Lawrence Schiff Silk Mills, Inc. and Lawrence Schiff Silk Mills, Inc.
11
Jean K. FitzSimon
04/05/2016
10/10/2017
No
i
RELIEF_ENTERED |
Assigned to: Judge Jean K. FitzSimon Chapter 11 Involuntary |
|
Debtor Lawrence Schiff Silk Mills, Inc.
590 California Road Suite 109 Quakertown, PA 18951 BUCKS-PA Tax ID / EIN: 45-4420158 dba LSSM Acquisition Co. |
represented by |
JOSEF W MINTZ
Blank Rome LLP One Logan Square 130 N. 18th Street Philadelphia, PA 19103 215-569-5500 Email: mintz@blankrome.com |
Debtor Lawrence Schiff Silk Mills, Inc.
MAILING ADDRESS 1999 Avenue of the Stars Suite 3430 Los Angeles, CA 90067 LOS ANGELES-CA |
| |
Petitioning Creditor Pyramid Realty Group, LP
590 California Road Quakertown, PA 18951 |
represented by |
JEFFREY KURTZMAN
Kurtzman Steady LLC 401 South 2nd Street Suite 301 Philadelphia, PA 19147 215 715-2814 Email: Kurtzman@kurtzmansteady.com DOUGLAS J. SMILLIE
Fitzpatrick Lentz and Bubba P.C. PO Box 219 Center Valley, PA 18034-0219 (610) 797-9000 Email: dsmillie@flblaw.com |
Petitioning Creditor Aero Energy
230 Lincoln Way East New Oxford, PA 17350 |
represented by |
JEFFREY KURTZMAN
(See above for address) |
Petitioning Creditor Grant Industries, Inc.
125 Main Avenue Elmwood Park, NJ 07407 |
represented by |
JEFFREY KURTZMAN
(See above for address) |
Trustee WILLIAM G. SCHWAB
P.O. Box 56 811 Blakeslee Blvd. Dr. East Lehighton, PA 18235 610-377-5200 |
represented by |
RICHARD M. BECK
Klehr Harrison Harvey Branzburg LLP 1835 Market Street Suite 1400 Philadelphia, PA 19103 (215) 568-6060 Fax : 215-568-6603 Email: rbeck@klehr.com CORINNE SAMLER BRENNAN
Klehr Harrison Harvey Branzburg LLP 1835 Market Street Suite 1400 Philadelphia, PA 19103 215-569-3393 Fax : 215-568-6603 Email: cbrennan@klehr.com JEFFREY KURTZMAN
(See above for address) WILLIAM G SCHWAB
William G. Schwab & Associates P.O. Box 56 Lehighton, PA 18235 610-377-5200 Email: schwab@uslawcenter.com WILLIAM G. SCHWAB
P.O. Box 56 811 Blakeslee Blvd. Dr. East Lehighton, PA 18235 610-377-5200 Email: Schwab@uslawcenter.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/03/2017 | 341 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 339)). No. of Notices: 5. Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017) |
03/01/2017 | 340 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 337)). No. of Notices: 2. Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017) |
02/28/2017 | 339 | Order Granting Application For Compensation (Related Doc # 318) Granting for Kurtzman Steady LLC, fees awarded: $6330.00, expenses awarded: $873.47 (W., Christine) (Entered: 03/01/2017) |
02/27/2017 | 338 | Certificate of No Response to Second and Final Application for Compensation and Reimbursement of Expenses Filed by JEFFREY KURTZMAN on behalf of WILLIAM G. SCHWAB (related document(s) 318). (KURTZMAN, JEFFREY) (Entered: 02/27/2017) |
02/25/2017 | 337 | Order Approving Stipulation Resolving Objection of William G. Schwab, Chapter 11 Plan Administrator and Formerly Chapter 11 Trustee for the Estate of Lawrence Schiff Silk Mills, Inc. to Claim No. 2 filed by Pyramid Realty Group, L.P. (related document(s) 335). (S., Antoinette) (Entered: 02/27/2017) |
02/23/2017 | 336 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 325)). No. of Notices: 2. Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017) |
02/23/2017 | 335 | Stipulation By Pyramid Realty Group, LP and Between Trustee Resolving Objection to Claim Number 2 by Claimant Pyramid Realty Group, LP.. Filed by DOUGLAS J. SMILLIE on behalf of Pyramid Realty Group, LP (related document(s) 283). (Attachments: # 1 Proposed Order) (SMILLIE, DOUGLAS) (Entered: 02/23/2017) |
02/23/2017 | 334 | Certificate of Service for the First and Final Application for Compensation and Reimbursement of Expenses of EisnerAmper LLP, Financial Advisors for the Chapter 11 Trustee for the Period May 2, 2016 through January 24, 2017 Filed by RICHARD M. BECK on behalf of EisnerAmper LLP (related document(s) 332, 333). (Attachments: # 1 Exhibit A) (BECK, RICHARD) (Entered: 02/23/2017) |
02/23/2017 | 333 | Notice of (related document(s): 332 Final Application for Compensation and Reimbursement of Expenses for EisnerAmper LLP, Financial Advisor, Period: 5/2/2016 to 1/24/2017, Fee: $83,407.00, Expenses: $156.25.) Filed by EisnerAmper LLP. (BECK, RICHARD) (Entered: 02/23/2017) |
02/23/2017 | 332 | Final Application for Compensation and Reimbursement of Expenses for EisnerAmper LLP, Financial Advisor, Period: 5/2/2016 to 1/24/2017, Fee: $83,407.00, Expenses: $156.25. Filed by EisnerAmper LLP Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (BECK, RICHARD) (Entered: 02/23/2017) |