Case number: 2:14-bk-12160 - G.K. Produce, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
CLAIMS, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 14-12160-elf

Assigned to: Judge Eric L. Frank
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/24/2014
Date terminated:  05/08/2020
341 meeting:  04/24/2014

Debtor

G.K. Produce, Inc.

6700 Essington Avenue
Unit B6
Philadelphia, PA 19153
PHILADELPHIA-PA
Tax ID / EIN: 23-2704678

represented by
MAURLEEN W. COBB

Stokes Law Office LLP
3330 Oakwell Court, Suite 225
San Antonio, TX 78218
210-804-0011 x120
Email: mcobb@stokeslawoffice.com

JOHN A. GAGLIARDI

Wetzel Gagliardi Fetter & Lavin LLC
122 S. Church St.
West Chester, PA 19382
(484) 887-0779
Fax : (484) 887-8763
Email: jgagliardi@wgflaw.com

Trustee

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011

represented by
HOLLY SMITH MILLER

Gellert Scali Busenkell & Brown, LLC
8 Penn Center
1628 John F. Kennedy Boulevard
Suite 1901
Philadelphia, PA 19103
215-238-0012
Fax : 215-238-0016
Email: hsmiller@gsbblaw.com

GARY F SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011
Fax : 215-238-0016
Email: gseitz@gsbblaw.com
TERMINATED: 05/04/2020

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
The Curtis Center
601 Walnut Street
Suite 750 West
Philadelphia, PA 19106
215-238-0011
Fax : 215-238-0016
Email: gseitz@gsbblaw.com
TERMINATED: 05/04/2020

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
 
 

Latest Dockets

Date Filed#Docket Text
08/09/2022194Certificate of No Response to Motion for Return of Unclaimed Funds Filed by JASON BRETT SCHWARTZ on behalf of Dilks & Knopik, LLC (related document(s)191). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SCHWARTZ, JASON) (Entered: 08/09/2022)
07/22/2022193Notice of (related document(s): 191 Motion for Return of Unclaimed Funds in the Amount of: $9441.35 ) Filed by Dilks & Knopik, LLC. Hearing scheduled 8/24/2022 at 10:00 AM at Courtroom #1. (Attachments: # 1 Certificate of Service) (SCHWARTZ, JASON) (Entered: 07/22/2022)
07/22/2022192Exhibit "A" Filed by JASON BRETT SCHWARTZ on behalf of Dilks & Knopik, LLC (related document(s)191). (SCHWARTZ, JASON) (Entered: 07/22/2022)
07/22/2022Judge Eric L. Frank added to case. Involvement of Judge Jean K. FitzSimon Terminated. (J., Randi) (Entered: 07/22/2022)
07/21/2022191Motion for Return of Unclaimed Funds in the Amount of: $9441.35 Filed by Dilks & Knopik, LLC Represented by JASON BRETT SCHWARTZ (Counsel). (Attachments: # 1 Proposed Order) (SCHWARTZ, JASON) (Entered: 07/21/2022)
05/08/2020Bankruptcy Case Terminated for Statistical Purposes. (G., Jeanette) (Entered: 05/08/2020)
05/06/2020190BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 189)). No. of Notices: 7. Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020)
05/04/2020189Order Approving Trustee's Final Report & Account, Discharging Trustee, And Closing Estate. (G., Jeanette) (Entered: 05/04/2020)
05/01/2020188The 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, Gary F. Seitz. Filed by United States Trustee. (Attachments: # 1 Proposed Order Approving Trustee's Final Account, Discharging Trustee, and Closing Estate)(ATTIX, LAUREN) (Entered: 05/01/2020)
08/12/2019Received Unclaimed Funds - Receipt Number 253834, Fee Amount $5.00 of small dividends. (C., Jacqueline) (Entered: 08/20/2019)