Welcome to BusinessBankruptcies.com!

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

J.B. Kreider Printing Co. Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:15-bk-21510
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 23, 2015

Docket Entries by Year

There are 52 older docket entries.

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

login purchase single case subscribe now

Sep 14, 2015 53 Plan and Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor J.B. Kreider Printing Co. Inc., 52 Order on Motion to Extend Time). Chapter 11 Plan due by 9/16/2015. Disclosure Statement due by 9/16/2015. (bsil) (Entered: 09/14/2015)
Sep 15, 2015 54 Chapter 11 Plan of Reorganization . Plan Dated September 15, 2015 Filed by J.B. Kreider Printing Co. Inc. (RE: related document(s): 53 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Calaiaro, Donald) (Entered: 09/15/2015)
Sep 15, 2015 55 Summary of Chapter 11 Plan . Plan Dated September 15, 2015 Filed by J.B. Kreider Printing Co. Inc. (RE: related document(s): 54 Chapter 11 Plan). (Calaiaro, Donald) (Entered: 09/15/2015)
Sep 15, 2015 56 Disclosure Statement to Accompany Plan Dated September 15, 2015 Filed by J.B. Kreider Printing Co. Inc. (RE: related document(s): 53 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Calaiaro, Donald) (Entered: 09/15/2015)
Sep 16, 2015 57 Order Scheduling Hearing on the Disclosure Statement (RE: related document(s): 56 Disclosure Statement filed by Debtor J.B. Kreider Printing Co. Inc.). Disclosure Statement hearing to be held on 10/27/2015 at 02:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Objections to disclosure statement due 10/20/2015. (dsaw) (Entered: 09/16/2015)
Sep 17, 2015 58 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 52 Order on Motion to Extend Time). Notice Date 09/16/2015. (Admin.) (Entered: 09/17/2015)
Sep 22, 2015 59 Certificate of Service ORDER AND NOTICE FOR HEARING ON DISCLOSURE STATEMENT Served on MATRIX Regarding the Hearing on 10/27/2015. Filed by Debtor J.B. Kreider Printing Co. Inc. (RE: related document(s): 56 Disclosure Statement filed by Debtor J.B. Kreider Printing Co. Inc., 57 Order Scheduling Hearing on the Disclosure Statement). (Attachments: # 1 matrix) (Calaiaro, Donald) (Entered: 09/22/2015)
Sep 23, 2015 60 Certificate of Service Regarding the Hearing on 10/13/2015. Filed by Debtor J.B. Kreider Printing Co. Inc. (RE: related document(s): 36 Motion to Assume Lease or Executory Contract filed by Debtor J.B. Kreider Printing Co. Inc., 51 Order or Proceeding Memo Setting Hearing). (Attachments: # 1 Certificate of Service Mailing Matrix) (Calaiaro, Donald) (Entered: 09/23/2015)
Sep 25, 2015 61 Monthly Financial Report for Filing Period August 2015 Filed by Debtor J.B. Kreider Printing Co. Inc. (Calaiaro, Donald) (Entered: 09/25/2015)
Sep 25, 2015 62 Monthly Financial Report for Filing Period August 2015 Filed by Debtor J.B. Kreider Printing Co. Inc. (Calaiaro, Donald) CORRECTIVE ENTRY: ATTORNEY MUST REFILE THIS MONTHLY FINANCIAL REPORT IN THE CORRECT BANKRUPTCY CASE NO. 15-21568. Modified on 9/28/2015 (amaz). (Entered: 09/25/2015)
Show 10 more entries
Oct 13, 2015 73 Hearing Held on 10/13/2015 (RE: related document(s): 45 Motion to Approve Settlement filed by Debtor J.B. Kreider Printing Co. Inc.). (jhel) (Entered: 10/13/2015)
Oct 13, 2015 74 Order Granting Motion to Approve Settlement (Related Doc # 45) Signed on 10/13/2015. (jhel) (Entered: 10/13/2015)
Oct 16, 2015 75 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 74 Order on Motion to Approve Settlement). Notice Date 10/15/2015. (Admin.) (Entered: 10/16/2015)
Oct 20, 2015 76 Response to Disclosure Statement, Summary of Chapter 11 Plan and Plan of Reorganization Regarding the Hearing on 10/27/2015. Filed by Kreider Digital Communications (RE: related document(s): 54 Chapter 11 Plan filed by Debtor J.B. Kreider Printing Co. Inc., 55 Summary of Chapter 11 Plan filed by Debtor J.B. Kreider Printing Co. Inc., 56 Disclosure Statement filed by Debtor J.B. Kreider Printing Co. Inc.). (Snyder, George) (Entered: 10/20/2015)
Oct 23, 2015 77 Final Application for Compensation for Donald R. Calaiaro, Debtor's Attorney, Period: 4/29/2015 to 10/19/2015, Fee: $33,572.50, Expenses: $526.76. Filed by Attorney Donald R. Calaiaro. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit D - cont. # 6 Exhibit E # 7 Proposed Order) (Calaiaro, Donald) (Entered: 10/23/2015)
Oct 23, 2015 78 Hearing on NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF Calaiaro Valencik FOR Final Fees and Expenses Application Filed by Debtor J.B. Kreider Printing Co. Inc. (RE: related document(s): 77 Application for Compensation filed by Debtor J.B. Kreider Printing Co. Inc.). Hearing scheduled for 11/17/2015 at 02:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 11/9/2015. (Attachments: # 1 mailing matrix) (Calaiaro, Donald) (Entered: 10/23/2015)
Oct 27, 2015 79 Hearing Held on 10/27/2015 (RE: related document(s): 56 Disclosure Statement filed by Debtor J.B. Kreider Printing Co. Inc.). Amended document to be filed in two weeks. (dsaw) (Entered: 10/27/2015)
Oct 27, 2015 80 Monthly Financial Report for Filing Period September 2015 Filed by Debtor J.B. Kreider Printing Co. Inc. (Calaiaro, Donald) (Entered: 10/27/2015)
Nov 9, 2015 81 Amended Chapter 11 Plan . Plan Dated November 9, 2015. NO HEARING DATE ENTERED. Filed by J.B. Kreider Printing Co. Inc. (Calaiaro, Donald) (Entered: 11/09/2015)
Nov 9, 2015 82 Summary of Chapter 11 Plan . Plan Dated November 9, 2015 Filed by J.B. Kreider Printing Co. Inc. (RE: related document(s): 81 Amended Chapter 11 Plan). (Calaiaro, Donald) (Entered: 11/09/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:15-bk-21510
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M. Bohm
Chapter
11
Filed
Apr 29, 2015
Type
voluntary
Terminated
Sep 13, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agfa Corporation
    Ally
    AVB
    Bindery Parts, Inc.
    Bindery Tech
    Citicards
    Citizens Bank Card Services
    Colleen Pacelli
    Comcast
    Consolidated Communications
    Dan Litman Design
    Demand Bridge, LLC
    Electronics for Imaging
    FED Ex
    Florida Department of Revenue
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.B. Kreider Printing Co. Inc.
    R.J. Casey Industrial Park
    1800 Columbus Ave.
    Pittsburgh, PA 15233
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx2080
    aka Jb Kreider Printing Co.

