Welcome to BusinessBankruptcies.com!

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

AMP Construction and Restoration, LLC

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:17-bk-45108
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-17

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

Jul 27, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by AMP Construction and Restoration, LLC Government Proof of Claim due by 01/23/2018. Summary of Assets and Liabilities due 8/10/2017.Schedule A/B due 8/10/2017. Schedule C due 8/10/2017. Schedule D due 8/10/2017.Schedule E/F due 8/10/2017. Schedule G due 8/10/2017. Schedule H due 8/10/2017. Schedule I due 8/10/2017. Schedule J due 8/10/2017. Declaration Concerning Debtors Schedules due 8/10/2017. Statement of Financial Affairs due 8/10/2017. Chapter 11 Income Form 122B due 8/10/2017. Credit Counseling Date: 8/10/2017. Chapter 11 Plan due by 11/24/2017. Disclosure Statement due by 11/24/2017. (Riske, Thomas) (Entered: 07/27/2017)
Jul 27, 2017 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-45108) [misc,volp11a] (1717.00). Receipt number 14064379, amount $1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/27/2017)
Jul 28, 2017 3 Order and Notice of Missing Documents Summary of Assets and Liabilities due 8/10/2017.Schedule A/B due 8/10/2017. Schedule D due 8/10/2017.Schedule E/F due 8/10/2017. Schedule G due 8/10/2017. Schedule H due 8/10/2017. Declaration Concerning Debtors Schedules due 8/10/2017. Statement of Financial Affairs due 8/10/2017.Atty Disclosure Statement or Non Atty Disclosure Stmt due 8/10/2017. (cro, d) (Entered: 07/28/2017)
Jul 30, 2017 4 BNC Certificate of Mailing Notice Date 07/30/2017. (Related Doc # 3) (Admin.) (Entered: 07/30/2017)
Aug 1, 2017 5 Correspondence Filed by U.S. Trustee Office of US Trustee. (Long, Leonora) (Entered: 08/01/2017)
Aug 1, 2017 6 Notice of Appearance and Request for Notice Filed by Attorney Leonora S. Long. (Long, Leonora) (Entered: 08/01/2017)
Aug 1, 2017 7 Emergency Motion For Sanctions for Violation of the Automatic Stay Filed by Debtor AMP Construction and Restoration, LLC Hearing scheduled 8/3/2017 at 10:00 AM at Bankruptcy Courtroom 7 South. (Riske, Thomas) (Entered: 08/01/2017)
Aug 1, 2017 8 Motion to Expedite Hearing (related documents 7 Motion for Sanctions for Violation of the Automatic Stay) Filed by Debtor AMP Construction and Restoration, LLC Hearing scheduled 8/3/2017 at 10:00 AM at Bankruptcy Courtroom 7 South. (Riske, Thomas) (Entered: 08/01/2017)
Aug 1, 2017 9 Notice of Hearing Filed by Debtor AMP Construction and Restoration, LLC (RE: related document(s)7 Emergency Motion For Sanctions for Violation of the Automatic Stay Filed by Debtor AMP Construction and Restoration, LLC Hearing scheduled 8/3/2017 at 10:00 AM at Bankruptcy Courtroom 7 South., 8 Motion to Expedite Hearing (related documents 7 Motion for Sanctions for Violation of the Automatic Stay) Filed by Debtor AMP Construction and Restoration, LLC Hearing scheduled 8/3/2017 at 10:00 AM at Bankruptcy Courtroom 7 South.). Hearing to be held on 8/3/2017 at 10:00 AM Bankruptcy Courtroom 7 South for 7 and for 8, (Riske, Thomas) (Entered: 08/01/2017)
Aug 2, 2017 10 Withdrawal of Document Filed by Debtor AMP Construction and Restoration, LLC (RE: related document(s)7 Emergency Motion For Sanctions for Violation of the Automatic Stay , 8 Motion to Expedite Hearing (related documents 7 Motion for Sanctions for Violation of the Automatic Stay) , 9 Notice of Hearing). (Riske, Thomas) (Entered: 08/02/2017)
Aug 4, 2017 11 Meeting of Creditors 341(a) meeting to be held on 8/25/2017 at 10:30 AM at U.S. Trustee Meeting Room, Suite 6.365A. Last day to oppose discharge or dischargeability is 10/24/2017. (rad, t) (Entered: 08/04/2017)
Aug 4, 2017 12 Notice of Appearance and Request for Notice and Request for Service of Papers by Mark M. Silvermintz Filed by Creditor Lumberyard Suppliers Inc.. (Silvermintz, Mark) (Entered: 08/04/2017)
Aug 6, 2017 13 BNC Certificate of Mailing - PDF Document Notice Date 08/06/2017. (Related Doc # 11) (Admin.) (Entered: 08/06/2017)
Aug 8, 2017 14 Application to Employ Carmody MacDonald P.C. as Counsel Filed by Debtor AMP Construction and Restoration, LLC Hearing scheduled 8/15/2017 at 10:00 AM at Bankruptcy Courtroom 7 South. (Riske, Thomas) (Entered: 08/08/2017)
Aug 8, 2017 15 Motion to Borrow/Incur Debt $0.00. Certificate of Service: No. Filed by Debtor AMP Construction and Restoration, LLC Hearing scheduled 8/15/2017 at 10:00 AM at Bankruptcy Courtroom 7 South. (Attachments: # 1 Exhibit A) (Riske, Thomas) (Entered: 08/08/2017)

