Pioneer Contracting Co, Inc.
11
Nancy V. Alquist
05/25/2019
12/02/2020
Yes
v
PlnDue, Repeat, NODIS |
Assigned to: Judge Nancy V. Alquist Chapter 11 Voluntary Asset |
| ||||||||||
Case Administrator: | Laurie Arter | ||||||||||
Team 2 Phone: | 301-344-3965 |
Debtor Pioneer Contracting Co, Inc.
520 McCormic Drive Suite E Glen Burnie, MD 21061 ANNE ARUNDEL-MD Tax ID / EIN: 52-1714918 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2019 | 39 | BNC Certificate of Mailing - PDF Document. (related document(s) 38 Order on Application to Employ). No. of Notices: 7. Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019) |
07/16/2019 | 38 | Order Granting Debtor's Application for Approval of the Employment of Tate M. Russack and RLC Lawyers & Consultants as Counsel (related document(s): 10 Application to Employ filed by Debtor Pioneer Contracting Co, Inc.). No timely opposition. Payment of fees and expenses is subject to bankruptcy court order and approval. (Arter, Laurie) (Entered: 07/16/2019) |
07/13/2019 | 37 | BNC Certificate of Mailing - PDF Document. (related document(s) 34 Order on Motion To Reconsider). No. of Notices: 1. Notice Date 07/13/2019. (Admin.) (Entered: 07/14/2019) |
07/13/2019 | 36 | BNC Certificate of Mailing. (related document(s) 33 Deficiency Notice). No. of Notices: 1. Notice Date 07/13/2019. (Admin.) (Entered: 07/14/2019) |
07/11/2019 | Deficiency Satisfied (related document(s) 32 Amended Schedules filed by Debtor Pioneer Contracting Co, Inc., 33 Deficiency Notice). (Hegerle, Robert) (Entered: 07/11/2019) | |
07/11/2019 | 35 | Declaration About Individual Debtor's Schedules Filed by Tate Russack (related document(s) 32 Amended Schedules filed by Debtor Pioneer Contracting Co, Inc.). (Russack, Tate) (Entered: 07/11/2019) |
07/11/2019 | 34 | Order Granting Request to Refund Filing Fee Erroneously Paid (related document(s): 22 Amended Motion to Reconsider Dismissal and Request for Return of Filing Fee Filed by Pioneer Contracting Co, Inc. (Hegerle, Robert) (Entered: 07/11/2019) |
07/11/2019 | 33 | Deficiency Notice (related document(s) 32 Amended Schedules filed by Debtor Pioneer Contracting Co, Inc.). Cured Pleading due by 7/25/2019. (Hegerle, Robert) (Entered: 07/11/2019) |
07/11/2019 | 32 | Amended Schedules filed: Schedule G, on Behalf of Pioneer Contracting Co, Inc.. Filed by Tate Russack. (Russack, Tate) (Entered: 07/11/2019) |
07/11/2019 | 31 | Schedules A-H Declaration Regarding Filing, Summary of Assets & Liabilities, Statement of Financial Affairs, List of Equity Security Holders and Verification of Creditor Matrix on behalf of Pioneer Contracting Co, Inc. Filed by Tate Russack. (Russack, Tate) (Entered: 07/11/2019) |