Welcome to BusinessBankruptcies.com!

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

Xtreme Machining, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
7:16-bk-70309
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-16

Updated

9-13-23

Last Checked

6-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
Jun 1, 2017

Docket Entries by Year

There are 115 older docket entries.

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

login purchase single case subscribe now

Jan 27, 2017 116 Order Continuing Status Conference. Order Signed on 1/27/2017. (RE: related document(s): 90 Motion filed by Interested Party Robert Brent and Tress Ann Eminhizer). Status Conference to be held on 3/8/2017 at 09:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. (amaz) (Entered: 01/27/2017)
Jan 30, 2017 117 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 116 Hearing Continued). Notice Date 01/29/2017. (Admin.) (Entered: 01/30/2017)
Jan 30, 2017 118 Monthly Financial Report for Filing Period November 2016 Filed by Debtor Xtreme Machining, LLC (Petak, Kevin) (Entered: 01/30/2017)
Feb 6, 2017 119 Certificate of No Objection Regarding Motion to Extend Time to File Chapter 11 Plan and Disclosure Statement Beyond February 16, 2017 With Responses Due By February 3, 2017 Regarding the Hearing on 2/10/2017. Filed by Debtor Xtreme Machining, LLC (RE: related document(s): 112 Motion to Extend Time filed by Debtor Xtreme Machining, LLC, 113 Order or Proceeding Memo Setting Hearing). (Petak, Kevin) (Entered: 02/06/2017)
Feb 6, 2017 120 Monthly Financial Report for Filing Period December 2016 Filed by Debtor Xtreme Machining, LLC (Petak, Kevin) (Entered: 02/06/2017)
Feb 7, 2017 121 Default Order Granting Motion to Extend Time (Related Doc # 112) Signed on 2/7/2017. The Debtor is afforded an extension of time to file a plan and disclosure statement in this case until May 17, 2017, without prejudice to its right to seek such additional extension(s) of time as may be necessary. (amaz) (Entered: 02/07/2017)
Feb 7, 2017 122 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Xtreme Machining, LLC, 16 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk), 121 Order on Motion to Extend Time). Chapter 11 Small Business Plan due by 5/17/2017. Disclosure Statement due by 5/17/2017. (amaz) (Entered: 02/07/2017)
Feb 8, 2017 123 Motion to Allow Claims Filed by Creditor Keene's Depot, Inc., d/b/a Kentucky Gun Co.. (Attachments: # 1 Exhibit "1" # 2 Exhibit "2" # 3 Exhibit "3" # 4 Exhibit "4" # 5 Exhibit "5" # 6 Proposed Order) (Shipkovitz, Lara) (Entered: 02/08/2017)
Feb 8, 2017 124 Hearing on Motion to Allow Late Filed Proof of Claim Filed by Creditor Keene's Depot, Inc., d/b/a Kentucky Gun Co. (RE: related document(s): 123 Motion to Allow Claims filed by Creditor Keene's Depot, Inc., d/b/a Kentucky Gun Co.). Hearing scheduled for 3/8/2017 at 10:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. Responses due by 2/27/2017. (Shipkovitz, Lara) (Entered: 02/08/2017)
Feb 8, 2017 125 Certificate of Service Regarding the Hearing on 3/8/2017. Filed by Creditor Keene's Depot, Inc., d/b/a Kentucky Gun Co. (RE: related document(s): 123 Motion to Allow Claims filed by Creditor Keene's Depot, Inc., d/b/a Kentucky Gun Co., 124 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Creditor Keene's Depot, Inc., d/b/a Kentucky Gun Co.). (Shipkovitz, Lara) (Entered: 02/08/2017)
Show 10 more entries
Mar 8, 2017 136 Hearing Held on 3/08/2017 (RE: related document(s): 75 Motion to Dismiss Case for Failure to File Taxes filed by Creditor United States of America Department of the Treasury, Internal Revenue Service). Matter Continued. (amaz) (Entered: 03/08/2017)
Mar 8, 2017 137 Order Continuing Hearing. Order Signed on 3/8/2017. (RE: related document(s): 75 Motion to Dismiss Case for Failure to File Taxes filed by Creditor United States of America Department of the Treasury, Internal Revenue Service). Hearing scheduled for 4/7/2017 at 10:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. (amaz) (Entered: 03/08/2017)
Mar 11, 2017 138 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 135 Hearing Continued). Notice Date 03/10/2017. (Admin.) (Entered: 03/11/2017)
Mar 11, 2017 139 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 137 Hearing Continued). Notice Date 03/10/2017. (Admin.) (Entered: 03/11/2017)
Apr 5, 2017 140 Monthly Financial Report for Filing Period January 2017 Filed by Debtor Xtreme Machining, LLC (Petak, Kevin) (Entered: 04/05/2017)
Apr 10, 2017 141 Hearing Held on 4/07/2017 (RE: related document(s): 90 Motion filed by Interested Party Robert Brent and Tress Ann Eminhizer). Matter Continued. (amaz) (Entered: 04/10/2017)
Apr 10, 2017 142 Hearing Held on 4/07/2017 (RE: related document(s): 75 Motion to Dismiss Case for Failure to File Taxes filed by Creditor United States of America Department of the Treasury, Internal Revenue Service). Matter Continued. (amaz) (Entered: 04/10/2017)
Apr 10, 2017 143 Order Continuing Status Conference. Order Signed on 4/10/2017. (RE: related document(s): 90 Motion filed by Interested Party Robert Brent and Tress Ann Eminhizer). Status Conference to be held on 6/2/2017 at 10:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. (amaz) (Entered: 04/10/2017)
Apr 10, 2017 144 Order Continuing Hearing. Order Signed on 4/10/2017. (RE: related document(s): 75 Motion to Dismiss Case for Failure to File Taxes filed by Creditor United States of America Department of the Treasury, Internal Revenue Service). Hearing scheduled for 6/2/2017 at 10:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. (amaz) (Entered: 04/10/2017)
Apr 13, 2017 145 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 143 Hearing Continued). Notice Date 04/12/2017. (Admin.) (Entered: 04/13/2017)

