Welcome to BusinessBankruptcies.com!

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

Waldon Enterprises, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:2023bk15289
TYPE / CHAPTER
Voluntary / 11V

Filed

7-28-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2023
Last Entry Filed
Aug 4, 2023

Docket Entries by Month

Jul 28, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Waldon Enterprises, LLC. Ch 11 Plan Subch V Due by 10/26/2023. Government Proof of Claim due by 01/24/2024. (Nager, Alon) (Entered: 07/28/2023)
Jul 28, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-15289) [misc,volp11a] (1738.00). Receipt number A41071681. Fee amount 1738.00 (re: Doc # 1) (U.S. Treasury) (Entered: 07/28/2023)
Jul 28, 2023 2 Affidavit Re: Non-Existence of Cash Flow Statement Filed by Alon Nager (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Waldon Enterprises, LLC). (Nager, Alon) (Entered: 07/28/2023)
Jul 28, 2023 3 Line Attaching Required Financial Documents to the Voluntary Petition on behalf of Waldon Enterprises, LLC Filed by Alon Nager (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Waldon Enterprises, LLC). (Attachments: # 1 2022 Tax Return # 2 2022 Balance Sheet # 3 2022 Statement of Operations - Profit and Loss) (Nager, Alon) (Entered: 07/28/2023)
Jul 28, 2023 4 Support Document Corporate Resolution of Waldon Enterprises, LLC Filed by Alon Nager (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Waldon Enterprises, LLC). (Nager, Alon) (Entered: 07/28/2023)
Jul 28, 2023 5 Statement of Corporate Ownership filed. Filed by Alon Nager. (Nager, Alon) (Entered: 07/28/2023)
Jul 28, 2023 6 Disclosure of Compensation of Attorney for Debtor Filed by Alon Nager . (Oliver, Yvette) Modified on 7/28/2023 originally filed as part of the voluntary petition (Oliver, Yvette). (Entered: 07/28/2023)
Jul 31, 2023 7 Notice of Appointment of Subchapter V Trustee Filed by US Trustee - Baltimore. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Bernstein, Hugh) (Entered: 07/31/2023)
Jul 31, 2023 Trustee For Internal Use Only removed from the case. Monique Desiree Almy added to case. (Oliver, Yvette) (Entered: 07/31/2023)
Jul 31, 2023 8 Emergency Motion to Pay Pre-Petition Wages, Salaries and/or Other Compensation Filed by Waldon Enterprises, LLC. (Attachments: # 1 Exhibit A - payroll register # 2 Proposed Order) (Nager, Alon) (Entered: 07/31/2023)
Jul 31, 2023 9 Support Document (Service list) Filed by Alon Nager (related document(s)8 Motion to Pay Pre-Petition Wages filed by Debtor Waldon Enterprises, LLC). (Nager, Alon) (Entered: 07/31/2023)
Jul 31, 2023 10 Emergency Motion to Shorten Time Motion to Shorten Time for Creditors and Parties-in-Interest to File Responses to First Day Motion Filed by Waldon Enterprises, LLC (related document(s)8 Motion to Pay Pre-Petition Wages filed by Debtor Waldon Enterprises, LLC). (Attachments: # 1 Proposed Order # 2 Service list) (Nager, Alon) (Entered: 07/31/2023)
Jul 31, 2023 11 Initial Scheduling Order for Chapter 11 Small Business Subchapter V (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Waldon Enterprises, LLC). The Debtor shall serve notice of this case asrequired under Rule 2015(a)(4) of the Federal Rules of Bankruptcy Procedure on any entity know to be holding money or property subject to withdrawal or order of the Debtor within seven (7) days of the entry of this Order. Objection to Designation Due By 9/6/2023. Subchapter V Trustees proposed compensation structure for services provided in connection with this case on or September 6, 2023. The Debtor shall file with the Court and serve on the Subchapter V Trustee, the United States Trustee, and all parties in interest the report required by § 1188(c) of the Bankruptcy Code on or before September 6, 2023. Preliminary Status Conference set for 9/20/2023 at 11:00 AM by video conference. Parties should contact the courtroom deputy at Hearings_DER@mdb.uscourts.gov for instructions on how to participate in the hearing. The Debtor shall file with the Court and serve on all parties in interest a plan of reorganization, as required by § 1189(b) of the Bankruptcy Code, on or before October 26, 2023. Request to Extend Deadline to File Plan Due By 9/26/2023. The Debtor shall serve a copy of this Order on the Subchapter V Trustee and all known creditors and parties in interest and file a certificate of service with the Court within seven (7) days of entry of this Order. In the event an objection to application for compensation are filed, the applicant shall file a supplemental memorandum within 14 days that addresses in greater detail the factual and legal issues raised in the objection. (Oliver, Yvette) (Entered: 07/31/2023)
Jul 31, 2023 12 Order Shortening Deadline For Creditors And Parties-In-Interest To File Response To Debtor's First Day Motions. Deadline for Responses is 8/2/2023. A hearing on the Payroll Motion will be held virtually via zoom videoconference on Thursday, August 2, 2023, at 10:00 AM. Parties wishing to participate in the hearing shall contact the courtroom deputy via hearings_der@mdb.uscourts.gov. (related document(s): 10 Emergency Motion to Shorten Time Motion to Shorten Time for Creditors and Parties-in-Interest to File Responses to First Day Motion Filed by Waldon Enterprises, LLC (related document(s) 8 Motion to Pay Pre-Petition Wages filed by Debtor Waldon Enterprises, LLC). (Harper, Vicky) (Entered: 07/31/2023)
Aug 1, 2023 13 Meeting of Creditors & Notice of Appointment of Interim Trustee . 341(a) Meeting to be held on 8/30/2023 at 11:00 AM virtually, by ZoomGov or conference call. Proofs of Claims due by 10/6/2023. (Oliver, Yvette) (Entered: 08/01/2023)
Aug 1, 2023 14 Amended Order Shortening Deadline For Creditors And Parties-In-Interest To File Response To Debtor's First Day Motions. Deadline for Responses is 8/2/2023. A hearing on the Payroll Motion will be held virtually via zoom video conference on Thursday, August 3, 2023, at 10:00 AM. Parties wishing to participate in the hearing shall contact the courtroom deputy via hearings_der@mdb.uscourts.gov. (related document(s)12 Order on Motion to Shorten Time). (Oliver, Yvette) (Entered: 08/01/2023)
Aug 1, 2023 15 Certificate of Service Filed by Alon Nager (related document(s)14 Amended Order). (Attachments: # 1 Service list) (Nager, Alon) (Entered: 08/01/2023)
Aug 3, 2023 16 BNC Certificate of Mailing - PDF Document. (related document(s)12 Order on Motion to Shorten Time). No. of Notices: 26. Notice Date 08/02/2023. (Admin.) (Entered: 08/03/2023)
Aug 3, 2023 17 BNC Certificate of Mailing - PDF Document. (related document(s)11 Scheduling Order for Chapter 11 Small Business Subchapter V). No. of Notices: 1. Notice Date 08/02/2023. (Admin.) (Entered: 08/03/2023)

