Welcome to BusinessBankruptcies.com!

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

Alcoil USA, LLC

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:17-bk-03078
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 14, 2017

Docket Entries by Year

There are 20 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 31, 2017 20 Entry of Appearance of Joseph P. Schalk and Request for Service of Papers, Receipt of Notices, and Inclusion on Notice List Filed by Joseph P Schalk of Barley Snyder on behalf of Manufacturers and Traders Trust Company. (Schalk, Joseph) (Entered: 07/31/2017)
Aug 1, 2017 21 Exhibit (Exhibit B). Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Alcoil USA, LLC (RE: related document(s)12). (Attachments: # 1 Certificate of Service) (Chernicoff, Robert) (Entered: 08/01/2017)
Aug 1, 2017 22 Exhibit (A). Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Alcoil USA, LLC (RE: related document(s)12). (Attachments: # 1 Certificate of Service) (Chernicoff, Robert) (Entered: 08/01/2017)
Aug 1, 2017 23 Exhibit (B). Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Alcoil USA, LLC (RE: related document(s)12). (Attachments: # 1 Certificate of Service) (Chernicoff, Robert) (Entered: 08/01/2017)
Aug 1, 2017 24 Proceeding Memo re: Hearing on First Day Motion for Approval for Debtor to Utilize Cash Collateral; called and continued . Appearances: Robert Chernicoff, Troy Sellars, Lawrence Young and Joseph Schalk. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)8). Hearing scheduled for 8/3/2017 at 09:30 AM at 3rd & Walnut Sts, Bankruptcy Courtroom (3rd Fl), Ronald Reagan Federal Building, Harrisburg, PA17101. (Goodling, Joan) (Entered: 08/01/2017)
Aug 1, 2017 25 Proceeding Memo re: Hearing on First Day Motion for Entry of Interim and Final Order Providing for Adequate Assurance of Payments for Future Utility Services; called and continued . Appearances: Robert Chernicoff, Troy Sellars, Lawrence Young and Joseph Schalk. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)9). Hearing scheduled for 8/22/2017 at 09:30 AM at 3rd & Walnut Sts, Bankruptcy Courtroom (3rd Fl), Ronald Reagan Federal Building, Harrisburg, PA17101. (Goodling, Joan) (Entered: 08/01/2017)
Aug 1, 2017 26 Proceeding Memo re: Hearing on First Day Motion for Approval to Pay Pre-Petition Payroll; held. Record Made. Court to sign order approving motion. Appearances: Robert Chernicoff, Troy Sellars, Lawrence Young and Joseph Schalk. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)11). (Goodling, Joan) (Entered: 08/01/2017)
Aug 1, 2017 27 Proceeding Memo re: Hearing on First Day Motion for Entry of Interim and Final Orders (a) Authorizing Debtor-In-Possession to Obtain Post-Petition Financing and (b) Scheduling Final Hearing; called and continued . Appearances: Robert Chernicoff, Troy Sellars, Lawrence Young and Joseph Schalk. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)12). Hearing scheduled for 8/3/2017 at 09:30 AM at 3rd & Walnut Sts, Bankruptcy Courtroom (3rd Fl), Ronald Reagan Federal Building, Harrisburg, PA17101. (Goodling, Joan) (Entered: 08/01/2017)
Aug 1, 2017 28 Interim Order Providing Adequate Assurance of Payment for Future Utility Services. (RE: related document(s)9). (Gambini, Christopher) (Entered: 08/01/2017)
Aug 1, 2017 29 Order Granting Motion regarding Chapter 11 First Day Motions - Approval to Pay Pre-Petition Payroll. (RE: related document(s)11). (Gambini, Christopher) (Entered: 08/01/2017)
Show 10 more entries
Aug 4, 2017 40 Interim Order Authorizing Debtor-in-Possession to (a) Obtain Post-Petition Financing and (b) Scheduling Final Hearing (RE: related document(s)12). (Gambini, Christopher) (Entered: 08/04/2017)
Aug 4, 2017 41 Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 8/29/2017 at 11:00 AM at Federal Bldg, Trustee Hearing Rm, Rm 1160, 11th Fl, 228 Walnut St, Harrisburg, PA 17101. (Gambini, Christopher) (Entered: 08/04/2017)
Aug 4, 2017 42 Certificate of Service of Interim Order Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Alcoil USA, LLC (RE: related document(s)40). (Attachments: # 1 Exhibit Served Interim Order) (Chernicoff, Robert) (Entered: 08/04/2017)
Aug 6, 2017 43 BNC Certificate of Notice (RE: related document(s)34). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
Aug 7, 2017 44 BNC Certificate of Notice (341 Meeting Notice (Chapter 11)) (RE: related document(s)41). Notice Date 08/06/2017. (Admin.) (Entered: 08/07/2017)
Aug 7, 2017 45 BNC Certificate of Notice (RE: related document(s)40). Notice Date 08/06/2017. (Admin.) (Entered: 08/07/2017)
Aug 7, 2017 46 Certificate of Service Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Alcoil USA, LLC. (Chernicoff, Robert). Related document(s) 34. Modified document relationship 8/7/2017 to correspond to attached documents. (Gambini, Christopher). (Entered: 08/07/2017)
Aug 8, 2017 47 Notice of Change of Address. Filed by Brazeway . (Gambini, Christopher) (Entered: 08/08/2017)
Aug 8, 2017 48 Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Alcoil USA, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Chernicoff, Robert) (Entered: 08/08/2017)
Aug 9, 2017 49 Objection to Motion of the Debtor for Entry of Interim and Final Order Providing for Adequate Assurance of Payment for Future Utility Services Filed by Lisa A Rynard of Purcell Krug and Haller on behalf of Metropolitan Edison Company (RE: related document(s)9, 28). (Attachments: # 1 Certificate of Service) (Rynard, Lisa) (Entered: 08/09/2017)

