Welcome to BusinessBankruptcies.com!

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

BG Petroleum, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
7:13-bk-70334
TYPE / CHAPTER
Involuntary / 7

Filed

5-3-13

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 1, 2024

Docket Entries by Year

There are 1210 older docket entries.

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

login purchase single case subscribe now

Sep 30, 2021 1211 Certificate of Service Filed by Petitioning Creditor Simmons Realty Company, Inc. (RE: related document(s): 1203 Order on Motion for Sale of Property under Section 363(b)). (Attachments: # 1 Mailing List # 2 Electronic Service List) (Petak, Kevin) (Entered: 09/30/2021)
Sep 30, 2021 1212 Certificate of Service Filed by Petitioning Creditor Simmons Realty Company, Inc. (RE: related document(s): 1204 Order on Motion for Sale of Property under Section 363(b)). (Attachments: # 1 Mailing List # 2 Electronic Service List) (Petak, Kevin) (Entered: 09/30/2021)
Oct 2, 2021 1213 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1199 Order on Motion to Approve Settlement). Notice Date 10/01/2021. (Admin.) (Entered: 10/02/2021)
Oct 2, 2021 1214 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1200 Order on Application for Administrative Expenses). Notice Date 10/01/2021. (Admin.) (Entered: 10/02/2021)
Oct 3, 2021 1215 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1205 Order -Non-motion related-). Notice Date 10/02/2021. (Admin.) (Entered: 10/03/2021)
Oct 3, 2021 1216 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1206 Order -Non-motion related-). Notice Date 10/02/2021. (Admin.) (Entered: 10/03/2021)
Oct 3, 2021 1217 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1207 Order -Non-motion related-). Notice Date 10/02/2021. (Admin.) (Entered: 10/03/2021)
Oct 19, 2021 1218 Certificate of No Objection to Affidavit of Default of Stipulated Order Resolving the Motion for Relief from Automatic Stay Regarding the Hearing on 10/26/2021. Filed by Creditor Toyota Motor Credit Corporation (RE: related document(s): 1208 Affidavit filed by Creditor Toyota Motor Credit Corporation). (Ebeck, Keri) (Entered: 10/19/2021)
Oct 21, 2021 1219 Default Order Signed on 10/21/2021 on Affidavit of Default of Stipulated Order Resolving the Motion for Relief from Automatic Stay Filed by Creditor Toyota Motor Credit Corporation (RE: related document(s): 1208 Affidavit). (culy) (Entered: 10/21/2021)
Dec 29, 2021 1220 Order entered at Miscellaneous Proceeding No. 21-220-CMB granting Omnibus Motion for leave to Withdraw the appearance of Norma Hildenbrand as attorney for the United States Trustee.(jkro) (Entered: 12/29/2021)
Show 10 more entries
Mar 24, 2022 1231 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 09/28/2021 on Multiple Matters has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): 1230 Transcript). (hsmi) (Entered: 03/24/2022)
Mar 24, 2022 1232 CORRECTIVE ENTRY: INCORRECT PDF ATTACHED. PLEASE SEE 1230 FOR CORRECTED PDF. (RE: related document(s): 1229 Transcript). (hsmi) (Entered: 03/24/2022)
Apr 19, 2022 1233 Notice of Appearance and Request for Notice and Service of Papers by Sy Oscar Lampl Filed by Attorney Sy O. Lampl (Lampl, Sy) (Entered: 04/19/2022)
Sep 29, 2022 1234 Creditor Request for Notices on Behalf of & Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry) (Entered: 09/29/2022)
Oct 4, 2023 1235 Motion for Pro Hac Vice Admission . Fee Amount $70. Filed by Interested Party Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Proposed Order) (Smith, David) (Entered: 10/04/2023)
Oct 4, 2023 1236 Receipt of Motion for Pro Hac Vice Admission( 13-70334-JAD) [motion,mprohac] ( 70.00) filing fee. Receipt number A16480875, amount $ 70.00. (U.S. Treasury) (Entered: 10/04/2023)
Oct 4, 2023 1237 Notice of Appearance and Request for Notice by David Noble Smith Filed by Interested Party Commonwealth of Pennsylvania, Department of Environmental Protection (Attachments: # 1 Certificate of Service) (Smith, David) (Entered: 10/04/2023)
Oct 5, 2023 1238 Order Granting Motion for Pro Hac Vice Admission Signed on 10/5/2023. David N. Smith is admitted pro hac vice o/b/o the Commonwealth of PA, Dept. of Environmental Protection. (Related Doc # 1235) (culy) (Entered: 10/05/2023)
Oct 8, 2023 1239 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1238 Order on Motion for Pro Hac Vice Admission). Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023)
Nov 14, 2023 1240 Motion to Withdraw as Attorney Filed by Interested Party Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Certificate of Service) (Kanova, Vera) (Entered: 11/14/2023)

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

The docket for this case is updated every week.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
7:13-bk-70334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
7
Filed
May 3, 2013
Type
involuntary
Converted
Jul 19, 2018
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    BG Petroleum, LLC
    Union Hotel
    128 East Main Street
    Everett, PA 15537
    BEDFORD-PA
    Tax ID / EIN: xx-xxx0536

