Welcome to BusinessBankruptcies.com!

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

National Control Services, Inc.

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:16-bk-26983
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-16

Updated

9-13-23

Last Checked

3-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 25, 2017

Docket Entries by Year

Dec 30, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual. Fee Amount $335 Filed by National Control Services, Inc.. (Staeven, Daniel) (Entered: 12/30/2016)
Dec 30, 2016 2 Disclosure of Compensation of Attorney for Debtor Filed by Daniel Alan Staeven. (Staeven, Daniel) (Entered: 12/30/2016)
Dec 30, 2016 Meeting of Creditors & Notice of Appointment of Interim Trustee Monique D. Almy, with 341(a) meeting to be held on 02/15/2017 at 01:00 PM at 341 meeting room 104 at 129 East Main St., Salisbury. (Entered: 12/30/2016)
Dec 30, 2016 3 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-26983) [misc,volp7a] ( 335.00). Receipt number 29871019. Fee amount 335.00 (re: Doc # 1) (U.S. Treasury) (Entered: 12/30/2016)
Jan 3, 2017 5 Deficiency Notice (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor National Control Services, Inc.). Cured Pleading (Corporate Resolution) due by 1/17/2017. (Harper, Vicky) (Entered: 01/03/2017)
Jan 4, 2017 6 Affidavit Re: Corporate Resolution of the Company Filed by Daniel Alan Staeven. (Staeven, Daniel) Modified on 1/5/2017 (Harper, Vicky). (Entered: 01/04/2017)
Jan 7, 2017 7 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4 Meeting of Creditors Chapter 7). No. of Notices: 26. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017)
Jan 7, 2017 8 BNC Certificate of Mailing. (related document(s)5 Deficiency Notice). No. of Notices: 1. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017)
Jan 16, 2017 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/06/2017 a notice RE: Meeting of Creditors Chapter 7 TO District Court of Maryland Queen Anne County 120 Broadway, Suite 1 Centreville, MD 21617-1092. (admin) (Entered: 01/16/2017)
Jan 18, 2017 9 Notice of Appearance and Request for Notice Filed by Western Surety Company. (Madigan, Patrick) (Entered: 01/18/2017)
Show 5 more entries
Feb 2, 2017 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 01/06/2017 a notice RE: Meeting of Creditors Chapter 7 TO Patuxent Rolloff LLC 2111 Baldwin Ave. Crofton, MD 21114-2419. (admin) (Entered: 02/02/2017)
Feb 24, 2017 15 Motion For Authority to Operate Debtor's Business on an Interim and Limited Basis Filed by Monique D. Almy. (Attachments: # 1 Proposed Order # 2 Notice of Motion) (Almy, Monique) (Entered: 02/24/2017)
Feb 24, 2017 16 Application to Employ Receivables Control Corporation as Special Collection Agent and Approval of Certain Settlement Authority and Verified Statement of Proposed Party Filed by Monique D. Almy. (Attachments: # 1 Affidavit Declaration of Kurt Huizinga # 2 Exhibit 1 - Contract # 3 Proposed Order) (Almy, Monique) (Entered: 02/24/2017)
Feb 24, 2017 17 Application to Employ Randall L. Hagen, and Crowell & Moring LLP as Counsel to the Trustee and Verified Statement of Proposed Party Filed by Monique D. Almy. (Attachments: # 1 Affidavit Declaration of Randall Hagen # 2 Proposed Order) (Almy, Monique) (Entered: 02/24/2017)
Feb 27, 2017 18 Support Document Mailing Matrix Filed by Monique D. Almy (related document(s)15 Motion for Miscellaneous Relief filed by Trustee Monique D. Almy). (Almy, Monique) (Entered: 02/27/2017)
Mar 2, 2017 19 Application to Employ John K. Lyons and Protiviti as Financial and Tax Advisor and Verified Statement of Proposed Party Filed by Monique D. Almy. (Attachments: # 1 Affidavit of John K. Lyons # 2 Proposed Order) (Almy, Monique) (Entered: 03/02/2017)
Mar 3, 2017 20 Notice of Appearance and Request for Notice Filed by Schneider Electric Buildings Critical Systems. (Dachille, Mark) (Entered: 03/03/2017)
Mar 6, 2017 21 Notice of Appearance and Request for Notice Filed by Schneider Electric Buildings Critical Systems. (Yumkas, Lawrence) (Entered: 03/06/2017)
Mar 7, 2017 22 Amended Notice of Appearance and Request for Notice Filed by Schneider Electric Buildings Critical Systems. (Dachille, Mark) Modified on 3/7/2017 (Maloney-Raymond, Michelle). (Entered: 03/07/2017)
Mar 22, 2017 23 Order Authorizing Trustee To Operate Debtor's Business On An Interim And Limited Bases (related document(s):15 Motion For Authority to Operate Debtor's Business on an Interim and Limited Basis filed by Trustee Monique D. Almy). (Maloney-Raymond, Michelle) (Entered: 03/22/2017)

