A, Newark. (Attachments: 1 Certification 2 Proposed Order 3 Certificate of Service) (Finberg, Jaimie) (Entered: 11/16/2009)
2009-11-18 9 0 Meeting of Creditors Continued Meeting of Creditors Continued (Trustee's 341 Filings) (related document:3 Meeting of Creditors Chapter 7 No Asset) 341(a) meeting to be held on 12/9/2009 at 01:00 PM at Suite 1401, One Newark Center. (United States Trustee) (Entered: 11/18/2009)
2009-11-20 10 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice.. (Bass, Patti) (Entered: 11/20/2009)
2009-11-20 11 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Eric A. Browndorf on behalf of Dime Savings Bank of Williamsburg. (Browndorf, Eric) (Entered: 11/20/2009)
2009-11-22 12 0 BNC Certificate of Mailing BNC Certificate of Mailing. No. of Notices: 33. Service Date 11/22/2009. (Admin.) (Entered: 11/23/2009)
2009-11-24 13 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Jennifer Novick on behalf of America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1. (Novick, Jennifer) (Entered: 11/24/2009)
2009-12-02 14 0 Motion for Relief From Stay Motion for Relief from Stay re: 49 Sylvia Lane, Stafford Township, NJ. Fee Amount $ 150. Filed by Jennifer Novick on behalf of America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1. Hearing scheduled for 12/28/2009 at 12:00 PM at MS - Courtroom 3A, Newark. (Attachments: 1 Certification 2 Proposed Order 3 Certificate of Service) (Novick, Jennifer) (Entered: 12/02/2009)
2009-12-03 15 0 Motion to Extend Time Motion to Extend Time For Other Reason re:Time within which Chapter 7 Trustee or United States Trustee can object to Discharge of Debtors pursuant to Sections 707 or 727 of the Bankruptcy Code Filed by John Sywilok on behalf of John Sywilok. (Attachments: 1 Proposed Order) (Sywilok, John) (Entered: 12/03/2009)
2009-12-04 16 0 Order on Motion to Extend Time Consent Order Granting Motion to Extend Time for Chapter 7 Trustee and US Trustee To Object to Discharge to March 1, 2010 (Related Doc # 15). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 12/4/2009. (rah) (Entered: 12/04/2009)
2009-12-03 17 0 Motion for Relief From Stay Motion for Relief from Stay re: 6 Indian Lane, Towaco, NJ. Receipt Number 509898, Fee Amount $ 150. Filed by Bruce H. Dexter on behalf of Community Bank of Bergen County, NJ. Hearing scheduled for 1/4/2010 at 12:00 PM at MS - Courtroom 3A, Newark. (Attachments: 1 Affidavit 2 Proposed Order) (rh) Additional attachment(s) added on 12/15/2010 (rh). (Entered: 12/04/2009)
17 1 2010-06-08 10:20:15 783a31a9e08f6ece4dd5e7fb8e52d5adbd287007
17 2
2009-12-03 18 0 Certification of Non Compliance Certification of Non Compliance (related document:17 Motion for Relief from Stay re: 6 Indian Lane, Towaco, NJ. Receipt Number 509898, Fee Amount $ 150. Filed by Bruce H. Dexter on behalf of Community Bank of Bergen County, NJ. Hearing scheduled for 1/4/2010 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor Community Bank of Bergen County, NJ) filed by Bruce H. Dexter on behalf of Bruce H. Dexter. (rh) (Entered: 12/04/2009)
2009-12-06 19 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/06/2009. (Admin.) (Entered: 12/07/2009)
2009-12-09 20 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 2007 Cadillac Escalade (Related Doc # 6). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 12/9/2009. (wdh) (Entered: 12/09/2009)
2009-12-09 21 0 Certificate of Service Certificate of Service (related document:14 Motion for Relief from Stay re: 49 Sylvia Lane, Stafford Township, NJ. Fee Amount $ 150. Filed by Jennifer Novick on behalf of America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1. Hearing scheduled for 12/28/2009 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1) filed by Jennifer Novick on behalf of America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1. (Novick, Jennifer) (Entered: 12/09/2009)
2009-12-09 22 0 Document Document re: Letter Advising Parties of Re-Scheduled Hearing Date (related document:14 Motion for Relief from Stay re: 49 Sylvia Lane, Stafford Township, NJ. Fee Amount $ 150. Filed by Jennifer Novick on behalf of America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1. Hearing scheduled for 12/28/2009 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1) filed by Jennifer Novick on behalf of America's Servicing Company, servicer for HSBC Bank USA, National Association as Trustee for Nomura Asset Acceptance Corporation, Mortgage Pass-Through Certificates 2006-AR1. (Novick, Jennifer) (Entered: 12/09/2009)
2009-12-11 23 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/11/2009. (Admin.) (Entered: 12/12/2009)
2009-12-17 24 0 Amended Schedules Amended Schedule(s) : A,B,C,D,E,F,G,I,J,Official 22,Summary of Schedules,Other Schedules re:Statement of Financial Affairs and Chapter 7 Individual Debtor's Statement of Intention filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 12/17/2009) 2010-06-08 09:47:08 3dba5e773cab16e5c7bc1102cb5cdace8a5701c0
2009-12-17 25 0 Amended List of Creditors (Fee) Amendment to List of Creditors Fee Amount $ 26. Filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 12/17/2009)
2009-12-18 26 0 Order Respecting Amendment to Schedule(s) Order Respecting Amendment to Schedule(s) list of Credtor & D,E & F (related document:25 Amended List of Creditors (Fee) filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/18/2009. (rh) (Entered: 12/18/2009)
