Welcome to BusinessBankruptcies.com!

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

PCS & Build LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2024bk11126
TYPE / CHAPTER
Voluntary / 7

Filed

3-25-24

Updated

3-31-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 26, 2024

Docket Entries by Week of Year

There are 30 older docket entries.

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

login purchase single case subscribe now

Apr 15 28 Notice of Appearance and Request for Notice by Philomena S. Ashdown Filed by Creditor Feldkamp Enterprises, Inc.. (Ashdown, Philomena aty) (Entered: 04/15/2024)
Apr 16 29 Amended Certificate of Service Filed by Creditor Atlantic Specialty Insurance Company (RE: related document(s)27 Amended Motion for Permission). (Bentz, Amy aty) (Entered: 04/16/2024)
Apr 16 30 Motion to Conduct Expedited Status Conference and Establish a Briefing Schedule Concerning the Scope and Effect of the Automatic Stay (Chapter 7 Trustee Supports this Motion Filed by Historic Mill Land 2, LLC, Champion Mill Land, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (DeMarco, Daniel aty) (Entered: 04/16/2024)
Apr 16 31 Motion to Expedite Hearing Motion for Expedited Consideration of Motion to Conduct Expedited Status Conference and Establish a Briefing Schedule Concerning the Scope and Effect of the Automatic Stay (Chapter 7 Trustee Supports this Motion) Filed by Champion Mill Land, LLC, Historic Mill Land 2, LLC (related documents 30 Generic Motion) (DeMarco, Daniel aty) (Entered: 04/16/2024)
Apr 16 32 Order Granting an Amended Motion to Appear Pro Hac Vice of Amy E. Bentz (Related Doc # 27). Signed on 4/16/2024. (jlund crt) (Entered: 04/16/2024)
Apr 16 33 Status Conference Scheduled **In-Person Attendance - Requests to attend by telephone may be made by e-mailing Judge Koch Chambers at JudgeKochChambers@ohnb.uscourts.gov** (RE: related document(s)31 Motion to Expedite Hearing). Status Conference scheduled for 4/18/2024 at 11:00 AM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (tpaol) (Entered: 04/16/2024)
Apr 17 34 Notice of Appearance and Request for Notice by Kyle Daniel Greene Filed by Creditor Lithko Contracting, LLC. (Greene, Kyle aty) (Entered: 04/17/2024)
Apr 18 35 Notice of Appearance and Request for Notice by Edward J. Boll III Filed by Creditor Miter Masonry Contractors, Inc.. (Boll, Edward aty) (Entered: 04/18/2024)
Apr 18 Status Conference Held (related document(s): 31 Champion Mill Land, LLC, Historic Mill Land 2, LLC's Motion to Expedite Hearing Motion for Expedited Consideration of Motion to Conduct Expedited Status Conference and Establish a Briefing Schedule Concerning the Scope and Effect of the Automatic Stay (Chapter 7 Trustee Supports this Motion) --DENIED). Further Status Conference scheduled for 05/10/2024 at 01:00 PM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (tap) (Entered: 04/18/2024)
Apr 19 36 Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)33) Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024)
Show 10 more entries
Apr 24 46 Application to Employ Joanne brown as Attorney for Trustee Filed by Trustee Virgil E. Brown Jr. (Brown, Joanne aty) (Entered: 04/24/2024)
Apr 24 47 Amended Application to Employ Joanne Brown as Attorney for trustee Filed by Trustee Virgil E. Brown Jr. (Brown, Joanne aty) (Entered: 04/24/2024)
Apr 24 48 Relief from Stay Worksheet Filed by Creditor Atlantic Specialty Insurance Company. (Bentz, Amy aty) (Entered: 04/24/2024)
Apr 24 49 Amended Motion for Relief from Stay and Abandonment Filed by Creditor Atlantic Specialty Insurance Company (related documents 40 Relief From Stay and Abandonment) (Bentz, Amy aty) (Entered: 04/24/2024)
Apr 24 50 Amended Notice of Motion Filed by Creditor Atlantic Specialty Insurance Company (RE: related document(s)49 Amended Motion for Relief from Stay and Abandonment Filed by Creditor Atlantic Specialty Insurance Company (related documents 40 Relief From Stay and Abandonment) (Bentz, Amy aty)). (Bentz, Amy aty) (Entered: 04/24/2024)
Apr 25 51 Motion for Relief From Stay and Abandonment . Fee Amount $ 199 Filed by Creditor Feldkamp Enterprises, Inc. (Attachments: # 1 Exhibit A - Butler County Printout of Cases of Debtor # 2 Exhibit B-1 Butler County Docket Sheet (Sports Complex) # 3 Exhibit B-2 - Butler County Docket (Hotel Complex) # 4 Exhibit C-1 - Cross-Claim Against Nationwide (Sports Complex) # 5 Exhibit C-2 - Cross-Claim Against Nationwide (Hotel Complex) # 6 Exhibit D - Feldkamp Mechanic's Liens # 7 Exhibit E - Notice of Posting Surety Bond for Discharge of Liens # 8 Exhibit F-1 - Cross-Claim against Defendant-Owners (Sports Complex) # 9 Exhibit F-2 - Counterclaim against Plaintiff/Owner # 10 Proposed Order Proposed Order Granting Motion for Relief from Stay) (Ashdown, Philomena aty) (Entered: 04/25/2024)
Apr 25 Receipt of Relief From Stay and Abandonment (24-11126-skk) [motion,mstyaban] ( 199.00) Filing Fee. Receipt number A47734845. Fee amount 199.00. (re:Doc# 51) (U.S. Treasury) (Entered: 04/25/2024)
Apr 25 52 Relief from Stay Worksheet Filed by Creditor Feldkamp Enterprises, Inc.. (Ashdown, Philomena aty) (Entered: 04/25/2024)
Apr 25 53 Notice of Motion for Relief from Automatic Stay and for Abandonment Filed by Creditor Feldkamp Enterprises, Inc. (RE: related document(s)51 Motion for Relief From Stay and Abandonment . Fee Amount $ 199 Filed by Creditor Feldkamp Enterprises, Inc. (Attachments: # 1 Exhibit A - Butler County Printout of Cases of Debtor # 2 Exhibit B-1 Butler County Docket Sheet (Sports Complex) # 3 Exhibit B-2 - Butler County Docket (Hotel Complex) # 4 Exhibit C-1 - Cross-Claim Against Nationwide (Sports Complex) # 5 Exhibit C-2 - Cross-Claim Against Nationwide (Hotel Complex) # 6 Exhibit D - Feldkamp Mechanic's Liens # 7 Exhibit E - Notice of Posting Surety Bond for Discharge of Liens # 8 Exhibit F-1 - Cross-Claim against Defendant-Owners (Sports Complex) # 9 Exhibit F-2 - Counterclaim against Plaintiff/Owner # 10 Proposed Order Proposed Order Granting Motion for Relief from Stay) (Ashdown, Philomena aty)). (Ashdown, Philomena aty) (Entered: 04/25/2024)
Apr 25 54 Notice of Appearance and Request for Notice by Timothy Miller Filed by Creditor Atkins & Stang Inc.. (Miller, Timothy aty) (Entered: 04/25/2024)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:2024bk11126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Suzana Krstevski Koch
Chapter
7
Filed
Mar 25, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    & Build Investors LLC
    & Build Investors LLC
    13415 Pennsylvania LLC
    1522 Mentor LLC
    15500 Broadway LLC
    312 N 2nd St LLC
    510 E Stuart LLC
    58 Wise LLC
    84 Lumber
    A Folino Construction Inc
    ABC Supply Co Inc
    Accurate K Floor Systems Inc
    Accurate Masonry LLC
    ACO Polymer Products
    Action Contractors LLC
    There are 492 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PCS & Build LLC
    PO Box 470064
    Broadview Heights, OH 44147-0064
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx4119
    aka &build
    fka PCS Builders LLC
    fka Tiempo Construction LLC

