Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Aluminum Shapes, L.L.C.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2021bk16520
TYPE / CHAPTER
Voluntary / 11V

Filed

8-15-21

Updated

3-31-24

Last Checked

5-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2022
Last Entry Filed
May 2, 2022

Docket Entries by Quarter

There are 572 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 1, 2022 462 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022)
Apr 1, 2022 463 Order Granting Application to Employ Asterion, Inc. as Accountant (Related Doc # 454). 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 3/31/2022. (kvr) (Entered: 04/01/2022)
Apr 4, 2022 464 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 04/03/2022. (Admin.) (Entered: 04/04/2022)
Apr 4, 2022 465 Notice of Proposed Compromise or Settlement of Controversy re: Proof of Claim # 5 being allowed and treated as a general unsecured claim without filing an amended claim, and dismissing adversary proceeding 21-01469 with prejudice. Hearing scheduled for 4/26/2022 at 11:00 am. Filed by Joseph J. DiPasquale on behalf of Official Committee of Unsecured Creditors. Objections due by 04/19/2022. (DiPasquale, Joseph) Modified on 4/5/2022 TO REFLECT INCORRECT HEARING DATE ON PDF ATTACHMENT. NOTICE MUST ALSO BE FILED IN ADVERSARY CASE (eag) (Entered: 04/04/2022)
Apr 5, 2022 Minute of 4/5/2022, OUTCOME: Granted - Order will be signed (related document(s): 440 Motion to Approve Compromise under Rule 9019 filed by Aluminum Shapes, L.L.C.) (jpl) (Entered: 04/05/2022)
Apr 5, 2022 Correction Notice in Electronic Filing (related document:465 Notice of Proposed Compromise or Settlement of Controversy filed by Joseph J. DiPasquale for Attorney Official Committee of Unsecured Creditors). Type of Error: Incorrect Hearing Date. Hearing date if objections Filed must be at Least 28 Days from Date of Filing of Notice. Notice should also be filed in related adversary case. Please correct and refile with the Court - NO FURTHER ACTION WILL BE TAKEN (eag) (Entered: 04/05/2022)
Apr 6, 2022 466 ORDER GRANTING THE DEBTOR, ALUMINUM SHAPES, L.L.C.S MOTION FOR AN ORDER APPROVING THE SETTLEMENT BY AND BETWEEN THE DEBTOR AND IFM EFECTOR INC. (Related Doc # 440). 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 4/5/2022. (kvr) (Entered: 04/06/2022)
Apr 7, 2022 Hearing Rescheduled from 4/7/2022 (related document(s): 378 Motion (Generic) filed by Aluminum Shapes, L.L.C.) Hearing scheduled for 04/21/2022 at 10:00 AM at JNP - Courtroom 4C, Camden. (jpl) (Entered: 04/07/2022)
Apr 7, 2022 Hearing Rescheduled from 4/7/2022 (related document(s): 375 Disclosure Statement filed by Aluminum Shapes, L.L.C.) Hearing scheduled for 04/21/2022 at 10:00 AM at JNP - Courtroom 4C, Camden. (jpl) (Entered: 04/07/2022)
Apr 7, 2022 467 EIGHTH Monthly Fee Statement. For the Month of March 2022. Objection Date is 4/27/2022. Filed by Edmond M. George on behalf of RIVERON MANAGEMENT SERVICES, LLC. (Attachments: # 1 Notice of Service) (George, Edmond) Modified on 4/8/2022 TO CLARIFY TEXT (eag) (Entered: 04/07/2022)
Show 10 more entries
Apr 20, 2022 478 Application for Attorney J. Daniel Vorsteg to Appear Pro Hac Vice Filed by Kenneth Michael Lewis on behalf of Douglas Bathauer, Lisa Johnston, Robert Otterbein, Solomon Rosenthal. Objection deadline is 4/27/2022. (Attachments: # 1 Certification # 2 Proposed Order) (Lewis, Kenneth) (Entered: 04/20/2022)
Apr 20, 2022 479 Application for Attorney Ronald W. Crouch to Appear Pro Hac Vice Filed by Kenneth Michael Lewis on behalf of Douglas Bathauer, Lisa Johnston, Robert Otterbein, Solomon Rosenthal. Objection deadline is 4/27/2022. (Attachments: # 1 Certification # 2 Proposed Order) (Lewis, Kenneth) (Entered: 04/20/2022)
Apr 21, 2022 Minute of Hearing Held and Continued 4/21/2022. OUTCOME: Adjourned to 5/12/202 to allow filing of Amended Plan by 5/5/2022. In the event the Amended Plan is not filed, determination of exclusivity will be made at this time. ((related document(s): 378 Motion (Generic) filed by Aluminum Shapes, L.L.C.) Hearing scheduled for 05/12/2022 at 10:00 AM at JNP - Courtroom 4C, Camden. (jpl) (Entered: 04/21/2022)
Apr 21, 2022 Minute of Hearing Held and Continued 4/21/2022. OUTCOME: Adjourned to 5/12/202 to allow filing of Amended Plan by 5/5/2022. In the event the Amended Plan is not filed, determination of exclusivity will be made at this time. ((related document(s): 375 Disclosure Statement filed by Aluminum Shapes, L.L.C.) Hearing scheduled for 05/12/2022 at 10:00 AM at JNP - Courtroom 4C, Camden. (jpl) (Entered: 04/21/2022)
Apr 22, 2022 480 SEVENTH Monthly Fee Statement. For the Month of March 2022. Objection Date is 5/6/2022. Filed by Edmond M. George on behalf of Obermayer Rebmann Maxwell & Hippel LLP. (George, Edmond) Modified on 4/25/2022 TO CLARIFY TEXT (eag) (Entered: 04/22/2022)
Apr 23, 2022 481 BNC Certificate of Notice. No. of Notices: 821. Notice Date 04/22/2022. (Admin.) (Entered: 04/23/2022)
Apr 25, 2022 482 Monthly Fee Statement. For the Month of March 2022. Objection Date is 05/09/2022. Filed by Michael J. Viscount Jr. on behalf of BERKELEY RESEARCH GROUP, LLC. (Viscount, Michael) (Entered: 04/25/2022)
Apr 25, 2022 483 Affidavit of Service filed by Epiq Corporate Restructuring, LLC (related document(s)454). (Garabato, Sid) (Entered: 04/25/2022)
Apr 25, 2022 484 Affidavit of Service filed by Epiq Corporate Restructuring, LLC (related document(s)461). (Garabato, Sid) (Entered: 04/25/2022)
Apr 27, 2022 485 Motion re: Of the Official Committee of Unsecured Creditors for an Order Approving the Settlement By and Between the Committee and Equipment Depot Filed by Joseph J. DiPasquale on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 5/24/2022 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Memorandum of Law in support of Motion # 2 Exhibit A to Memorandum of Law # 3 Certification in support of Motion # 4 Supplement # 5 Exhibit A to Order # 6 Certificate of Service) (DiPasquale, Joseph) Modified on 4/28/2022 - MOTION FILED IN ADVERSARY CASE 21-1471 ON 4/20/2022. (jpl). (Entered: 04/27/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:2021bk16520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11V
Filed
Aug 15, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attar Metals Inc.
    ATTAR METALS, INC.
    Bank Direct Capital Finance
    BB 316 Investments LLC
    Euler Hermes N.A as Agent for JOSEPH FREEDMAN CO.,
    Euler Hermes N.A-Agent for JOSEPH FREEDMAN CO, INC
    Euler Hermes N.A-Agent for NORTHEAST METAL TRADERS
    Fastenal Company
    Ford Motor Credit Company LLC
    Fox Rothschild LLP
    IFM ECECTOR INC
    McCARTER & ENGLISH, LLP
    McCARTER & ENGLISH, LLP
    MERCHANTVILLE-PENNSAUKEN WATER COMMISSION
    Nathan H. Kelman, Inc.
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aluminum Shapes, L.L.C.
    9000 River Road
    Delair, NJ 08110
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx6288
    aka Shapes LLC
    fka Delair Aluminum, LLC

