Welcome to BusinessBankruptcies.com!

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

Pioneer Contracting Co, Inc.

COURT
Maryland Bankruptcy Court
CASE NUMBER
1:2019bk17133
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-19

Updated

9-13-23

Last Checked

7-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jun 30, 2019

Docket Entries by Quarter

May 25, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Pioneer Contracting Co, Inc.. Chapter 11 Plan Exclusivity expires 09/23/2019. Government Proof of Claim due by 11/21/2019. Schedule B due 06/10/2019. Schedule A/B due 06/10/2019. Schedule D due 06/10/2019. Schedule F due 06/10/2019. Schedule E/F due 06/10/2019. Schedule G due 06/10/2019. Schedule H due 06/10/2019. Statement of Financial Affairs due 06/10/2019. Summary of Assets and Liabilities due 06/10/2019. Incomplete Filings due 06/10/2019 (Russack, Tate) (Entered: 05/25/2019)
May 25, 2019 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-17133) [misc,volp11a] (1717.00). Receipt number 34864595. Fee amount 1717.00 (re: Doc # 1) (U.S. Treasury) (Entered: 05/25/2019)
May 28, 2019 Clerk's Evidence of Repeat Filings for debtor PIONEER CONTRACTING CO, INC. Case Number 1:12-24480, Chapter 11 filed in MDB on 08/06/2012 was Dismissed on 03/31/2014. (admin) (Entered: 05/28/2019)
May 28, 2019 3 Meeting of Creditors. 341(a) meeting to be held on 06/26/2019 at 10:00 AM at 341 meeting room 2650 at 101 W. Lombard St., Baltimore. Proof of Claim due by 09/24/2019. (Entered: 05/28/2019)
May 28, 2019 4 Notice of Appearance and Request for Notice Filed by US Trustee - Baltimore. (Levin, Katherine) (Entered: 05/28/2019)
May 31, 2019 5 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)3 Meeting of Creditors Chapter 11). No. of Notices: 7. Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
May 31, 2019 6 BNC Certificate of Mailing. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Pioneer Contracting Co, Inc.). No. of Notices: 1. Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
May 31, 2019 7 Order Directing Debtor(s) Counsel to Comply with Local Bankruptcy Rule 2016-1(b) . (Arter, Laurie) (Entered: 05/31/2019)
Jun 3, 2019 8 BNC Certificate of Mailing - PDF Document. (related document(s)7 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
Jun 3, 2019 9 Disclosure of Compensation of Attorney for Debtor Filed by Tate Russack. (Attachments: # 1 Exhibit Mailing Matrix) (Russack, Tate) (Entered: 06/03/2019)
Show 5 more entries
Jun 14, 2019 15 Certificate of Service Filed by Tate Russack (related document(s)13 Motion to Extend Time filed by Debtor Pioneer Contracting Co, Inc.). (Russack, Tate) (Entered: 06/14/2019)
Jun 14, 2019 Deficiency Satisfied (related document(s)13 Motion to Extend Time filed by Debtor Pioneer Contracting Co, Inc., 14 Deficiency Notice). (Arter, Laurie) (Entered: 06/14/2019)
Jun 15, 2019 16 BNC Certificate of Mailing. (related document(s)11 Order Dismissing Case). No. of Notices: 7. Notice Date 06/14/2019. (Admin.) (Entered: 06/15/2019)
Jun 15, 2019 17 BNC Certificate of Mailing - PDF Document. (related document(s)11 Order Dismissing Case). No. of Notices: 1. Notice Date 06/14/2019. (Admin.) (Entered: 06/15/2019)
Jun 17, 2019 18 BNC Certificate of Mailing. (related document(s)14 Deficiency Notice). No. of Notices: 1. Notice Date 06/16/2019. (Admin.) (Entered: 06/17/2019)
Jun 17, 2019 19 Motion to Reopen Chapter 11 Case. Fee Amount $1167. Filed by Pioneer Contracting Co, Inc.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Russack, Tate) (Entered: 06/17/2019)
Jun 17, 2019 20 Receipt of filing fee for Motion to Reopen Chapter 11 Case(19-17133) [motion,mreop11] (1167.00). Receipt number 34992843. Fee amount 1167.00 (re: Doc # 19) (U.S. Treasury) (Entered: 06/17/2019)
Jun 20, 2019 21 Court Instruction (related document(s)19 Motion to Reopen Chapter 11 Case filed by Debtor Pioneer Contracting Co, Inc.). Moot. The Case is not closed. It is Dismissed. (Arter, Laurie) (Entered: 06/20/2019)
Jun 20, 2019 22 Amended Motion to Reconsider Dismissal and Request for Return of Filing Fee Filed by Pioneer Contracting Co, Inc. (related document(s)11 Order Dismissing Case, 12 Motion to Reconsider filed by Debtor Pioneer Contracting Co, Inc.). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Russack, Tate). Modified on 6/21/2019 (Arter, Laurie). (Entered: 06/20/2019)
Jun 23, 2019 23 BNC Certificate of Mailing - PDF Document. (related document(s)21 Court Instruction). No. of Notices: 1. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019)