There are 7 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
Maryland Bankruptcy Court
Case number
1:16-bk-26983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Catliota
Chapter
7
Filed
Dec 30, 2016
Type
voluntary
Terminated
Feb 14, 2019
Updated
Sep 13, 2023
Last checked
Mar 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accutech Pest Management
    Aireco Supply, Inc.
    Allied Trailers Sales & Rentals
    Anixter, Inc.
    Atlantic Broadband
    Capital Tristate
    Comptroller of the Treasury
    Consolidated Electrical Distributors
    Delmarva Power
    District Court of Maryland
    District Court of Maryland
    First Choice Mini Storage
    Grainger
    Harper
    Harrison Law Group
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    National Control Services, Inc.
    741 Main Street
    Church Hill, MD 21623
    QUEEN ANNE'S-MD
    Tax ID / EIN: xx-xxx5938

    Represented By

    Daniel Alan Staeven
    100 Severn Avenue
    Suite 101
    Annapolis, MD 21403
    410-505-4150
    Email: dan@russacklaw.com

    Trustee

    Monique D. Almy
    Crowell & Moring
    1001 Pennsylvania Avenue, N.W., 10th Fl
    Washington, DC 20004-2595
    (202) 508 8749
    Email: malmytrustee@crowell.com

    Represented By

    Randall L. Hagen
    Crowell & Moring LLP
    1001 Pennsylvania Avenue, NW
    Washington, DC 20004
    (202) 624-2712
    Fax : (202 628-5116
    Email: rhagen@crowell.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2021 Queenstown Auto Body Supplies, Inc. 7 1:2021bk17931
    Nov 12, 2021 Grandma Bea LLC 11 1:2021bk17146
    Nov 12, 2021 Second LLC 11 1:2021bk17145
    Oct 5, 2021 ZNB LLP 11 1:2021bk16310
    Oct 5, 2021 Brodie Holdings LLC 11 1:2021bk16309
    Dec 12, 2019 Cannon's Air Duct Cleaning, LLC 7 1:2019bk26448
    Aug 20, 2019 D. Jaxon 1 Transport, LLC 7 1:2019bk21151
    Nov 7, 2017 McGinnis Auto and Mobile Home Salvage LLC 7 1:17-bk-12387
    Mar 28, 2017 Twin Ponds Duck Club, Inc. 11 1:17-bk-14275
    Mar 28, 2017 Twin Ponds Duck Club, Inc. 11 0:17-bk-14275
    Nov 1, 2016 The Sailing Emporium, Inc. 11 1:16-bk-24498
    Nov 20, 2015 Southern Sealants & Recoating, Inc. 7 1:15-bk-26169
    Sep 11, 2015 Four Rivers Land Company 11 1:15-bk-22683
    Jun 22, 2015 RASP Electric, Inc 7 1:15-bk-18813
    Jun 28, 2014 Allen's Auto Service, Inc. 7 1:14-bk-20350