Penn Public Trust
Pennsylvania Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Jean K Fitzsimon |
Case #: | 2:13-bk-21181 |
Case Filed: | Oct 01, 2013 |
Dismissed: | Apr 23, 2015 |
Terminated: | Feb 02, 2017 |
Debtor
Penn Public Trust
200 W 4th St
Bridgeport, PA 19405-1013 |
Represented By
|
Last checked: never |
Petitioning Creditor
Michael Graham
721 Sandringham Drive
Jacksonville, FL 32225 |
Represented By
|
Petitioning Creditor
John D. Braddock
121 32nd Avenue South
Jacksonville Beach, FL 32250 |
Represented By
|
Petitioning Creditor
Truman Gailey
936 John Anderson Drive
Ormond Beach, FL 32176 |
Represented By
|
Petitioning Creditor
Jim Malone
900 Market Street
Philadelphia, PA 19107 |
Represented By
|
U.S. Trustee
United States Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500
Philadelphia, PA 19107 |
Represented By
|
Docket last updated: 3 hours ago |
Thursday, February 02, 2017 | ||
court
Close Bankruptcy Case
Thu 02/02 3:45 PM
Bankruptcy Case Terminated for Statistical Purposes. (K., Marie) |
||
Thursday, April 23, 2015 | ||
35 | 35
order
Dismissing Case
Thu 04/30 10:49 AM
COPY OF Order re: Upon consideration of the Statement of the United States Trustee (Doc. No. 34 in No. 14-1484 , submitted in response to the Court's Order. IT IS HEREBY ORDERED that, for the reasons stated in a memorandum of law , these cases are DISMISSED with PREJUDICE and that petitions may not be refiled in any other court unless and until the Pennsylvania Debtors obtain approval and authority from this Court and, in the event that the Pennsylvania Debtors do file, the automatic stay pursuant to 11 U.S.C. �362(b)(4) is ineffective until this Court rules otherwise. IT IS FURTHER ORDERED that Koresko & Associates, P.C., Koresko Law Firm, Penn Public Trust, and Penn-Mont Benefit Services, Inc., are each liable to the U.S. Trustee for $325.00. If the U.S. Trustee believes that the debtors are required to pay more, it must file a brief to the Court explaining with sufficient specificity why any higher fees are mandatory. CIVIL ACTION NO. 14-1489 (C., Jacqueline) |
|
34 | 34
12
pgs
court
Memorandum (without order)
Thu 04/30 10:37 AM
COPY OF Memorandum Re: For the reasons that follow, the Court will dismiss the cases with prejudice. Although it is unclear what , if any, the Pennsylvania Debtors disbursed, the Court finds Koresko & Associates, P.C., Koresko Law Firm, Penn Public Trust, and Penn-Mont Benefit Services, Inc., each liable for the minimum amount. An appropriate Order shall follow separately. CIVIL ACTION NO. 14-1489 (C., Jacqueline) |
|
Monday, May 19, 2014 | ||
33 | 33 Withdrawal of Appearance of Leslie Baskin, Esquire Filed by LESLIE BETH BASKIN on behalf of The Wagner Law Group, as Independent. (BASKIN, LESLIE) Modified on 5/20/2014 (C., Jacqueline). | |
Att: 1 Certificate of Service | ||
Wednesday, April 16, 2014 | ||
32 | 32 COPY OF Order Re: Motion for Reconsideration of Denial of Certain Creditors and Parties in Interest Motion for Relief from the Automatic Stay. IT IS HEREBY ORDERED that the motion is DENIED. CIVIL ACTION NO. 14-1489 . (C., Jacqueline) | |
Tuesday, March 25, 2014 | ||
30 | 30 Notice of Appearance and Request for Notice by CHRISTOPHER R. MOMJIAN Filed by CHRISTOPHER R. MOMJIAN on behalf of Commonwealth of PA, Dept of Revenue. (MOMJIAN, CHRISTOPHER) | |
Att: 1 Certificate of Service | ||
Thursday, March 20, 2014 | ||
31 | 31 COPY OF Order Re: Letter from Mr. Koresko of Hearing on Motion to be held on March 24, 2014 requesting to be permitted to participate in that hearing via telephone, IT IS HEREBY ORDERED that Mr. Koresko may participate in the March 24 hearing by telephone. Mr. Koresko is directed to call chambers in order to participate in the hearing. CIVIL ACTION NO. 14-1489 . (C., Jacqueline) | |
