|
Assigned to: Judge Henry W. Van Eck Chapter 11 Voluntary Asset |
|
Debtor 1 ISS Management, LLC
156 S. Bethlehem Pike Ambler, PA 19002 LEBANON-PA Tax ID / EIN: 46-3775105 |
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] |
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 |
---|---|---|
12/16/2019 | 49 | Docket Text Notice of Change of Address Filed by George J. Ozorowski on behalf of TAB Contractors, Inc. (Price, Lyndsey) (Entered: 12/16/2019) |
12/13/2019 | 48 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341 (a) Meeting Continued. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. 341(a) meeting to be held 1/7/2020 at 02:00 PM at the Federal Bldg, Trustee Hearing Rm, Rm 1160, 11th Fl, 228 Walnut St, Harrisburg, PA 17101. (Sellars, D.) (Entered: 12/13/2019) |
12/12/2019 | 47 | Docket Text BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s) 44). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019) |
12/11/2019 | 46 | Docket Text Notice of Change of Address re Various Creditors Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of ISS Management, LLC. (Chernicoff, Robert) (Entered: 12/11/2019) |
12/11/2019 | 45 | Docket Text Notice of Change of Address re creditor, Goff Tractor MidAtlantic Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of ISS Management, LLC. (Chernicoff, Robert) (Entered: 12/11/2019) |
12/10/2019 | 44 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Summary of Assets and Liabilities;, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of ISS Management, LLC (RE: related document(s) 1). (Chernicoff, Robert) (Entered: 12/10/2019) |
12/10/2019 | 43 | Docket Text Proceeding Memo re: Hearing on Motion for Approval for Debtor to Utilize Cash Collateral and Motion for Entry of Interim and Final Order Providing for Adequate Assurance of Payment for Future Utility Services; held. Record Made. Previous orders become final upon their own terms. Appearances: Robert Chernicoff and James Grenen participated by CourtCall. Troy Sellars appeared in person.. Non-Appearances: N/A. (There is no image or paper document associated with this entry.) (RE: related document(s) 9, 10). (Goodling, Joan) (Entered: 12/10/2019) |
12/06/2019 | 42 | Docket Text Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by James F Grenen of Grenen & Birsic, P.C. on behalf of S&T Bank (RE: related document(s) 9). (Grenen, James) (Entered: 12/06/2019) |
12/05/2019 | 41 | Docket Text Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of ISS Management, LLC (RE: related document(s) 9, 10, 22, 23). (Chernicoff, Robert) (Entered: 12/05/2019) |
12/02/2019 | 40 | Docket Text Order Granting Application to Employ Robert E Chernicoff for ISS Management, LLC as Attorney (RE: related document(s) 33). (Price, Lyndsey) (Entered: 12/03/2019) |