Welcome to BusinessBankruptcies.com!

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

PCS & Estimate, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2024bk10264
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-24

Updated

3-31-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by PCS & Estimate, LLC Atty Disclosure Statement due 02/9/2024. Corporate Ownership Statement Due by 02/9/2024. Employee Income Record due by 02/9/2024. List of Equity Security Holders due 02/9/2024.Means Test Form Due: 02/9/2024. Schedule A/B due 02/9/2024. Schedule C due 02/9/2024. Schedule D due 02/9/2024. Schedule E/F due 02/9/2024. Schedule G due 02/9/2024. Schedule H due 02/9/2024. Schedule I due 02/9/2024. Schedule J due 02/9/2024. Schedules A/B-J due 02/9/2024. Statement of Financial Affairs due 02/9/2024. Statement of Operations due by 02/9/2024. Summary of Assets and Liabilities due 02/9/2024. Certificate of Credit Counseling due by 02/9/2024. Declaration Concerning Debtor Schedules due by 02/9/2024. Incomplete Filings due by 02/9/2024. Chapter 11 Small Business Plan due by 07/24/2024. Disclosure Statement due by 07/24/2024. (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 Receipt of Voluntary Petition (Chapter 11) (24-10264) [misc,volp11] (1738.00) Filing Fee. Receipt number A47379189. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/26/2024)
Jan 26 2 Declaration Re: Electronic Filing Filed by Debtor PCS & Estimate, LLC. (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 3 Corporate Resolution Filed by Debtor PCS & Estimate, LLC. (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 4 Declaration re: of Brandon Lawlor Filed by Debtor PCS & Estimate, LLC. (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 5 First Day Motion Pay Prepetition Employee Compensation Filed by Debtor PCS & Estimate, LLC (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 6 First Day Motion Bank Account Filed by Debtor PCS & Estimate, LLC (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 7 First Day Motion Trust Taxes Filed by Debtor PCS & Estimate, LLC (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 8 First Day Motion Cash Collateral Filed by Debtor PCS & Estimate, LLC (Stovall, Richard aty) (Entered: 01/26/2024)
Jan 26 9 Motion to Expedite Hearing Filed by Debtor PCS & Estimate, LLC (related documents 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion) (Stovall, Richard aty) (Entered: 01/26/2024)
Show 4 more entries
Jan 29 14 Notice of Hearing Filed by Debtor PCS & Estimate, LLC (RE: related document(s)12 Order Granting Motion for an Order Scheduling Expedited Hearing on First Day Motions. Hearing scheduled for 1/31/2024 at 01:30 PM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (RE: related document(s)9 Motion to Expedite Hearing). (mrive crt)). Hearing scheduled for 1/31/2024 at 01:30 PM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (Stovall, Richard aty) (Entered: 01/29/2024)
Jan 29 15 Application to Employ Allen Stovall Neuman & Ashton LLP as Bankruptcy Counsel to the Debtor Filed by Debtor PCS & Estimate, LLC (Stovall, Richard aty) (Entered: 01/29/2024)
Jan 30 List of Creditors File Uploaded (ADILstUpd) (Entered: 01/30/2024)
Jan 30 16 Support Document Supplement Filed by Debtor PCS & Estimate, LLC (RE: related document(s)8 First Day Motion Cash Collateral). (Stovall, Richard aty) (Entered: 01/30/2024)
Jan 30 17 Notice of Appearance and Request for Notice by Jerry M. Bryan Filed by Creditor The Farmers National Bank of Canfield. (Bryan, Jerry aty) (Entered: 01/30/2024)
Jan 30 18 Notice of Appearance and Request for Notice by Richard J. Thomas Filed by Creditor The Farmers National Bank of Canfield. (Thomas, Richard aty) (Entered: 01/30/2024)
Jan 30 19 Certificate of Service Filed by Debtor PCS & Estimate, LLC (RE: related document(s)5 First Day Motion Pay Prepetition Employee Compensation, 6 First Day Motion Bank Account, 7 First Day Motion Trust Taxes, 8 First Day Motion Cash Collateral, 12 Set Hearing (PDF), 14 Notice of Hearing). (Stovall, Richard aty) (Entered: 01/30/2024)
Jan 30 20 Certificate of Service Filed by Debtor PCS & Estimate, LLC (RE: related document(s)16 Support Document). (Stovall, Richard aty) (Entered: 01/30/2024)
Jan 31 21 Notice of Appearance and Request for Notice by Jarrod Stone Filed by Creditor Nationwide Mutual Insurance Company. (Stone, Jarrod aty) (Entered: 01/31/2024)
Feb 1 22 Notice of Order to Set Hearing (RE: related document(s)12) Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:2024bk10264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Suzana Krstevski Koch
Chapter
11
Filed
Jan 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    &Build Investors, LLC
    Ashlee Rudnick
    Atlantic Specialty Insurance Company
    Farmers National Bank
    Hourglass Holdings, LLC
    Jennifer Coon
    Laura L. Mills, Esq.
    Melissa Jane Lee, Esq.
    Nationwide Mutual Insurance Company
    Nationwide Mutual Insurance Company
    PCS &Build LLC
    Pietro J. Perticarini, Jr.
    PJP Investors, LLC
    Project Construction Services Inc. dba PCS Compani
    Regus
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PCS & Estimate, LLC
    6100 Oak Tree Blvd. Suite 200
    Independence, OH 44131
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx9155

    Represented By

    Thomas R. Allen
    Allen Stovall Neuman & Ashton LLP
    10 West Broad Street
    Suite 2400
    Columbus, OH 43215
    614-221-8500
    Email: allen@asnalaw.com
    James Alan Coutinho
    Allen Stovall Neuman & Ashton LLP
    10 West Broad Street
    Suite 2400
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: coutinho@asnalaw.com
    Richard K. Stovall
    Allen Stovall Neuman & Ashton LLP
    10 West Broad Street
    Suite 2400
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: stovall@asnalaw.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Lauren Schoenewald ust47
    United States Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East, Suite 441
    Cleveland, OH 44114
    (216) 522-7810
    Fax : (216) 522-7193
    Email: lauren.schoenewald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 29, 2020 FML Terminal Logistics, LLC parent case 11 4:2020bk33307
    Jun 29, 2020 Self-Suspending Proppant LLC parent case 11 4:2020bk33306
    Jun 29, 2020 Cheyenne Sand Corp. parent case 11 4:2020bk33305
    Jun 29, 2020 FML Sand, LLC parent case 11 4:2020bk33304
    Jun 29, 2020 Construction Aggregates Corporation of Michigan, I parent case 11 4:2020bk33303
    Jun 29, 2020 Covia Finance Company LLC parent case 11 4:2020bk33302
    Jun 29, 2020 Black Lab LLC parent case 11 4:2020bk33301
    Jun 29, 2020 Best Sand Corporation parent case 11 4:2020bk33300
    Jun 29, 2020 Covia Specialty Minerals Inc. parent case 11 4:2020bk33299
    Jun 29, 2020 FML Resin, LLC parent case 11 4:2020bk33298
    Jun 29, 2020 Best Sand of Pennsylvania, Inc. parent case 11 4:2020bk33297
    Jun 29, 2020 Bison Merger Sub I, LLC parent case 11 4:2020bk33296
    Jun 29, 2020 Covia Holdings Corporation 11 4:2020bk33295
    Jun 29, 2020 Wisconsin Specialty Sands, Inc. parent case 11 4:2020bk33294
    Jun 29, 2020 Fairmount Logistics, LLC parent case 11 4:2020bk33293