    Represented By

    Edmond M. George
    Obermayer Rebmann Maxwell & Hippel
    Centre Square West
    1500 Market Street, Suite 3400
    Philadelphia, PA 19102
    215-665-3140
    Email: edmond.george@obermayer.com
    Kurtzman Steady LLC
    2 Kings Highway West
    Suite 102
    Haddonfield, NJ 08003
    Obermayer Rebmann Maxwell & Hippel LLP
    1120 Route 73
    Suite 420
    Mount Laurel, NJ 08054
    Michael D Vagnoni
    Obermayer Rebmann Maxwell & Hippel, LLP
    1120 Route 73
    Suite 420
    Mount Laurel, NJ 08054-5108
    856-795-3300
    Joseph M. Vann
    Cohen Tauber Spievack and Wagner P.C.
    420 Lexington Avenue
    29th Floor
    New York, NY 10170
    212-586-5800
    Email: jvann@ctswlaw.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

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 25, 2023 Reclaim Construction, LLC 7 1:2023bk18330
    Jan 17, 2023 Schmidty Kicks LLC 7 1:2023bk10412
    May 14, 2021 LeapStarr Productions, LLC 11V 1:2021bk14036
    Mar 12, 2018 Mikes Pizza & Sub Shop, LLC 11 1:2018bk14773
    Jul 12, 2017 International Tower Supply LLC 7 1:17-bk-24102
    Feb 10, 2016 Samwin, LLC 11 1:16-bk-12420
    Nov 9, 2015 TLC School Bus Company, LLC 11 2:15-bk-18042
    Nov 9, 2015 Leahy Transportation, Inc. and Leahy Transportation, Inc. 11 2:15-bk-18041
    Jul 9, 2014 Helios Creative, Inc. 7 1:14-bk-24068
    Jun 26, 2014 Crescent Business Center, LLC 11 1:14-bk-23131
    Feb 27, 2014 Camden Empowerment Zone Corporation 11 1:14-bk-13542
    Oct 7, 2013 Camden Empowerment Zone Corporation 11 1:13-bk-32022
    Jul 18, 2012 International Tower Supply, LLC 11 1:12-bk-27848
    May 7, 2012 Galan Transportation, LLC 7 2:12-bk-14504
    Aug 25, 2011 The Spa at the Cherry Hill Inn, Inc. 11 1:11-bk-35335