2009-12-21 27 0 Order (Generic) AMENDED Order Granting (related document:6 Motion for Relief from Stay re: 2007 Cadillac Escalade. Fee Amount $ 150. Filed by David R Lyons on behalf of GMAC. Hearing scheduled for 12/7/2009 at 10:00 AM at MS - Courtroom 3A, Newark. filed by Creditor GMAC). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 12/21/2009. (wdh) (Entered: 12/21/2009)
2009-12-22 28 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 86 Pine Brook Road, Lincoln Park, NJ 07035-2514 (Related Doc # 8). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 12/22/2009. (rah) (Entered: 12/22/2009)
2009-12-23 29 0 Order Respecting Amendment to Schedule(s) Order Respecting Amendment to Schedule(s) List of Creditors & D,E & F (related document:25 Amended List of Creditors (Fee) filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/23/2009. (rh) (Entered: 12/23/2009)
2009-12-23 30 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/23/2009. (Admin.) (Entered: 12/24/2009)
2009-12-23 31 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/23/2009. (Admin.) (Entered: 12/24/2009)
2009-12-24 32 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/24/2009. (Admin.) (Entered: 12/25/2009)
2009-12-25 33 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/25/2009. (Admin.) (Entered: 12/26/2009)
2009-12-31 34 0 Motion (Generic) Motion re: Directing Turnover of Rents and Granting Other Relief Filed by Sheila Calello on behalf of Wachovia Bank, National Association. Hearing scheduled for 1/19/2010 at 12:00 PM at MS - Courtroom 3A, Newark. (Attachments: 1 Affidavit of Joseph Hanley2 Exhibit "A" to Hanley Aff.3 Exhibit "B" to Hanley Aff.4 Exhibit "C" to Hanley Aff.5 Exhibit "D" to Hanley Aff.6 Exhibit "E" to Hanley Aff.7 Exhibit "F" to Hanley Aff.8 Application In Support of Motion9 Proposed Order Granting Motion) (Calello, Sheila) Modified on 1/4/2010 (Heim, Robert). INCORRECT HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 1/25/2010 AT 10:00 AM. (Entered: 12/31/2009)
2009-12-31 35 0 Certificate of Service Certificate of Service (related document:34 Motion re: Directing Turnover of Rents and Granting Other Relief Filed by Sheila Calello on behalf of Wachovia Bank, National Association. Hearing scheduled for 1/19/2010 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor Wachovia Bank, National Association) filed by Sheila Calello on behalf of Wachovia Bank, National Association. (Calello, Sheila) (Entered: 12/31/2009)
2010-01-05 36 0 Document Document re: Notice regarding change in hearing date (related document:34 Motion re: Directing Turnover of Rents and Granting Other Relief Filed by Sheila Calello on behalf of Wachovia Bank, National Association. Hearing scheduled for 1/19/2010 at 12:00 PM at MS - Courtroom 3A, Newark.. INCORRECT HEARING DATE SCHEDULED. COURT WILL RESCHEDULE TO 1/25/2010 AT 10:00 AM. filed by Creditor Wachovia Bank, National Association) filed by Sheila Calello on behalf of Wachovia Bank, National Association. (Calello, Sheila) (Entered: 01/05/2010)
2010-01-07 37 0 Application for Retention Application For Retention of Professional Godlesky & Sywilok, Esqs. as Attorneys for Trustee Filed by John Sywilok on behalf of John Sywilok. Objection deadline is 1/14/2010. (Attachments: 1 Certification 2 Certificate of Service 3 Proposed Order) (Sywilok, John) (Entered: 01/07/2010)
2010-01-07 38 0 Notice of Assets Notice of Assets & Request for Notice to Creditors filed by John Sywilok. Proofs of Claim due by 4/7/2010. (Sywilok, John) (Entered: 01/07/2010)
2010-01-08 39 0 Application for Retention Application For Retention of Professional A. Atkins Appraisal Corp. as Appraiser for Trustee Filed by John Sywilok on behalf of John Sywilok. Objection deadline is 1/15/2010. (Attachments: 1 Certification 2 Certificate of Service 3 Proposed Order) (Sywilok, John) (Entered: 01/08/2010)
2010-01-08 40 0 Amended Schedules Amended Schedule(s) : B,Other Schedules re:Statement of Financial Affairs filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 01/08/2010)
2010-01-10 41 0 BNC Cert - Notice of Assets BNC Certificate of Mailing re: Notice of Assets. No. of Notices: 44. Service Date 01/10/2010. (Admin.) (Entered: 01/11/2010)
2010-01-11 42 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 49 Sylvia Lane, Stafford Township, NJ (Related Doc # 14). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 1/11/2010. (wdh) (Entered: 01/11/2010)
2010-01-13 43 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 01/13/2010. (Admin.) (Entered: 01/14/2010)
2010-01-19 44 0 Order on Application to Employ Order Granting Application to Employ A Atkins Appraisal Corporation as Appraiser for Trustee (Related Doc # 39).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and A Atkins Appraisal Corp. Signed on 1/19/2010. (wdh) (Entered: 01/19/2010)
2010-01-19 45 0 Order on Application to Employ Order Granting Application to Employ Godlesky & Sywilok, Esqs. as Attorney for Trustee (Related Doc # 37).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Attorney. Signed on 1/19/2010. (wdh) Godlesky & Sywilok, Esqs. (Entered: 01/19/2010)
2010-01-20 46 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Ronald C. Bavagnoli on behalf of William C. Sarasino, Esq. on behalf of Joseph Mastropole. (Bavagnoli, Ronald) (Entered: 01/20/2010)
