Welcome to BusinessBankruptcies.com!

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

Condor Construction, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:17-bk-33648
TYPE / CHAPTER
Voluntary / 7

Filed

11-22-17

Updated

9-13-23

Last Checked

12-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2017
Last Entry Filed
Dec 11, 2017

Docket Entries by Year

Nov 22, 2017 1 Petition Chapter 7 Voluntary Petition Filed by Walter D. Nealy on behalf of Condor Construction, LLC. Disclosure of Compensation for Attorney For Debtor12/6/2017. Incomplete Filings due by 12/6/2017. (Nealy, Walter) (Entered: 11/22/2017)
Nov 22, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)( 17-33648) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A35310444, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 11/22/2017)
Nov 23, 2017 2 Meeting of Creditors and Notice of Appointment of Trustee Steven P. Kartzman, with 341(a) meeting to be held on 12/21/2017 at 11:00 AM at Suite 1401, One Newark Center. (admin, ) (Entered: 11/23/2017)
Nov 27, 2017 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, Atty Disclosure Statement, Schedules A/B,D,G,H,. If an objection is filed a hearing will be held on: 12/12/17 at 10:00 AM Courtroom 3D. 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 11/22/2017. Objection to Order to Show Cause due by 12/6/2017. (wdh) (Entered: 11/27/2017)
Nov 30, 2017 4 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 11/29/2017. (Admin.) (Entered: 11/30/2017)
Nov 30, 2017 5 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/29/2017. (Admin.) (Entered: 11/30/2017)
Dec 8, 2017 6 Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Bankruptcy Petition Preparer Notice, Declaration/Signature, Declaration About An Individuals Sch, Declaration Under Penalty of Perjury For Non Individual Debtors, Disclosure of Compensation of Bankruptcy Petition Preparer Form 2800, List of All Creditors, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,D,E/F,G, filed by Walter D. Nealy on behalf of Condor Construction, LLC. (Nealy, Walter) (ALL SCHEDULES FILED) Modified TEXT on 12/11/2017 (wdh). (Entered: 12/08/2017)
Dec 11, 2017 OSC Deadline Terminated, Reason: Docs filed, OSC Terminated, Reason: Docs filed (wdh) (Entered: 12/11/2017)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:17-bk-33648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
7
Filed
Nov 22, 2017
Type
voluntary
Terminated
Jun 12, 2018
Updated
Sep 13, 2023
Last checked
Dec 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply co
    ABC Supply Company, Inc.
    Franklin Soto, Esq
    Maria Hernandez

    Parties

    Debtor

    Condor Construction, LLC
    68 MarneStreet, 1st Floor
    Newark, NJ 07105
    ESSEX-NJ
    Tax ID / EIN: xx-xxx7047

    Represented By

    Walter D. Nealy
    100 South Van Brunt St.
    Englewood, NJ 07631
    (201) 227-0063
    Fax : 201-227-6118
    Email: nealylaw@gmail.com

    Trustee

    Steven P. Kartzman
    Mellinger, Sanders & Kartzman LLC
    101 Gibraltar Dr
    Suite 2F
    Morris Plains, NJ 07950
    (973) 267-0220

    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