Pennsylvania Western Bankruptcy Court

Case number: 2:19-bk-21294 - New Castle Auto Wrecking, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Case title
New Castle Auto Wrecking, Inc.
Chapter
7
Judge
Carlota M Bohm
Filed
03/29/2019
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

DISMISSAL_VACATED, PrfZBalDue




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 19-21294-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 7
Voluntary
Asset


Date filed:  03/29/2019
341 meeting:  07/05/2019
Deadline for filing claims:  12/09/2019
Deadline for filing claims (govt.):  09/25/2019

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
 
 

Latest Dockets
Date Filed#Docket Text
04/25/202498Docket Text
Bankruptcy Case Closed. (msch) (Entered: 04/25/2024)
04/25/202497Docket Text
Final Decree Signed on 4/25/2024. (msch) (Entered: 04/25/2024)
04/24/202496Docket Text
The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of U.S. Trustee. Filed by Office of the United States Trustee. (Villacorta, Marta) (Entered: 04/24/2024)
01/07/202495Docket 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)
01/07/202494Docket 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)
01/07/202493Docket 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)
01/05/202492Docket 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)
01/05/202491Docket 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)
01/05/202490Docket Text
Default Order Approving Distribution Signed on 1/5/2024. (dric) (Entered: 01/05/2024)
01/03/202489Docket 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)