Welcome to BusinessBankruptcies.com!

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

Sevas Builders, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:17-bk-10247
TYPE / CHAPTER
Voluntary / 7

Filed

1-5-17

Updated

9-13-23

Last Checked

3-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2017
Last Entry Filed
Mar 6, 2017

Docket Entries by Year

Jan 5, 2017 1 Petition Chapter 7 Voluntary Petition Filed by Andrew J. Kelly on behalf of Sevas Builders, Inc.. Disclosure of Compensation for Attorney For Debtor01/19/2017. Schedule(s) due 01/19/2017.Statement of Financial Affairs for Non-Individuals due 01/19/2017.Summary of Your Assets and Liabilities and Certain Statistical Information for Individuals due 01/19/2017. Incomplete Filings due by 01/19/2017. (Attachments: # 1 Corporate Resolutions) (Kelly, Andrew) (Entered: 01/05/2017)
Jan 5, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)( 17-10247) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A33372040, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/05/2017)
Jan 6, 2017 2 Meeting of Creditors and Notice of Appointment of Trustee Barry R. Sharer, with 341(a) meeting to be held on 02/01/2017 at 11:30 AM at Room 129, Clarkson S. Fisher Courthouse. (admin, ) (Entered: 01/06/2017)
Jan 6, 2017 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Sevas Builders, Inc.). 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, Statement of Corporate Ownership and Schedules A/B & G. Incomplete Filings due by 1/19/2017. (pbf) (Entered: 01/06/2017)
Jan 6, 2017 Remark: CASE RELATED TO 17-10245-MBK. (mrg) (Entered: 01/06/2017)
Jan 9, 2017 4 BNC Certificate of Notice. No. of Notices: 1. Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017)
Jan 9, 2017 5 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017)
Jan 19, 2017 6 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Sevas Builders, Inc.) Filed by Andrew J. Kelly on behalf of Sevas Builders, Inc.. Objection deadline is 1/26/2017. (Attachments: # 1 Application in Support of Motion for Order Extending Time to File Schedules # 2 Proposed Order) (Kelly, Andrew) (Entered: 01/19/2017)
Jan 25, 2017 7 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/17/2017 at 02:00 PM at Room 129, Clarkson S. Fisher Courthouse. (Sharer, Barry) (Entered: 01/25/2017)
Jan 30, 2017 8 Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 6). 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 1/30/2017. Missing Schedules Due by 2/21/2017. (wir) (Entered: 01/30/2017)
Jan 31, 2017 9 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/17/2017 at 02:00 PM at Room 129, Clarkson S. Fisher Courthouse. (Sharer, Barry) (Entered: 01/31/2017)
Feb 2, 2017 10 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)
Feb 21, 2017 11 Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors, Disclosure of Compensation of Bankruptcy Petition Preparer Form 2800, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,E/F,G,H, filed by Andrew J. Kelly on behalf of Sevas Builders, Inc.. (Kelly, Andrew). ADDITIONAL CREDITORS ADDED TO THE CASE. Modified TEXT on 2/22/2017 (pbf). (Entered: 02/21/2017)
Feb 22, 2017 12 Order Respecting Amendment to Schedule(s) List of Creditors (related document:11 Missing Document(s) Filed filed by Debtor Sevas Builders, Inc.). 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 2/22/2017. (pbf) (Entered: 02/22/2017)
Feb 22, 2017 Fee Due Amended List of Creditors (Fee) $ 31. (related document:11 Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors, Disclosure of Compensation of Bankruptcy Petition Preparer Form 2800, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,E/F,G,H, filed by Andrew J. Kelly on behalf of Sevas Builders, Inc.. (Kelly, Andrew). ADDITIONAL CREDITORS ADDED TO THE CASE. Modified TEXT on 2/22/2017 (pbf). filed by Debtor Sevas Builders, Inc.) (pbf) (Entered: 02/22/2017)

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
3:17-bk-10247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Jan 5, 2017
Type
voluntary
Terminated
Nov 18, 2019
Updated
Sep 13, 2023
Last checked
Mar 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Blue Gold Rewards
    American Express Platinum Business
    Citibank / Home Depot Commercial Account
    Citibank Home Depot Commercial Account
    Internal Revenue Service
    John Sevastakis
    Josephine & Frank Coluccio
    State of New Jersey, Division of Taxatio
    Stephanie Sevastakis
    TD Bank, NA
    Verizon

    Parties

    Debtor

    Sevas Builders, Inc.
    30 Haines Cove Drive
    Toms River, NJ 08753
    OCEAN-NJ
    Tax ID / EIN: xx-xxx2573

    Represented By

    Andrew J. Kelly
    The Kelly Firm, P.C.
    Coast Capital Building
    1011 Highway 71, St. 200
    Spring Lake, NJ 07762
    732-449-0525
    Fax : 732-449-0592
    Email: akelly@kbtlaw.com

    Trustee

    Barry R. Sharer
    Sharer Petree Brotz & Snyder
    1103 Laurel Oak Road
    Suite 105B
    Voorhees, NJ 08043
    856-282-0998

    U.S. Trustee

    U.S. Trustee.
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 1401
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 11 Le Lampadarie Inc 11 3:2024bk10389
    May 2, 2022 Starparks USA, LLC 11V 3:2022bk13599
    Jan 21, 2022 B D A and K LLC 11V 3:2022bk10500
    Sep 14, 2020 RDM Concrete & Masonry, LLC 7 3:2020bk20540
    Feb 21, 2020 Big Brothers Big Sisters of Ocean County, Inc. 11 3:2020bk12908
    Oct 16, 2019 DJ Sakk Corporation 7 3:2019bk29590
    Nov 13, 2018 Party Lane, Inc. 7 3:2018bk32464
    Sep 23, 2018 Lawn Advisory Service, Inc. 11 3:2018bk28873
    Oct 20, 2015 Riehl Flooring, Inc. 7 3:15-bk-29701
    Apr 27, 2015 Jamray LLC 11 3:15-bk-17707
    Nov 21, 2014 Laursen Sheet Metal, Inc. 7 3:14-bk-33689
    Mar 14, 2014 Land Title Services Agency, LLC 7 3:14-bk-14774
    Jan 2, 2013 Tirondola Builders, LLC 7 3:13-bk-10023
    Jul 20, 2012 Pampered Pet Resort, LLC 11 3:12-bk-28125
    Jan 6, 2012 Pied Piper Ice Cream South, Inc. 7 3:12-bk-10352