Welcome to BusinessBankruptcies.com!

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

Solid Concrete Walls Co., LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2017bk35521
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-17

Updated

9-13-23

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2018
Last Entry Filed
Jan 25, 2018

Docket Entries by Year

Dec 21, 2017 1 Petition Chapter 11 Voluntary Petition Filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. Ch. 11 Small Business Balance Sheet due 01/4/2018. Ch. 11 Cash Flow Statement due 01/4/2018. Disclosure of Compensation for Attorney For Debtor01/4/2018.Chapter 11 Statement of Current Monthly Income (122B) due 01/4/2018. Schedule(s) due 01/4/2018.Statement of Financial Affairs for Non-Individuals due 01/4/2018. Ch. 11 Statement of Operations due 01/4/2018.Summary of Your Assets and Liabilities for Non Individuals due 01/4/2018. Incomplete Filings due by 01/4/2018.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 06/19/2018. Chapter 11 Small Business Plan due by 10/17/2018. (Steady, Maureen) (Entered: 12/21/2017)
Dec 21, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)( 17-35521) [misc,volp11a] (1717.00) Filing Fee. Receipt number A35480201, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 12/21/2017)
Dec 21, 2017 2 Document re: Resolution (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Solid Concrete Walls Co., LLC) filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) (Entered: 12/21/2017)
Dec 21, 2017 3 Application For Retention of Professional Kurtzman | Steady, LLC as Attorney Filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. The follow up deadline is 01/11/2018. (Attachments: # 1 Certification in Support of Application # 2 Proposed Order) (Steady, Maureen) (Entered: 12/21/2017)
Dec 22, 2017 4 Adversary case 17-01783. Complaint by Solid Concrete Walls Co, L.L.C. against L & L Redi-Mix, Inc.. Fee Amount $ 350.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Exhibit A) (Kurtzman, Jeffrey) (Entered: 12/22/2017)
Dec 22, 2017 5 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, Attorney Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H. If an objection is filed a hearing will be held on: January 16, 2018 at 10:00 AM Courtroom 4C. 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 12/22/2017. Objection to Order to Show Cause due by 1/5/2018. (jpl) (Entered: 12/22/2017)
Dec 22, 2017 Flags Set, Adversary flag set for the case. Reason: Adversary case 17-1783 filed. (jpl) (Entered: 12/22/2017)
Dec 25, 2017 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2017. (Admin.) (Entered: 12/25/2017)
Jan 3, 2018 7 Certificate of Service (related document:3 Application for Retention filed by Debtor Solid Concrete Walls Co., LLC) filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) (Entered: 01/03/2018)
Jan 3, 2018 8 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Solid Concrete Walls Co., LLC) Filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. Objection deadline is 1/10/2018. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Steady, Maureen) (Entered: 01/03/2018)
Show 2 more entries
Jan 6, 2018 11 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 33. Notice Date 01/05/2018. (Admin.) (Entered: 01/06/2018)
Jan 11, 2018 12 Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 8). 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 1/11/2018. Missing Schedules Due by 1/19/2018. (cmf) (Entered: 01/11/2018)
Jan 12, 2018 13 Order Granting Application to Employ Maureen P. Steady, Esq. as Attorney for Debtor (Related Doc # 3). 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 1/12/2018. (cmf) (Entered: 01/12/2018)
Jan 14, 2018 14 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/13/2018. (Admin.) (Entered: 01/14/2018)
Jan 15, 2018 15 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/14/2018. (Admin.) (Entered: 01/15/2018)
Jan 15, 2018 16 Document re: Notice of Rescheduled 341(a) Meeting from 1/25/18 at 1:00 p.m. to 2/1/18 at 11:00 a.m. (related document:9 Meeting of Creditors Chapter 11) filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Attachments: # 1 Certificate of Service) (Steady, Maureen) (Entered: 01/15/2018)
Jan 19, 2018 17 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) Modified on 1/22/2018 TO REFLECT STILL MISSING: BALANCE SHEET, TAX RETURN, CASH FLOW STATEMENT, STATEMENT OF OPERATIONS; ALSO ADDITIONAL CREDITOR/PARTY INCLUDED. (jpl) (Entered: 01/19/2018)
Jan 19, 2018 18 Application For Retention of Professional Markovitz, Starkman & Company, LLC as Accountant Filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. Objection deadline is 1/26/2018. (Attachments: # 1 Certification in Support of Application # 2 Proposed Order) (Steady, Maureen) (Entered: 01/19/2018)
Jan 19, 2018 19 Certificate of Service (related document:18 Application for Retention filed by Debtor Solid Concrete Walls Co., LLC) filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) (Entered: 01/19/2018)
Jan 19, 2018 20 Motion re: to Pay Post-Petition Retainer to Accountants Filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. Hearing scheduled for 2/13/2018 at 10:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Proposed Order # 2 Notice of Motion # 3 Certificate of Service) (Steady, Maureen) (Entered: 01/19/2018)

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
1:2017bk35521
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11
Filed
Dec 21, 2017
Type
voluntary
Terminated
Jun 26, 2019
Updated
Sep 13, 2023
Last checked
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action Supply
    AMUR Equipment Finance
    Atlantic City Expressway
    Barrett Asphalt Corp.
    Brennan & CLark Ltd.
    Delaware Valley Concrete Co., Inc.
    Department of the Treasury
    DuBell Lumber Company
    Emergency Physicians of South Jersey, PC
    Farmers Insurance
    Financial Asset Management Systems, Inc.
    Financial Pacific Leasing, Inc.
    Frank J. Fazzio & Sons, Inc.
    Glasgow, Inc.
    HRRG
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Solid Concrete Walls Co., LLC
    325 Tansboro Rd.
    Berlin, NJ 08009
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx1741

    Represented By

    Maureen P. Steady
    38 N. Haddon Avenue
    Haddonfield, NJ 08033
    (856) 428-1060
    Fax : (609) 482-8011
    Email: msteady@mac.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

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 American Legion Ambulance Association, Inc. 11V 1:2024bk10714
    Nov 20, 2023 Merlot Associates, LLC 11 1:2023bk20847
    Nov 8, 2022 Lasher Construction LLC 11V 1:2022bk18853
    Dec 9, 2020 BRB Fitness, LLC 7 1:2020bk23420
    Dec 3, 2020 PMF Properties LLC 11 1:2020bk23244
    May 20, 2019 OPT UNIMAX STC CORPORATION 11 1:2019bk20171
    Jan 16, 2019 Macauley Contracting, LLC 11 1:2019bk10990
    Nov 8, 2018 Stephanie's Too, LLC 11 1:2018bk32221
    Oct 19, 2018 Computa-Base Machining, Inc. 11 1:2018bk30856
    Jan 1, 2017 Kokua Technologies, LLC 11 1:17-bk-10002
    Jul 30, 2016 Gibson Tarquini Group, Inc. 7 1:16-bk-24688
    Sep 28, 2015 Training Solutions, LLC 11 1:15-bk-28179
    Dec 23, 2014 Shane US Fuel Corporation 7 1:14-bk-35701
    Nov 24, 2013 Cosmetic Gallery, Inc. 11 1:13-bk-35688
    Jan 6, 2012 Hicks Painting Company, Inc. 7 1:12-bk-10330