Welcome to BusinessBankruptcies.com!

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

K Dolan Corporation

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
7:2019bk70196
TYPE / CHAPTER
Voluntary / 7

Filed

4-2-19

Updated

9-13-23

Last Checked

7-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2019
Last Entry Filed
Jul 1, 2019

Docket Entries by Quarter

There are 14 older docket entries.

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

login purchase single case subscribe now

Apr 23, 2019 15 Application to Employ Eric E. Bononi, Esquire and Bononi and Company, P.C. as Attorney Filed by Trustee Eric E. Bononi. (Attachments: # 1 Proposed Order # 2 Verified Statement) (Bononi, Eric) (Entered: 04/23/2019)
Apr 23, 2019 16 Hearing on Application to Employ Eric E. Bononi, Esquire and Bononi and Company, P.C. as Attorney Filed by Trustee Eric E. Bononi (RE: related document(s): 15 Application to Employ filed by Trustee Eric E. Bononi). Hearing scheduled for 5/31/2019 at 11:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. Responses due by 5/20/2019. (Bononi, Eric) (Entered: 04/23/2019)
Apr 23, 2019 17 Certificate of Service of Trustee's Application to Employ Attorney for Trustee, Proposed Order, and Notice of Hearing with Response Deadline Regarding the Hearing on 5/31/2019. Filed by Trustee Eric E. Bononi (RE: related document(s): 15 Application to Employ filed by Trustee Eric E. Bononi, 16 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Trustee Eric E. Bononi). (Attachments: # 1 Mailing Matrix) (Bononi, Eric) (Entered: 04/23/2019)
Apr 24, 2019 18 Notice To File Proofs of Claim. Proofs of claim due by 07/03/2019. (adiuser) (Entered: 04/24/2019)
Apr 27, 2019 19 BNC Certificate of Mailing. (RE: related document(s): 18 Notice To File Proofs of Claim). Notice Date 04/26/2019. (Admin.) (Entered: 04/27/2019)
Apr 29, 2019 20 Notice of Appearance and Request for Notice by Robert H. Slone Filed by Creditor Derry Construction Company, Inc. (Slone, Robert) (Entered: 04/29/2019)
May 1, 2019 21 Motion for Relief from Stay. Fee Amount $181. Filed by Creditor Bank Capital Services, LLC. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Proposed Default Order) (Donaher, Donna) (Entered: 05/01/2019)
May 1, 2019 22 Receipt of Motion for Relief From Stay(19-70196-JAD) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 14390760, amount $ 181.00. (U.S. Treasury) (Entered: 05/01/2019)
May 1, 2019 23 Hearing on Motion for Relief Filed by Creditor Bank Capital Services, LLC (RE: related document(s): 21 Motion for Relief From Stay filed by Creditor Bank Capital Services, LLC). Hearing scheduled for 5/31/2019 at 11:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. Responses due by 5/20/2019. (Attachments: # 1 Certificate of Service) (Donaher, Donna) (Entered: 05/01/2019)
May 1, 2019 24 Amended Hearing on Motion for Relief Filed by Creditor Bank Capital Services, LLC (RE: related document(s): 21 Motion for Relief From Stay filed by Creditor Bank Capital Services, LLC, 23 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Creditor Bank Capital Services, LLC). Hearing scheduled for 5/31/2019 at 11:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. Responses due by 5/20/2019. (Attachments: # 1 Certificate of Service) (Donaher, Donna) (Entered: 05/01/2019)
Show 10 more entries
May 17, 2019 34 TEXT ORDER: Upon submission of the proposed Order of Distribution and Final Report and/or the Zero Balance Statement to the United States Trustee, the Chapter 7 Trustee shall make the certification required by Federal Rule of Bankruptcy Procedure 5005(b)(2) by entering on the docket of this case the appropriate Proof of Transmittal CM/ECF event created for this purpose. This text entry constitutes the Court's Order and notice on this matter. Signed by Judge Deller on this 17th day of May, 2019. (adiuser) (Entered: 05/17/2019)
May 21, 2019 35 Notice of Appearance and Request for Notice by S. James Wallace Filed by Creditor Peoples Natural Gas Company LLC (Wallace, S.) (Entered: 05/21/2019)
May 22, 2019 36 Certificate of No Objection of Trustee's Application to Employ His Own Attorney Regarding the Hearing on 5/31/2019. Filed by Trustee Eric E. Bononi (RE: related document(s): 15 Application to Employ filed by Trustee Eric E. Bononi, 16 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Trustee Eric E. Bononi). (Bononi, Eric) (Entered: 05/22/2019)
May 23, 2019 37 Default Order Granting Application to Employ Eric E. Bononi, Esquire and Bononi and Company, P.C. as Attorney (Related Doc 15) Signed on 5/22/2019. (lfin) (Entered: 05/23/2019)
May 23, 2019 38 Default Order Granting Motion For Relief From Stay (Related Doc # 21) Signed on 5/22/2019. (lfin) (Entered: 05/23/2019)
May 23, 2019 39 Default Order Granting Application to Employ Charles P. Dahlmann and Chuck Dahlmann Investigations as Forensic Accountant and Private Investigator (Related Doc # 25) Signed on 5/22/2019. (lfin) (Entered: 05/23/2019)
May 23, 2019 40 Certificate of Service of Trustee's Application to Employ Attorney for Trustee and Court Order Granting the Application Filed by Trustee Eric E. Bononi (RE: related document(s): 37 Order on Application to Employ). (Attachments: # 1 Mailing Matrix) (Bononi, Eric) (Entered: 05/23/2019)
May 23, 2019 41 Certificate of Service of Trustee's Application to Employ Forensic Accountant and Court Order Granting the Application Filed by Trustee Eric E. Bononi (RE: related document(s): 39 Order on Application to Employ). (Attachments: # 1 Mailing Matrix) (Bononi, Eric) (Entered: 05/23/2019)
May 23, 2019 42 Notice of Appearance and Request for Notice by Mark A. Lindsay Filed by Creditor Tresco Paving Corporation (Lindsay, Mark) (Entered: 05/23/2019)
May 26, 2019 43 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 38 Order on Motion For Relief From Stay). Notice Date 05/25/2019. (Admin.) (Entered: 05/26/2019)

