Pennsylvania Eastern Bankruptcy Court

Case number: 4:20-bk-12251 - Salguero's, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Salguero's, Inc.
Chapter
11
Judge
Patricia M. Mayer
Filed
05/08/2020
Last Filing
02/29/2024
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, CLAIMS




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 20-12251-pmm

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


Date filed:  05/08/2020
Plan confirmed:  01/15/2021
341 meeting:  06/12/2020
Deadline for filing claims:  07/01/2020

Debtor

Salguero's, Inc.

527 Penn St.
Reading, PA 19601
BERKS-PA
Tax ID / EIN: 20-0323347
dba
Fratello's Restaurant & Bar

dba
Russo's Pizza & Italian Restaurant


represented by
JOHN A. DIGIAMBERARDINO

Case & DiGiamberardino, P.C.
845 North Park Road
Suite 101
Wyomissing, PA 19610
610-372-9900
Fax : 610-372-5469
Email: [email protected]
TERMINATED: 09/07/2021

George Meany Lutz

Hartman, Valeriano, Magovern & Lutz, P.C.
1025 Berkshire Blvd.
Ste. 700
Wyomissing, PA 19610
610-763-0745
Fax : 610-779-7473
Email: [email protected]

STEPHEN MCCOY OTTO

Cornerstone Law Firm, LLC
8500 Allentown Pike
Suite 3
Blandon, PA 19610
610-926-7875
Fax : 484-866-8973
Email: [email protected]
SELF- TERMINATED: 06/03/2022

Trustee

HOLLY SMITH MILLER, ESQ.

Gellert Scali Busenkell & Brown LLC
8 Penn Center
Suite 1901
1628 John F. Kennedy Blvd.
Philadelphia, PA 19103
215-238-0012

represented by
HOLLY SMITH MILLER, ESQ.

Gellert Scali Busenkell & Brown LLC
8 Penn Center
Suite 1901
1628 John F. Kennedy Blvd.
Philadelphia, PA 19103
215-238-0012
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
Robert N.C. Nix Federal Building
Suite 320
Philadelphia, PA 19107
(215) 597-4411
represented by
DAVE P. ADAMS

DOJ-Ust
Robert N.C. Nix, Sr. Federal Building
900 Market Street
Philadelphia, PA 19107
215-597-4411
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/21/2023178Docket Text
Statement of Operations for Small Business Report on Postconfirmation Distributions for the months of April, May and June 2023 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George) (Entered: 07/21/2023)
07/10/2023177Docket Text
Praecipe to Withdraw Filed by Synchrony Bank (related document(s)144). (Smith, Valerie) (Entered: 07/10/2023)
04/11/2023176Docket Text
Report on Postconfirmation Distribution for the month of January, February and March, 2023 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George) (Entered: 04/11/2023)
01/16/2023175Docket Text
Certificate of Service for the 4th Quarter Post Confirmation Distribution Report Filed by George Meany Lutz on behalf of Salguero's, Inc. (related document(s)174). (Lutz, George) (Entered: 01/16/2023)
01/13/2023174Docket Text
Report on Postconfirmation Distribution for the month of Quarter Ending 12-31-2022 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George) (Entered: 01/13/2023)
11/29/2022173Docket Text
Certificate of Service for the Post-Confirmation Distribution Report for Quarter 3 Filed by George Meany Lutz on behalf of Salguero's, Inc. (related document(s)172). (Lutz, George) (Entered: 11/29/2022)
11/23/2022172Docket Text
Report on Postconfirmation Distribution for the month of Quarter Ending September 2022 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George) (Entered: 11/23/2022)
08/15/2022171Docket Text
Praecipe to Withdraw Document (related document(s): Objection to Motion to Modify Plan) Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel) (related document(s)165). (BAMETZREIDER, PAUL) **Modified on 8/15/2022-edited text to reflect PDF** (J., Randi). Related document(s) 165 Objection filed by Creditor Big Mill, LP. **Modified on 8/16/2022-removed link to docket #161 & created link to docket #165** (J., Randi). (Entered: 08/15/2022)
08/13/2022170Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 169)). No. of Notices: 1. Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
08/11/2022169Docket Text
Order Granting Motion To Modify Plan the Debtors Subchapter V Chapter 11 Plan shall be amended as follows: The Effective Date of the Chapter 11 Plan is changed to be the first business dayfollowing the date that is fourteen days after the entry of the instant Order. Nothing in this Order shall be construed to change or alter the payments or rights grantedto Big Mill, LP. under the Second Amended Chapter 11 Subchapter V Plan confirmed by the Court onJanuary 15, 2021 (Docket Item No. 111). The Debtor is required to file and serve the post-confirmation plan implementationreports required by L.B.R. 3021-1. Upon certification to this Court, accompanied by approval by theUnited States Trustee, but in any event no earlier than six months after the Effective Date, therequirements of L.B.R. 3021-1 will not apply to the Debtor. (Related Doc # 161) (W., Yvette) (Entered: 08/11/2022)