Welcome to BusinessBankruptcies.com!

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

Consolidated Aluminum Corporation

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:13-bk-37149
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-13

Updated

6-2-23

Last Checked

6-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2023
Last Entry Filed
Dec 5, 2016

Docket Entries by Year

There are 108 older docket entries.

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

login purchase single case subscribe now

Jul 2, 2014 94 Application re: for Entry of Consent Order Extending time to File Documents Required by Federal Rule of Bankruptcy Procedure 8006 Filed by United States Trustee. (Attachments: # 1 Proposed Consent Order) (United States Trustee by Peter J. D'Auria) (Entered: 07/02/2014)
Jul 2, 2014 95 Certificate of Consent (related document:94 Application re: for Entry of Consent Order Extending time to File Documents Required by Federal Rule of Bankruptcy Procedure 8006 Filed by United States Trustee. (Attachments: # 1 Proposed Consent Order) (United States Trustee by Peter J. D'Auria) filed by U.S. Trustee United States Trustee). Filed by United States Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 07/02/2014)
Jul 2, 2014 96 CONSENT ORDER EXTENDING TIME TO FILE DOCUMENTS REQUIRED BY FEDERAL RULE OF BANKRUPTCY PROCEDURE 8006 (Related Doc # 94). 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 7/2/2014. (nds) (Entered: 07/02/2014)
Jul 4, 2014 97 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)
Jul 4, 2014 98 BNC Certificate of Notice. No. of Notices: 3. Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)
Jul 4, 2014 99 BNC Certificate of Notice. No. of Notices: 3. Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)
Jul 5, 2014 100 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/04/2014. (Admin.) (Entered: 07/05/2014)
Jul 7, 2014 101 Monthly Operating Report for Filing Period May 2014 filed by Samuel Jason Teele on behalf of Consolidated Aluminum Corporation. (Teele, Samuel) (Entered: 07/07/2014)
Jul 14, 2014 102 Monthly Operating Report for Filing Period June 2014 filed by Samuel Jason Teele on behalf of Consolidated Aluminum Corporation. (Teele, Samuel) (Entered: 07/14/2014)
Jul 25, 2014 Redaction Requests and Submissions Deadline Terminated, Reason: Deadline Expired (sjp) (Entered: 07/25/2014)
Show 10 more entries
Aug 13, 2014 111 Monthly Operating Report for Filing Period July, 2014 filed by Samuel Jason Teele on behalf of Consolidated Aluminum Corporation. (Teele, Samuel) (Entered: 08/13/2014)
Aug 15, 2014 Missing Documents Deadline Terminated, (lc) (Entered: 08/15/2014)
Aug 15, 2014 112 Withdrawal of Claim(s): Claim Number 3,4,5 Filed by Pension Benefit Guaranty Corporation (Attachments: # 1 Certificate of Service) (Landy, Ralph) (Entered: 08/15/2014)
Aug 28, 2014 113 Final Application for Compensation for Lowenstein Sandler LLP, Debtor's Attorney, period: 12/15/2013 to 8/12/2014, fee: $189912.00, expenses: $20691.75. Filed by Lowenstein Sandler LLP. Hearing scheduled for 9/30/2014 at 02:00 PM at NLW - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Teele, Samuel) (Entered: 08/28/2014)
Aug 29, 2014 114 Certificate of Service (related document:113 Final Application for Compensation for Lowenstein Sandler LLP, Debtor's Attorney, period: 12/15/2013 to 8/12/2014, fee: $189912.00, expenses: $20691.75. Filed by Lowenstein Sandler LLP. Hearing scheduled for 9/30/2014 at 02:00 PM at NLW - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) filed by Attorney Lowenstein Sandler LLP) filed by Samuel Jason Teele on behalf of Lowenstein Sandler LLP. (Teele, Samuel) (Entered: 08/29/2014)
Sep 1, 2014 115 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 994. Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)
Sep 30, 2014 Restricted Transcript Deadlines Terminated, Reason: Deadline Expired (sjp) (Entered: 09/30/2014)
Sep 30, 2014 116 Order Granting Application For Compensation for Lowenstein Sandler LLP, fees awarded: $189912.00, expenses awarded: $20691.75 (Related Doc # 113). 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 9/30/2014. (nds) (Entered: 09/30/2014)
Oct 1, 2014 Minute of Hearing Held, OUTCOME: Order Signed / Fees Awarded: $189912.00, Expenses Awarded: $20691.75 (related document(s): 113 Application for Compensation filed by Lowenstein Sandler LLP) (sjp ) (Entered: 10/01/2014)
Oct 3, 2014 117 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/02/2014. (Admin.) (Entered: 10/03/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:13-bk-37149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Novalyn L. Winfield
Chapter
11
Filed
Dec 15, 2013
Type
voluntary
Terminated
Apr 22, 2015
Updated
Jun 2, 2023
Last checked
Jun 2, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Consolidated Aluminum Corporation
    90 Boroline Road
    Allendale, NJ 07401
    BERGEN-NJ
    Tax ID / EIN: xx-xxx9635
    fdba Conalco, Inc.
    fdba Aluminum Foils, Inc.

    Represented By

    Sharon L. Levine
    Saul Ewing Arnstein & Lehr LLP
    One Riverfront Plaza
    1037 Raymond Blvd, Suite 1520
    Newark, NJ 07102-5426
    973-286-6713
    Fax : 973-286-6821
    Email: slevine@lowenstein.com
    S. Jason Teele
    Sills Cummis & Gross P.C.
    The Legal Center
    One Riverfront Plaza
    Newark, NJ 07102
    973-643-4779
    Email: steele@teele.net

    Trustee

    Thomas A. Pitta, Esq., as Trustee for the Conalco Trust
    120 Broadway
    32nd Floor
    New York, NY 10271
    United States
    2122383000

    Represented By

    Thomas Pitta
    Emmet, Marvin & Martin LLP
    120 Broadway
    32nd Floor
    New York, NY 10271
    212.238.3000
    Fax : 212.238.3100
    Email: tpitta@emmetmarvin.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 14, 2022 Andari Systems, LLC 7 2:2022bk13034
    Dec 14, 2021 Collision Pros Body Work, Inc. 7 2:2021bk19608
    Sep 2, 2021 Heilongjiang Barn, LLC 11V 2:2021bk17007
    Jun 4, 2021 Dais River, LLC 7 1:2021bk11067
    Mar 15, 2021 Edison Plaza Diner, LLC 11V 2:2021bk12085
    Sep 1, 2020 11965 San Pablo LLC 11 4:2020bk41443
    Aug 9, 2019 Fox Hedge Manor LLC 11 2:2019bk25457
    Nov 30, 2016 Bliss of NJ LLC 11 2:16-bk-32723
    Nov 17, 2015 Professional Baseball Instruction, Inc. 11 2:15-bk-31577
    Mar 10, 2015 Montvale KSL, LLC 7 2:15-bk-14188
    Jul 12, 2013 Calm Development, Inc 11 2:13-bk-25272
    May 24, 2013 Calm Development, Inc. 7 2:13-bk-21445
    Feb 15, 2013 JVK Foods, Inc. 11 2:13-bk-13073
    Oct 21, 2012 Jamdan Associates, LLC 11 2:12-bk-35517
    Jul 28, 2012 Jamdan Associates, LLC 11 2:12-bk-28729