2010-01-21 47 0 Document Document re: Letter of Adjournment (related document:17 Motion for Relief from Stay re: 6 Indian Lane, Towaco, NJ. Receipt Number 509898, Fee Amount $ 150. Filed by Bruce H. Dexter on behalf of Community Bank of Bergen County, NJ. Hearing scheduled for 1/4/2010 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor Community Bank of Bergen County, NJ) filed by John Sywilok on behalf of John Sywilok. (Sywilok, John) (Entered: 01/21/2010)
2010-01-21 48 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 01/21/2010. (Admin.) (Entered: 01/22/2010)
2010-01-21 49 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 01/21/2010. (Admin.) (Entered: 01/22/2010)
2010-01-21 50 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 01/21/2010. (Admin.) (Entered: 01/22/2010)
2010-01-26 51 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Betsy Ann Rosenbloom on behalf of Williams, Caliri, Miller & Otley, P.C.. (Rosenbloom, Betsy Ann) (Entered: 01/26/2010)
2010-01-29 52 0 Complaint Adversary case 10-01116. Complaint by Joseph Mastropole against Teresa Guidice ; Giuseppe Giudice. Fee Amount $ 250.. Nature of Suits:(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud),65 (Dischargeability - other),65 (Dischargeability - other),65 (Dischargeability - other),65 (Dischargeability - other)), (Attachments: 1 Exhibit Exhibit A2 Exhibit Exhibit B3 Exhibit Exhibit C4 Exhibit Exhibit D5 Exhibit Exhibit E6 Exhibit Exhibit F7 Exhibit Exhibit G8 Exhibit Exhibit H9 Exhibit Exhibit I10 Exhibit Exhibit J11 Exhibit Exhibit K12 Exhibit Exhibit L13 Exhibit Exhibit M14 Exhibit Exhibit N15 Exhibit Exhibit O16 Exhibit Exhibit P17 Summons Summons) (Bavagnoli, Ronald) (Entered: 01/29/2010) 2010-06-18 22:03:17 629e131df1c9fda75534b820f779849d47a7adcc
52 1
52 2
52 3
52 4
52 5
52 6
52 7
52 8
52 9
52 10
52 11
52 12
52 13
52 14
52 15
52 16
52 17
2010-01-29 53 0 Notice of Deficiency Financial Management Course Notice of Deficiency for Debtors Certification of Completion of Instructional Course Concerning Financial Management - Official Form B23 for Debtor and Joint Debtor. Item(s) due before discharge can be issued. To receive a discharge the debtor(s) must file a Certification of Completion of Instructional Course Concerning Financial Management (Official Form B23) by 3/1/2010. (rh) (Entered: 01/29/2010)
2010-01-29 54 0 Complaint Adversary case 10-01120. Complaint by John A. Testa, Mizzone & Testa, P.A. against Giuseppe Giudice ; Teresa Giudice. Fee Amount $ 250.. (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (Hille, Robert) (Entered: 01/29/2010)
2010-01-29 55 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Robert B. Hille on behalf of Mizzone & Testa, P.A., John A. Testa. (Hille, Robert) (Entered: 01/29/2010)
2010-01-31 56 0 BNC Certificate of Mailing BNC Certificate of Mailing. No. of Notices: 4. Service Date 01/31/2010. (Admin.) (Entered: 02/01/2010)
2010-02-01 57 0 Financial Management Course Certification of Completion of Instructional Course Concerning Financial Management (Official Form 23) Filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 02/01/2010)
2010-02-04 58 0 Order (Generic) Order Granting Motion re: Granting Wachovia Bank, National Association Relief from Stay. (Related Doc # 34). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee and Movant 's Attorney. Signed on 2/4/2010. (wdh) (Entered: 02/05/2010)
2010-02-07 59 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/07/2010. (Admin.) (Entered: 02/08/2010)
2010-02-18 60 0 Certificate of Service Certificate of Service (related document:17 Motion for Relief from Stay re: 6 Indian Lane, Towaco, NJ. Receipt Number 509898, Fee Amount $ 150. Filed by Bruce H. Dexter on behalf of Community Bank of Bergen County, NJ. Hearing scheduled for 1/4/2010 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor Community Bank of Bergen County, NJ) filed by Bruce H. Dexter on behalf of Community Bank of Bergen County, NJ. (djv) (Entered: 02/18/2010)
2010-02-24 61 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 6 Indian Lane. Towaco, NJ (Related Doc # 17). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 2/24/2010. (wdh) (Entered: 02/24/2010) 2010-08-07 13:56:32 0ad7f1f6d3547c5195282352082ac44ab3604046
2010-02-24 62 0 Motion to Extend Time Motion to Extend Time To Object to Discharge Filed by John Sywilok on behalf of John Sywilok. (Attachments: 1 Proposed Order) (Sywilok, John) (Entered: 02/24/2010)
2010-02-25 63 0 Order on Motion to Extend Time Consent Order Granting Motion to Extend Time Within Which Chapter 7 Trustee or United State Strustee Can Object to Discharge of Debtors. (Related Doc # 62). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 2/25/2010. (rah) (Entered: 02/25/2010)
2010-02-26 64 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/26/2010. (Admin.) (Entered: 02/27/2010)
2010-02-27 65 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/27/2010. (Admin.) (Entered: 02/28/2010)
2010-03-01 66 0 Application (Generic) Application re: in support of consent order Filed by Shining J. Hsu on behalf of United States Trustee. (Hsu, Shining) (Entered: 03/01/2010)
2010-03-01 67 0 Certificate of Consent Certificate of Consent (related document:66 Application (Generic) filed by U.S. Trustee United States Trustee). Filed by Shining J. Hsu on behalf of United States Trustee. (Hsu, Shining) (Entered: 03/01/2010)
