|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 7 Voluntary Asset |
|
Debtor New Castle Auto Wrecking, Inc.
2545 Ellwood Road New Castle, PA 16101 LAWRENCE-PA Tax ID / EIN: 25-1191942 |
represented by |
Paula J. Cialella
Paula J. Cialella, Attorney at Law 113 North Mercer Street New Castle, PA 16101 724-658-4417 Fax : 724-657-3525 Email: [email protected] |
Trustee Charles O. Zebley, Jr.
P.O. Box 2124 Uniontown, PA 15401 724-439-9200 |
represented by |
Charles O. Zebley, Jr.
P.O. Box 2123 Uniontown, PA 15401 724-439-9200 Fax : 724-439-8435 Email: [email protected] Charles O. Zebley, Jr.
P.O. Box 2124 Uniontown, PA 15401 724-439-9200 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
Date Filed | # | Docket Text |
---|---|---|
01/07/2024 | 95 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 92 Order on Application for Compensation). Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024) |
01/07/2024 | 94 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 91 Order on Application for Compensation). Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024) |
01/07/2024 | 93 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 90 Order of Distribution). Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024) |
01/05/2024 | 92 | Docket Text Default Order Signed on 1/5/2024 Granting Application For Compensation (Related Doc # 86) Granting for Charles O. Zebley, fees awarded: $1,375.00, expenses awarded: $41.70. (dric) (Entered: 01/05/2024) |
01/05/2024 | 91 | Docket Text Default Order Signed on 1/5/2024 Granting Application For Compensation (Related Doc # 85) Granting for Charles O. Zebley, fees awarded: $7,020.37, expenses awarded: $102.62. (dric) (Entered: 01/05/2024) |
01/05/2024 | 90 | Docket Text Default Order Approving Distribution Signed on 1/5/2024. (dric) (Entered: 01/05/2024) |
01/03/2024 | 89 | Docket Text Certificate of No Objection Regarding Trustee's Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Regarding the Hearing on 1/11/2024. Filed by Trustee Charles O. Zebley Jr. (RE: related document(s): 87 Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Charles O. Zebley). (Zebley, Charles) (Entered: 01/03/2024) |
12/13/2023 | 88 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 87 Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Charles O. Zebley). Notice Date 12/13/2023. (Admin.) (Entered: 12/14/2023) |
12/08/2023 | 87 | Docket Text Notice of Trustee's Final Report and Application for Compensation Dated 12/8/2023. Filed by Charles O. Zebley Jr. Hearing scheduled for 1/11/2024 at 01:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Objections due by 1/2/2024. (RE: related document(s): 84 Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review, 85 Application for Compensation for Charles O. Zebley Jr., Trustee Chapter 7, Period: 4/1/2019 to 8/31/2023, Fee: $7020.37, Expenses: $102.62., 86 Application for Compensation for Charles O. Zebley Jr., Trustee's Attorney, Period: 4/22/2019 to 8/31/2023, Fee: $1375.00, Expenses: $41.70.). (Zebley, Charles) (Entered: 12/08/2023) |
12/08/2023 | 86 | Docket Text Application for Compensation for Charles O. Zebley Jr., Trustee's Attorney, Period: 4/22/2019 to 8/31/2023, Fee: $1375.00, Expenses: $41.70. Filed by Attorney Charles O. Zebley Jr.. (Attachments: # 1 Cover Sheet # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order) (Zebley, Charles) (Entered: 12/08/2023) |