Pennsylvania Middle Bankruptcy Court

Case number: 1:20-bk-01036 - Durbco, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Durbco, LLC
Chapter
7
Judge
Henry W. Van Eck
Filed
03/17/2020
Last Filing
12/05/2021
Asset
Yes
Vol
v
Docket Header

2002, CREDS, IneligDisch




U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:20-bk-01036-HWV

Case Administrators
Assigned to: Chief Judge Henry W. Van Eck
Chapter 7
Voluntary
Asset


Date filed:  03/17/2020
341 meeting:  05/01/2020
Deadline for filing claims:  08/03/2020

Debtor 1

Durbco, LLC

2527 Chestnut Street
Mechanicsburg, PA 17055
CUMBERLAND-PA
Tax ID / EIN: 47-2508003

represented by
Paul Donald Murphy-Ahles

Dethlefs Pykosh & Murphy
2132 Market Street
Camp Hill, PA 17011
717-975-9446
Fax : 717-975-2309
Email: [email protected]

Trustee

Lawrence G. Frank (Trustee)

100 Aspen Drive
Dillsburg, PA 17019
717 234-7455

 
 
Former Trustee

Leon P. Haller (Trustee)

Purcell, Krug and Haller
1719 North Front Street
Harrisburg, PA 17102
717 234-4178
TERMINATED: 03/18/2020

 
 
Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17101
717 221-4515
 
 

Latest Dockets
Date Filed#Docket Text
11/18/202021Docket Text
Motion for Sale under Section 363(b) (1996 Ford F450 Bucket Truck and 2003 Dodge Panel Van). Notice served on 11/19/2020. Filed by Trustee. Objections due by 12/10/2020. (Attachments: # 1 Notice # 2 Proposed Order) (Frank (Trustee), Lawrence) (Entered: 11/18/2020)
05/06/202020Docket Text
BNC Certificate of Notice (Notice Setting Claims Bar Date) (RE: related document(s) 19). Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020)
05/03/202019Docket Text
Notice of change to asset case: claims bar date set. Notice sent to all Creditors. Filed by Trustee. Proofs of Claims due by 8/3/2020. (Frank (Trustee), Lawrence) (Entered: 05/03/2020)
05/03/202018Docket Text
Trustee's Initial Report and Meeting of Creditors Held. (There is no image or paper document associated with this entry.) (Frank (Trustee), Lawrence) (Entered: 05/03/2020)
04/07/202017Docket Text
Notice of Change of Address for Creditor Signarama Filed by Paul Donald Murphy-Ahles of Dethlefs Pykosh & Murphy on behalf of Durbco, LLC (RE: related document(s) 1, 2 ). (Murphy-Ahles, Paul) (Entered: 04/07/2020)
04/07/202016Docket Text
Notice of Change of Address for Creditor(s) Nicholas and Brenda Pallante Filed by Paul Donald Murphy-Ahles of Dethlefs Pykosh & Murphy on behalf of Durbco, LLC (RE: related document(s) 1, 2 ). (Murphy-Ahles, Paul) (Entered: 04/07/2020)
04/05/202015Docket Text
BNC Certificate of Notice (Notice of Rescheduled or Reconvened 341 Meeting) (RE: related document(s) 14). Notice Date 04/05/2020. (Admin.) (Entered: 04/06/2020)
04/03/202014Docket Text
Meeting of Creditors Rescheduled from previously set date of 5/1/2020. Pursuant to LBR 2002-1(d)(3), Clerk to provide notice of the rescheduled meeting to all parties in interest due to the COVID-19 virus. 341(a) meeting to be held 5/1/2020 at 09:00 AM - the 341 meeting to be held by telephone. (Frank (Trustee), Lawrence) (Entered: 04/03/2020)
03/24/202013Docket Text
Request for Notice under 2002 Filed by BMW Bank of North America, c/o AIS Portfolio Services, LP. (Patel, Ambrish) (Entered: 03/24/2020)
03/21/202012Docket Text
BNC Certificate of Notice (Notice of Trustee Rejection) (RE: related document(s) 9). Notice Date 03/21/2020. (Admin.) (Entered: 03/22/2020)