    Represented By

    Donald R. Calaiaro
    Calaiaro Valencik
    428 Forbes Ave., Suite 900
    Pittsburgh, PA 15219
    412-232-0930
    Fax : 412-232-3858
    Email: dcalaiaro@c-vlaw.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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2023 Duckworth LLC 11V 2:2023bk21692
    Jul 12, 2021 Black Forge Coffee McKees Rocks, LLC 11V 2:2021bk21595
    Mar 3, 2020 Metro Burgh Properties, L.P. 11 2:2020bk20824
    Jan 2, 2020 ON Marine Services Company LLC 11 2:2020bk20007
    Aug 6, 2018 All About Autos LLC 7 2:2018bk23158
    May 8, 2018 Young Men's Christian Association of Greater 11 2:2018bk21898
    May 4, 2018 Fybowin, LLC 11 2:2018bk21803
    Oct 17, 2016 Williams Flagger Logistics, LLC 11 2:16-bk-23882
    May 12, 2016 KDA Group, Inc. 11 2:16-bk-21821
    Oct 8, 2015 Geo. V. Hamilton, Inc. 11 2:15-bk-23704
    Jul 15, 2014 La Cucina Flegrea, Inc. 7 2:14-bk-22856
    Jan 2, 2014 CED Ventures, LLC 11 2:14-bk-20003
    Jul 26, 2013 TAM of Allegheny LLC d/b/a Stonefront Witch Way In 11 2:13-bk-23143
    Oct 12, 2012 Angel Academy, LLC 11 2:12-bk-25067
    May 15, 2012 Frozen In Time, Inc. 7 2:12-bk-22579