Wednesday, March 12, 2014 | ||
29 | 29 District Court Acknowledgement of receiving original documents regarding Withdrawal of Reference. Civil Action Number: 14-1489 Assigned to the Honorable: M. McLaughlin. (C., Jacqueline) | |
28 | 28 Transmission of Original Record to District Court . (G., Jennifer) | |
Friday, March 07, 2014 | ||
27 | 27 BNC Certificate of Mailing - PDF Document. . No. of Notices: 30. Notice Date 03/07/2014. (Admin.) | |
Tuesday, March 04, 2014 | ||
26 | 26 Hearing NOT HELD re: Dismissal of Case. Reference Withdrawn. (C., Jacqueline) | |
25 | 25 Hearing NOT HELD re:15 Motion for Suspension of Proceedings under Sec 305 and Request for Expedited Hearing Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). Reference Withdrawn. . (C., Jacqueline) | |
Thursday, February 27, 2014 | ||
24 | 24 Copy of Order from District Court: It is Hereby Ordered that, pursuant to 28 U.S.C. �157 (d), the reference of the following bankruptcies to the United States Bankruptcy Court for the Eastern District of Pennsylvania is hereby withdrawn in its entirety. It is further Ordered that the involuntary petitions filed in these six cases will be transferred to this Court, and all matters in these cases will be heard and administered before this Court until further order. All proceedings in these bankruptcy cases are stayed until further order of this Court. (G., Jennifer) | |
23 | 23 BNC Certificate of Mailing - PDF Document. . No. of Notices: 9. Notice Date 02/27/2014. (Admin.) | |
Friday, February 21, 2014 | ||
21 | 21 BNC Certificate of Mailing - PDF Document. . No. of Notices: 29. Notice Date 02/21/2014. (Admin.) | |
20 | 20 Certificate of Service of the United States Trustee's Motion to Suspend the Proceedings in all Cases in Suspense Pursuant to 11 U.S.C. � 305 and Request for Expedited Hearing and Expedited Order Filed by FREDERIC J. BAKER on behalf of United States Trustee . (BAKER, FREDERIC) | |
Thursday, February 20, 2014 | ||
22 | 22 Order Granting Motion To Appear pro hac vice of Roberta A. Colton, Esquire, a shareholder with the law firm of Trenam Kemker, Scharf, Barkin, Frye, O'Neill & Mullis, P.A. to assist in the representation of the Wagner Law Group, as Independent Fiduciary for and on behalf of Single Employer Welfare Benefit Plan Trust and Regional Employers Assurance League Voluntary Employers' Beneficiary Association Trust. (C., Jacqueline) | |
Wednesday, February 19, 2014 | ||
19 | 19 ORDER FOR EXPEDITED HEARING re:15 Motion For Suspension of Proceedings Pursuant to 11 U.S.C. � 305 Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). Hearing scheduled 3/4/2014 at 09:30 AM at nix3 - Courtroom #3. (C., Jacqueline) | |
18 | 18 Proposed Order Re: for Expedited Hearing Filed by FREDERIC J. BAKER on behalf of United States Trustee . (BAKER, FREDERIC) | |
17 | 17 Notice of Appearance and Request for Notice by WILLIAM J. LEVANT Filed by WILLIAM J. LEVANT on behalf of Lin-Fong O'Neill, Benjamin O'Neill, Ben-Lin Associates, Ltd.. (LEVANT, WILLIAM) | |
Receipt Number PPE096143, Fee Amount $40.00 . (C., Jacqueline) | ||
Tuesday, February 18, 2014 | ||
16 | 16 Declaration re: Verified Statement of Becker Meisel LLC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by STACEY L. MEISEL on behalf of Penny Pincus,. Individually, and as Trustee of the Claudio Pincfus Irrevocable Insurance Trust, Claudio Pincus, The Quantic Group, Ltd.. (MEISEL, STACEY) | |
15 | 15 Motion for Suspension of Proceedings under Sec 305 and Request for Expedited Hearing Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). (CONWAY, GEORGE) | |
Att: 1 Exhibit | ||
Att: 2 Proposed Order for Expedited Hearing | ||
