Welcome to BusinessBankruptcies.com!

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

Format Drywall, Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:14-bk-21805
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-14

Updated

9-13-23

Last Checked

5-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2014
Last Entry Filed
May 1, 2014

Docket Entries by Year

May 1, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Format Drywall, Inc. Government Proof of Claim due by 10/28/2014. Declaration Re: Electronic Filing due 05/15/2014. Atty Disclosure Statement due 05/15/2014. Employee Income Record or a statement that there is no record due by 05/15/2014. Schedule A due 05/15/2014. Schedule B due 05/15/2014. Schedule D due 05/15/2014. Schedule E due 05/15/2014. Schedule F due 05/15/2014. Schedule G due 05/15/2014. Schedule H due 05/15/2014. Statement of Financial Affairs due 05/15/2014. Summary of schedules due 05/15/2014. Incomplete Filings due by 05/15/2014. Chapter 11 Small Business Plan due by 10/28/2014. Disclosure Statement due by 10/28/2014. (Steidl, Kenneth) (Entered: 05/01/2014)
May 1, 2014 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Format Drywall, Inc. (Steidl, Kenneth) (Entered: 05/01/2014)
May 1, 2014 3 Notice of Appearance and Request for Notice by Joseph M. Fornari Jr on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Joseph M. Fornari Jr) (Entered: 05/01/2014)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:14-bk-21805
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas P. Agresti
Chapter
11
Filed
May 1, 2014
Type
voluntary
Terminated
Aug 27, 2015
Updated
Sep 13, 2023
Last checked
May 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth of PA Dept of Labor &
    Commonwealth of PA Dept. of Revenue
    Huntington National Bank
    Huntington National Bank
    Internal Revenue Service
    IUPAT District Council # 57
    Meade Products
    South Allegheny School District and Port

    Parties

    Debtor

    Format Drywall, Inc.
    5866 Valencia Road
    Gibsonia, PA 15044
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx1731

    Represented By

    Kenneth Steidl
    Steidl & Steinberg
    Suite 2830 Gulf Tower
    707 Grant Street
    Pittsburgh, PA 15219
    412-391-8000
    Email: julie.steidl@steidl-steinberg.com

    U.S. Trustee

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

    Represented By

    Joseph M. Fornari Jr on Behalf of the United States Trustee by
    Liberty Center
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412 644-4756
    Email: Joseph.M.Fornari@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Emrgtech IQ, Inc. 7 2:2023bk21800
    Jan 24, 2023 Soapy Hut, LLC 7 2:2023bk20141
    Nov 14, 2021 Connacht Corporation d/b/a Colorize of Pittsburgh 11 2:2021bk22467
    Nov 11, 2021 Greater Pittsburgh Heating & Cooling, LLC 7 2:2021bk22454
    Apr 6, 2021 Transport U, LLC 7 2:2021bk20818
    Feb 23, 2021 Rum Runners PA, LLC 11 2:2021bk20369
    Nov 20, 2020 ANINC LLC 7 2:2020bk14504
    Oct 10, 2018 CF Restaurant Management, LLC 7 2:2018bk23978
    Aug 30, 2018 Bella Electrical Services, LLC 7 2:2018bk23452
    Nov 9, 2017 Pacific Sun Mortgage Corp. 7 2:17-bk-24520
    Oct 20, 2015 Premier Laser Spa of Pittsburgh, LLC parent case 11 1:15-bk-12110
    Jan 30, 2014 S&L Pour, Inc. 11 2:14-bk-20326
    Jan 30, 2014 Monte Cellos of Allison Park, LLC 11 2:14-bk-20325
    May 6, 2013 CMDS Enterprises, Inc. 11 2:13-bk-21983
    Sep 27, 2012 CLOC, Inc. 11 2:12-bk-24808