Welcome to BusinessBankruptcies.com!

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

Taylor Building Products, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
7:2019bk70426
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-19

Updated

9-13-23

Last Checked

8-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2019
Last Entry Filed
Aug 5, 2019

Docket Entries by Quarter

Jul 15, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Taylor Building Products, LLC Government Proof of Claim due by 01/13/2020. Declaration Re: Electronic Filing due 07/29/2019. Chapter 11 Plan due by 11/12/2019. Disclosure Statement due by 11/12/2019. Atty Disclosure Statement due 07/29/2019. Declaration of Schedules due 07/29/2019. Employee Income Record or a statement that there is no record due by 07/29/2019. Schedule A/B due 07/29/2019. Schedule D due 07/29/2019. Schedule E/F due 07/29/2019. Schedule G due 07/29/2019. Schedule H due 07/29/2019. Statement of Financial Affairs due 07/29/2019. Summary of schedules due 07/29/2019. Incomplete Filings due by 07/29/2019. (Petak, Kevin) (Entered: 07/15/2019)
Jul 15, 2019 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Taylor Building Products, LLC (Petak, Kevin) (Entered: 07/15/2019)
Jul 15, 2019 3 Receipt of Voluntary Petition Chapter 11(19-70426) [misc,volp11] (1717.00) filing fee. Receipt number 14529794, amount $1717.00. (U.S. Treasury) (Entered: 07/15/2019)
Jul 16, 2019 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: 07/16/2019)
Jul 16, 2019 5 Notice of Additional Filing Deficiencies. Assigned Judge: Deller.. 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 or any of the following deadlines is not met. Incomplete Filings: EQUITY SECURITY HOLDERS (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Taylor Building Products, LLC). Incomplete Filings due by 7/29/2019. (lfin) (Entered: 07/16/2019)
Jul 16, 2019 6 Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Taylor Building Products, LLC). List of Equity Security Holders due 7/29/2019. (lfin) (Entered: 07/16/2019)
Jul 16, 2019 7 Application to Employ Kevin J. Petak and Spence, Custer, Saylor, Wolfe & Rose, LLC as Counsel to Debtor-In-Possession Filed by Debtor Taylor Building Products, LLC. (Attachments: # 1 Exhibit Verification of Counsel # 2 Exhibit Order Approving Debtor's Counsel Nunc Pro Tunc) (Petak, Kevin) (Entered: 07/16/2019)
Jul 16, 2019 8 Hearing on Debtor-In-Possession's Application To Retain Counsel Nunc Pro Tunc Filed by Debtor Taylor Building Products, LLC (RE: related document(s): 7 Application to Employ filed by Debtor Taylor Building Products, LLC). Hearing scheduled for 8/23/2019 at 11:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. Responses due by 8/2/2019. (Petak, Kevin) (Entered: 07/16/2019)
Jul 16, 2019 9 Certificate of Service Regarding the Hearing on 8/23/2019. Filed by Debtor Taylor Building Products, LLC (RE: related document(s): 7 Application to Employ filed by Debtor Taylor Building Products, LLC, 8 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Debtor Taylor Building Products, LLC). (Attachments: # 1 Exhibit Clerk's Mailing Matrix) (Petak, Kevin) (Entered: 07/16/2019)
Jul 22, 2019 10 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Taylor Building Products, LLC). (lfin) (Entered: 07/22/2019)
Jul 23, 2019 11 Notice of Appearance and Request for Notice by Mark G. Claypool Filed by Creditor PACCAR Financial Corp. (Claypool, Mark) (Entered: 07/23/2019)
Jul 26, 2019 12 Petition Completed Filed by Debtor Taylor Building Products, LLC (Petak, Kevin) (Entered: 07/26/2019)
Jul 26, 2019 13 Balance Sheet Filed by Debtor Taylor Building Products, LLC (Petak, Kevin) (Entered: 07/26/2019)
Jul 26, 2019 14 Cash Flow Statement for Small Business for Filing Period July 2019 Filed by Debtor Taylor Building Products, LLC (Petak, Kevin) (Entered: 07/26/2019)
Jul 26, 2019 15 Statement of Operations for Small Business Filed by Debtor Taylor Building Products, LLC (Petak, Kevin) (Entered: 07/26/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
7:2019bk70426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
11
Filed
Jul 15, 2019
Type
voluntary
Terminated
Oct 20, 2022
Updated
Sep 13, 2023
Last checked
Aug 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    84 Lumber
    ABC Supply Co., Inc.
    American Arbitration Association
    American Builders & Contractors Supply
    Aqua Flow Pump and Supply
    Atlas Roofing Corp.
    B&L Wholesale Supply
    Bank of America
    Bennett Supply Co.
    BOW Industrial Corporation
    Bridgestone Americas, Inc.
    Builders First Source/Pro Build
    Charles Fred Barr
    Christopher F. & Lauren Bohley
    Commercial Asset Recovery, LLC
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Taylor Building Products, LLC
    P.O. Box 363
    Falls Creek, PA 15840
    CLEARFIELD-PA
    Tax ID / EIN: xx-xxx2741

    Represented By

    Kevin J. Petak
    Spence Custer Saylor Wolfe & Rose, LLC
    1067 Menoher Boulevard
    Johnstown, PA 15905
    814-536-0735
    Fax : 814-539-1423
    Email: kpetak@spencecuster.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 28, 2020 Allegheny Enterprises, Inc 7 1:2020bk10165
    Jan 10, 2020 JD LaRock& Sons Inc. 7 1:2020bk10022
    Oct 2, 2019 RL Brooks Trucking, LLC 7 7:2019bk70617
    Feb 27, 2019 Angelus Home Health Care, LLC 7 1:2019bk10182
    Sep 2, 2015 Clark Rentals, Inc. 11 7:15-bk-70613
    Dec 4, 2014 Ryan Land Company 11 7:14-bk-70855
    Mar 26, 2014 The Arrowhead Restaurant, Inc. 7 7:14-bk-70179
    Aug 14, 2013 Gortech Global Fabrication, LLC 7 7:13-bk-70598
    Jun 5, 2012 Magna Card, Inc. 11 7:12-bk-70543
    Apr 11, 2012 Sun HB 58 LLC 11 2:12-bk-22777
    Jan 10, 2012 BUP, Inc. 11 1:12-bk-10047
    Jul 20, 2011 BioEnergy Holding LLC 7 1:11-bk-12302
    Jul 20, 2011 Bionol Clearfield, LLC 7 1:11-bk-12301
    Jul 20, 2011 Bionol Clearfield Holdco, LLC 7 1:11-bk-12300
    Jul 2, 2011 Heritage Homes, LLC 7 7:11-bk-70727