2010-03-02 68 0 Consent Order Consent Order re: Extending Time for US Trustee to File a Complaint Objecting to Discharge thru 5/3/10, (related document:66 Application re: in support of consent order filed by U.S. Trustee United States Trustee). Filed by Shining J. Hsu , James A. Kridel , Giuseppe Giudice on behalf of Giuseppe Giudice , Teresa Giudice , United States Trustee . The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee . Signed on 3/2/2010. (wdh) (Entered: 03/02/2010)
2010-03-02 69 0 Amended Schedules Amended Schedule(s) : F,Summary of Schedules,Other Schedules re:Statement of Financial Affairs Fee Amount $ 26 filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 03/02/2010)
2010-03-02 70 0 Amended List of Creditors (Fee) Amendment to List of Creditors Fee Amount $ 26. Filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 03/02/2010)
2010-03-03 71 0 Order Respecting Amendment to Schedule(s) Order Respecting Amendment to Schedule(s) F (related document:69 Amended Schedules filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice, 70 Amended List of Creditors (Fee) filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/3/2010. (dmc) (Entered: 03/03/2010)
2010-03-03 72 0 Answer to Complaint Answer to Complaint filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (ENTERED IN ERROR, PLEASE FILE IN THE ADVERSARY PROCEEDING) Modified on 3/3/2010 (sg). (Entered: 03/03/2010)
2010-03-04 73 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 03/04/2010. (Admin.) (Entered: 03/05/2010)
2010-03-05 74 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 03/05/2010. (Admin.) (Entered: 03/06/2010)
2010-04-19 75 0 Notice of Information Notice of Information for Abandonment re: 86 Pine Brook Road, Lincoln Park, NJ and 49 Sylvia Lane, Stafford, NJ filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 6/7/10 10:00AM. Objections due by 5/10/2010. (Sywilok, John) (Entered: 04/19/2010)
2010-04-19 76 0 Notice of Information Notice of Information for Abandonment re: 393 and 399 Lexington Avenue, Clifton, NJ 07001 filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 6/7/10 10:00AM. Objections due by 5/10/2010. (Sywilok, John) (Entered: 04/19/2010)
2010-04-22 77 0 BNC Notice of Sale or Auction or Abandonment Docket Text: BNC Certificate of Mailing - Notice of Sale, Auction or Abandonment. No. of Notices: 68. Service Date 04/22/2010. (Admin.)
2010-04-22 78 0 BNC Notice of Sale or Auction or Abandonment Docket Text: BNC Certificate of Mailing - Notice of Sale, Auction or Abandonment. No. of Notices: 68. Service Date 04/22/2010. (Admin.)
2010-04-30 79 0 Motion to Extend Time Docket Text: Motion to Extend Time To Object to Discharge Filed by John Sywilok on behalf of John Sywilok. (Attachments: 1 Proposed Order) (Sywilok, John)
2010-05-03 80 0 Order on Motion to Extend Time Docket Text: Consent Order Granting Motion to Extend Time To Object to Discharge (Related Doc # 79). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 5/3/2010. (rah)
2010-05-03 81 0 Application (Generic) Docket Text: Application re: Application in Support of Entry of Consent Order Filed by Shining J. Hsu on behalf of United States Trustee. (Hsu, Shining)
2010-05-03 82 0 Certificate of Consent Docket Text: Certificate of Consent (related document:81 Application (Generic) filed by U.S. Trustee United States Trustee). Filed by Shining J. Hsu on behalf of United States Trustee. (Hsu, Shining)
2010-05-03 83 0 Order(Generic) Docket Text: Consent Order Granting Application Extending the Time to File a Motion to Dismiss Case, and Extending Time to File a Complaint Objecting to Discharge to September 3, 2010 (Related Doc # 81). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee. Signed on 5/3/2010. (rah)
2010-05-05 84 0 BNC Certificate of Mailing - Order Docket Text: BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 05/05/2010. (Admin.)
2010-05-05 85 0 BNC Certificate of Mailing - Order Docket Text: BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 05/05/2010. (Admin.)
2010-05-13 86 0 Certification of No Objection Docket Text: Certification of No Objection in re: Abandonment. (related document:75 Notice of Information for Abandonment re: 86 Pine Brook Road, Lincoln Park, NJ and 49 Sylvia Lane, Stafford, NJ filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 6/7/10 10:00AM. Objections due by 5/10/2010. filed by Trustee John Sywilok). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (rh)
2010-05-13 87 0 Certification of No Objection Docket Text: Certification of No Objection in re: Abandonment. (related document:76 Notice of Information for Abandonment re: 393 and 399 Lexington Avenue, Clifton, NJ 07001 filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 6/7/10 10:00AM. Objections due by 5/10/2010. filed by Trustee John Sywilok). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (rh)
2010-06-14 88 0 Motion for Relief From Stay Docket Text: Motion for Relief from Stay re: 1576 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of DOMINION MANAGEMENT COMPANY. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark. (Attachments: 1 Brief 2 Certification 3 Exhibit "A"4 Proposed Order 5 Certificate of Service) (Low, Russell) (CORRECTING HEARING DATE TO 7/12/10 AT 10:00AM) Modified on 6/15/2010 (rh). (EDITING DOCKET TEXT TO READ, ON BEHALF OF DOMINION MANAGEMENT COMPANY) Modified on 7/2/2010 (rh).