    Represented By

    Robert O Lampl
    Robert O Lampl Law Office
    Benedum Trees Building
    223 Fourth Avenue, 4th Floor
    Pittsburgh, PA 15222
    412-392-0330
    Fax : 412-392-0335
    Email: rol@lampllaw.com
    TERMINATED: 02/13/2020
    Roger P. Poorman
    Metz Lewis Brodman Must O'Keefe LLC
    535 Smithfield Street
    Suite 800
    Pittsburgh, PA 15222
    412-918-1163
    Fax : 412-918-1199
    Email: rpoorman@metzlewis.com
    Ronald B. Roteman
    The Stonechipher Law Firm
    125 First Avenue
    Pittsburgh, PA 15222
    412-391-8510
    Fax : 412-391-8522
    Email: rroteman@stonecipherlaw.com
    James R. Walsh, Esq.
    Spence Custer Saylor Wolfe & Rose, LLC
    1067 Menoher Boulevard
    Johnstown, PA 15905
    814-536-0735
    Fax : 814-539-1423
    Email: jwalsh@spencecuster.com

    Petitioning Creditor

    Clinton D. Simmons
    201 Cliffside Acres Rd
    Everett, PA 15537

    Represented By

    Kevin J. Petak
    Spence Custer Saylor Wolfe & Rose, LLC
    1067 Menoher Boulevard
    Johnstown, PA 15905
    814-536-0735
    Fax : 814-539-1423
    Email: kpetak@spencecuster.com
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Robert K. Simmons
    1951 West Graceville Road
    Everett, PA 15537

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Loretta M. Simmons
    2028 West Graceville Road
    Everett, PA 15537

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Nyle and Joan Mellott
    99 West Riverview Ave.
    Englewood, FL 34223

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Thomas and Ladonna Waters
    742 Ritchie Road
    Everett, PA 15537

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Bedford County Oil Company, Inc.
    914 N. Spring Street
    Everett, PA 15537

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Simmons Realty Company, Inc.
    914 N. Spring Street
    Everett, PA 15537

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Petitioning Creditor

    Sunco Enterprises, Inc.
    167 Posthouse Road
    Breezewood, PA 15533

    Represented By

    Kevin J. Petak
    (See above for address)
    James R. Walsh, Esq.
    (See above for address)

    Trustee

    John W. Teitz
    507 Burkes Drive
    Pittsburgh, PA 15108
    TERMINATED: 07/19/2018

    Represented By

    Robert O Lampl
    (See above for address)
    TERMINATED: 07/19/2018

    Trustee

    Lisa M. Swope
    Neugebauer & Swope, P.C.
    219 South Center Street
    P. O. Box 270
    Ebensburg, PA 15931
    814-472-7151

    Represented By

    Matthew M. Herron
    The Debt Doctors, LLC
    d/b/a Herron Business Law
    607 College Street, Suite 101
    Pittsburgh, PA 15232
    412-395-6001
    Fax : 412-391-2808
    Email: mmh@thedebtdoctors.com
    Nicholas A. Miller
    Brenlove & Fuller, LLC
    401 Washington Avenue
    Bridgeville, PA 15107
    412-919-7574
    Fax : 412-391-2808
    Email: nmiller@brenlovefuller.com
    TERMINATED: 02/22/2022
    Lisa M. Swope
    Neugebauer & Swope, P.C.
    219 South Center Street
    P. O. Box 270
    Ebensburg, PA 15931
    814-472-7151
    Fax : 814-472-4555
    Email: lms@nsslawfirm.com

    U.S. Trustee

    Office of the United States Trustee
    1000 Liberty Avenue
    Suite 1316
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Office of the United States Trustee
    PRO SE
    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov
    TERMINATED: 12/27/2021

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2022 Wagner Health Insurance Agency LLC 7 7:2022bk70423
    Dec 17, 2019 Chamberlain Fairview Farm 11 7:2019bk70757
    Nov 27, 2019 N-Sequence Construction Services LLC 7 7:2019bk70724
    Apr 8, 2019 16509 Lincoln Highway LLC 7 0:2019bk14722
    Jun 30, 2017 Allegheny-Apple Productions, LLC 11 7:17-bk-70498
    Aug 4, 2016 Latshaw & Fisher Inc. 7 7:16-bk-70559
    Jul 14, 2016 BLTM Realty, LLC 7 7:16-bk-70508
    Jul 5, 2016 The Tempest Group 11 7:16-bk-70496
    Mar 30, 2016 Allegheny-Apple Productions, LLC 7 7:16-bk-70223
    Feb 4, 2016 Wayne Roy Hall II Trucking 11 7:16-bk-70066
    Oct 14, 2014 Dimple, LLC 11 5:14-bk-05962
    Jul 10, 2013 Manspeaker Excavating & Trucking, Inc. 7 7:13-bk-70518
    Apr 8, 2013 OMICRON Medical Equipment, Inc. 11 1:13-bk-10812
    Feb 14, 2012 Roma Hospitality, Inc. 11 7:12-bk-70131
    Feb 9, 2012 WRW Enterprises, LLC 11 7:12-bk-70112