Pennsylvania Middle Bankruptcy Court

Case number: 1:22-bk-01107 - QCMI Corp. - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
QCMI Corp.
Chapter
7
Judge
Henry W. Van Eck
Filed
06/14/2022
Last Filing
11/30/2022
Asset
No
Vol
v
Docket Header

IneligDisch, CREDS




U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:22-bk-01107-HWV

Case Administrators
Assigned to: Chief Judge Henry W. Van Eck
Chapter 7
Voluntary
No asset

Date filed:  06/14/2022
341 meeting:  08/02/2022

Debtor 1

QCMI Corp.

303 South Hill Drive
Middleburg, PA 17842
SNYDER-PA
Tax ID / EIN: 82-1763575

represented by
Tracy Lynn Updike

Mette, Evans & Woodside
3401 North Front Street
PO Box 5950
Harrisburg, PA 17110-0950
717 232-5000
Fax : 717 236-1816
Email: [email protected]

Trustee

Leon P. Haller (Trustee)

Purcell, Krug and Haller
1719 North Front Street
Harrisburg, PA 17102
717 234-4178

 
 
Asst. U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
08/10/202215Docket Text
Amendment to Statement of Financial Affairs for Non-Individuals; Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp. (RE: related document(s)10). (Attachments: # 1 Certificate of Service) (Updike, Tracy) (Entered: 08/10/2022)
08/03/202214Docket Text
Exhibit (Creditor Address Removal). Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp. (RE: related document(s)11). (Updike, Tracy) (Entered: 08/03/2022)
08/02/202213Docket 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: 08/02/2022)
07/26/2022Docket Text
Receipt of Amendment to Petition/List of Creditors/Schedules/Statements( 1:22-bk-01107-HWV) [misc,amdsch] ( 32.00) filing fee. Receipt number A10382749, amount $ 32.00. (RE: related document(s)11). (U.S. Treasury) (Entered: 07/26/2022)
07/26/202212Docket Text
Certificate of Service re: Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors to the Amended Matrix Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp.. (Updike, Tracy) (Entered: 07/26/2022)
07/26/202211Docket Text
Amendment to List of Creditors-Adding Creditors; Filing fee due in the amount of $32.00. Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp. (RE: related document(s)1). (Updike, Tracy) (Entered: 07/26/2022)
07/26/202210Docket Text
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, Declaration Under Penalty of Perjury for Non-Individual Debtors , Disclosure of Compensation of Attorney for Debtor Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp. (RE: related document(s)1). (Attachments: # 1 Certificate of Service) (Updike, Tracy) (Entered: 07/26/2022)
07/19/20229Docket Text
Notice of Change of Address of Navegate, Inc. Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp.. (Updike, Tracy) (Entered: 07/19/2022)
06/28/20228Docket Text
Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Tracy Lynn Updike of Mette, Evans & Woodside on behalf of QCMI Corp.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Updike, Tracy) (Entered: 06/28/2022)
06/17/20227Docket Text
BNC Certificate of Notice (Notice) (RE: related document(s)5). Notice Date 06/17/2022. (Admin.) (Entered: 06/18/2022)