Welcome to BusinessBankruptcies.com!

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

Key Metal Refining LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk24581
TYPE / CHAPTER
Voluntary / 7

Filed

7-28-19

Updated

9-13-23

Last Checked

8-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2019
Last Entry Filed
Aug 5, 2019

Docket Entries by Quarter

Jul 28, 2019 1 Petition Chapter 7 Voluntary Petition Filed by Kenneth A. Rosen on behalf of Key Metal Refining LLC. (Rosen, Kenneth) (Entered: 07/28/2019)
Jul 28, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)( 19-24581) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A39256399, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/28/2019)
Jul 28, 2019 2 Notice of Appointment of Trustee Eric Raymond Perkins filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 07/28/2019)
Jul 28, 2019 3 Application For Retention of Professional Becker LLC as Attorneys for Chapter 7 Trustee Filed by Eric Raymond Perkins on behalf of Eric Raymond Perkins. The follow up deadline is 08/19/2019. (Attachments: # 1 Certification of J. Alex Kress, Esq. # 2 Proposed Order) (Perkins, Eric) (Entered: 07/28/2019)
Jul 28, 2019 4 Application For Retention of Professional Mercadien, P.C. as Accountants for the Chapter 7 Trustee Filed by J. Alex Kress on behalf of Eric Raymond Perkins. The follow up deadline is 08/19/2019. (Attachments: # 1 Certification of Donald F. Conway, CPA # 2 Proposed Order) (Kress, J.) (Entered: 07/28/2019)
Jul 28, 2019 5 Case Assignment. Judge Vincent F. Papalia added to the case. (Wong) (Entered: 07/28/2019)
Jul 28, 2019 6 Application For Retention of Professional Michael Bernardino as Accounting Professional Filed by J. Alex Kress on behalf of Eric Raymond Perkins. The follow up deadline is 08/19/2019. (Attachments: # 1 Certification of Michael Bernardino # 2 Proposed Order) (Kress, J.) (Entered: 07/28/2019)
Jul 28, 2019 7 Application re: and Memorandum of Law in Support of Motion of Eric R. Perkins, as Interim Chapter 7 Trustee, for an Order (I) Authorizing the Trustee to Manage on a Limited Basis the Operations of the Debtor's Business Pursuant to 11 U.S.C. Section 721; (II) Authorizing the Payment of Certain Pre-Petition Wages; (III) Authorizing the Trustee to Use Certain of the Debtor's Bank Accounts and (IV) for Other Related Relief Filed by J. Alex Kress on behalf of Eric Raymond Perkins. Objection deadline is 7/22/2019. (Attachments: # 1 Proposed Order Interim Order # 2 Proposed Order Final Order) (Kress, J.) (Entered: 07/28/2019)
Jul 28, 2019 8 Application re: and Memorandum of Law in Support of Motion of Eric R. Perkins, as Interim Chapter 7 Trustee, for Interim and Final Orders (I) Authorizing the Trustee to Obtain Secured Post-Petition Financing Pursuant to 11 U.S.C. Section 364(d), (II) Granting Superpriority Claims to the Lender Pursuant to 11 U.S.C. Section 507(b), and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 Filed by J. Alex Kress on behalf of Eric Raymond Perkins. Objection deadline is 7/22/2019. (Attachments: # 1 Exhibit A to Application # 2 Exhibit B to Application # 3 Proposed Order Interim Order # 4 Proposed Order Final Order) (Kress, J.) (Entered: 07/28/2019)
Jul 28, 2019 9 Document re: DECLARATION OF ERIC R. PERKINS, AS INTERIM CHAPTER 7 TRUSTEE FOR THE DEBTOR, KEY METAL REFINING, LLC, IN SUPPORT OF FIRST DAY MOTIONS (related document:7 Application (Generic) filed by Trustee Eric Raymond Perkins, 8 Application (Generic) filed by Trustee Eric Raymond Perkins) filed by J. Alex Kress on behalf of Eric Raymond Perkins. (Attachments: # 1 Exhibit A - Balance Sheet # 2 Exhibit B - List of Bank Accounts # 3 Exhibit C - Form of Credit Agreement # 4 Exhibit D - Proposed Budget) (Kress, J.) (Entered: 07/28/2019)
Show 4 more entries
