G.K. Produce, Inc.
7
Eric L. Frank
03/24/2014
08/28/2022
Yes
v
CLAIMS, CASE_CLOSED |
Assigned to: Judge Eric L. Frank Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/09/2022 | 194 | Certificate 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) |
07/22/2022 | 193 | Notice 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) |
07/22/2022 | 192 | Exhibit "A" Filed by JASON BRETT SCHWARTZ on behalf of Dilks & Knopik, LLC (related document(s)191). (SCHWARTZ, JASON) (Entered: 07/22/2022) |
07/22/2022 | Judge Eric L. Frank added to case. Involvement of Judge Jean K. FitzSimon Terminated. (J., Randi) (Entered: 07/22/2022) | |
07/21/2022 | 191 | Motion 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) |
05/08/2020 | Bankruptcy Case Terminated for Statistical Purposes. (G., Jeanette) (Entered: 05/08/2020) | |
05/06/2020 | 190 | BNC 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) |
05/04/2020 | 189 | Order Approving Trustee's Final Report & Account, Discharging Trustee, And Closing Estate. (G., Jeanette) (Entered: 05/04/2020) |
05/01/2020 | 188 | 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 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) |
08/12/2019 | Received Unclaimed Funds - Receipt Number 253834, Fee Amount $5.00 of small dividends. (C., Jacqueline) (Entered: 08/20/2019) |