Coco Energy, LLC
11
Robert N. ~Opel II
02/27/2020
04/08/2020
Yes
v
CREDS, 2002, DISMISSED, SmBus |
Case Administrators Assigned to: Judge Robert N. ~Opel II Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Coco Energy, LLC
2531 Route 611 Scotrun, PA 18355 MONROE-PA Tax ID / EIN: 81-2815288 |
represented by |
Robert J Kidwell, III
Newman Williams 712 Monroe Street Stroudsburg, PA 18360 570-421-9090 Email: [email protected] Vincent Rubino
Newman Williams Mishkin Corveleyn et al 712 Monroe Street PO Box 511 Stroudsburg, PA 18360-0511 570 421-9090 Fax : 570 421-6835 Email: [email protected] |
Asst. U.S. Trustee United States Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17101 717 221-4515 |
represented by |
D. Troy Sellars
Office of the United States Trustee 228 Walnut St. Suite 1190 Harrisburg, PA 17101 717-221-4544 Fax : 717-221-4554 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/08/2020 | 34 | BNC Certificate of Notice (RE: related document(s)33). Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020) |
04/06/2020 | 33 | Order Granting Motion to Dismiss Ch. 11 Case (RE: related document(s) 23). (Price, Lyndsey) (Entered: 04/06/2020) |
04/06/2020 | 32 | Proceeding Memo re: Hearing of 04/09/2020 on the Debtor's Motion to Dismiss Case (#23) Canceled; not held. No Objections or responses filed, Order to be entered granting the Motion. Appearances: N/A. Non-Appearances: N/A. (There is no image or paper document associated with this entry.) (RE: related document(s) 23). (Ratchford, Patricia) (Entered: 04/06/2020) |
04/04/2020 | 31 | BNC Certificate of Notice (Notice of Rescheduled or Reconvened 341 Meeting) (RE: related document(s) 30). Notice Date 04/04/2020. (Admin.) (Entered: 04/05/2020) |
04/01/2020 | 30 | Meeting of Creditors Rescheduled from previously set date of 4/3/2020. Pursuant to LBR 2002-1(d)(3), Clerk to provide notice of the rescheduled meeting to all parties in interest due to an Act of God Filed by U.S. Trustee. 341(a) meeting to be held 5/15/2020 at 10:00 AM - the Wm J Nealon Fed Bldg/US Courthouse, 235 N Washington Ave, Scranton, PA 18503. (Sellars, D.) (Entered: 04/01/2020) |
03/24/2020 | 29 | Certificate of Service for Motion to Withdraw Chapter 11 Petition, Notice of Filing Motion to Withdraw Chapter 11 Petition and Proposed Order Filed by Vincent Rubino of Newman Williams Mishkin Corveleyn et al on behalf of Coco Energy, LLC (RE: related document(s) 23, 27 ). (Rubino, Vincent) (Entered: 03/24/2020) |
03/21/2020 | 28 | Order granting Application to Employ the Law Firm Newman Williams, as counsel (RE: related document(s) 11). (Price, Lyndsey) (Entered: 03/23/2020) |
03/17/2020 | 27 | A Certificate of Service was not filed with the court for the document at docket entry #23. Failure to file a Certificate of Service on or before March 19, 2020 will result in the denial of the Motion to Dismiss Ch. 11 Case, or in the alternative, Convert to Ch. 12 Motion to Dismiss Chapter 11 Case, without prejudice, and without further notice. IT IS SO ORDERED on 3/17/2020. /s/Robert N. Opel, II (There is no image or paper document associated with this entry.) (RE: related document(s) 23). (Irving, Beth) (Entered: 03/17/2020) |
03/15/2020 | 26 | BNC Certificate of Notice (341 Meeting Notice (Chapter 11)) (RE: related document(s) 25). Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020) |
03/13/2020 | 25 | Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 4/3/2020 at 10:00 AM at the Wm J Nealon Fed Bldg/US Courthouse, 235 N Washington Ave, Scranton, PA 18503. Last day to oppose dischargeability is 6/2/2020. (Price, Lyndsey) (Entered: 03/13/2020) |