|
Case Administrators Assigned to: Chief Judge Henry W. Van Eck Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1 Foundry Services Corporation
10603 Allentown Blvd P.O. Box 74 Ono, PA 17077 LEBANON-PA Tax ID / EIN: 21-0732193 |
represented by |
Robert E Chernicoff
Cunningham and Chernicoff PC 2320 North Second Street Harrisburg, PA 17110 717 238-6570 Fax : 717 238-4809 Email: [email protected] Cunningham, Chernicoff & Warshawsky, P.C.
2320 North 2nd Street P.O. Box 60457 Harrisburg, PA 17106-0457 |
Trustee Leon P. Haller
Purcell, Krug and Haller (Trustee) 1719 North Front Street Harrisburg, PA 17102 717 234-4178 |
| |
Former Trustee Leon P. Haller
Purcell, Krug and Haller (Trustee) 1719 North Front Street Harrisburg, PA 17102 717 234-4178 TERMINATED: 08/25/2020 |
| |
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] Asst. US Trustee
US Department of Justice Office of the United States Trustee 228 Walnut Street, Room 1190 Harrisburg, PA 17101 717 221-4515 Fax : 717 221-4554 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2023 | 91 | Docket Text Notice to Trustee (Leon P. Haller): Trustee's Final Report and Application for Fees has been received from the US Trustee's Office. Please file the notice of final report and certificate of service using the event Trustee - Ch. 7 Cases, Notice of Final Report and Certificate of Service. (There is no image or paper document associated with this entry.) (RE: related document(s)90). Clerks Office Follow-Up Due by 5/15/2023. (Gambini, Christopher) (Entered: 05/01/2023) |
04/28/2023 | 90 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leon P. Haller. 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, D) (Entered: 04/28/2023) |
02/09/2023 | 89 | Docket Text Certificate of fees and bill for collection: no Court costs or fees are due. (There is no image or paper document associated with this entry.) (Kovach, Christina) (Entered: 02/09/2023) |
02/08/2023 | 88 | Docket Text Request for Court Costs. (There is no image or paper document associated with this entry.). (Haller, Leon) (Entered: 02/08/2023) |
09/18/2021 | 87 | Docket Text BNC Certificate of Notice (Notice Setting Claims Bar Date) (RE: related document(s)86). Notice Date 09/18/2021. (Admin.) (Entered: 09/19/2021) |
09/14/2021 | 86 | Docket Text Notice of change to asset case: claims bar date set. Notice sent to all Creditors. Filed by Trustee. Proofs of Claims due by 12/15/2021. (Haller (Trustee), Leon) (Entered: 09/14/2021) |
10/15/2020 | 85 | Docket Text Notice of Change of Address re Creditor, David Wechsler Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Foundry Services Corporation. (Chernicoff, Robert) (Entered: 10/15/2020) |
10/15/2020 | 84 | Docket Text Notice of Change of Address re Creditor, FTS Holdings, Inc. Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Foundry Services Corporation. (Chernicoff, Robert) (Entered: 10/15/2020) |
09/28/2020 | 83 | Docket Text Trustee's Initial Report and Meeting of Creditors Held. Debtor appeared. (There is no image or paper document associated with this entry.) (Haller (Trustee), Leon) (Entered: 09/28/2020) |
09/08/2020 | 82 | Docket Text Monthly Operating Report for Filing Period August 2020 Filed by Trustee. (Haller (Trustee), Leon) (Entered: 09/08/2020) |