Pennsylvania Middle Bankruptcy Court

Case number: 4:15-bk-04444 - Tri State Trucking Company - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Tri State Trucking Company
Chapter
11
Judge
John J. Thomas
Filed
10/13/2015
Last Filing
04/06/2020
Asset
Yes
Vol
v
Docket Header

WMSPRT_HRG, CREDS, 2002, PlnCnfrmd




U.S. Bankruptcy Court
Middle District of Pennsylvania (Williamsport)
Bankruptcy Petition #: 4:15-bk-04444-RNO

Assigned to: Chief Judge Robert N. Opel II
Chapter 11
Voluntary
Asset


Date filed:  10/13/2015
Plan confirmed:  03/26/2018
341 meeting:  12/08/2015

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]

Latest Dockets
Date Filed#Docket Text
04/06/2020826Docket 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)
03/25/2020825Docket Text
BNC Certificate of Notice (RE: related document(s)[824]). Notice Date 03/25/2020. (Admin.)
03/21/2020824Docket Text
Order Granting Motion For Final Decree (RE: related document(s)[823]). (Wojtowicz, Courtney)
02/20/2020823Docket 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).
01/28/2020822Docket 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)
10/28/2019821Docket 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)
10/16/2019820Docket 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)
07/23/2019819Docket 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)
04/24/2019818Docket Text
Order Granting Motion to Approve Settlement/Stipulation (RE: related document(s) 803). (Wilson, Tonia) (Entered: 04/24/2019)
04/23/2019817Docket 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)