88 1 2010-10-28 17:55:28 9a536c6a2523ba57b114aa5a21d8da5cf38fc773
88 2
88 3
88 4
88 5
2010-06-14 89 0 Motion for Relief From Stay Docket Text: Motion for Relief from Stay re: 1601 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of DOMINION MANAGEMENT COMPANY. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark. (Attachments: 1 Brief 2 Certification 3 Exhibit "A"4 Proposed Order 5 Certificate of Service) (Low, Russell) (CORRECTING HEARING DATE TO 7/12/10 AT 10:00AM) Modified on 6/15/2010 (rh). (EDITING DOCKET TEXT TO READ, ON BEHALF OF DOMINION MANAGEMENT COMPANY) Modified on 7/2/2010 (rh). 2010-10-28 17:53:19 2f3804aeb6cad92ee8a915ad9dcf6a0db36c668a
89 1 2010-10-28 17:54:10 78aaf934548fa66bfe73281457b22b9154584a7a
89 2
89 3
89 4
89 5
2010-06-30 90 0 Complaint Adversary case 10-01845. Complaint by John W. Sywilok against Giuseppe Giudice ; Teresa Giudice. Receipt Number 514069, Fee Amount $ 250.. (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Attachments: 1 Summons 2 Pre Trial Instructions) (Sywilok, John) Modified on 3/2/2011 TO REFLECT FEE PAID ON 03/01/2011 (gd). (Entered: 06/30/2010)
2010-06-30 91 0 Certification and Agreement to Pay Filing Fee Certification and Agreement to Pay Filing Fee filed by John Sywilok on behalf of John W. Sywilok. (Sywilok, John) (Entered: 06/30/2010)
2010-07-01 92 0 Opposition Certification in Opposition to Lifting of Automatic Stay (related document:88 Motion for Relief from Stay re: 1576 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of Giuseppe Giudice, Teresa Giudice. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark.. filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice) filed by John Sywilok on behalf of John Sywilok. (Sywilok, John) (Entered: 07/01/2010) 2010-08-18 18:31:42 fd46a8bee65cf7d48676aaec2243633f1e2b1d2e
2010-07-01 93 0 Opposition Certification in Opposition to Lifting of Automatic Stay (related document:89 Motion for Relief from Stay re: 1601 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of Giuseppe Giudice, Teresa Giudice. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark.. filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice) filed by John Sywilok on behalf of John Sywilok. (Sywilok, John) (Entered: 07/01/2010)
2010-07-08 94 0 Application for Retention Application For Retention of Professional A.J. Willner Auctions LLC as Auctioneer Filed by John Sywilok on behalf of John Sywilok. Objection deadline is 7/15/2010. (Attachments: 1 Certification of Professional2 Certificate of Service 3 Proposed Order) (Sywilok, John) (Entered: 07/08/2010)
2010-07-12 95 0 Notice of Information Notice of Information for Public Sale re: Home Furnishings, accessories, tools and boat as set forth in the Appraisal of A. Atkins Appraisal dated June 21, 2010 filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 8/16/10 10:00AM. Objections due by 8/2/2010. (Sywilok, John) (Entered: 07/12/2010) 2010-07-16 16:37:08 c0ed020339bc024b338eb9f80a4b64113c693c7e
95 1
2010-07-15 96 0 BNC Notice of Sale or Auction or Abandonment BNC Certificate of Mailing - Notice of Sale, Auction or Abandonment. No. of Notices: 69. Service Date 07/15/2010. (Admin.) (Entered: 07/16/2010)
2010-07-19 97 0 Order on Application to Employ Order Granting Application to Employ A.J. Wilner Auctions, LLC as Auctioneer for Trustee (Related Doc # 94).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and A.J. Wilner Auctioneer, LLC. Signed on 7/19/2010. (wdh) (Entered: 07/20/2010)
2010-07-22 98 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 07/22/2010. (Admin.) (Entered: 07/23/2010)
2010-07-22 99 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 07/22/2010. (Admin.) (Entered: 07/23/2010)
2010-07-28 100 0 Objection Objection to Public Sale (related document:95 Notice of Information for Public Sale re: Home Furnishings, accessories, tools and boat as set forth in the Appraisal of A. Atkins Appraisal dated June 21, 2010 filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 8/16/10 10:00AM. Objections due by 8/2/2010. filed by Trustee John Sywilok) filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (Kridel, James) (Entered: 07/28/2010) 2010-08-18 18:39:13 bbd0a7c306034781777d582fb1194737636c398d
2010-08-09 101 0 Appraisal Appraisal of Household Furnishings filed by John Sywilok on behalf of John Sywilok. (Sywilok, John) (Entered: 08/09/2010)
2010-08-12 102 0 Objection Objection in more detail to Public Sale (related document:95 Notice of Information for Public Sale re: Home Furnishings, accessories, tools and boat as set forth in the Appraisal of A. Atkins Appraisal dated June 21, 2010 filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 8/16/10 10:00AM. Objections due by 8/2/2010. filed by Trustee John Sywilok) filed by James A. Kridel on behalf of Giuseppe Giudice, Teresa Giudice. (rh) (Entered: 08/12/2010) 2010-08-18 18:03:11 1d42aa94f43f9eb8f41a7e232daf3b837a7da29a
2010-08-15 103 0 Response Response to (related document:95 Notice of Information for Public Sale re: Home Furnishings, accessories, tools and boat as set forth in the Appraisal of A. Atkins Appraisal dated June 21, 2010 filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 8/16/10 10:00AM. Objections due by 8/2/2010. filed by Trustee John Sywilok) filed by John Sywilok on behalf of John Sywilok. (Attachments: 1 Exhibit) (Sywilok, John) (Entered: 08/15/2010) 2010-08-18 18:35:26 9bb10e3bd57f74ae0f6ec7b75c60f38196e13461
