Case number: 2:12-bk-19145 - Old NASG Debtor Corp. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 12-19145-amc

Assigned to: Judge Ashely M. Chan
Chapter 7
Voluntary
Asset


Date filed:  09/27/2012
341 meeting:  11/15/2012
Deadline for filing claims:  01/07/2013
Deadline for filing claims (govt.):  03/26/2013

Debtor

Old NASG Debtor Corp.

2175 Kumry Road
PO Box 70
Trumbauersville, PA 18970-0070
BUCKS-PA
Tax ID / EIN: 42-1671065

represented by
AARON S APPLEBAUM

McElroy Deutsch Mulvaney & Carpenter LLP
1617 John F. Kennedy Blvd
Suite 1500
Philadelphia, PA 19103
215-557-2900
Email: aapplebaum@mdmc-law.com

BARRY D. KLEBAN

McElroy Deutsch Mulvaney & Carpenter, LL
Suite 1500 Suburban Station Building
1617 John F. Kennedy Blvd.
Philadelphia, PA 19103
(215) 557-2900
Email: bkleban@mdmc-law.com

Trustee

ROBERT H. HOLBER

Robert H. Holber PC
41 East Front Street
Media, PA 19063
(610) 565-5463

represented by
WILLIAM J. BURNETT

Flaster/Greenberg P.C.
Four Penn Center
1600 JFK Blvd., 2nd Floor
Philadelphia, PA 19103
(215) 279-9383
Email: william.burnett@flastergreenberg.com

KRISTAN L. HOWARD

Flaster/Greenberg P.C.
Four Penn Center
1600 JFK Blvd. 2nd Floor
Philadelphia, PA 19103
215 279 9904

STEVEN D. USDIN

Flaster/Greenberg
4 Penn Center
1600 JFK Boulevard, 2nd Floor
Philadelphia, PA 19103
215.279.9393
Fax : 215.279.9394
Email: steven.usdin@flastergreenberg.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
represented by
KEVIN P. CALLAHAN

United States Trustee
Dept. of Justice
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/17/2017Bankruptcy Case Terminated for Statistical Purposes. (J., Randi)
10/05/2017272BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [271])). No. of Notices: 1. Notice Date 10/05/2017. (Admin.)
10/03/2017271Order approving Trustee's Report, discharging trustee and closing case . (J., Randi)
10/02/2017270The 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 Trustee, Robert H. Holber. Filed by United States Trustee. (Attachments: # (1) Proposed Order Approving Trustee's Final Account, Discharging Trustee, and Closing Estate)(ATTIX, LAUREN)
05/10/2017Court Cost Received - Receipt Number 248136, Fee Amount $4,307.06 (for the costs of 18 adversaries @ 293.00 each). Trustee only paid 81% of $5,274.00 court costs, $966.94 due to court. (related document(s)[256]). (C., Jacqueline)
04/14/2017269BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [265])). No. of Notices: 1. Notice Date 04/14/2017. (Admin.)
04/14/2017268BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [264])). No. of Notices: 1. Notice Date 04/14/2017. (Admin.)
04/14/2017267BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [263])). No. of Notices: 1. Notice Date 04/14/2017. (Admin.)
04/12/2017266Final Audit Held. 3 Orders entered. (J., Randi)
04/12/2017265Order Granting Application For Compensation (Related Doc # [261]) Granting for ROBERT H. HOLBER, fees awarded: $101376.09, expenses awarded: $635.96 (J., Randi)