There are 10 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
Pennsylvania Middle Bankruptcy Court
Case number
1:17-bk-03078
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry W. Van Eck
Chapter
11
Filed
Jul 26, 2017
Type
voluntary
Terminated
Oct 4, 2019
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFLAC
    AFLAC
    AIN Plastics
    Air Products
    AirGas USA, LLC
    AIT
    AMZ Manufacturing
    Andew Keiderling
    Avesis
    B&B Metal Finishing
    Baker Tilley Virchow Krause LLP
    BCT Associates
    Bellman-Melcor, Inc.
    Ben Franklin
    Ben Franklin Technology Center of
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alcoil USA, LLC
    3627 Sandhurst Drive
    York, PA 17406
    YORK-PA
    Tax ID / EIN: xx-xxx0721

    Represented By

    Robert E Chernicoff
    Cunningham and Chernicoff PC
    2320 North Second Street
    Harrisburg, PA 17110
    717 238-6570
    Fax : 717 238-4809
    Email: rec@cclawpc.com

    Asst. U.S. Trustee

    United States Trustee
    228 Walnut Street, Suite 1190
    Harrisburg, PA 17101
    717 221-4515

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 Javelin Automation LLC 11V 1:2023bk02571
    Nov 9, 2023 Beta Machine & Fabrication LLC 11V 1:2023bk02570
    Nov 9, 2023 Mulkerin Holdings, LLC 11V 1:2023bk02569
    Nov 16, 2022 American Cooling Technology, LLC 7 1:2022bk11197
    Jul 20, 2020 National Homeowners Association, Inc. 7 1:2020bk02182
    Jul 20, 2020 MidAtlantic Waterproofing of VA, Inc. 11 1:2020bk02181
    Jul 20, 2020 MidAtlantic Waterproofing of NY, Inc. 11 1:2020bk02180
    Jul 20, 2020 MidAtlantic Waterproofing of NJ, Inc. 11 1:2020bk02179
    Jul 20, 2020 MidAtlantic Waterproofing of MD, Inc. 11 1:2020bk02178
    Jul 20, 2020 Mid-Atlantic Systems of DPN, Inc. 11 1:2020bk02177
    Jul 20, 2020 Mid-Atlantic Systems of WPA, Inc. 11 1:2020bk02176
    Jul 20, 2020 Mid-Atlantic Systems of CPA, Inc. 11 1:2020bk02175
    Oct 21, 2014 Capital Consultants, Inc. 7 1:14-bk-04872
    Aug 14, 2014 PSIE, LLC 7 1:14-bk-03760
    Dec 12, 2011 Fabco Enterprises, L.P. 11 1:11-bk-08212