103 1 2010-08-18 18:37:57 77435c9cb69e13e226ba48ef13cc3e96896b2b89
2010-08-17 104 0 Document Document (related document:88 Motion for Relief from Stay re: 1576 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of DOMINION MANAGEMENT COMPANY. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark.. filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice) filed by Russell L. Low on behalf of Dominion Management Company. (Low, Russell) (Entered: 08/17/2010) 2010-08-18 18:29:20 05e973d7530e2ecbbadd6e131b6144e0a06ed8fd
2010-08-17 105 0 Document Document (related document:89 Motion for Relief from Stay re: 1601 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of DOMINION MANAGEMENT COMPANY. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark.. filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice) filed by Russell L. Low on behalf of Dominion Management Company. (Low, Russell) (Entered: 08/17/2010) 2010-08-18 18:30:06 5469bb59d7c2744fe792cebaf480e327ddc03562
2010-08-26 106 0 Motion for Relief From Stay Motion for Relief from Stay re: 2005 Maserati QP. Fee Amount $ 150. Filed by Jay Winston on behalf of Putnam Leasing Company LLC. Hearing scheduled for 9/20/2010 at 10:00 AM at MS - Courtroom 3A, Newark. (Attachments: 1 Certificate of Service 2 Notice of Motion3 Proposed Order 4 Notice of Motion5 Proposed Order) (Winston, Jay) (Entered: 08/26/2010)
2010-08-26 107 0 Application for Compensation Application for Compensation for A Atkins Appraisal Corporation, Appraiser, period: 6/9/2010 to 6/18/2010, fee: $2,600.00, expenses: $0.00. Filed by A Atkins Appraisal Corporation. Hearing scheduled for 9/27/2010 at 02:00 PM at MS - Courtroom 3A, Newark. (Attachments: 1 Proposed Order) (rh) (Entered: 08/27/2010)
2010-08-29 108 0 BNC Hrg Ntc Aplc for Compensation BNC Certificate of Mailing - Hearing on Application for Compensation. No. of Notices: 71. Service Date 08/29/2010. (Admin.) (Entered: 08/30/2010)
2010-09-02 109 0 Complaint Adversary case 10-02150. Complaint by Roberta A. DeAngelis against Giuseppe Giudice ; Teresa Giudice. Fee Amount $ 250.. (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Attachments: 1 Summons) (Artis, Michael) (Entered: 09/02/2010)
2010-09-20 110 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 2005 Maserati QP (Related Doc # 106). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 9/20/2010. (wdh) (Entered: 09/20/2010)
2010-09-22 111 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 09/22/2010. (Admin.) (Entered: 09/23/2010)
2010-09-28 112 0 Order on Application for Compensation Order Granting Application For Compensation for A Atkins Appraisal Corporation, fees awarded: $2600.00, expenses awarded: $0.00 (Related Doc # 107). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/28/2010. (wdh) (Entered: 09/28/2010)
2010-09-30 113 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 09/30/2010. (Admin.) (Entered: 10/01/2010)
2010-10-25 114 0 Document Document re: Withdrawl of Opposition (related document:88 Motion for Relief from Stay re: 1576 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of DOMINION MANAGEMENT COMPANY. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark.. filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice, 89 Motion for Relief from Stay re: 1601 Maple Avenue, Hillside, NJ 07205. Fee Amount $ 150. Filed by Russell L. Low on behalf of DOMINION MANAGEMENT COMPANY. Hearing scheduled for 7/15/2010 at 11:00 AM at MS - Courtroom 3A, Newark.. filed by Debtor Giuseppe Giudice, Joint Debtor Teresa Giudice) filed by John Sywilok on behalf of John Sywilok. (Sywilok, John) (Entered: 10/25/2010)
2010-10-26 115 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 1576 Maple Avenue, Hillside, NJ (Related Doc # 88). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 10/26/2010. (wdh) (Entered: 10/26/2010)
2010-10-26 116 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay re: 1601 Maple Avenue, Hillside, NJ (Related Doc # 89). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 10/26/2010. (wdh) (Entered: 10/26/2010)
2010-10-28 117 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 10/28/2010. (Admin.) (Entered: 10/29/2010)
2010-10-28 118 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 10/28/2010. (Admin.) (Entered: 10/29/2010)
2010-11-04 119 0 Motion (Generic) Motion re: Requiring redaction of certain personal data identifiers of Debtor from filed documents (related document:17 Motion for Relief from Stay re: 6 Indian Lane, Towaco, NJ.) Filed by Bruce H. Dexter on behalf of Community Bank of Bergen County, NJ. Hearing scheduled for 11/29/2010 at 12:00 PM at MS - Courtroom 3A, Newark. (Attachments: 1 Affidavit 2 Proposed Order 3 Certificate of Service) (rh) (EDITING DOCKET TEXT TO LINK) Modified on 11/8/2010 (rh). (Entered: 11/08/2010)
2010-11-04 120 0 Certification of Non Compliance Certification of Non Compliance (related document:119 Motion re: Requiring redaction of certain personal data identifiers of Debtor from filed documents. filed by Creditor Community Bank of Bergen County, NJ) filed by Bruce H. Dexter on behalf of Bruce H. Dexter. (rh) (Entered: 11/08/2010)
2010-11-10 121 0 Motion to Withdraw as Attorney Notice of Withdraw as Counsel Filed by Jay Winston on behalf of Putnam Leasing Company LLC. (Attachments: 1 Certificate of Service) (Winston, Jay) Modified text on 11/12/2010 (Giannetti, Claire). (Entered: 11/10/2010)
