Welcome to BusinessBankruptcies.com!

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

Sopko Contracting, Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:14-bk-21702
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-14

Updated

9-13-23

Last Checked

4-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2014
Last Entry Filed
Apr 25, 2014

Docket Entries by Year

Apr 25, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Sopko Contracting, Inc. Government Proof of Claim due by 10/22/2014. Declaration Re: Electronic Filing due 05/9/2014. Atty Disclosure Statement due 05/9/2014. Declaration of Schedules due 05/9/2014. Employee Income Record or a statement that there is no record due by 05/9/2014. Statement of Current Monthly Income FR 22B due by 05/9/2014. Schedules A-J due 05/9/2014. Statement of Operations due by 05/9/2014. Summary of schedules due 05/9/2014. Informational Notice Required by 342b due by 05/9/2014. Incomplete Filings due by 05/9/2014. Chapter 11 Plan due by 08/25/2014. Disclosure Statement due by 08/25/2014. (Calaiaro, Donald) (Entered: 04/25/2014)
Apr 25, 2014 2 20 Largest Unsecured Creditors Filed by Debtor Sopko Contracting, Inc. (Calaiaro, Donald) (Entered: 04/25/2014)
Apr 25, 2014 3 Notice Regarding Filing of Mailing Matrix Filed by Debtor Sopko Contracting, Inc. (Calaiaro, Donald) (Entered: 04/25/2014)
Apr 25, 2014 4 Verified Statement of creditor mailing matrix Filed by Debtor Sopko Contracting, Inc. (Calaiaro, Donald) (Entered: 04/25/2014)
Apr 25, 2014 5 Receipt of Voluntary Petition Chapter 11(14-21702) [misc,volp11] (1213.00) filing fee. Receipt number 10787415, amount $1213.00. (U.S. Treasury) (Entered: 04/25/2014)
Apr 25, 2014 6 Notice of Appearance and Request for Notice by Joseph M. Fornari Jr 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, Joseph M. Fornari Jr) (Entered: 04/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:14-bk-21702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory L. Taddonio
Chapter
11
Filed
Apr 25, 2014
Type
voluntary
Terminated
Mar 24, 2017
Updated
Sep 13, 2023
Last checked
Apr 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Auto Glass, Inc.
    Allied Waste Services
    Bridgeville Auto Parts
    C & C Concrete, LLC
    C.R. Augenstein, Inc.
    Camp Hill, PA 17011
    Carquest Auto Parts Store
    Caterpillar Access Account
    CKS Environmental Installation
    Coolspring Stone Supply
    Department of the Treasury
    Department of the Treasury
    Department of Transportation Bureau of M
    Dumbauld's Tire Service
    Eckert, Seaman, Cherin & Mellott, LLC
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sopko Contracting, Inc.
    P.O. Box 179
    Venetia, PA 15367
    WASHINGTON-PA
    Tax ID / EIN: xx-xxx9076

    Represented By

    Donald R. Calaiaro
    Calaiaro Valencik
    428 Forbes Ave., Suite 900
    Pittsburgh, PA 15219
    412-232-0930
    Fax : 412-232-3858
    Email: dcalaiaro@calaiarocorbett.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

    Joseph M. Fornari Jr on Behalf of the United States Trustee by
    Liberty Center
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412 644-4756
    Email: Joseph.M.Fornari@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2022 Behr Construction, LLC 7 2:2022bk22052
    Jan 12, 2022 BDS Home Services Corporation 7 2:2022bk20070
    Nov 11, 2020 Fawn Processing Corporation 7 2:2020bk23182
    Nov 11, 2020 Fawn Mining Corporation 7 2:2020bk23181
    Nov 11, 2020 Central Continental Operating Company 7 2:2020bk23180
    Nov 11, 2020 Clay County Coal Processing Corporation 7 2:2020bk23179
    Nov 11, 2020 CLIMAXX Equipment Corporation 7 2:2020bk23178
    Nov 11, 2020 CLI Tech Corporation 7 2:2020bk23177
    Nov 11, 2020 CLI Corporation 7 2:2020bk23176
    Nov 11, 2020 Homer City Coal Processing Corporation 7 2:2020bk23175
    Nov 11, 2020 CLI USA, Inc. 7 2:2020bk23174
    Sep 30, 2019 ForBest Emergency Medical Service, LLC 7 2:2019bk23801
    Jun 19, 2018 HG Ventures, Inc. d/b/a Diamond Head Trucking 11 2:2018bk22478
    Aug 22, 2017 VJS Enterprises Inc. 7 2:17-bk-23371
    Jan 18, 2012 Athletic Element, LLC 7 2:12-bk-20222