Welcome to BusinessBankruptcies.com!

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

MGT Manufacturing Corporation

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2018bk24301
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 5, 2019

Docket Entries by Quarter

Nov 2, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by MGT Manufacturing Corporation Government Proof of Claim due by 05/1/2019. Declaration Re: Electronic Filing due 11/16/2018. Chapter 11 Plan due by 03/4/2019. Disclosure Statement due by 03/4/2019. Atty Disclosure Statement due 11/16/2018. Declaration of Schedules due 11/16/2018. Employee Income Record or a statement that there is no record due by 11/16/2018. Schedule A/B due 11/16/2018. Schedule D due 11/16/2018. Schedule E/F due 11/16/2018. Schedule G due 11/16/2018. Schedule H due 11/16/2018. Statement of Financial Affairs due 11/16/2018. Summary of schedules due 11/16/2018. Incomplete Filings due by 11/16/2018. (Valencik, David) (Entered: 11/02/2018)
Nov 2, 2018 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor MGT Manufacturing Corporation (Valencik, David) (Entered: 11/02/2018)
Nov 2, 2018 3 Receipt of Voluntary Petition Chapter 11(18-24301) [misc,volp11] (1717.00) filing fee. Receipt number 14062878, amount $1717.00. (U.S. Treasury) (Entered: 11/02/2018)
Nov 2, 2018 4 Notice of Appearance and Request for Notice by Norma Hildenbrand, 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, Norma Hildenbrand,) (Entered: 11/02/2018)
Nov 2, 2018 5 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor MGT Manufacturing Corporation). (bsil) (Entered: 11/02/2018)
Nov 5, 2018 6 Notice of Review of Bankruptcy Petition. Assigned Judge: BOHM. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry is not met. (bsil) (Entered: 11/05/2018)
Nov 13, 2018 7 Application to Employ David Z. Valencik and Calaiaro Valencik as Counsel Filed by Debtor MGT Manufacturing Corporation. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Valencik, David) (Entered: 11/13/2018)
Nov 13, 2018 8 Hearing on NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF MGT Manufacturing Corporation FOR Motion to Employ Counsel Filed by Debtor MGT Manufacturing Corporation (RE: related document(s): 7 Application to Employ filed by Debtor MGT Manufacturing Corporation). Hearing scheduled for 12/11/2018 at 02:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 11/30/2018. (Attachments: # 1 mailing matrix) (Valencik, David) (Entered: 11/13/2018)
Nov 16, 2018 9 Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor MGT Manufacturing Corporation. (Attachments: # 1 Proposed Order) (Valencik, David) (Entered: 11/16/2018)
Nov 19, 2018 10 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 9) Signed on 11/19/2018. Atty Disclosure Statement due 12/3/2018 for 1,. Declaration of Schedules due 12/3/2018 for 1,. Schedule A/B due 12/3/2018. Schedule D due 12/3/2018 for 1,. Schedule E/F due 12/3/2018. Schedule G due 12/3/2018 for 1,. Schedule H due 12/3/2018 for 1,. Statement of Financial Affairs due 12/3/2018 for 1,. Summary of schedules due 12/3/2018 for 1,. Incomplete Filings due by 12/3/2018 for 1,. Declaration Re: Electronic Filing due 12/3/2018 for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11). (bsil) (Entered: 11/19/2018)
Show 5 more entries
Dec 3, 2018 16 Certificate of No Objection Motion to employ counsel Regarding the Hearing on 12/11/2018. Filed by Debtor MGT Manufacturing Corporation (RE: related document(s): 7 Application to Employ filed by Debtor MGT Manufacturing Corporation, 8 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor MGT Manufacturing Corporation). (Valencik, David) (Entered: 12/03/2018)
Dec 3, 2018 17 Default Order Granting Application to Employ David Z Valencik, Esq. and Calaiaro Valencik (Related Doc # 7) Signed on 12/3/2018. (dsaw) (Entered: 12/03/2018)
Dec 3, 2018 18 Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor MGT Manufacturing Corporation. (Attachments: # 1 Proposed Order) (Valencik, David) (Entered: 12/03/2018)
Dec 4, 2018 19 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 18) Signed on 12/4/2018. Atty Disclosure Statement due 12/19/2018 for 1,. Declaration of Schedules due 12/19/2018 for 1,. Schedule A/B due 12/19/2018. Schedule D due 12/19/2018 for 1,. Schedule E/F due 12/19/2018. Schedule G due 12/19/2018 for 1,. Schedule H due 12/19/2018 for 1,. Statement of Operations due by 12/19/2018. Summary of schedules due 12/19/2018 for 1,. Incomplete Filings due by 12/19/2018 for 1,. Declaration Re: Electronic Filing due 12/19/2018 for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11). (llea) (Entered: 12/04/2018)
Dec 5, 2018 20 Certificate of Service Regarding the Hearing on 12/11/2018. Filed by Debtor MGT Manufacturing Corporation (RE: related document(s): 17 Order on Application to Employ). (Attachments: # 1 Mailing Matrix) (Calaiaro, Donald) (Entered: 12/05/2018)
Dec 6, 2018 21 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 17 Order on Application to Employ). Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018)
Dec 7, 2018 22 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 19 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
Dec 19, 2018 23 Petition Completed Filed by Debtor MGT Manufacturing Corporation (Valencik, David) (Entered: 12/19/2018)
Dec 19, 2018 24 Disclosure of Compensation of Attorney for Debtor Filed by Debtor MGT Manufacturing Corporation (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor MGT Manufacturing Corporation). (Valencik, David) (Entered: 12/19/2018)
Dec 20, 2018 25 Order Scheduling Status Hearing on (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor MGT Manufacturing Corporation). Status hearing to be held on 3/19/2019 at 02:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. (dsaw) (Entered: 12/20/2018)