2010-11-24 122 0 Notice of Information Notice of Information for Private Sale re: Property Listed on Exhibit A filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 1/3/11 12:00 noon. Objections due by 12/14/2010. (Attachments: 1 Exhibit) (Sywilok, John) (CORRECTING HEARING DATE TO 1/3/11 AT 12:00AM IF OBJECTION IS FILED) Modified on 11/29/2010 (rh). (Entered: 11/24/2010)
2010-11-29 123 0 Order (Generic) Order Granting Motion re: Requiring Redaction of Social Security Numbers with Directions to Refile. (Related Doc # 119). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee and Attorney for Community Bank of Bergen County, NJ. Signed on 11/29/2010. (wdh) (Entered: 11/29/2010)
2010-12-01 124 0 BNC Notice of Sale or Auction or Abandonment BNC Certificate of Mailing - Notice of Sale, Auction or Abandonment. No. of Notices: 72. Service Date 12/01/2010. (Admin.) (Entered: 12/02/2010)
2010-12-01 125 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/01/2010. (Admin.) (Entered: 12/02/2010)
2010-12-01 126 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 12/01/2010. (Admin.) (Entered: 12/02/2010)
2010-12-29 127 0 Certification of No Objection Certification of No Objection in re: Private Sale. (related document:122 Notice of Information for Private Sale re: Property Listed on Exhibit A filed by John Sywilok on behalf of John Sywilok. Hearing date if Objection filed: 1/3/11 12:00 noon. Objections due by 12/14/2010. . filed by Trustee John Sywilok). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (rh) (Entered: 12/29/2010)
2011-03-28 128 0 Motion for Relief From Stay Motion for Relief from Stay. Fee Amount $ 150. Filed by Ronald C. Bavagnoli on behalf of William C. Sarasino, Esq. on behalf of Joseph Mastropole. Hearing scheduled for 4/25/2011 at 12:00 PM at MS - Courtroom 3A, Newark. (Attachments: 1 Certification 2 Exhibit 3 Proposed Order) (Bavagnoli, Ronald) (Entered: 03/28/2011)
2011-06-06 129 0 Amended Complaint Amended Complaint Filed by Robert B. Hille on behalf of Mizzone & Testa, P.A., John A. Testa. Reason for amendment: Discovery has revealed additional facts that warrant an amended to the claims alleged as discussed in the previously filed motion papers seeking an amendment.. (Hille, Robert) (Entered: 06/06/2011)
2009-11-02 130 0 Statement of Social Security Statement of Social Security filed by Giuseppe Giudice , Teresa Giudice . NO IMAGE AVAILABLE (EXM) (Entered: 06/27/2011)
2011-09-06 131 0 Order Denying Debtor's Discharge Copy of Consent Order Denying the Debtor Giuseppe Guidice a Discharge. The following parties were served: All creditors and parties in interest. Signed on 9/6/2011. (cag) (Entered: 09/06/2011)
131 1
2011-09-06 132 0 Order Denying Debtor's Discharge Order Denying the Debtor Giuseppe Giudice a Discharge. The following parties were served: All creditors and parties in interest. Signed on 9/6/2011. (cag) (Entered: 09/06/2011)
2011-09-08 133 0 BNC Certificate of Mailing BNC Certificate of Mailing. No. of Notices: 68. Service Date 09/08/2011. (Admin.) (Entered: 09/09/2011) 2011-10-25 11:33:55 6b4cd4c63fe385b4ada7f168ea6165dd29fa410b
2011-09-08 134 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 09/08/2011. (Admin.) (Entered: 09/09/2011)
2011-09-08 135 0 BNC Certificate of Mailing - Order BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 09/08/2011. (Admin.) (Entered: 09/09/2011)
2011-10-26 136 0 Notice of Appearance and Request Notice of Appearance and Request for Service of Notice filed by Adam D. Greenberg on behalf of Crestar Capital, L.L.C. f/k/a CCTS Capital. (Greenberg, Adam) (Entered: 10/26/2011)
2011-12-08 137 0 Motion for Relief from Stay re: Real Property. Fee Amount $ 176. Filed by Ian Mark Sirota on behalf of Crestar Capital, L.L.C. f/k/a CCTS Capital. Hearing scheduled for 1/3/2012 at 12:00 PM at MS - Courtroom 3A, Newark. (Attachments: # 1 Certification of Counsel# 2 Exhibit A to Certification of Counsel# 3 Exhibit B to Certification of Counsel# 4 Proposed Order Granting Relief from Stay) (Sirota, Ian) (Entered: 12/08/2011)
2011-12-08 138 0 Modified Order in support of (related document:137 Motion for Relief from Stay re: Real Property. Fee Amount $ 176. Filed by Ian Mark Sirota on behalf of Crestar Capital, L.L.C. f/k/a CCTS Capital. Hearing scheduled for 1/3/2012 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor Crestar Capital, L.L.C. f/k/a CCTS Capital) filed by Ian Mark Sirota on behalf of Crestar Capital, L.L.C. f/k/a CCTS Capital. (Sirota, Ian) (Entered: 12/08/2011)
2011-12-13 139 0 Withdrawal of Document (related document:137 Motion for Relief from Stay re: Real Property. Fee Amount $ 176. Filed by Ian Mark Sirota on behalf of Crestar Capital, L.L.C. f/k/a CCTS Capital. Hearing scheduled for 1/3/2012 at 12:00 PM at MS - Courtroom 3A, Newark. filed by Creditor Crestar Capital, L.L.C. f/k/a CCTS Capital) filed by Ian Mark Sirota on behalf of Crestar Capital, L.L.C. f/k/a CCTS Capital. (Sirota, Ian) (Entered: 12/13/2011)
2011-12-15 140 0 Consent Order Waiving Discharge of Teresa Giudice. The following parties were served: All creditors and parties in interest. Signed on 12/15/2011. (rah) (Entered: 12/15/2011)
140 1
2011-12-17 141 0 BNC Certificate of Mailing. No. of Notices: 68. Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-17 142 0 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2012-05-08 143 0 Document re: Clerk'srequest for Final report.. (ccg) (Entered: 05/08/2012)
2012-06-11 144 0 Second Court Memo to Trustee requesting No Asset Report or Status Letter.. (lc) (Entered: 06/11/2012)
