Welcome to BusinessBankruptcies.com!

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

National Vinyl Products, Inc.

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-10463
TYPE / CHAPTER
Voluntary / 11

Filed

5-19-14

Updated

3-27-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Sep 16, 2014

Docket Entries by Year

There are 15 older docket entries.

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

login purchase single case subscribe now

May 22, 2014 15 Order Granting Motion to Expedite Hearing (Related Doc # 9) (moe, j) (Entered: 05/22/2014)
May 22, 2014 16 Interim Order Authorizing Maintenance of Cash Management System, Use of Certain Existing Bank Accounts, Investment and Deposit Practices and Certain Business Forms (RE: related document(s)4 Chapter 11 First Day Motion filed by Debtor National Vinyl Products, Inc.). Hearing scheduled 7/9/2014 at 02:45 PM at Bankruptcy Courtroom 5 North. (moe, j) (Entered: 05/22/2014)
May 22, 2014 17 Order Granting Motion to Authorize Payment of Pre-Petition Wages, Salaries, Taxes, Reimbursable Employee Expenses and Medical and Other Employee Benefits (Related Doc # 5) (moe, j) (Entered: 05/22/2014)
May 22, 2014 18 Order Granting Motion to Authorize Debtor to Perform Obligations Necessary to Maintain Existing Insurance (Related Doc # 6) (moe, j) (Entered: 05/22/2014)
May 23, 2014 19 Correspondence Filed by U.S. Trustee Office of U.S. Trustee. (Randolph, Paul) (Entered: 05/23/2014)
May 23, 2014 20 First Interim Order Authorizing Debtor's Use of Cash Collateral, Granting Adequate Protection and Other Relief (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor National Vinyl Products, Inc.). Hearing scheduled 7/9/2014 at 02:45 PM at Bankruptcy Courtroom 5 North. (moe, j) (Entered: 05/23/2014)
May 27, 2014 21 Meeting of Creditors 341(a) meeting to be held on 6/25/2014 at 01:30 PM at U.S. Trustee Meeting Room, Suite 6.365A. Last day to oppose discharge or dischargeability is 8/25/2014. (rad, t) (Entered: 05/27/2014)
May 27, 2014 22 Certificate of Service Filed by Debtor National Vinyl Products, Inc. (RE: related document(s)15 Order on Motion to Expedite Hearing, 16 Interim Order, 17 Order on Chapter 11 First Day Motion, 18 Order on Chapter 11 First Day Motion, 20 Interim Order). (Riske, Thomas) (Entered: 05/27/2014)
May 30, 2014 23 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/29/2014. (Related Doc # 21) (Admin.) (Entered: 05/30/2014)
Jun 2, 2014 24 Notice of Appearance and Request for Notice by David M. Unseth Filed by Creditor Golden Eagle Products, Inc.. (Unseth, David) (Entered: 06/02/2014)
Show 10 more entries
Jun 23, 2014 Hearing Held (RE: related document(s)30 Application to Employ filed by Debtor National Vinyl Products, Inc., 31 Application to Employ filed by Debtor National Vinyl Products, Inc.) - GRANTED - ORDERS TO BE SUBMITTED. (abe, w) (Entered: 06/23/2014)
Jun 25, 2014 35 Objection Filed by Creditor Midland States Bank (RE: related document(s)33 Motion to Compromise Controversy with Golden Eagle Products, Inc. Filed by Debtor National Vinyl Products, Inc. Hearing scheduled 7/9/2014 at 02:45 PM at Bankruptcy Courtroom 5 North.). (Macdonald, Cherie) (Entered: 06/25/2014)
Jun 25, 2014 36 Motion to Dismiss Case Filed by Creditor Midland States Bank (Macdonald, Cherie) (Entered: 06/25/2014)
Jun 25, 2014 37 Notice of Hearing Filed by Creditor Midland States Bank (RE: related document(s)36 Motion to Dismiss Case Filed by Creditor Midland States Bank). Hearing to be held on 7/9/2014 at 02:45 PM Bankruptcy Courtroom 5 North for 36, (Macdonald, Cherie) (Entered: 06/25/2014)
Jun 25, 2014 38 Motion to Expedite Hearing (related documents 36 Motion to Dismiss Case) Filed by Creditor Midland States Bank (Macdonald, Cherie) (Entered: 06/25/2014)
Jun 25, 2014 39 Notice of Hearing Filed by Creditor Midland States Bank (RE: related document(s)38 Motion to Expedite Hearing (related documents 36 Motion to Dismiss Case) Filed by Creditor Midland States Bank). Hearing to be held on 7/9/2014 at 02:45 PM Bankruptcy Courtroom 5 North for 38, (Macdonald, Cherie) (Entered: 06/25/2014)
Jun 26, 2014 Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. Filed by U.S. Trustee Office of U.S. Trustee. (Dahm, Martha) (Entered: 06/26/2014)
Jun 26, 2014 Statement of Non-Formation of Creditors Committee Filed by U.S. Trustee Office of U.S. Trustee. (Dahm, Martha) (Entered: 06/26/2014)
Jun 30, 2014 40 Order Granting Application to Employ James J. Lindsay (Related Doc # 31) (klo, m) (Entered: 06/30/2014)
Jun 30, 2014 41 Order Granting Application to Employ Timothy P. Philipp (Related Doc # 30) (klo, m) (Entered: 06/30/2014)