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
Pennsylvania Western Bankruptcy Court
Case number
7:16-bk-70309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
11
Filed
Apr 22, 2016
Type
voluntary
Terminated
Dec 6, 2017
Updated
Sep 13, 2023
Last checked
Jun 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Machine Tools, Inc.
    Allegheny Financial
    Ben Franklin Technology Partners
    Christopher M Schultz
    Clearfield County Economic Development
    Clearfield County Industrial Development
    Clearfield County Industrial Development
    Commonwealth of PA Office of Chief
    David R. Carlson
    Financial Pacific Leasing
    Financial Pacific Leasing, LLC
    Internal Revenue Service
    Kim M. Ardery
    Landstar Global
    Mark G. Claypool, Esquire
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Xtreme Machining, LLC
    500 Cooper Avenue
    Grassflat, PA 16839
    CLEARFIELD-PA
    Tax ID / EIN: xx-xxx0404
    dba Xtreme Machining

    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
    James R. Walsh, Esq.
    Spence Custer Saylor Wolfe & Rose, LLC
    1067 Menoher Boulevard
    Johnstown, PA 15905
    814-536-0735
    Fax : 814-539-1423
    Email: jwalsh@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 #
    Mar 24 Modzel's Dairy Farm, LLC 12 7:2024bk70110
    May 10, 2021 Polymer Instrumentation & Consulting Services, Ltd 11 4:2021bk01056
    Mar 29, 2021 Vaughn Environmental Services, Inc. 11 4:2021bk00656
    Oct 14, 2015 Andrew L. Coleman and Shirley L. Coleman 11 4:15-bk-04464
    Sep 15, 2015 Vaughn Environmental Services, Inc. 11 4:15-bk-03937
    Feb 22, 2015 Raymond's Gaswell Services, LLC. 7 7:15-bk-70113
    Dec 4, 2014 Ryan Land Company 11 7:14-bk-70855
    Apr 24, 2014 Wallace Transportation, Inc. 11 7:14-bk-70277
    Mar 7, 2014 Susquehanna Valley Sanitation, Inc. 7 7:14-bk-70136
    May 2, 2013 Ken Braniff Motors, Inc. 11 7:13-bk-70330
    Oct 31, 2012 Philipsburg Electric & Supply, Inc. 11 7:12-bk-70951
    Apr 27, 2012 Centre Crown Mining, LLC, an Illinois limited liab 7 3:12-bk-30817
    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