There are 9 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
2:2018bk24301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M. Bohm
Chapter
11
Filed
Nov 2, 2018
Type
voluntary
Terminated
May 4, 2022
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Borough of Liberty
    County of Allegheny
    Department of the Treasury
    Jaclyn DiPaola, Esquire
    Keystone Collections
    Mark G. Nemeth
    Nemeth and Sons, LLC
    World Business Lenders, LLC

    Parties

    Debtor

    MGT Manufacturing Corporation
    2508 Liberty Way
    Liberty Boro, PA 15133
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx5075

    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
    David Z. Valencik
    Calaiaro Valencik
    428 Forbes Ave., Suite 900
    Pittsburgh, PA 15219
    412-232-0930
    Fax : 412-232-3858
    Email: dvalencik@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 #
    Feb 7 Nemeth and Sons, LLC 7 2:2024bk20295
    Feb 7 MGT Manufacturing Corporation 7 2:2024bk20293
    Nov 30, 2023 Paladin Law Offices, P.C. 7 2:2023bk22573
    Jan 7, 2022 GML Logistics, LLC 11V 2:2022bk20037
    Sep 4, 2020 SMP Development, Ltd. 11 2:2020bk22595
    Jan 30, 2020 Paul F. Rost Electric, Inc. 11 2:2020bk20344
    May 3, 2017 CVV Furniture, Inc. 7 2:17-bk-21893
    Oct 18, 2016 Maya Restaurants, Inc. 11 2:16-bk-23901
    Jan 4, 2016 Bandhu Development Inc. 11 2:16-bk-20013
    Apr 16, 2014 Todd's by the Bridge, Inc. 11 2:14-bk-21530
    Dec 9, 2013 CAMI, Inc. 11 2:13-bk-25134
    Nov 26, 2013 Superior Home Services, Inc. 11 2:13-bk-24996
    Jan 2, 2013 Tiger Town Pizza, Inc. 7 2:13-bk-20001
    Aug 9, 2012 Superior Home Services, Inc. 11 2:12-bk-23975
    Jul 26, 2011 MAGLEV, Inc. 11 2:11-bk-24685