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
Missouri Eastern Bankruptcy Court
Case number
4:17-bk-45108
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles E. Rendlen III
Chapter
11
Filed
Jul 27, 2017
Type
voluntary
Terminated
Dec 6, 2017
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.
    1 Global Capital LLC
    ABC Supply Co, Inc.
    Allied Building Products
    Ally Financial
    Argus Capital Funding LLC
    Arrowhead Building Supply
    Beacon Sales Acquisition, Inc.
    Crestview Financial LLC
    Don and Dolores Schaumburg
    Genesis Contractor Solutions
    His and Her Construction
    His and Her Construction
    Internal Revenue Service
    Lumberyard Suppliers
    Lumberyard Suppliers
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AMP Construction and Restoration, LLC
    500 Jungermann Road, Suite 200
    Saint Peters, MO 63376
    ST. CHARLES-MO
    Tax ID / EIN: xx-xxx5939

    Represented By

    Thomas H. Riske
    Carmody MacDonald P.C.
    120 South Central Avenue, Suite 1800
    Clayton, MO 63105
    314-854-8600
    Fax : 314-854-8660
    Email: thr@carmodymacdonald.com

    U.S. Trustee

    Office of US Trustee
    111 S Tenth St, Ste 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Represented By

    Leonora S. Long
    Office of United States Trustee
    111 S 10th St, Ste 6353
    St. Louis, MO 63102
    (314) 539-2980
    Email: leonora.long@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 The Pisa Group, Inc. parent case 11 4:2023bk90798
    Oct 15, 2023 The Pisa Group, Inc. parent case 11 9:2023bk90798
    Jan 31, 2017 A.T. Sims Trucking, LLC 7 4:17-bk-40582
    Jan 11, 2016 Juliana Mining Company Inc 11 4:16-bk-40185
    Jan 11, 2016 ICG Natural Resources LLC 11 4:16-bk-40175
    Jan 11, 2016 ICG Eastern Land LLC 11 4:16-bk-40165
    Jan 11, 2016 Coal Mac Inc 11 4:16-bk-40156
    Jan 11, 2016 Saddleback Hills Coal Company 11 4:16-bk-40155
    Apr 17, 2014 Royal Auto Protection LLC 11 4:14-bk-43063
    Apr 17, 2014 Imperial Auto Protection LLC 11 4:14-bk-43062
    Feb 3, 2014 Dave Sinclair Lincoln-Mercury St. Peters, Inc. 11 4:14-bk-40679
    Apr 15, 2013 The SCOOTER Store - St. Louis, L.L.C. 11 1:13-bk-10967
    Apr 12, 2012 Kingshighway Produce Inc. 7 4:12-bk-43482
    Sep 8, 2011 RCS Custom Painting, LLC 7 4:11-bk-49677
    Jul 21, 2011 T&J Restaurants LLC 11 3:11-bk-31622