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
7:2019bk70196
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
7
Filed
Apr 2, 2019
Type
voluntary
Terminated
Apr 19, 2021
Updated
Sep 13, 2023
Last checked
Jul 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accent Fuel, Inc.
    Amy Dolan
    Avolio Law Group, LLC
    Bank of America
    Best Line Leasing, Inc.
    Butz Masonry Co
    Campbell Tire Corp
    Card Member Services
    Chrysler Capital
    Cintas Corporation #006
    Cintas Corporation #006
    Cintas Corporation #006
    Cintas Corporation #006
    Cintas Corporation #006
    Cintas Corporation #006
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    K Dolan Corporation
    PO Box 175
    110 Conemaugh Street
    Blairsville, PA 15717
    INDIANA-PA
    Tax ID / EIN: xx-xxx2442
    fka K. Dolan Construction Corp
    aka K. Dolan Corporation

    Represented By

    Christopher M. Frye
    Steidl & Steinberg
    Suite 2830 Gulf Tower
    707 Grant Street
    Pittsburgh, PA 15219
    412-391-8000
    Fax : 412-391-0221
    Email: chris.frye@steidl-steinberg.com

    Trustee

    Eric E. Bononi
    20 North Pennsylvania Avenue
    Greensburg, PA 15601
    724-832-2499

    Represented By

    Eric E. Bononi
    20 North Pennsylvania Avenue
    Greensburg, PA 15601
    724-832-2499
    Fax : 724-836-0370
    Email: bankruptcy@bononilaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2023 Divine Hair Studio & Spa LLC 7 2:2023bk20352
    May 3, 2021 Blacklick Hotspot Corp. 11 7:2021bk70209
    Mar 13, 2018 CJA Energy Consulting, LLC 11 7:2018bk70168
    Aug 9, 2017 Lamantia Distributing, LLC 7 2:17-bk-23220
    Aug 9, 2017 Lamantia Distributing, Inc. 7 2:17-bk-23217
    Dec 22, 2016 C&D Coal Company, LLC 11 2:16-bk-24726
    Aug 16, 2016 On-Site Transport, Inc. 11 7:16-bk-70584
    Apr 10, 2016 Kalbright Enterprises LLC 7 2:16-bk-21368
    Feb 24, 2015 Perfetti Trucking, Inc. 11 7:15-bk-70120
    Oct 17, 2014 D & W Well Service Inc. 7 2:14-bk-24203
    Dec 11, 2013 D&W Well Service Inc. 11 2:13-bk-25158
    Aug 7, 2013 Dlubak Corporation 11 7:13-bk-70582
    Sep 26, 2012 Specialty Seal Group, Inc. 11 2:12-bk-24789
    Mar 1, 2012 Dogwood Acres Mobile Home Park 11 2:12-bk-21037
    Jan 12, 2012 Union Tropical Zone, Ltd. 7 2:12-bk-10686