Case number: 1:23-bk-18041 - Hays Mechanical, LLC. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hays Mechanical, LLC.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    09/14/2023

  • Last Filing

    01/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 23-18041-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/14/2023
Debtor dismissed:  11/08/2023
341 meeting:  11/13/2023
Deadline for filing claims:  11/27/2023
Deadline for filing claims (govt.):  03/12/2024

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

Latest Dockets

Date Filed#Docket Text
12/19/2023Office of Unemployment Compensation Tax Services (UCTS), Creditor, added to case (def) (Entered: 12/19/2023)
12/11/202344Notice 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)
12/04/202343Chapter 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)
11/10/202342BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023)
11/10/202341BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 40. Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023)
11/09/2023Minute 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)
11/08/202340Order 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)
11/07/2023Minute 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)
11/07/2023Minute 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)
10/31/2023Minute 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)