Case number: 2:23-bk-17609 - Horizon Fabrication Systems, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Horizon Fabrication Systems, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    08/31/2023

  • Last Filing

    10/31/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-17609-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/31/2023
Date terminated:  10/31/2023
Debtor dismissed:  09/28/2023
341 meeting:  10/05/2023

Debtor

Horizon Fabrication Systems, LLC

One Gateway Center
Penn Plaza
Suite 920, 9th Floor
Newark, NJ 07102
ESSEX-NJ
Tax ID / EIN: 22-3574495
dba
The Rubicon Companies


represented by
Douglas J. McGill

Webber McGill LLC
100 E. Hanover Avenue
Suite 401
Cedar Knolls, NJ 07927
973-739-9559
Fax : 973-739-9575
Email: dmcgill@webbermcgill.com

Trustee

Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072

represented by
Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072
Email: mpolitan@politanlaw.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

 
 
Creditor Committee

One Gateway Ctr. Property Owner, LLC

11-43 Raymond Plaza West
Newark, NJ 07102
represented by
Gerald Shepard

Pfund McDonnell, PC
139 Prospect Street
Ridgewood, NJ 07450
201-857-5040
Email: gshepard@pfundmcdonnell.com

Latest Dockets

Date Filed#Docket Text
10/31/2023Bankruptcy Case Closed. (zlh) (Entered: 10/31/2023)
10/02/202318Chapter 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, 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 Mark Politan. (Politan, Mark) (Entered: 10/02/2023)
10/01/202317BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 8. Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023)
09/29/2023Minute of Hearing Held, OUTCOME: Moot (related document: 12 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Douglas J. McGill on behalf of Horizon Fabrication Systems, LLC d/b/a The Rubicon Companies. Chapter 11 Plan Subchapter V Due by 11/29/2023). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 10/31/2023 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 10/17/2023:) (zlh) (Entered: 09/29/2023)
09/28/202316Order Dismissing Case for Debtor (related document:3 Show Cause). 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 9/28/2023. (zlh) (Entered: 09/29/2023)
09/27/202315Consent Order Granting Motion For Relief From Stay (Related Doc # 8). 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 9/27/2023. (zlh) (Entered: 09/27/2023)
09/26/2023Minute of Hearing Held, OUTCOME: Case Dismissed. (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Attorney Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 8/31/2023. Hearing scheduled for 9/26/2023 at 10:00 AM at JKS - Courtroom 3D, Newark.) (mff) (Entered: 09/26/2023)
09/19/2023Minute of Hearing Held, OUTCOME: Consent Order to be Submitted. (related document: 8 Motion for Relief from Stay. Fee Amount $ 188. Filed by Gerald Shepard on behalf of One Gateway Ctr. Property Owner, LLC. Hearing scheduled for 9/19/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Attorney Certification # 2 Statement as to Why No Brief is Necessary # 3 Certificate of Service # 4 Proposed Order # 5 Application # 6 Exhibit # 7 Exhibit) Filed by Creditor Committee One Gateway Ctr. Property Owner, LLC) (mff) (Entered: 09/19/2023)
09/17/202314BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
09/15/202313BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023)