Case number: 2:13-bk-20261 - Nanomaterials Company - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, DISMISSED, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 13-20261-amc

Assigned to: Judge Ashely M. Chan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/25/2013
Date terminated:  02/20/2015
Debtor dismissed:  02/04/2015
341 meeting:  01/08/2014

Debtor

Nanomaterials Company

15 North Bacton Hill Road
Malvern, PA 19355
CHESTER-PA
Tax ID / EIN: 23-2992687
aka
Nanomaterials Company, LLC


represented by
THOMAS DANIEL BIELLI

O'Kelly Ernst & Bielli, LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-543-7182
Fax : 215-525-9648
Email: tbielli@oeblegal.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

GEORGE M. CONWAY

United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
Fax : (215) 597 5795
Email: george.m.conway@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/2015Bankruptcy Case Terminated for Statistical Purposes. (C., Jacqueline) (Entered: 02/20/2015)
02/08/201592BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 91)). No. of Notices: 63. Notice Date 02/08/2015. (Admin.) (Entered: 02/09/2015)
02/04/2015Judgment Entered Against: Debtor, Nanomaterials Company in the amount of: 650.36 and In Favor of: United States Trustee as Ordered by Judge: Ashely M. Chan (related document(s) 91). (C., Jacqueline) (Entered: 02/06/2015)
02/04/201591Order Granting Motion to Dismiss Case. Filed by United States Trustee Represented by GEORGE M. CONWAY. (Related Doc # 75) (C., Jacqueline) (Entered: 02/06/2015)
02/04/201590Hearing Held on 75Motion to Convert Case to Chapter, or, in the alternative Motion to Dismiss Case. Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). Order entered. Case dismissed by agreement. (related document(s), 75). (C., Jacqueline) (Entered: 02/06/2015)
02/04/201589Hearing Held on 76Motion for Relief from Stay . Fee Amount $176.00, Filed by TD Bank, N.A. Represented by JACK M. SEITZ (Counsel). Motion moot. Case dismissed 2/4/15. (related document(s), 76). (C., Jacqueline) (Entered: 02/06/2015)
01/21/201588Monthly Operating Report for Filing Period December 2014 Filed by THOMAS DANIEL BIELLI on behalf of Nanomaterials Company. (BIELLI, THOMAS) (Entered: 01/21/2015)
01/06/201587Monthly Operating Report for Filing Period November 2014 Filed by THOMAS DANIEL BIELLI on behalf of Nanomaterials Company. (BIELLI, THOMAS) (Entered: 01/06/2015)
12/26/201486BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 85)). No. of Notices: 63. Notice Date 12/26/2014. (Admin.) (Entered: 12/27/2014)
12/22/201485Order Re: Motion to Convert Case to Chapter 7, Motion to Dismiss Case. Filed by U.S. Trustee United States Trustee.
ORDERED
that the Motion is adjourned until February 4, 2015 at 11:00am.;
IT IS FURTHER ORDERED
that The Debtor shall file a plan and disclosure statement by February 3, 2015; and
IT IS FURTHER ORDERED
that, if the Debtor does not file a plan and disclosure statement by this deadline, then the Debtor will not contest the §1112(b) relief requested in the Motion, however, the Debtor does reserve its right to argue for dismissal or conversion of the case. (related document(s) 75). (C., Jacqueline) (Entered: 12/24/2014)