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

Case Information

Court
Maryland Bankruptcy Court
Case number
1:2023bk15289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David E Rice
Chapter
11V
Filed
Jul 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACP East, LLC
    American Express
    American Express
    Anne Arundel County
    Ascentium Capital LLC Dept #3059
    Ascentium Capital LLC Dept #3059
    Ascentium Capital LLC Dept #3059
    Ascentium Capital LLC Dept #3059
    Ascentium Capital LLC Dept #3059
    Ascentium Capital LLC Dept #3059
    Ascentium Capital LLC Dept #3059
    Branch of Reorganization
    CFT Clear Finance Technology Corp.
    Comptroller of Maryland
    Comptroller of the Treasury
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Waldon Enterprises, LLC
    2003 Commerce Park Drive, Suite A and B
    Annapolis, MD 21401
    ANNE ARUNDEL-MD
    Tax ID / EIN: xx-xxx2673
    dba Candles Off Main
    dba Annapolis Candle

    Represented By

    Alon Nager
    Alon Nager
    10015 Old Columbia Road
    Ste B215
    Columbia, MD 21046
    443-701-9669
    Fax : 443-701-9668
    Email: alon@nagerlaw.com

    Trustee

    For Internal Use Only
    Email: bnc@mdb.uscourts.gov
    TERMINATED: 07/31/2023

    Trustee

    Monique Desiree Almy
    Crowell & Moring
    1001 Pennsylvania Avenue, N.W., 10th Fl
    Washington, DC 20004-2595
    (202) 508 8749
    Fax : 202 628-5116
    Email: malmy@crowell.com

    U.S. Trustee

    US Trustee - Baltimore
    Garmatz Federal Courthouse
    101 West Lombard Street
    Suite 2625
    Baltimore, MD 21201
    (410) 962-4300
    Fax : (410) 962-3537
    Email: USTPRegion04.BA.ECF@USDOJ.GOV

    Represented By

    Hugh M. (UST) Bernstein
    Office of U.S. Trustee
    101 W. Lombard Street
    Suite 2625
    Baltimore, MD 21201
    (410) 962-7771
    Email: hugh.m.bernstein@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2023 CMS Processing, LLC parent case 11 0:2023bk19388
    Dec 28, 2023 CMS Holdings Group, LLC 11 0:2023bk19382
    Jun 5, 2023 7 Hicks LLC 7 1:2023bk13953
    Jul 14, 2020 Tuscan Prime LLC 7 0:2020bk17629
    Jul 18, 2017 Energy3, LLC 11 1:17-bk-18986
    May 4, 2016 S and T Business Enterprises LLC 7 1:16-bk-16184
    Feb 17, 2016 Parole Bestgate LLC 11 1:16-bk-11840
    Sep 4, 2015 Christian Counseling Center of Annapolis, Inc 7 1:15-bk-22426
    Apr 6, 2015 Wall Works USA, Inc. 11 1:15-bk-14879
    Mar 20, 2014 Mirrus Systems, Inc. 11 1:14-bk-10707
    Mar 20, 2014 MModal CB Inc. 11 1:14-bk-10706
    Aug 23, 2012 PKO Columbia Heights, LLC 7 1:12-bk-25463
    Aug 22, 2012 PKO Dupont, LLC 7 1:12-bk-25430
    Aug 15, 2012 Christicor Inc. 11 1:12-bk-25004
    Dec 6, 2011 Hustead Dental Associates, P.A. 11 1:11-bk-33774