Welcome to BusinessBankruptcies.com!

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

Loysville Structures

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:2019bk00244
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-19

Updated

9-13-23

Last Checked

2-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2019
Last Entry Filed
Feb 7, 2019

Docket Entries by Quarter

Jan 21, 2019 1 Petition Chapter 11 Voluntary Petition for a Non-Individual . Filing fee due in the amount of $1717.00. Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures. (Young, Lawrence) (Entered: 01/21/2019)
Jan 21, 2019 2 Creditor List Uploaded. (There is no image or paper document associated with this entry.) Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures (RE: related document(s)1). (Young, Lawrence) (Entered: 01/21/2019)
Jan 21, 2019 Receipt of Voluntary Petition (Chapter 11)(1:19-bk-00244) [misc,volp11a] (1717.00) filing fee. Receipt number 9105227, amount $ 1717.00. (RE: related document(s)1). (U.S. Treasury) (Entered: 01/21/2019)
Jan 21, 2019 3 Application to Employ CGA Law Firm and Lawrence V. Young, Esquire as Attorney. Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures. (Attachments: # 1 Affidavit of Disinterestedness # 2 Proposed Order) (Young, Lawrence) (Entered: 01/21/2019)
Jan 22, 2019 4 Entry of Appearance of D.Troy Sellars, Esquire. Filed by D. Troy Sellars of Office of the United States Trustee on behalf of United States Trustee. (Sellars, D.) (Entered: 01/22/2019)
Jan 23, 2019 5 Clerk to provide notice of meeting of creditors to all parties in interest. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. 341(a) meeting to be held 2/21/2019 at 01:00 PM at Federal Bldg, Trustee Hearing Rm, Rm 1160, 11th Fl, 228 Walnut St, Harrisburg, PA 17101. (Sellars, D.) (Entered: 01/23/2019)
Jan 23, 2019 6 Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. (RE: related document(s)1). (Wilson, Tonia) (Entered: 01/23/2019)
Jan 23, 2019 7 Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 2/21/2019 at 01:00 PM at Federal Bldg, Trustee Hearing Rm, Rm 1160, 11th Fl, 228 Walnut St, Harrisburg, PA 17101. (Wilson, Tonia) (Entered: 01/23/2019)
Jan 25, 2019 8 Notice of Change of Address of Creditor Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures (RE: related document(s) 2 ). (Young, Lawrence) (Entered: 01/25/2019)
Jan 25, 2019 9 Certificate of Service Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures (RE: related document(s)7). (Attachments: # 1 Notice) (Young, Lawrence) (Entered: 01/25/2019)
Jan 26, 2019 10 BNC Certificate of Notice (341 Meeting Notice (Chapter 11)) (RE: related document(s)7). Notice Date 01/25/2019. (Admin.) (Entered: 01/26/2019)
Jan 26, 2019 11 BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) (RE: related document(s)6). Notice Date 01/25/2019. (Admin.) (Entered: 01/26/2019)
Jan 26, 2019 12 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)1). Notice Date 01/25/2019. (Admin.) (Entered: 01/26/2019)
Feb 4, 2019 13 Request for Notice under 2002 Filed by COMMONWEALTH OF PA UCTS. (Hunsicker, Rhonda) (Entered: 02/04/2019)
Feb 4, 2019 14 Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures (RE: related document(s)6). (Attachments: # 1 Proposed Order) (Young, Lawrence) (Entered: 02/04/2019)
Feb 4, 2019 15 Schedule E-F; Filing fee due in the amount of $31.00. Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures (RE: related document(s) 2 ). (Attachments: # 1 Certificate of Service) (Young, Lawrence) Modified on 2/5/2019 (Wilson, Tonia). (Entered: 02/04/2019)

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 Middle Bankruptcy Court
Case number
1:2019bk00244
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry W. Van Eck
Chapter
11
Filed
Jan 21, 2019
Type
voluntary
Terminated
Jan 18, 2022
Updated
Sep 13, 2023
Last checked
Feb 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AB Martin Roofing
    AB MARTIN ROOFING SUPPLY
    ADAMS GROVE WELDING
    ADS BUILDERS
    ADVANCED PUBLICATIONS
    AKENS ENGINEERING ASSOC.
    ALSIDE SUPPLY CENTER
    ALT DISPOSAL
    ALTUS GTS INC - CENTRAL PA DOOR
    ALTUS GTS INC - CLOUSE SERVICES
    ALVIN RIEHL
    AMATO KEATING AND LESSA PC
    AMERICAN EXPRESS
    American Express National Bank
    AMOS ESH
    There are 172 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Loysville Structures
    7034 Raccoon Valley Road
    Millerstown, PA 17062
    PERRY-PA
    Tax ID / EIN: xx-xxx2734

    Represented By

    Lawrence V. Young
    CGA Law Firm
    135 North George Street
    York, PA 17401
    717 848-4900
    Fax : 717 843-9039
    Email: lyoung@cgalaw.com

    Asst. U.S. Trustee

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

    Represented By

    D. Troy Sellars
    Office of the United States Trustee
    228 Walnut St.
    Suite 1190
    Harrisburg, PA 17101
    717-221-4544
    Fax : 717-221-4554
    Email: D.Troy.Sellars@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Refresh2O Water Systems, Inc. 11V 1:2023bk00327
    Jun 9, 2021 Clear View, LLC 7 1:2021bk01298
    Mar 19, 2021 Marine Technology Solutions, LLC 7 1:2021bk00555
    Sep 11, 2020 Duncannon Investment Group III, LLC 7 1:2020bk02710
    Feb 11, 2020 Mid State Logistics, LLC 7 1:2020bk00518
    Jul 3, 2018 High Country Express, Inc. 7 1:2018bk02799
    Oct 12, 2017 S & E Holdings, Inc. 11 1:17-bk-04250
    Mar 9, 2017 Safe Haven Skilled Services, LLP 7 1:17-bk-00923
    Jun 9, 2016 Perry Petroleum Equipment LTD, Inc. 7 1:16-bk-02449
    May 19, 2016 Hirt Motor Sports, LLC 7 1:16-bk-02131
    Oct 31, 2015 Ultra Pure Products, Inc. 7 1:15-bk-04733
    Oct 28, 2014 Deimler's Recycling, Inc. 11 1:14-bk-04994
    Jun 15, 2014 Lewistown Health And Fitness Center, Inc. 11 1:14-bk-02819
    Feb 13, 2014 The Forest Management Center, Inc. 7 1:14-bk-00598
    Oct 18, 2012 BS&T Labs, Inc 11 1:12-bk-06145