|
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor JRNA, Inc.
2260 Industrial Drive Bethlehem, PA 18017 NORTHAMPTON-PA Tax ID / EIN: 33-1024752 dba Unclaimed Freight |
represented by |
ROBERT GLAZER
McLaughlin & Glazer 26 N. Third Street Easton, PA 18042 (610) 258-5609 Email: [email protected] |
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 United States Trustee Robert N.C. Nix Federal Building 900 Market Street 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] |
U.S. Trustee United States Trustee |
represented by |
DAVE P. ADAMS
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/27/2023 | 205 | Docket Text Report on Postconfirmation Distribution for the month of Jan-March 2023 Filed by ROBERT GLAZER on behalf of JRNA, Inc.. (Attachments: # 1 Exhibit # 2 Service List) (GLAZER, ROBERT) (Entered: 04/27/2023) |
01/07/2023 | 204 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 198)). No. of Notices: 139. Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023) |
01/06/2023 | 203 | Docket Text Praecipe to Withdraw the U. S. trustee's Motion to Compel the Filing of Post Confirmation Reports and Payment of Delinquent Plan Distributions or, Alternatively, to Dismiss or Convert to Chapter 7 Filed by DAVE P. ADAMS on behalf of United States Trustee (related document(s)197). (Attachments: # 1 Service List) (ADAMS, DAVE) (Entered: 01/06/2023) |
01/05/2023 | 202 | Docket Text Report on Postconfirmation Distribution for the month of October - December 2022 Filed by ROBERT GLAZER on behalf of JRNA, Inc.. (Attachments: # 1 Exhibit # 2 Service List) (GLAZER, ROBERT) (Entered: 01/05/2023) |
01/05/2023 | 201 | Docket Text Report on Postconfirmation Distribution for the month of July - September 2022 Filed by ROBERT GLAZER on behalf of JRNA, Inc.. (Attachments: # 1 Exhibit # 2 Service List) (GLAZER, ROBERT) (Entered: 01/05/2023) |
01/05/2023 | 200 | Docket Text Report on Postconfirmation Distribution for the month of April - June 2022 Filed by ROBERT GLAZER on behalf of JRNA, Inc.. (Attachments: # 1 Exhibit # 2 Service List) (GLAZER, ROBERT) (Entered: 01/05/2023) |
01/05/2023 | 199 | Docket Text Report on Postconfirmation Distribution for the month of January - March 2022 Filed by ROBERT GLAZER on behalf of JRNA, Inc.. (Attachments: # 1 Exhibit # 2 Service List) (GLAZER, ROBERT) (Entered: 01/05/2023) |
01/05/2023 | 198 | Docket Text Notice of Motion to Compel197 Filed by United States Trustee. Hearing scheduled 1/31/2023 at 11:00 AM at PENN4 - 4TH fl Courtroom. (ADAMS, DAVE) (Entered: 01/05/2023) |
01/05/2023 | 197 | Docket Text Motion to Compel the filing of post confirmation plan implementation reports and the payment of all delinquent distributions under its confirmed plan, or in the alternative Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 . Fee Amount $15.00 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Proposed Order # 4 Service List) (ADAMS, DAVE) (Entered: 01/05/2023) |
01/19/2022 | 196 | Docket Text Report on Postconfirmation Distribution for the month of Fourth Qtr. 2021 Filed by ROBERT GLAZER on behalf of JRNA, Inc.. (Attachments: # 1 Exhibit # 2 Service List) (GLAZER, ROBERT) (Entered: 01/19/2022) |