Welcome to BusinessBankruptcies.com!

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

ALCON Building Group, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:17-bk-20195
TYPE / CHAPTER
Voluntary / 7

Filed

1-19-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2017
Last Entry Filed
Feb 7, 2017

Docket Entries by Year

Jan 19, 2017 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by ALCON Building Group, LLC Statement of Intentions due by 2/21/2017. Government Proof of Claim due by 07/18/2017. Declaration Re: Electronic Filing due 02/2/2017. Atty Disclosure Statement due 02/2/2017. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer Form B119 due by 02/2/2017. Declaration of Schedules due 02/2/2017. Employee Income Record or a statement that there is no record due by 02/2/2017. Schedules A-J due 02/2/2017. Statement of Financial Affairs due 02/2/2017. Summary of schedules due 02/2/2017. Incomplete Filings due by 02/2/2017. (Lampl, Robert) (Entered: 01/19/2017)
Jan 19, 2017 2 Receipt of Voluntary Petition Chapter 7(17-20195) [misc,volp7] ( 335.00) filing fee. Receipt number 12825216, amount $ 335.00. (U.S. Treasury) (Entered: 01/19/2017)
Jan 19, 2017 3 Notice Regarding Filing of Mailing Matrix Filed by Debtor ALCON Building Group, LLC (Lampl, Robert) (Entered: 01/19/2017)
Jan 20, 2017 4 CORRECTIVE ENTRY: THE FOLLOWING DOCUMENTS ARE NOT DUE: STATEMENT OF INTENTIONS; DECLARATION AND SIGNATURE OF NON-ATTORNEY BANKRUPTCY PETITION PREPARER FORM B119; EMPLOYEE INCOME RECORD; AND SCHEDULES C, I AND J. THESE DEADLINES WILL BE TERMAINTED. IN THE FUTURE, ATTORNEY NEEDS TO ENSURE THAT THE DEADLINES FOR A CHAPTER 7 BUSINESS CASE ARE SET (RE: related document(s): 1 Voluntary Petition Chapter 7 filed by Debtor ALCON Building Group, LLC). (gbro) (Entered: 01/20/2017)
Jan 20, 2017 5 Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 7 filed by Debtor ALCON Building Group, LLC). Schedule A/B due 2/2/2017. Schedule D due 2/2/2017. Schedule E/F due 2/2/2017. Schedule G due 2/2/2017. Schedule H due 2/2/2017. (gbro) (Entered: 01/20/2017)
Jan 20, 2017 6 Notice of Review of Bankruptcy Petition. Assigned Judge: AGRESTI. Appointed Trustee: ZEBLEY. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry is not met. (gbro) (Entered: 01/20/2017)
Jan 26, 2017 7 Creditor Request for Notices on Behalf of Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry) (Entered: 01/26/2017)
Feb 2, 2017 8 Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor ALCON Building Group, LLC. (Attachments: # 1 Proposed Order) (Lampl, Robert) (Entered: 02/02/2017)
Feb 3, 2017 9 Creditor Request for Notices on Behalf of American Express Bank, FSB c/o Becket and Lee LLP PO Box 3001 Malvern PA 19355-0701 Filed by American Express Bank, FSB (Brown, Lynn) (Entered: 02/03/2017)
Feb 3, 2017 10 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing Until February 16, 2017. (Related Doc # 8) Signed on 2/3/2017. Atty Disclosure Statement due 2/16/2017 for 1. Declaration of Schedules due 2/16/2017 for 1. Schedule A/B due 2/16/2017. Schedule D due 2/16/2017 for 1. Schedule E/F due 2/16/2017. Schedule G due 2/16/2017 for 1. Schedule H due 2/16/2017 for 1. Statement of Financial Affairs due 2/16/2017 for 1. Summary of schedules due 2/16/2017 for 1. Incomplete Filings due by 2/16/2017 for 1. Declaration Re: Electronic Filing due 2/16/2017 for 1. (RE: related document(s): 1 Voluntary Petition Chapter 7). (mgut) (Entered: 02/03/2017)

There are 4 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 Western Bankruptcy Court
Case number
2:17-bk-20195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas P. Agresti
Chapter
7
Filed
Jan 19, 2017
Type
voluntary
Terminated
Jul 31, 2017
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co. Inc.
    Albert Conti
    Alcon Building Systems
    American Express
    American Express Bank, FSB
    Anita Conti
    Bauer Company, Inc.
    Client Services, Inc.
    Commonwealth of Pennsylvania, L&I
    Edward C. Levy Co.
    Frederick A. Will
    I.U.P.A.T. District Council No. 57
    Marion Center Supply Inc.
    Meadville Plate Glass Co., Inc.
    Mid Atlantic Environmental Consultants,
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ALCON Building Group, LLC
    2104 Wilmington Road
    New Castle, PA 16105
    LAWRENCE-PA
    Tax ID / EIN: xx-xxx0783
    aka Alcon Construction

    Represented By

    Robert O Lampl
    960 Penn Avenue, Suite 1200
    Pittsburgh, PA 15222
    412-392-0330
    Fax : 412-392-0335
    Email: rol@lampllaw.com

    Trustee

    Charles O. Zebley, Jr.
    P.O. Box 2124
    Uniontown, PA 15401
    724-439-9200

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29, 2021 Innovative Construction Inc 7 2:2021bk21061
    Nov 23, 2020 Mahoning Consumer Discount Company 11V 2:2020bk23280
    Sep 26, 2019 Olde Library Office Complex Partnership 11 2:2019bk23767
    Nov 28, 2017 Dille Family Trust 11 2:17-bk-24771
    Nov 18, 2016 Complete Spectrum Solutions, Inc. 7 2:16-bk-24312
    Apr 18, 2016 Caravan II LLC 11 2:16-bk-21471
    Feb 12, 2016 Hess Commercial Printing, Inc. 11 2:16-bk-20470
    Jan 12, 2016 Innovative Construction, Inc. 11 2:16-bk-20088
    Jul 29, 2015 III Tomato, Inc. 11 2:15-bk-22714
    Sep 25, 2014 Castleton Apartment Complex Associates 11 2:14-bk-23849
    Jan 7, 2014 Innovative Construction, Inc. 7 2:14-bk-20079
    Sep 10, 2013 Innovative Associates, Inc 7 2:13-bk-23856
    Oct 31, 2012 GRL Packaging, LLC 7 2:12-bk-25391
    Sep 12, 2011 Innovative Construction,Inc. 11 2:11-bk-25757
    Sep 12, 2011 Innovative Associates,Inc 11 2:11-bk-25756