|
Assigned to: Chief Judge Robert N. Opel II Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Aesys Technologies LLC
693 North Hills Road York, PA 17402 YORK-PA Tax ID / EIN: 51-0405749 |
represented by |
Albert A. Ciardi, III
Ciardi Ciardi & Astin, P.C. One Commerce Square 2005 Market Street, Ste. 3500 Philadelphia, PA 19103 215 557-3550 Fax : 215 557-3551 Email: [email protected] Jennifer C McEntee
Ciardi Ciardi and Astin One Commerce Square 2005 Market Street, Suite 3500 Philadelphia, PA 19103 215-557-3550 Email: [email protected] |
Miscellaneous Participant Victory Energy Operations, LLC |
represented by |
David A. Agay
McDonald Hopkins LLC 300 North LaSalle Street Suite 1400 Chicago, IL 60654 312-642-2217 Robert E Chernicoff
Cunningham and Chernicoff PC 2320 North Second Street Harrisburg, PA 17110 717 238-6570 Fax : 717 238-4809 Email: [email protected] Micah E. Marcus
McDonald Hopkins LLC 300 North LaSalle Street Suite 1400 Chicago, IL 60654 312-642-2217 |
Asst. U.S. Trustee United States Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17101 717 221-4515 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2017 | 259 | Docket Text Monthly Operating Report for Filing Period May, 2017 Filed by Jennifer C McEntee of Ciardi Ciardi and Astin on behalf of Aesys Technologies LLC. (McEntee, Jennifer) (Entered: 07/19/2017) |
06/02/2017 | Docket Text Receipt of Audio Recording Filing Fee - $31.00 by DG. Receipt Number 630323. (CashReg) | |
06/02/2017 | 258 | Docket Text Transcript of Testimony of MOTIONS (219 and 232) Held 5/25/2017. Remote electronic access to the transcript is restricted until 08/31/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [To purchase a copy of the transcript, contact the ECRO in the Clerk's Office.]. Redaction Request Due By 06/23/2017. Redacted Transcript Submission Due By 07/3/2017. Transcript access will be restricted through 08/31/2017. (Transcripts Plus) |
06/01/2017 | 257 | Docket Text BNC Certificate of Notice (RE: related document(s)[256]). Notice Date 06/01/2017. (Admin.) |
05/30/2017 | 256 | Docket Text Agreed to Order Pursuant to 11 USC § 1112(b)(1) of the Debtor and Debtor-In-Possession Dismissing the Bankruptcy Case With Prejudice and Allowing Distribution of Funds (RE: related document(s)[219]). (Ratchford, Patricia) |
05/26/2017 | 255 | Docket Text Certificate of Service Filed by Joshua D Bonn of Nauman, Smith, Shissler & Hall, LLP on behalf of Power Mechanical, Inc. (RE: related document(s)[252]). (Bonn, Joshua) |
05/25/2017 | 254 | Docket Text Monthly Operating Report for Filing Period April 2017 Filed by Albert A. Ciardi III of Ciardi Ciardi & Astin, P.C. on behalf of Aesys Technologies LLC. (Ciardi, Albert) |
05/25/2017 | 253 | Docket Text Order sent to counsel (Joshua Bonn, Esquire) for mailing. In accordance with the Local Rules, you are required to mail the attached Order in accordance with the following instructions: (1) Direct a copy of the order to all parties-in-interest. (2) File a Certificate of Mailing with the Clerk's Office within seven (7) days of the mailing, attaching a copy of the Order and a list of the parties-in-interest on whom it was served. (RE: related document(s)[252]). (Ratchford, Patricia) |
05/25/2017 | 252 | Docket Text Order Denying Motion to Enforce Settlement Agreement (RE: related document(s)[232]). (Ratchford, Patricia) |
05/25/2017 | 251 | Docket Text Amended Exhibit (Proposed Order). Filed by Albert A. Ciardi III of Ciardi Ciardi & Astin, P.C. on behalf of Aesys Technologies LLC (RE: related document(s)[219]). (Attachments: # (1) Exhibit A) (Ciardi, Albert) |