Pennsylvania Middle Bankruptcy Court

Case number: 4:14-bk-01825 - Minuteman Spill Response, Inc. - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Minuteman Spill Response, Inc.
Chapter
11
Judge
John J Thomas
Filed
04/18/2014
Asset
Yes
Vol
v
Docket Header

CLOSED, CREDS, WMSPRT_HRG, 2002, PlnCnfrmd




U.S. Bankruptcy Court
Middle District of Pennsylvania (Williamsport)
Bankruptcy Petition #: 4:14-bk-01825-JJT

Assigned to: Judge John J. Thomas
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/18/2014
Date terminated:  12/28/2016
Plan confirmed:  06/24/2016
341 meeting:  05/21/2014

Debtor 1

Minuteman Spill Response, Inc.

2435 Housels Run Road
Milton, PA 17847
NORTHUMBERLAND-PA
Tax ID / EIN: 23-3085923
aka
Minuteman Environmental Services


represented by
Kenneth E Aaron

Weir and Partners, LLP
Widener Bldg Suite 500
1339 Chestnut Street
Philadelphia, PA 19107
215 665-8181
Fax : 215 665-8464
Email: [email protected]

Gilbert Bernard Abramson

Gilbert B. Abramson and Associates, LLC
One Presidential Boulevard
Suite 315
Bala Cynwyd, PA 19004
610-664-5700
Email: [email protected]

Stephen G. Bresset

Bresset & Santora, LLC
606 Church Street
Honesdale, PA 18431
570 253-5953
Fax : 570 253-2926
Email: [email protected]

Bonnie R Golub

Weir & Partners LLP
Suite 500, The Widener Building
1339 Chestnut Street
Philadelphia, PA 19107
215 665-8181
Fax : 215 665-8464
Email: [email protected]

Steven Baker Kensinger

Goldberg Katzman, PC
4250 Crums Mill Road
Suite 301
P.O. Box 6991
Harrisburg, PA 17112
717 234-4161
Fax : 717 234-6808
Email: [email protected]

Robert L Knupp

Smigel, Anderson & Sacks
4431 North Front St., 3rd Flr.
Harrisburg, PA 17110
717 234-2401
Fax : 717 234-3611
Email: [email protected]
TERMINATED: 11/25/2014

Patrick J Reilly

Gross McGinley, LLP
33 S. 7th Street
Allentown, PA 18105
610-820-5450
Email: [email protected]

Lauren Schwimmer

Weir and Partners LLP
1339 Chestnut Street
Suite 500
Philadelphia, PA 19107
215-241-7746
Email: [email protected]

Smigel Anderson and Sacks, LLP

4431 North Front Street
Harrisburg, PA 17110-1778
TERMINATED: 11/26/2014

Melissa L. Van Eck

Daley Zucker Meilton and Miner
635 N. 12th Street
Suite 101
Lemoyne, PA 17043
717-724-9821
Fax : 717-724-9826
Email: [email protected]
TERMINATED: 11/26/2014

Walter Weir, Jr

Weir and Partners, LLP
The Widener Building, Suite 500
1339 Chestnut Street
Philadelphia, PA 19107
215 665-8181
Fax : 215 665-8464
Email: [email protected]

Weir and Partners LLP

Suite 500, The Weidner Bldg.
1339 Chestnut Street
Philadelphia, PA 19107
215-665-8181

Miscellaneous Participant

Thomas J. Beane, Plan Administrator


represented by
Stephen G. Bresset

(See above for address)

Trustee

William G Schwab (Trustee)

William G Schwab and Associates
811 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610 377-5200

represented by
Gilbert Bernard Abramson

(See above for address)

William J Burnett

Flaster Greenberg P.C.
1835 Market Street
Suite 1050
Philadelphia, PA 19103
215-279-9383
Email: [email protected]

Eric James Filer

811-1 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610-377-5200
Fax : 610-377-5209
Email: [email protected]

Harry J. Giacometti

Flaster/Greenberg, P.C.
1835 Market Street
Suite 1050
Philadelphia, PA 19103
215-279-9393
Email: [email protected]

