Welcome to BusinessBankruptcies.com!

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

Hays Mechanical, LLC.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2023bk18041
TYPE / CHAPTER
Voluntary / 11V

Filed

9-14-23

Updated

1-14-24

Last Checked

10-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2023
Last Entry Filed
Sep 22, 2023

Docket Entries by Month

Sep 14, 2023 1 Petition Chapter 11 Voluntary Petition filed by David L. Stevens of Scura, Wigfield, Heyer & Stevens on behalf of Hays Mechanical, LLC.. Chapter 11 Plan Subchapter V Due by 12/13/2023. (Stevens, David) Modified to Correct Plan Due Date on 9/15/2023 (Heim, Robert). (Entered: 09/14/2023)
Sep 14, 2023 Receipt of filing fee for Chapter 11 Voluntary Petition( 23-18041) [caseupld,1405u] (1738.00) Filing Fee. Receipt number A45796113, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/14/2023)
Sep 15, 2023 Plan or Disclosure Statement Deadline Reset (related document:1 Chapter 11 Voluntary Petition filed by Debtor Hays Mechanical, LLC.). Chapter 11 Plan Subchapter V Due by 12/13/2023. (rah) (Entered: 09/15/2023)
Sep 15, 2023 2 Case Assignment. Judge Andrew B. Altenburg, Jr. added to the case. (lc) (Entered: 09/15/2023)
Sep 15, 2023 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, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H. Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, OR STATEMENT AS TO WHY THEY WILL NOT BE FILED, IF APPLICABLE. 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 9/14/2023. Hearing scheduled for 10/10/2023 at 10:30 AM at ABA - Courtroom 4B, Camden. (lc) Modified on 9/15/2023 NOTICE STOPPED, CORRECTED NOTICE SENT TO INCLUDE ADDITIONAL DOCUMENT, IF APPLICABLE (mef). (Entered: 09/15/2023)
Sep 15, 2023 4 Notice of Appearance and Request for Service of Notice filed by Kevin Callahan on behalf of U.S. Trustee. (Callahan, Kevin) (Entered: 09/15/2023)
Sep 18, 2023 5 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
Sep 18, 2023 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. (har) (Entered: 09/18/2023)
Sep 18, 2023 Attorney Kevin P. Callahan for U.S. Trustee added to case (lgr) (Entered: 09/18/2023)
Sep 18, 2023 7 Notice of Appearance and Request for Service of Notice filed by Jerrold S. Kulback on behalf of Univest Bank and Trust Co.. (Kulback, Jerrold) (Entered: 09/18/2023)
Sep 19, 2023 8 Notice of Appointment of Holly Smith Miller as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Holly S. Miller) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 09/19/2023)
Sep 19, 2023 9 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) (Stevens, David) Modified on 9/20/2023 TO CLARIFY TEXT (mef). (Entered: 09/19/2023)
Sep 19, 2023 10 Application to Shorten Time (related document:9 Motion to Impose Automatic Stay filed by Debtor Hays Mechanical, LLC.) Filed by David L. Stevens on behalf of Hays Mechanical, LLC.. (Attachments: # 1 Proposed Order) (Stevens, David) (Entered: 09/19/2023)
Sep 19, 2023 Attorney Jerrold Scott Kulback for Univest Bank and Trust Co. added to case (lgr) (Entered: 09/19/2023)
Sep 19, 2023 11 Order Granting Application to Shorten Time (related document:9 Motion to Impose Automatic Stay 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 9/19/2023. Hearing scheduled for 9/20/2023 at 11:45 AM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 09/19/2023)
Sep 19, 2023 12 Certificate of Service (related document:9 Motion to Impose Automatic Stay filed by Debtor Hays Mechanical, LLC., 10 Application to Shorten Time filed by Debtor Hays Mechanical, LLC., 11 Order on Application to Shorten Time) filed by David L. Stevens on behalf of Hays Mechanical, LLC.. (Stevens, David) (Entered: 09/19/2023)
Sep 19, 2023 13 Notice of Appearance and Request for Service of Notice filed by Vlad Kachka on behalf of Sheet metal workers Local 19. (Kachka, Vlad) (Entered: 09/19/2023)
Sep 19, 2023 14 Brief in Opposition to Motion for Sanctions (related document:9 Motion to Impose Automatic Stay 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) filed by Debtor Hays Mechanical, LLC.) filed by Vlad Kachka on behalf of Sheet metal workers Local 19. (Kachka, Vlad) (Entered: 09/19/2023)
Sep 19, 2023 15 Certificate of Service. filed by Vlad Kachka on behalf of Sheet metal workers Local 19. (Kachka, Vlad). Related document(s) 14 Opposition filed by Creditor Sheet metal workers Local 19. Modified on 9/20/2023 (lgr). (Entered: 09/19/2023)

There are 5 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
1:2023bk18041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11V
Filed
Sep 14, 2023
Type
voluntary
Terminated
Jan 9, 2024
Updated
Jan 14, 2024
Last checked
Oct 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Able Equipment Rental
    Allfasteners USA LLC
    Anderson & Shah LLC
    Bear Capital Resource, LLC
    Capital Hardware Supply LLC
    Del Ren Associates, Inc
    Elite Air Systems, Inc.
    Falasca Mechanical
    Ferguson HVAC
    General Insulation
    Grainger
    Half Trailer Brake & Wheels, inc
    Hays Real Estate, LLC.
    Internal Revenue Service
    John F. Scanlan Inc
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hays Mechanical, LLC.
    1995 Ferry Avenue
    Camden, NJ 08104
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx8423
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 Philly Homebrew Corp. 7 2:2024bk10900
    Sep 14, 2023 Hays Mechanical, LLC. 11V 2:2023bk18041
    Apr 13, 2022 819 South Fourth Street, LLC 7 1:2022bk13011
    Jan 20, 2022 Carl Miller Funeral Home, Inc. 11V 1:2022bk10479
    May 13, 2021 Ground Up Inc. 11 1:2021bk13987
    May 15, 2020 Beef International Inc. 7 1:2020bk16586
    Apr 4, 2019 T & M Property Enterprises, LLC 7 1:2019bk16880
    Apr 4, 2019 Reinking Properties, LLC 7 1:2019bk16878
    Apr 3, 2019 CorFish Creative, LLC 11 1:2019bk16756
    Dec 4, 2018 Broadway Family Center, Inc. 7 1:2018bk33853
    Dec 26, 2016 Feller's Baking Company, Inc. 7 1:16-bk-34373
    Oct 24, 2016 To & Fro Transportation, Inc. 11 1:16-bk-30270
    Jan 14, 2014 Del Val Staffing, LLC 7 2:14-bk-10310
    Nov 6, 2012 Ace Auto Parts, Inc. 11 1:12-bk-36515
    Sep 23, 2011 Buy-Rite Retail Group, Inc. 7 1:11-bk-37911