Jul 31, 2019 12 Interim Order (I) Authorizing the Trustee to Obtain Post-Petition Financing,(II) Granting Super-Priority Claims to the Lender, and (III) Scheduling a FinalHearing (related document:8 Application re: and Memorandum of Law in Support of Motion of Eric R. Perkins, as Interim Chapter 7 Trustee, for Interim and Final Orders (I) Authorizing the Trustee to Obtain Secured Post-Petition Financing Pursuant to 11 U.S.C. Section 364(d), (II) Granting Superpriority Claims to the Lender Pursuant to 11 U.S.C. Section 507(b), and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 Filed by J. Alex Kress on behalf of Eric Raymond Perkins. ). 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 7/31/2019. (mcp) (Entered: 07/31/2019)
Jul 31, 2019 13 Interim Order (i) Authorizing the Trustee to Manage on a Limited Basis theOperations of the Debtors Business Pursuant to 11 U.S.C. § 721; (ii)Authorizing the Payment of Certain Pre-Petition Wages; (iii) Authorizing theTrustee to Use Certain of the Debtors Bank Accounts and Business Forms;(iv) Scheduling a Final Hearing, and (v) for Other Related Relief(related document:7 Application re: and Memorandum of Law in Support of Motion of Eric R. Perkins, as Interim Chapter 7 Trustee, for an Order (I) Authorizing the Trustee to Manage on a Limited Basis the Operations of the Debtor's Business Pursuant to 11 U.S.C. Section 721; (II) Authorizing the Payment of Certain Pre-Petition Wages; (III) Authorizing the Trustee to Use Certain of the Debtor's Bank Accounts and (IV) for Other Related Relief Filed by J. Alex Kress on behalf of Eric Raymond Perkins. ). 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 7/31/2019. (mcp) (Entered: 07/31/2019)
Aug 1, 2019 14 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/31/2019. (Admin.) (Entered: 08/01/2019)
Aug 1, 2019 15 Notice of Assets & Request for Notice to Creditors filed by Eric Raymond Perkins. Proofs of Claim due by 10/30/2019. (Perkins, Eric) (Entered: 08/01/2019)
Aug 2, 2019 16 Appointment of Trustee. Meeting of Creditors 341(a) meeting to be held on 10/11/2019 at 09:30 AM at Suite 1401, One Newark Center. (mlc) (Entered: 08/02/2019)
Aug 2, 2019 17 Application For Retention of Professional Koster Industries, Inc. as Appraiser Filed by J. Alex Kress on behalf of Eric Raymond Perkins. The follow up deadline is 08/19/2019. (Attachments: # 1 Certification of Russell M. Koster # 2 Exhibit "A" # 3 Proposed Order) (Kress, J.) (Entered: 08/02/2019)
Aug 2, 2019 18 Application to Shorten Time (related document:6 Application For Retention of Professional Michael Bernardino as Accounting Professional filed by Trustee Eric Raymond Perkins, 17 Application For Retention of Professional Koster Industries, Inc. as Appraiser filed by Trustee Eric Raymond Perkins) Filed by J. Alex Kress on behalf of Eric Raymond Perkins. (Attachments: # 1 Proposed Order) (Kress, J.) (Entered: 08/02/2019)
Aug 2, 2019 19 Order Granting Application to Shorten Time (related document:17 Application For Retention of Professional Koster Industries, Inc. as Appraiser filed by Trustee Eric Raymond Perkins). 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 8/2/2019. Hearing scheduled for 8/8/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 08/02/2019)
Aug 2, 2019 20 Motion to Compel (I) JOHN D. BRUNO AND CHEYENNE BRUNO TO COOPERATE WITH TRUSTEES EFFORTS TO OPERATE THE DEBTORS BUSINESS AND ADMINISTER THE ASSETS OF THE DEBTOR AND (II) ENJOINING JOHN D. BRUNO AND CHEYENNE BRUNO FROM INTERFERING WITH THE TRUSTEES EFFORTS TO OPERATE THE DEBTORS BUSINESS AND ADMINISTER THE ASSETS OF THE DEBTOR AND (III) FOR OTHER RELATED RELIEF Filed by J. Alex Kress on behalf of Eric Raymond Perkins. (Attachments: # 1 Proposed Order) (Kress, J.) (Entered: 08/02/2019)
Aug 3, 2019 21 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)