2012-06-15 145 0 Status Report (related document:144 Document). filed by John Sywilok. (Sywilok, John) (Entered: 06/15/2012)
2012-10-30 146 0 Transfer of Claim. Amount to be transferred $ 3131.66. Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 20) To Capital One, N.A.. (Bass, Patti) (Entered: 10/30/2012)
2013-02-14 147 0 Clerk's Request for Trustee's Report.(related document:145 Status Report filed by Trustee John Sywilok) (dmc) (Entered: 02/14/2013)
2013-04-02 148 0 Clerk's Second Request for Trustee's Report.(related document:147 Clerk's Request for Trustee's Report.) (dmc) (Entered: 04/02/2013)
2013-04-10 149 0 Status Report (related document:148 Document). filed by John Sywilok. (Sywilok, John) (Entered: 04/10/2013)
2013-04-18 150 0 Transfer of Claim. Amount to be transferred $ 3131.66. Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 20) To eCAST Settlement Corporation. (Watkins, Jaime) (Entered: 04/18/2013)
2013-04-19 151 0 Notice of Transfer of Claim re: Claim Transferred From Capital One N.A. to eCast Settlement Corp.. (related document:150 Transfer of Claim). (dmc) (Entered: 04/19/2013)
2013-08-02 152 0 Clerk's Request for Trustee's Report.(related document:149 Status Report (related document:148 Document). filed by John Sywilok. filed by Trustee John Sywilok) (dmc) (Entered: 08/02/2013)
2013-10-03 153 0 Clerk's Second Request for Trustee Report.(related document:152 Clerk's Request for Trustee's Report.(related document:149 Status Report (related document:148 Document). filed by John Sywilok. filed by Trustee John Sywilok) (dmc)) (dmc) (Entered: 10/03/2013)
2013-10-31 154 0 Status Report (related document:153 Document). filed by John Sywilok. (Sywilok, John) (Entered: 10/31/2013) 2013-12-11 17:39:32 5a7f6a1007be7060ca87b733db3ba9c31b286824
2013-11-14 155 0 Application for Compensation for Godlesky & Sywilok,Esqs, Trustee's Attorney, period: 11/1/2009 to 11/13/2013, fee: $9500.00, expenses: $0.00. Filed by Godlesky & Sywilok,Esqs. Hearing scheduled for 12/16/2013 at 02:00 PM at MS - Courtroom 3A, Newark. (Attachments: # 1 Exhibit of Time Sheets # 2 Exhibit of Order of Retention # 3 Proposed Order) (Sywilok, John) (Entered: 11/14/2013)
2013-11-16 156 0 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 69. Notice Date 11/16/2013. (Admin.) (Entered: 11/17/2013)
2013-11-22 157 0 Change of Address for Lagrotta Law, LLC From: 77 Jefferson Place Totowa NJ To: 900 Lanidex Plaza Ste 225 Parsippany NJ filed by Lagrotta Law LLC on behalf of BEP, LTD. (dmc) (Entered: 11/25/2013)
2017-02-01 272 0 BNC Certificate of Notice. No. of Notices: 19. Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)
2017-02-01 273 0 BNC Certificate of Notice. No. of Notices: 19. Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)
2017-02-01 274 0 BNC Certificate of Notice. No. of Notices: 19. Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)
2017-02-15 275 0 Document re: Letter Requesting Conference re: Appellants' Incomplete Appendix filed by Carlos J. Cuevas, Anthony M. Rainone on behalf of Teresa Giudice, John Sywilok. (Rainone, Anthony) (Entered: 02/15/2017)
2017-02-16 276 0 Letter in Opposition to application regarding appendix (doc no 275) filed by Carl M. Perri Jr. on behalf of JAMES A KRIDEL. (Perri, Carl) Modified on 2/21/2017 (dmc). INCORRECT SIGNATURE. (Entered: 02/16/2017)
2017-02-16 277 0 Hearing Scheduled. (related document: 275 Document re: Letter Requesting Conference re: Appellants' Incomplete Appendix filed by Carlos J. Cuevas, Anthony M. Rainone on behalf of Teresa Giudice, John Sywilok. filed by Trustee John Sywilok, Joint Debtor Teresa Giudice, 276 Document re: Letter in Opposition to application regarding appendix (doc no 275) filed by Carl M. Perri Jr. on behalf of JAMES A KRIDEL. filed by Intervenor JAMES A KRIDEL) Hearing scheduled for 2/21/2017 at 11:00 AM at SLM - Courtroom 3A, Newark. (nds) (Entered: 02/16/2017)
2017-02-17 278 0 Document re: Letter (related document:277 Hearing (Document) Scheduled) filed by Michael S. Kopelman on behalf of John Sywilok. (Kopelman, Michael) (Entered: 02/17/2017)
2017-02-18 279 0 BNC Certificate of Notice. No. of Notices: 5. Notice Date 02/18/2017. (Admin.) (Entered: 02/19/2017)
2017-02-21 280 0 Letter in Opposition to (Related document(s) 275 Document filed by Trustee John Sywilok, Joint Debtor Teresa Giudice.) filed by Carl M. Perri Jr. on behalf of JAMES A KRIDEL. (Perri, Carl). Modified on 2/21/2017 (dmc). (Entered: 02/21/2017)
2017-02-22 281 0 Order (related document:275 Document re: Letter Requesting Conference re: Appellants' Incomplete Appendix filed by Carlos J. Cuevas, Anthony M. Rainone on behalf of Teresa Giudice, John Sywilok. filed by Trustee John Sywilok, Joint Debtor Teresa Giudice, 276 Letter in Opposition to application regarding appendix (doc no 275) filed by Carl M. Perri Jr. on behalf of JAMES A KRIDEL. (Perri, Carl) Modified on 2/21/2017 (dmc). INCORRECT SIGNATURE. filed by Intervenor JAMES A KRIDEL). 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 2/22/2017. (axg) (Entered: 02/23/2017)
2017-02-25 282 0 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/25/2017. (Admin.) (Entered: 02/26/2017)
2017-03-01 283 0 Transmittal of Record on Appeal to U.S. District Court (related document:268 Appeal Counter Designation filed by Trustee John Sywilok) (lc) (Entered: 03/01/2017) 2017-03-20 17:40:43 2e93aa8ac4684168e259b3062b5e929327e8d638