Solid Concrete Walls Co., LLC
11
Jerrold N. Poslusny Jr.
12/21/2017
06/26/2019
Yes
v
|   CONFIRMED, SmBus, ADVERSARY  | 
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Solid Concrete Walls Co., LLC 
325 Tansboro Rd. Berlin, NJ 08009 CAMDEN-NJ Tax ID / EIN: 46-1401741  | 
	represented by	  | 
  						 Thomas P. Pfender 
Law Offices of Thomas P. Pfender, Esquir 3143 Knights Road Bensalem, PA 19020 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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 06/26/2019 | Bankruptcy Case Closed. (mef) | |
| 06/26/2019 | Final Decree; The following parties were served: US Trustee. (mef) | |
| 05/31/2019 | 178 | Chapter 11 Post Confirmation Quarterly Summary Report 04/01/19 through 05/20/19 filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) | 
| 05/22/2019 | 177 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/22/2019. (Admin.) | 
| 05/20/2019 | 176 | Order Closing Case (related document: 166 Notice of Intention to Close Case. Hearing date if Objection filed: 4/4/2019. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 3/28/2019.Deadline to close chapter 11 case is 3/28/2019. (kvr)). 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 5/20/2019. (kvr) (Entered: 05/20/2019) | 
| 05/16/2019 | Minute of 5/16/2019, OUTCOME - Order Submitted to Close Case (related document(s): [171] Notice of Hearing (Upload)) (dac) | |
| 04/30/2019 | 175 | Chapter 11 Report of Distributions (related document:[102] Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Solid Concrete Walls Co., LLC) filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) | 
| 04/22/2019 | 174 | Chapter 11 Post Confirmation Quarterly Summary Report 01/01/19 through 03/31/19 filed by Maureen P. Steady on behalf of Solid Concrete Walls Co., LLC. (Steady, Maureen) | 
| 04/22/2019 | Correction Notice in Electronic Filing (related document:[173] Monthly Operating Report filed by Debtor Solid Concrete Walls Co., LLC). Type of Error: Incorrect Event Code, filed by Maureen P. Steady. FOR FUTURE REFERENCE, THERE IS AN EVENT CODE FOR THIS DOCUMENT - "CH 11 POST CONFIRMATION QUARTERLY SUMMARY REPORT" UNDER THE "MISCELLANEOUS" CATEGORY (def) | |
| 04/18/2019 | Hearing Rescheduled from 4/18/2019 (related document(s): [171] Notice of Hearing (Upload)) Hearing scheduled for 05/16/2019 at 10:00 AM at JNP - Courtroom 4C, Camden. (dac) |