Pennsylvania Middle Bankruptcy Court

Case number: 5:18-bk-03840 - American Logistic Group LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
American Logistic Group LLC
Chapter
11
Judge
John J. Thomas
Filed
09/13/2018
Asset
Yes
Vol
v
Docket Header

Repeat-PAMB, PlnDue, DsclsDue, NoCredList, SchedsDue, ProSe, DISMISSED




U.S. Bankruptcy Court
Middle District of Pennsylvania (Wilkes-Barre)
Bankruptcy Petition #: 5:18-bk-03840-JJT

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/13/2018
Date terminated:  10/11/2018
Debtor dismissed:  10/11/2018

Debtor 1

American Logistic Group LLC

12 Race Street
Jim Thorpe, PA 18229
CARBON-PA
Tax ID / EIN: 47-2142399

represented by
American Logistic Group LLC

PRO SE



Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17101
717 221-4515
represented by
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
10/13/201812Docket Text
BNC Certificate of Notice (RE: related document(s) 11). Notice Date 10/13/2018. (Admin.) (Entered: 10/14/2018)
10/11/201811Docket Text
Order Granting Motion to Dismiss Ch. 11 Case (RE: related document(s) 6). (Wilson, Tonia) (Entered: 10/11/2018)
10/11/201810Docket Text
Proceeding Memo re: hearing; held. No Record Made. Order to be entered granting Motion. Appearances: Gregory Schiller, Esq. via CourtCall. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s) 6). (Radginski, Pamela) (Entered: 10/11/2018)
10/11/20189Docket Text
Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee (RE: related document(s) 7). (Schiller, Gregory) (Entered: 10/11/2018)
09/21/20188Docket Text
BNC Certificate of Notice (Notice of Hearing) (RE: related document(s) 7). Notice Date 09/21/2018. (Admin.) (Entered: 09/20/2018)
09/19/20187Docket Text
Notice setting objection date and hearing. Request submitted to BNC for mailing. (RE: related document(s) 6). Objections due by 10/10/2018. Hearing scheduled for 10/11/2018 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (Wilson, Tonia) (Entered: 09/19/2018)
09/18/20186Docket Text
Motion to Dismiss Ch. 11 Case . Filed by Gregory Benjamin Schiller of US Department of Justice on behalf of United States Trustee (RE: related document(s) 1). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Schiller, Gregory) (Entered: 09/18/2018)
09/15/20185Docket Text
BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s) 1). Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018)
09/15/20184Docket Text
BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) (RE: related document(s) 2). Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018)
09/13/2018Docket Text
Receipt of Chapter 11 Filing Fee - $1717.00 by MM. Receipt Number 149940. (CashReg) (Entered: 09/14/2018)