|
Assigned to: Chief Judge Robert N. Opel II Chapter 11 Voluntary Asset |
|
Debtor 1 Tri State Trucking Company
2720 South Main Street Mansfield, PA 16933 TIOGA-PA 607-738-0566 Tax ID / EIN: 27-4372653 |
represented by |
Robert E Chernicoff
Cunningham and Chernicoff PC 2320 North Second Street Harrisburg, PA 17110 717 238-6570 Fax : 717 238-4809 Email: [email protected] Erin L Pentz
Penn National Insurance 2 North Second St Harrisburg, PA 17110 717-255-6331 Email: [email protected] TERMINATED: 07/06/2016 Henry W Van Eck
Mette, Evans, & Woodside 3401 North Front Street Harrisburg, PA 17110-0950 717 232-5000 Fax : 717 236-1816 TERMINATED: 04/03/2017 |
Asst. U.S. Trustee United States Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17101 717 221-4515 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Gary H. Leibowitz
Cole Schotz P.C. 300 E. Lombard Street Suite 1450 Baltimore, MD 21202 410-528-2971 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/06/2020 | 826 | Docket Text Quarterly Summary Report (Post-Confirmation Quarterly Summary Report for the Period Ending March 31, 2020). Filed by Gary H. Leibowitz of Cole Schotz P.C. on behalf of Plan Administrator. (Leibowitz, Gary) |
03/25/2020 | 825 | Docket Text BNC Certificate of Notice (RE: related document(s)[824]). Notice Date 03/25/2020. (Admin.) |
03/21/2020 | 824 | Docket Text Order Granting Motion For Final Decree (RE: related document(s)[823]). (Wojtowicz, Courtney) |
02/20/2020 | 823 | Docket Text Motion for Final Decree Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Tri State Trucking Company. Objections due 03/12/2020 (Attachments: # (1) Notice # (2) Proposed Order # (3) Certificate of Service) (Chernicoff, Robert) Modified on 3/6/2020 (Ratchford, Patricia). |
01/28/2020 | 822 | Docket Text Quarterly Summary Report (Post-Confirmation Quarterly Summary Report for the Period Ending December 31, 2019). Filed by Gary H. Leibowitz of Cole Schotz P.C. on behalf of Plan Administrator. (Leibowitz, Gary) |
10/28/2019 | 821 | Docket Text Notice of Change of Address for Buchanan Ingersoll & Rooney PC, counsel for Caterpillar Financial Services Corporation Filed by Peter S Russ of Buchanan Ingersoll and Rooney PC on behalf of Caterpillar Financial Services Corporation. (Russ, Peter) |
10/16/2019 | 820 | Docket Text Quarterly Summary Report (Post-Confirmation Quarterly Summary Report for the Period Ending September 30, 2019). Filed by Gary H. Leibowitz of Cole Schotz P.C. on behalf of Plan Administrator. (Leibowitz, Gary) |
07/23/2019 | 819 | Docket Text Quarterly Summary Report (Post-Confirmation Quarterly Summary Report for the Period Ending June 30, 2019). Filed by Jill B. Bienstock of Cole Schotz P.C. on behalf of Plan Administrator. (Bienstock, Jill) |
04/24/2019 | 818 | Docket Text Order Granting Motion to Approve Settlement/Stipulation (RE: related document(s) 803). (Wilson, Tonia) (Entered: 04/24/2019) |
04/23/2019 | 817 | Docket Text Certificate of Service regarding service of Plan Administrator's Motion, Notice and proposed Order Approving Settlement Agreement With Ironent, LLC. Filed by Gary H. Leibowitz of Cole Schotz P.C. on behalf of Plan Administrator (RE: related document(s) 803, 816 ). (Leibowitz, Gary) (Entered: 04/23/2019) |