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
Missouri Eastern Bankruptcy Court
Case number
1:14-bk-10463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
11
Filed
May 19, 2014
Type
voluntary
Terminated
Sep 16, 2014
Updated
Mar 27, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams Plastics, LP
    AT&T
    Bethune & Associates
    Biehl & Biehl, Inc.
    Bristol Custom Solutions
    Cherie K. Harpole Macdonald
    Citizens Electric Corporation
    City of Ste. Genevieve Water
    Con-Way Freight Inc.
    DLS Worldwide
    Euler Hermes Collections
    Gamache & Myers, P.C.
    Internal Revenue Service
    Laclede Gas
    Lucas Industries, LLC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    National Vinyl Products, Inc.
    970 Rozier Street
    Sainte Genevieve, MO 63670
    STE. GENEVIEVE-MO
    Tax ID / EIN: xx-xxx9655

    Represented By

    Robert E. Eggmann
    Desai Eggmann Mason LLC
    7733 Forsyth Boulevard, Suite 800
    Clayton, MO 63105
    314-881-0800
    Fax : 314-881-0820
    Email: reggmann@demlawllc.com
    Thomas H. Riske
    Desai Eggmann Mason LLC
    7733 Forsyth Blvd., Suite 800
    Clayton, MO 63105
    314-881-0800
    Fax : 314-881-0820
    Email: triske@demlawllc.com

    U.S. Trustee

    Office of US Trustee
    111 S Tenth St, Ste 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 7, 2020 Red Bud Illinois Hospital Company, LLC parent case 11 1:2020bk10823
    Apr 7, 2020 Red Bud Hospital Corporation parent case 11 1:2020bk10822
    Apr 7, 2020 Red Bud Regional Clinic Company, LLC parent case 11 1:2020bk10825
    Apr 7, 2020 Red Bud Physician Group, LLC parent case 11 1:2020bk10824
    Apr 7, 2020 Red Bud Clinic Corp. parent case 11 1:2020bk10821
    Jan 15, 2020 Huffman Farms 11 4:2020bk40031
    Oct 25, 2019 Riverbend Environmental Services, LLC 11 3:2019bk03828
    Apr 13, 2018 S.M. Anderson Heating and Air Conditioning, LLC 7 4:2018bk42356
    Oct 4, 2016 Pro Point Masonry Construction, Inc 7 4:16-bk-40915
    May 22, 2015 Get the Scoop Ice Cream & Cafe, LLC 11 1:15-bk-10406
    Apr 21, 2014 G and S Foundry and Manufacturing Company 11 4:14-bk-40431
    Mar 12, 2013 TLT ELECTRIC INC, 7 4:13-bk-40272
    Aug 6, 2012 MeCom Limited, Inc. 7 4:12-bk-47550
    May 29, 2012 Farmington Commercial Investments, LLC 7 4:12-bk-45195
    Dec 21, 2011 Farmington Commercial Investments, LLC 7 4:11-bk-53106