Horizon Fabrication Systems, LLC
11
John K. Sherwood
08/31/2023
10/31/2023
Yes
v
Subchapter_V, DISMISSED, CLOSED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/31/2023 | Bankruptcy Case Closed. (zlh) (Entered: 10/31/2023) | |
10/02/2023 | 18 | 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 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) |
10/01/2023 | 17 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 8. Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023) |
09/29/2023 | Minute 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) | |
09/28/2023 | 16 | Order 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) |
09/27/2023 | 15 | Consent 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) |
09/26/2023 | Minute 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) | |
09/19/2023 | Minute 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) | |
09/17/2023 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023) |
09/15/2023 | 13 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023) |