|
Case Administrators Assigned to: Chief Judge Henry W. Van Eck Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1 Loysville Structures
7034 Raccoon Valley Road Millerstown, PA 17062 PERRY-PA Tax ID / EIN: 25-1852734 |
represented by |
CGA Law Firm Lawrence V. Young
CGA Law Firm 135 North George Street York, PA 17401 717 848-4900 Fax : 717 843-9039 Email: [email protected] |
Trustee Markian R Slobodian (Trustee)
801 North Second Street Harrisburg, PA 17102 717 232-5180 |
represented by |
Markian R Slobodian
801 North Second Street Harrisburg, PA 17102 717 232-5180 Fax : 717 232-6528 Email: [email protected] |
Asst. U.S. Trustee United States Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17101 717 221-4515 |
represented by |
D. Troy Sellars
Office of the United States Trustee 228 Walnut St. Suite 1190 Harrisburg, PA 17101 717-221-4544 Fax : 717-221-4554 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/02/2021 | Docket Text Receipt of Unclaimed Funds - $19.02 by TW. Receipt Number 632015. (CashReg) (Entered: 03/02/2021) | |
03/01/2021 | 149 | Docket Text Report from Trustee re: Unclaimed Funds/Small Dividends Filed by Markian R Slobodian (Trustee) . (Ratchford, Patricia) (Entered: 03/03/2021) |
02/22/2021 | 148 | Docket Text Order Approving Allowances and Directing Payment of Administrative Costs (RE: related document(s) 146). (Ratchford, Patricia) (Entered: 02/22/2021) |
01/25/2021 | 147 | Docket Text Notice of Trustee's Final Report and Certificate of Service. Notice served on 1/25/2021. (Includes 2 Application(s) for Compensation and Expenses) Filed by Trustee (RE: related document(s) 146). Objections due by 2/15/2021. (Slobodian (Trustee), Markian) (Entered: 01/25/2021) |
01/25/2021 | 146 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Markian Slobodian. The United States Trustee has reviewed and has no objection to (i) the Trustees Final Report and Account on the Administration of the Estate and Final Application for Compensation and (ii) the Trustees Proposed Distribution of Property of the Estate, all of which documents have been filed in the above referenced case. Filed by U.S. Trustee. (Sellars, David) (Entered: 01/25/2021) |
12/15/2020 | 145 | Docket Text Notice of Change of Address of Creditor Filed by Lawrence V. Young of CGA Law Firm on behalf of Loysville Structures (RE: related document(s) 2 ). (Young, Lawrence) (Entered: 12/15/2020) |
12/09/2020 | 144 | Docket Text Application for allowance of compensation & expenses To be noticed with TFR. Filed by Trustee. (Attachments: # 1 Exhibit A) (Slobodian (Trustee), Markian) (Entered: 12/09/2020) |
12/01/2020 | 143 | Docket Text Order Granting Motion for Approval of Assignment of Payment of Approved Counsel Fees and Reimbursement of Expenses (RE: related document(s) 139). (Wojtowicz, Courtney) (Entered: 12/01/2020) |
11/15/2020 | 142 | Docket Text BNC Certificate of Notice (RE: related document(s) 141). Notice Date 11/15/2020. (Admin.) (Entered: 11/16/2020) |
11/13/2020 | 141 | Docket Text Order Approving Application for allowance of compensation and expenses (RE: related document(s) 138). (Wojtowicz, Courtney) (Entered: 11/13/2020) |