There are 7 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
Maryland Bankruptcy Court
Case number
1:2019bk17133
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 25, 2019
Type
voluntary
Terminated
Dec 2, 2020
Updated
Sep 13, 2023
Last checked
Jul 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anne Arundel County, Maryland
    Branch of Reorganization
    Comptroller of the Treasury
    Internal Revenue Service
    Internal revenue Service
    Internal revenue Service 20
    Internal revenue Service 20
    Internal revenue Service 20
    Internal revenue Service 20
    Internal revenue Service 20
    James Ancel Inc
    James Ancel Inc 20
    James Ancel Inc 20
    James Ancel Inc 20
    James Ancel Inc 20
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pioneer Contracting Co, Inc.
    520 McCormic Drive Suite E
    Glen Burnie, MD 21061
    ANNE ARUNDEL-MD
    Tax ID / EIN: xx-xxx4918

    Represented By

    Tate Russack
    RLC Lawyers & Consultants
    7999 N Federal Hwy
    Ste 100 A
    Boca Raton, FL 33487
    561-571-9601
    Fax : 800-883-5692
    Email: tate@russack.net

    U.S. Trustee

    US Trustee - Baltimore
    Garmatz Federal Courthouse
    101 West Lombard Street
    Suite 2625
    Baltimore, MD 21201
    (410) 962-4300
    Fax : (410) 962-3537
    Email: USTPRegion04.BA.ECF@USDOJ.GOV

    Represented By

    Katherine A. (UST) Levin
    Office of U.S.Trustee
    101 W. Lombard Street
    Suite 2625
    Baltimore, MD 21201
    410-962-4300
    Email: Katherine.A.Levin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 20, 2023 Gunther Charters Inc. 11 1:2023bk10416
    Sep 4, 2022 East Coast Welding and Construction Co., Inc. 11 1:2022bk14850
    Mar 21, 2022 Pioneer Contracting Corporation Inc. 11 1:2022bk11451
    Dec 9, 2021 M&C Property Holdings, LLC 7 1:2021bk17698
    Aug 2, 2019 NovaSom, Inc. 11 1:2019bk11734
    Dec 13, 2018 Bair Necessities, LLC 7 1:2018bk26347
    Oct 16, 2017 Safety Check LLC 7 1:17-bk-23824
    May 13, 2016 THROUGH THE ROOF LLC d/b/a/ SPORT PAGE 7 1:16-bk-16625
    Jan 23, 2015 Advanced Audiology Group, Inc. 7 1:15-bk-10973
    Jul 9, 2013 CSK, Inc 11 1:13-bk-21654
    Jan 3, 2012 CAPD, LLC 11 1:12-bk-10043
    Jan 3, 2012 The McMahon Transportation Company 11 1:12-bk-10034
    Jan 3, 2012 Dillon's Bus Service, Inc. 11 1:12-bk-10029
    Jan 3, 2012 B&A Charter Tours, Inc. 11 1:12-bk-10028
    Aug 3, 2011 Hillstreet Overlook, LLC 11 1:11-bk-25891