14 | 14 Notice of Appearance and Request for Notice by STACEY L. MEISEL Filed by STACEY L. MEISEL on behalf of The Quantic Group, Ltd., Penny Pincus,. Individually, and as Trustee of the Claudio Pincfus Irrevocable Insurance Trust, Claudio Pincus. (MEISEL, STACEY) | |
Monday, February 17, 2014 | ||
13 | 13 Notice of Appearance and Request for Notice by LESLIE BETH BASKIN Filed by LESLIE BETH BASKIN on behalf of The Wagner Law Group, as Independent Fiduciary for and on behalf of Single Employer Welfare Benefit Plan Trust and Regional Employers Assurance League Voluntary Employees Beneficiary Association Trust. (BASKIN, LESLIE) | |
Att: 1 Certificate of Service | ||
Thursday, February 13, 2014 | ||
12 | 12 BNC Certificate of Mailing - PDF Document. . No. of Notices: 8. Notice Date 02/13/2014. (Admin.) | |
Tuesday, February 11, 2014 | ||
11 | 11 ORDER AND NOW, this February 11, 2014, the debtor having failed to file or submit all of the documents required by Fed. R. Bankr. P. 1007,And the following documents are missing:Attorney Disclosure Statement due by 2/18/2014. Statement of Financial Affairs due by 2/18/2014. 20 Largest Unsecured Creditors due by 2/18/2014. It is hereby ORDERED that all missing documents are due no later then February 18, 2014. . (G., Jennifer) (G., Jennifer). | |
10 | 10 Motion to Appear pro hac vice on behalf of Roberta A. Colton Filed by The Wagner Law Group, as Independent Fiduciary for and on behalf of Single Employer Welfare Benefit Plan Trust and Regional Employers Assurance League Voluntary Employees Beneficiary Association Trust Represented by LESLIE BETH BASKIN (Counsel). (BASKIN, LESLIE) | |
Tuesday, February 04, 2014 | ||
6 | 6 Notice of Appearance and Request for Notice by ASHTON S. PHILLIPS Filed by ASHTON S. PHILLIPS on behalf of United States Department of Labor. (PHILLIPS, ASHTON) | |
Wednesday, January 29, 2014 | ||
2 | 2 Notice of Appearance and Request for Notice by GEORGE M. CONWAY Filed by GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) | |
Friday, December 06, 2013 | ||
9 | 9 Corporate Resolution Filed by Penn Public Trust . (G., Jennifer) | |
8 | 8 Schedule A , Schedule B , Schedule G , Schedule H , Schedule D - Creditors Holding Secured Claims, Schedule E - Creditors Holding Unsecured Priority Claims, Schedule F - Creditors Holding Unsecured Nonpriority Claims, Filed by Penn Public Trust . (G., Jennifer) | |
Att: 1 Addendum to Schedule B | ||
7 | 7 Summary of Schedules Filed by Penn Public Trust . (G., Jennifer) | |
5 | 5 ***Originally Filed in the U.S. Bankruptcy Court Middle District of Florida Jacksonville Division on October 7, 2013****Receipt of Filing Fee for Involuntary Petition (Chapter 11)(3:13-bk-05989) [misc,invol11] (1213.00). Receipt Number 37653591, Amount Paid $1213.00 (U.S. Treasury) (G., Jennifer) | |
4 | 4 ***Originally Filed in the U.S. Bankruptcy Court Middle District of Florida Jacksonville Division on October 1, 2013****Matrix Filed. Number of pages filed: 3. (G., Jennifer) | |
3 | 3 Original Record Together with Certified Copy of the Docket Received from the United States Bankruptcy Court Middle District of Florida Jacksonville Division Bankruptcy No. 13-05989 JAF (G., Jennifer) | |
Att: 1 Involuntary Petition | ||
Att: 2 Answer to Involuntary | ||
Att: 3 Motions | ||
Att: 4 Notices | ||
Att: 5 Orders, Certificate of Service and Proof of Service | ||
Att: 6 Notice of Regulartory Enforcement | ||
Att: 7 Motion to Transfer | ||
Att: 8 BNC Notices | ||
1 | 1 Order Transferring Involuntary Bankruptcy Case Filed by Petitioning Creditors Michael Graham, John D. Braddock, Truman Gailey and Jim Malone from the Middle District of Florida Jacksonville Division 13-05989 by Honorable Jerry A. Funk.. (G., Jennifer) |