Pennsylvania Middle Bankruptcy Court

Case number: 4:13-bk-05253 - Valley Forge Composite Technologies, Inc. - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Valley Forge Composite Technologies, Inc.
Chapter
7
Judge
Mark J Conway
Filed
10/09/2013
Last Filing
10/31/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, 2002, WMSPRT_HRG, CREDS, IneligDisch, MotWdlRefBK




U.S. Bankruptcy Court
Middle District of Pennsylvania (Williamsport)
Bankruptcy Petition #: 4:13-bk-05253-MJC

Case Administrators
Assigned to: Honorable Mark J Conway
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/09/2013
Date converted:  02/18/2015
Date terminated:  10/29/2021
341 meeting:  04/07/2015
Deadline for filing claims:  01/17/2014

Debtor 1

Valley Forge Composite Technologies, Inc.

210 West Hamilton Avenue
#287
State College, PA 16801
CENTRE-PA
Tax ID / EIN: 23-2873708

represented by
Thomas L Allen

Reed Smith
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3066
TERMINATED: 05/20/2015

BGD Law PLLC
, PA

Robert M Bovarnick

Bovarnick and Associates, LLC
Two Logan Square Suite 2030
100 N. 18th Street
Philadelphia, PA 19103
(215) 568-4480
Fax : (215) 568-4462
Email: [email protected]

Benjamin R Fliegel

Reed Smith
355 South Grand Avenue, Suite 2900
Los Angeles, CA 90071
213-457-8050
Email: [email protected]
TERMINATED: 05/20/2015

Marsha A. Houston

Reed Smith
355 South Grand Avenue
Suite 2900
Los Angeles, CA 90071
213-457-8067
TERMINATED: 05/20/2015

Maurice R Mitts

Mitts Law, LLC
1822 Spruce Street
Philadelphia, PA 19103
2158660112
Fax : 2158660113
Email: [email protected]

Reed Smith LLP
, PA
TERMINATED: 05/20/2015

Christopher Orlando Rivas

Reed Smith LLP
355 S. Grand Ave.
Suite 2900
Los Angeles, CA 90071
213-457-8019
Email: [email protected]
TERMINATED: 05/20/2015

Trustee

John P Neblett (Trustee)

John P. Neblett, Chapter 7 Trustee
187 Long Leaf Pine Drive
Conway, SC 29526
717-554-8440

represented by
Glenn E Algie

Adams Stepner Woltermann and Dusing PLLC
40 West Pike Street
PO Box 861
Covington, KY 41012-0861
859-394-6200

Klehr Harrison Harvey Branzburg LLP


Jeffrey D Kurtzman

Kurtzman Steady LLC
555 City Avenue
Ste 480
Bala Cynwyd, PA 19004
215-839-1222
Email: [email protected]

Ahmed A. Massoud

Massoud and Pashkoff, LLP
1700 Broadway, 41st Floor
New York, NY 10019
Email: [email protected]

John P Neblett

P.O. Box 490
Reedsville, PA 17084
717 667-7185
Fax : 717 620-3469
Email: [email protected]

Attorney for Trustee

MASSOUD & PASHKOFF, LLP

1700 Broadway
1700 Broadway
41st Floor
New York, NY 10019
(212) 207-6771

represented by
Ahmed A. Massoud

(See above for address)

Lisa Pashkoff

Massoud and Pashkoff, LLP
1700 Broadway, 41st Floor
New York, NY 10019
212-207-6771
Email: [email protected]

Asst. U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
10/31/2021716Docket Text
BNC Certificate of Notice (Final Decree) (RE: related document(s) 715). Notice Date 10/31/2021. (Admin.) (Entered: 11/01/2021)
10/29/2021715Docket Text
Final Decree. Request submitted to BNC for mailing (Goodling, Joan) (Entered: 10/29/2021)
10/29/2021714Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee John P. Neblett. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (Sellars, David) (Entered: 10/29/2021)
09/07/2021Docket Text
Receipt of Unclaimed Funds - $2493.08 by RE. Receipt Number 150350. (CashReg) (Entered: 09/07/2021)
09/07/2021713Docket Text
Report from Trustee re: Unclaimed Funds/Small Dividends Filed by John P Neblett (Trustee) . (Eshelman, Ryan) (Entered: 09/07/2021)
09/03/2021712Docket Text
Correspondence re: Unclaimed Funds Filed by Trustee (RE: related document(s) 709). (Neblett (Trustee), John) Modified text on 9/3/2021 (Kovach, Christina). (Entered: 09/03/2021)
07/30/2021711Docket Text
Order Reassigning Case effective 7/30/2021 to Judge Mark J Conway in the interests of judicial administration and economy /s/Henry W. Van Eck (There is no image or paper document associated with this entry.) . (Stefano, Carol) (Entered: 07/30/2021)
03/26/2021710Docket Text
Order Reassigning Case effective March 19, 2021 to Chief Judge Henry W. Van Eck due to the retirement of Judge Robert N. Opel, II. /s/ Chief Judge Henry W. Van Eck . (Stefano, Carol) (Entered: 03/26/2021)
03/01/2021709Docket Text
Second Amended Order Approving Allowances and Directing Payment of Court Costs (RE: related document(s) 701). (Kovach, Christina) (Entered: 03/01/2021)
02/22/2021708Docket Text
Order Vacating Amended Order Approving Allowances and Directing Payment of Court Costs (RE: related document(s) 705). (Kovach, Christina) Modified text to match PDF on 2/24/2021 (Kovach, Christina). (Entered: 02/22/2021)