Welcome to BusinessBankruptcies.com!

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

Kylor Contracting, LLC

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:2019bk02489
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jun 21, 2019

Docket Entries by Quarter

Jun 7, 2019 1 Petition Chapter 7 Voluntary Petition for a Non-Individual . Filing fee due in the amount of $ 335.00 Filed by John Matthew Hyams of Law Offices of John M. Hyams on behalf of Kylor Contracting, LLC. (Hyams, John) (Entered: 06/07/2019)
Jun 7, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-02489) [misc,volp7a] ( 335.00) filing fee. Receipt number 9280477, amount $ 335.00. (RE: related document(s)1). (U.S. Treasury) (Entered: 06/07/2019)
Jun 7, 2019 2 Creditor List Uploaded. (There is no image or paper document associated with this entry.) Filed by John Matthew Hyams of Law Offices of John M. Hyams on behalf of Kylor Contracting, LLC (RE: related document(s)1). (Hyams, John) (Entered: 06/07/2019)
Jun 7, 2019 3 Meeting of Creditors and Appointment of Trustee Leon P. Haller (Trustee), with 341(a) meeting to be held on 08/06/2019 at 09:00 AM at Mifflin County Courthouse, Meeting Room A, 20 N. Wayne St., Lewistown, PA 17044. (Docketer, Automatic) (Entered: 06/07/2019)
Jun 10, 2019 4 Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. (RE: related document(s)1). (Dunbar-Yancey, Daneisha) (Entered: 06/10/2019)
Jun 10, 2019 5 Notice of Meeting of Creditors and Appointment of Trustee. Request submitted to BNC for mailing (RE: related document(s) 3 ). (Dunbar-Yancey, Daneisha) (Entered: 06/10/2019)
Jun 13, 2019 6 BNC Certificate of Notice (341 Meeting Notice (Chapter 7)) (RE: related document(s)5). Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019)
Jun 21, 2019 7 Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Summary of Assets and Liabilities;, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor Filed by John Matthew Hyams of Law Offices of John M. Hyams on behalf of Kylor Contracting, LLC (RE: related document(s)1). (Hyams, John) (Entered: 06/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Middle Bankruptcy Court
Case number
1:2019bk02489
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry W. Van Eck
Chapter
7
Filed
Jun 7, 2019
Type
voluntary
Terminated
May 14, 2020
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Roofing Supply Co. Inc.
    Bureau of Employer Tax Operations
    CBT Bank
    Clearfield Bank & Trust
    CPA Associates
    Garrett Beckenbaugh
    Internal Revenue Service
    Internal Revenue Service
    Lifting Gear Hire
    Office of Attorney General
    PA Department of Revenue
    Robert Beckenbaugh, Jr.
    U.S. Department of Justice
    United States Attorney

    Parties

    Debtor

    1
    Kylor Contracting, LLC
    17902 Ranjan Lane
    Cassville, PA 16623
    HUNTINGDON-PA
    Tax ID / EIN: xx-xxx4718

    Represented By

    John Matthew Hyams
    Law Offices of John M. Hyams
    2023 N 2nd St
    Harrisburg, PA 17102
    717-520-0300
    Fax : 717-298-2055
    Email: jmh@johnhyamslaw.com

    Trustee

    Leon P. Haller (Trustee)
    Purcell, Krug and Haller
    1719 North Front Street
    Harrisburg, PA 17102
    717 234-4178

    Asst. U.S. Trustee

    United States Trustee
    228 Walnut Street, Suite 1190
    Harrisburg, PA 17101
    717 221-4515

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2022 Wagner Health Insurance Agency LLC 7 7:2022bk70423
    May 27, 2022 DreamMaker Homes, Inc. 7 1:2022bk00993
    Mar 30, 2022 W.C. Ventures LLC 7 1:2022bk00572
    Jun 12, 2019 Frye Fabrication LLC 7 7:2019bk70354
    Jun 10, 2019 North American Communications, Inc. 7 7:2019bk70349
    Feb 4, 2016 Wayne Roy Hall II Trucking 11 7:16-bk-70066
    Sep 9, 2015 MJA Properties, LLC 11 7:15-bk-70627
    Aug 3, 2015 Champion Oil & Gas, LLC 7 7:15-bk-70544
    Jul 10, 2013 Manspeaker Excavating & Trucking, Inc. 7 7:13-bk-70518
    Jun 24, 2013 EBC, Inc., & Subsidiaries 7 7:13-bk-70476
    Feb 14, 2013 Top Quality Enterprises, Inc. 7 7:13-bk-70104
    May 31, 2012 John R. Gates, P.C., a Pennsylvania Corporation 7 1:12-bk-03272
    May 31, 2012 Raystown Zip Lines, LLC, a Pennsylvania Corporatio 7 1:12-bk-03276
    May 31, 2012 John R. Gates, LLC, a Corporation 7 1:12-bk-03274
    May 31, 2012 Raystown Highlands, Inc., a Pennsylvania Corporati 7 1:12-bk-03270