Hays Mechanical, LLC.
11
Andrew B. Altenburg Jr.
09/14/2023
01/09/2024
Yes
v
SmBus, Subchapter_V, DISMISSED |
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hays Mechanical, LLC.
1995 Ferry Avenue Camden, NJ 08104 CAMDEN-NJ Tax ID / EIN: 86-2168423 dba Camden Mechanical |
represented by |
David L. Stevens
Scura, Wigfield, Heyer & Stevens 1599 Hamburg Turnpike Wayne, NJ 07470 973-696-8391 Email: dstevens@scura.com |
Trustee Holly Smith Miller
Gellert Scali Busenkell & Brown LLC 8 Penn Center Suite 1901 Philadelphia, PA 19103 215-238-0012 |
represented by |
Holly Smith Miller
Gellert Scali Busenkell & Brown LLC 8 Penn Center Suite 1901 Philadelphia, PA 19103 215-238-0012 Email: hsmiller@gsbblaw.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 |
Kevin Callahan
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov Kevin P. Callahan
United States Department of Justice One Newark Center Suite 2100 Newark, NJ 07102 |
Date Filed | # | Docket Text |
---|---|---|
12/19/2023 | Office of Unemployment Compensation Tax Services (UCTS), Creditor, added to case (def) (Entered: 12/19/2023) | |
12/11/2023 | 44 | Notice of Appearance and Request for Service of Notice filed by OFFICE OF UNEMPLOYMENT COMPENSATION TAX SERVICES (UCTS), NOT Dept. of Labor and I Office of Unemployment Compensation Tax Services. (lc) Modified on 12/19/2023 TO CORRECT FILER INFORMATION (def). (Entered: 12/11/2023) |
12/04/2023 | 43 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1344543.32, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Holly Smith Miller. (Miller, Holly) (Entered: 12/04/2023) |
11/10/2023 | 42 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023) |
11/10/2023 | 41 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 40. Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023) |
11/09/2023 | Minute of 11/9/2023 Hearing Held, OUTCOME: Case previously dismissed. (related document: 6 Notice of Hearing for: Subchapter V Status Conference. The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 11/9/2023 at 10:00 AM at ABA - Courtroom 4B, Camden. Subchapter V Status Report Due By 10/26/2023.) (as) (Entered: 11/09/2023) | |
11/08/2023 | 40 | Order Dismissing Case for Debtor (related document:1 Chapter 11 Voluntary Petition filed by Debtor Hays Mechanical, LLC.). 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 11/8/2023. (har) (Entered: 11/08/2023) |
11/07/2023 | Minute of 11/7/2023 Hearing Held, OUTCOME: Moot. (related document: 29 Motion for Relief from Stay. Fee Amount $ 188. Filed by Vlad Kachka on behalf of Sheet metal workers Local 19. Hearing scheduled for 11/7/2023 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # 1 motion # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Certificate of Service # 6 proposed order # 7 Statement as to Why No Brief is Necessary) Filed by Creditor Sheet metal workers Local 19) (as) (Entered: 11/07/2023) | |
11/07/2023 | Minute of 11/7/2023 Hearing Held, OUTCOME: Settled; Parties have agreed to have case marked dismissed. (related document: 23 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. Filed by David L. Stevens on behalf of Hays Mechanical, LLC.. Hearing scheduled for 10/31/2023 at 10:00 AM at ABA - Courtroom 4B, Camden. CORRECT HEARING DATE IS 11/7/2023 AT 10:00 AM. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Modified on 10/6/2023: ADDITIONAL RELIEF IN CAPTION OF NOTICE OF MOTION AND CERTIFICATION NOT REQUESTED (Sodono, Anthony). Filed by Debtor Hays Mechanical, LLC.) (as) (Entered: 11/07/2023) | |
10/31/2023 | Minute of 10/31/2023 Hearing Held, OUTCOME: Motion withdrawn. (related document: 9 **WITHDRAWAL**Motion to Impose Automatic Stay AND FOR SANCTIONS, Filed by David L. Stevens on behalf of Hays Mechanical, LLC.. Hearing scheduled for 10/10/2023 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Brief # 2 Certification of Principal # 3 Proposed Order) Modified on 9/20/2023 TO CLARIFY TEXT (mef). Modified on 10/27/2023 WITHDRAWAL SEE PLEADING #39(lgr). Filed by Debtor Hays Mechanical, LLC.) (as) (Entered: 10/31/2023) |