    Represented By

    Anthony J. DeGirolamo
    3930 Fulton Drive NW, Suite 100B
    Canton, OH 44718
    330-305-9700
    Fax : 330-305-9713
    Email: tony@ajdlaw7-11.com

    Trustee

    Virgil E. Brown, Jr.
    4070 Mayfield Road
    Cleveland, OH 44121
    (216) 851-3304

    Represented By

    Joanne Brown
    4070 Mayfield Road
    Cleveland, OH 44121
    (216) 851-3304
    Email: courtfile@yahoo.com
    Virgil E. Brown, Jr.
    4070 Mayfield Road
    Cleveland, OH 44121
    (216) 851-3304
    Email: virgil@vebtrustee.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Project and Construction Services Inc. 7 1:2024bk11127
    Jan 26 PCS & Estimate, LLC 11 1:2024bk10264
    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
    Jan 26, 2018 Harb Properties, LLC 11 1:2018bk10436
    Jul 21, 2016 RANDZ LLC 7 1:16-bk-13974
    Feb 1, 2016 Precision CNC Machine, LTD 7 1:16-bk-10457
    May 31, 2013 Fulton Manufacturing Industries, LLC 11 1:13-bk-13959
    May 16, 2013 Air Conditioning Enterprises, Inc. 7 1:13-bk-13549
    Jan 14, 2013 SCG Properties LLC 11 1:13-bk-10216
    Jan 14, 2013 Sports Surfaces Construction LLC 11 1:13-bk-10213