Gross McGinley, LLP

33 South Seventh Street
P.O. Box 4060
Allentown, PA 18105-4060

Klehr Harrison Harvey Branzburg LLP

1835 Market Street
Suite 1400
Philadelphia, PA 19103

Jeffrey D Kurtzman

Kurtzman Steady, LLC
401 South 2nd Street
Suite 200
Philadelphia, PA 19147
215 839 1222
Email: [email protected]

William G Schwab

William G Schwab and Associates
811 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610 377-5200
Fax : 610 377-5209
Email: [email protected]

Damien Nicholas Tancredi

Flaster / Greenberg, P.C.
1835 Market Street
Suite1050
Philadelphia, PA 19103
215-587-5675

Attorney for Trustee

Flaster/Greenberg P.C.

1835 Market Street, Suite 1050
Philadelphia, PA 19103
215-279-9393

represented by
Harry J. Giacometti

(See above for address)

Attorney for Trustee

Gross McGinley, LLP

Attorney for Trustee
33 S. 7th Street
Allentown, PA 18105
TERMINATED: 12/08/2016

represented by
Patrick J Reilly

(See above for address)
TERMINATED: 12/08/2016

Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17101
717 221-4515
represented by
Anne K. Fiorenza

US Department of Justice
Office of the United States Trustee
228 Walnut Street, Room 1190
Harrisburg, PA 17101
717 221-4515
Fax : 717 221-4554
Email: [email protected]

Gregory Benjamin Schiller

US Department of Justice
Office of the US Trustee
228 Walnut Street, Room 1190
Harrisburg, PA 17101
717 221-4515
Fax : 717-221-4554
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/09/20171434Docket Text
Quarterly Summary Report // Plan Administrator's Post Confirmation Quarterly Report for the Period from October 1, 2016 through the Period December 31, 2016 Filed by Kevin J. Mangan of Womble Carlyle Sandridge & Rice, LLP on behalf of Thomas J. Beane, Plan Administrator. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 01/09/2017)
12/30/20161433Docket Text
BNC Certificate of Notice (RE: related document(s)[1431]). Notice Date 12/30/2016. (Admin.)
12/28/2016Docket Text
Adversary Proceeding 4:16-ap-26 Closed. (Radginski, Pamela)
12/28/20161431Docket Text
Order Granting Motion For Final Decree (RE: related document(s)[1427]). (Radginski, Pamela)
12/28/20161430Docket Text
Certificate of no objection Regarding Plan Administrator's Motion for Entry of Final Decree and Order Closing Chapter 11 Case Filed by Kevin J. Mangan of Womble Carlyle Sandridge & Rice, LLP on behalf of Thomas J. Beane, Plan Administrator (RE: related document(s)[1427]). (Attachments: # (1) Proposed Order) (Mangan, Kevin)
12/08/20161429Docket Text
Withdrawal of Appearance of Patrick J. Reilly Filed by Patrick J Reilly of Gross McGinley, LLP on behalf of Minuteman Spill Response, Inc.. (Reilly, Patrick)
12/06/20161427Docket Text
Motion for Final Decree Filed by Kevin J. Mangan of Womble Carlyle Sandridge & Rice, LLP on behalf of Thomas J. Beane, Plan Administrator. Objections due 12/27/16. (Attachments: # (1) Notice # (2) Declaration of Thomas J. Beane # (3) Exhibit A - Proposed Form of Order) (Mangan, Kevin) Added objection deadline Modified on 12/6/2016 (Radginski, Pamela).
12/05/20161428Docket Text
Certificate of Service of Kevin J. Mangan, Esquire Regarding Plan Administrator's Motion for Entry of Final Decree and Order Closing Chapter 11 Case Filed by Kevin J. Mangan of Womble Carlyle Sandridge & Rice, LLP on behalf of Thomas J. Beane, Plan Administrator (RE: related document(s)[1427]). (Mangan, Kevin)
12/02/2016Docket Text
Adversary Proceeding 4:15-ap-9 Dismissed. (Radginski, Pamela)
12/02/2016Docket Text
Adversary Proceeding 4:16-ap-21 Dismissed. (Radginski, Pamela)