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
2:2019bk24581
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
Jul 28, 2019
Type
voluntary
Terminated
Aug 11, 2021
Updated
Sep 13, 2023
Last checked
Aug 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aetna
    American Express
    Applied Industrial Technologies
    Aqua Extreme d/b/a H20 Coolers
    Canon Financial Services
    Cintas Corporation #061
    Cintas Corporation #061
    Cintas Corporation #061
    Cintas Corporation #061
    Cintas Corporation #061
    Cintas Corporation #061
    Cintas Corporation #061
    Colony Specialty Insurance Company
    Dowa International Corporation
    Dowa Metals & Mining America, Inc.
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Key Metal Refining LLC
    101 Eisenhower Parkway
    Roseland, NJ 07068
    ESSEX-NJ
    Tax ID / EIN: xx-xxx6532

    Represented By

    Kenneth A. Rosen
    Lowenstein Sandler
    One Lowenstein Drive
    Roseland, NJ 07068
    973-597-2500
    Fax : 973-597-2400
    Email: krosen@lowenstein.com

    Trustee

    Eric Raymond Perkins
    Eric R. Perkins, Chapter 7 Trustee
    354 Eisenhower Parkway
    Suite 1500
    Livingston, NJ 07039
    973-422-1100

    Represented By

    J. Alex Kress
    Becker LLC
    354 Eisenhower Parkway
    Plaza II, Suite 1500
    Livingston, NJ 07039
    (973) 422-1100
    Fax : (973) 422-9122
    Email: akress@becker.legal
    Eric Raymond Perkins
    Eric R. Perkins, Chapter 7 Trustee
    354 Eisenhower Parkway
    Suite 1500
    Livingston, NJ 07039
    973-422-1100
    Email: eperkins@becker.legal

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2022 Monument Title Agency LLC 7 2:2022bk16499
    Dec 7, 2020 Brayola Fitting Technologies, Inc. 7 1:2020bk13086
    Mar 2, 2020 Palmera Group, LLC 7 2:2020bk13557
    Feb 14, 2020 HMOB of Roseland Owner, LLC parent case 11 2:2020bk12552
    Feb 13, 2020 Hajjar Medical Office Building of Roseland, LLC parent case 11 2:2020bk12466
    Aug 23, 2018 From Dusk Til Dawn LLC 11 2:2018bk26927
    Feb 8, 2017 4-U Performance Group LLC 11 2:17-bk-12470
    May 9, 2016 Exclusive Detailing, Inc. 7 2:16-bk-19065
    Jul 2, 2015 MCN, LLC 7 2:15-bk-22583
    Mar 27, 2013 Hotlights, Inc. 7 2:13-bk-16480
    Feb 8, 2013 Smart Little House, LLC 7 2:13-bk-12514
    Aug 7, 2012 CSI Sub Corp (DE) 7 2:12-bk-29654
    Aug 7, 2012 Conversion Services International, Inc 7 2:12-bk-29653
    Feb 23, 2012 Community Agencies Corporation of NJ 7 2:12-bk-14432
    Dec 19, 2011 DP2C Health & Fitness, LLC 7 2:11-bk-45774