|
Assigned to: Chief Judge Henry W. Van Eck Chapter 7 Voluntary No asset |
|
Debtor 1 C. P. Reineberg Co., LLC
127 Chestnut Hill Drive York, PA 17408 YORK-PA Tax ID / EIN: 20-5588401 |
represented by |
Craig A. Diehl
3464 Trindle Road Camp Hill, PA 17011-4436 717 763-7613 Fax : 717 763-8293 Email: [email protected] |
Trustee Lawrence V. Young (Trustee)
CGA Law Firm 135 North George Street York, PA 17401 717 848-4900 |
| |
Asst. U.S. Trustee United States Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17101 717 221-4515 |
Date Filed | # | Docket Text |
---|---|---|
03/18/2020 | 11 | Docket Text Order filing fee due in the amount of $ 31.00 for Creditors Uploaded without docket entry being made . Amount due on: 3/25/2020. (Davis, Karen) (Entered: 03/18/2020) |
03/18/2020 | 10 | Docket Text Order Granting Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). (RE: related document(s) 8). Incomplete Filings due by 3/25/2020. (Davis, Karen) (Entered: 03/18/2020) |
03/17/2020 | 9 | 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 , Verification of Creditor Matrix Filed by Craig A. Diehl on behalf of C. P. Reineberg Co., LLC (RE: related document(s) 1). (Diehl, Craig) (Entered: 03/17/2020) |
03/10/2020 | 8 | Docket Text Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Craig A. Diehl on behalf of C. P. Reineberg Co., LLC. (Attachments: # 1 Proposed Order) (Diehl, Craig) (Entered: 03/10/2020) |
02/28/2020 | 7 | Docket Text BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) (RE: related document(s) 4). Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020) |
02/28/2020 | 6 | Docket Text BNC Certificate of Notice (341 Meeting Notice (Chapter 7)) (RE: related document(s) 5). Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020) |
02/26/2020 | 5 | Docket Text Notice of Meeting of Creditors and Appointment of Trustee. Request submitted to BNC for mailing (RE: related document(s) 3 ). (Davis, Karen) (Entered: 02/26/2020) |
02/26/2020 | 4 | Docket Text Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. (RE: related document(s) 1). (Davis, Karen) (Entered: 02/26/2020) |
02/25/2020 | 3 | Docket Text Meeting of Creditors and Appointment of Trustee Young (Trustee), Lawrence V. with 341(a) meeting to be held on 3/25/2020 at 01:30 PM at the York County Judicial Center, 45 North George Street, 5th Floor Multipurpose Room, York, PA 17401. (Scheduled Automatic Assignment, shared account) (Entered: 02/25/2020) |
02/25/2020 | Docket Text Receipt of Voluntary Petition (Chapter 7)( 1:20-bk-00671) [misc,volp7a] ( 335.00) filing fee. Receipt number A9597610, amount $ 335.00. (RE: related document(s) 1). (U.S. Treasury) (Entered: 02/25/2020) |