Welcome to BusinessBankruptcies.com!

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

Boyles Mechanical, LLC and Boyles Mechanical, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2019bk11421
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-19

Updated

9-13-23

Last Checked

4-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2019
Last Entry Filed
Mar 29, 2019

Docket Entries by Quarter

Mar 7, 2019 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by Boyles Mechanical, LLC. Government Proof of Claim Deadline: 09/3/2019. Schedule A/B due 03/21/2019. Schedule D due 03/21/2019. Schedule E/F due 03/21/2019. Schedule G due 03/21/2019. Schedule H due 03/21/2019. Statement of Financial Affairs due 03/21/2019. Summary of Assets and Liabilities Form B106 due 03/21/2019. Incomplete Filings due by 03/21/2019. (SOLODKY, BARRY) (Entered: 03/07/2019)
Mar 7, 2019 2 Matrix Filed. Number of pages filed: 1, Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/07/2019)
Mar 7, 2019 3 Name of Trustee assigned to case: CHRISTINE C. SHUBERT, Meeting of Creditors with 341(a) meeting to be held on 05/06/2019 at 09:00 AM at Lancaster Bar Association. (Administration, Automatic) (Entered: 03/07/2019)
Mar 7, 2019 Receipt of Voluntary petition (Chapter 7)(19-11421) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 21229913. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2019)
Mar 7, 2019 4 Statement of Corporate Ownership filed. Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/07/2019)
Mar 7, 2019 5 Corporate Resolution Statement of Authority to Sign and File Petition Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/07/2019)
Mar 8, 2019 6 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Any request for an extension of time must be filed prior to the expiration of the deadlines listed. Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Assets and Liabilities Form B206 due 03/21/2019 (L., Denise) (Entered: 03/08/2019)
Mar 8, 2019 7 Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 3 ). (L., Denise) (Entered: 03/08/2019)
Mar 11, 2019 8 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 2. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
Mar 11, 2019 9 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 11. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
Show 3 more entries
Mar 21, 2019 13 Schedule A/B Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 14 Schedule D - Creditors Who Hold Claims Secured by Property Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 15 Schedule E/F: Creditors Who Have Unsecured Claims Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 16 Schedule G - Executory Contracts and Unexpired Leases Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 17 Schedule H - Your Codebtors Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 18 Statement of Financial Affairs for Non-Individual Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 19 Summary of Assets and Liabilities and Certain Statistical Information Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 20 Amendment to List of Creditors. Fee Amount $31 Number of Pages Filed: 3, Filed by BARRY A. SOLODKY on behalf of Boyles Mechanical, LLC. (SOLODKY, BARRY) (Entered: 03/21/2019)
Mar 21, 2019 Receipt of Amended List of Creditors (Fee)(19-11421-ref) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 21273926. Fee Amount $ 31.00. (re: Doc# 20) (U.S. Treasury) (Entered: 03/21/2019)
Mar 22, 2019 21 Certificate of No Response to Application to Employ Karalis PC as Counsel to the Trustee Filed by ROBERT W. SEITZER on behalf of CHRISTINE C. SHUBERT (related document(s)11). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 03/22/2019)

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
Pennsylvania Eastern Bankruptcy Court
Case number
4:2019bk11421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Mar 7, 2019
Type
voluntary
Terminated
Oct 20, 2020
Updated
Sep 13, 2023
Last checked
Apr 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burke & Hess
    Comcast
    Daimler Truck Financial
    Donegal Insurance Company
    FC Marketplace, LLC
    Funding Circle
    Hajoca Corporation
    Hajoca Corporation
    James W. Adelman, Esquire
    Johnstone Supply
    Julian Landscaping, LLC
    Kings Cash Group
    Lanco Federal Credit Union
    Lennox Industries
    Members First
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boyles Mechanical, LLC
    15 East High Street
    Maytown, PA 17550
    LANCASTER-PA
    Tax ID / EIN: xx-xxx2922

    Represented By

    BARRY A. SOLODKY
    Nikolaus & Hohenadel, LLP
    212 North Queen Street
    Lancaster, PA 17603
    717-299-3726
    Fax : 717-299-1811
    Email: bsolodky@n-hlaw.com

    Debtor

    Boyles Mechanical, LLC
    MAILING ADDRESS
    15 East High Street
    P.O. Box 716
    Maytown, PA 17550
    LANCASTER-PA
    Tax ID / EIN: xx-xxx2922

    Represented By

    BARRY A. SOLODKY
    (See above for address)

    Trustee

    CHRISTINE C. SHUBERT
    821 Wesley Avenue
    Ocean City, NJ 08226
    (609) 938-4191

    Represented By

    ROBERT W. SEITZER
    Karalis PC
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: rseitzer@karalislaw.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2023 JWG Holdings, LLC 7 1:2023bk02158
    Jul 19, 2022 No Pistons, LLC 7 1:2022bk01311
    Jan 2, 2020 J and S Property Services, LLC. 7 1:2020bk00004
    Mar 21, 2019 BLETT, LLC 7 1:2019bk13774
    Nov 19, 2018 Accomac Inn, Inc. 11 1:2018bk04852
    May 23, 2018 Wrightsville Services, LLC and EBH Topco, LLC parent case 11 1:2018bk11241
    Feb 4, 2018 Bonstores Holdings One, LLC parent case 11 1:2018bk10247
    Jul 6, 2017 Midor Properties, LLC 11 1:17-bk-02793
    Mar 13, 2017 Passage Longwood Manor Operations, LLC parent case 11 3:17-bk-30094
    Nov 19, 2015 Central Penn Service Group, Inc. 7 1:15-bk-04966
    Sep 18, 2015 Spring Valley LP 7 1:15-bk-04002
    Sep 23, 2014 Grove Estates, LP, a Partnership 11 1:14-bk-04368
    Jun 7, 2013 Stambaugh Family Trust 11 1:13-bk-03041
    Apr 12, 2013 Brooke Valley Estates, LP 11 1:13-bk-01909
    Oct 23, 2012 MacNeill Arboriculture, LLC 7 2:12-bk-19927