Case number: 4:26-bk-10550 - Taylor Chip, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 26-10550-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset


Date filed:  02/12/2026
341 meeting:  03/20/2026

Debtor

Taylor Chip, LLC

345 Richland Lane
Mount Joy, PA 17552
LANCASTER-PA
Tax ID / EIN: 82-3173046

represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

NICOLE MARIE NIGRELLI

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: nnigrelli@ciardilaw.com

Trustee

Richard E Furtek

FURTEK & ASSOCIATES, LLC.
SUBCHAPTER V TRUSTEE
101 LINDENWOOD DR. SUITE 225
MALVERN, PA 19355
(610) 768-8030

 
 
U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
RACHEL WOLF

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
973-645-3014
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/16/202687Notice of Appearance and Request for Notice by CHRISTOPHER R. MOMJIAN Filed by CHRISTOPHER R. MOMJIAN on behalf of Commonwealth of Pennsylvania Department of Revenue. (MOMJIAN, CHRISTOPHER) (Entered: 03/16/2026)
03/16/2026Receipt of Schedule E/F - (for first filing and amendments)( 26-10550-pmm) [misc,schef] ( 34.00) Filing Fee. Receipt number A31758176. Fee Amount $ 34.00. (re: Doc# 85) (U.S. Treasury) (Entered: 03/16/2026)
03/16/202686Amended Document Amended Declaration Under Penalty of Perjury for Non-Individuals Debtors Filed by NICOLE MARIE NIGRELLI on behalf of Taylor Chip, LLC (related document(s)9). (NIGRELLI, NICOLE) (Entered: 03/16/2026)
03/16/202685Amended Schedule E/F: Creditors Who Have Unsecured Claims Fee Amount $34 Filed by NICOLE MARIE NIGRELLI on behalf of Taylor Chip, LLC. (NIGRELLI, NICOLE) (Entered: 03/16/2026)
03/16/202684Trustees Notice of Continued Meeting of Creditors. Reason for continuance: Rescheduled.. 341(a) meeting to be held on 3/20/2026 at 11:30 AM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). (MILLER, NANCY) (Entered: 03/16/2026)
03/15/202683BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 79)). No. of Notices: 2. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/15/202682BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 78)). No. of Notices: 2. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/13/202681BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 76)). No. of Notices: 2. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/202680Certificate of Service re Final Order Authorizing Payment of Pre-Petition Wages and Continue Employee Benefit Programs Filed by NICOLE MARIE NIGRELLI on behalf of Taylor Chip, LLC (related document(s)79). (NIGRELLI, NICOLE) (Entered: 03/13/2026)
03/12/202679Order Granting Final Order Authorizing Payment Of Pre Petition wages And Continue Employee Benefit Programs (Related Doc # 16) (JG) (Entered: 03/13/2026)