Case number: 2:18-bk-15029 - CW Hayden Co. Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 18-15029-amc

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


Date filed:  07/31/2018
341 meeting:  10/23/2018
Deadline for filing claims:  11/05/2018
Deadline for filing claims (govt.):  01/27/2019

Debtor

CW Hayden Co. Inc.

104 Fitch Road
Southampton, PA 18966
BUCKS-PA
Tax ID / EIN: 23-2385880

represented by
STUART A. EISENBERG

McCullough Eisenberg, LLC
65 West Street Road
Suite A-204
Warminster, PA 18974
(215) 957-6411
Fax : 215-957-9140
Email: mccullougheisenberg@gmail.com

CAROL B. MCCULLOUGH

McCullough Eisenberg, LLC
65 W. Street Road
Suite A-204
Warminister, PA 18974
(215) 957-6411
Fax : 215-957-9140
Email: mccullougheisenberg@gmail.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.
1835 Market Street
Suite 1050
Philadelphia, PA 19103
(215) 279-9383
Email: william.burnett@flastergreenberg.com

ROBERT H. HOLBER

Robert H. Holber PC
41 East Front Street
Media, PA 19063
(610) 565-5463
Email: trustee@holber.com

DAMIEN NICHOLAS TANCREDI

Flaster Greenberg P.C.
1835 Market Street
Suite 1050
Philadelphia, PA 19103
215 587 5675
Email: Damien.Tancredi@flastergreenberg.com

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
05/05/2021Bankruptcy Case Terminated for Statistical Purposes. (R., Sara)
04/22/2021169BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [168])). No. of Notices: 8. Notice Date 04/22/2021. (Admin.)
04/20/2021168Order approving Trustee's Report, discharging trustee and closing case . (R., Sara)
04/16/2021167The 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)
03/23/2021Received Unclaimed Funds - Receipt Number 256020, Total Fee Amount $2.63 for Wells Fargo Bank, N.A. - $1.10; Hitachi Capital American Corp. - $0.19; George Leck & Son, Inc. - $0.01; Rushabh Instruments, LLC - $0.02; Robert E. Hayden - $0.10 and Amada America, Inc. - $1.21 (C., Jacqueline)
01/29/2021Received Unclaimed Funds - Receipt Number 255896, Total Fee Amount $4.69 for George Leck & Son, Inc. - $1.59 and Rushabh Instruments, LLC - $3.10 (C., Jacqueline)
12/04/2020Received Unclaimed Funds - Receipt Number 255805, Total Fee Amount $8.53 for Bank Direct Capital Finance - $2.75; Hitachi Capital America Corp. - $3.48; George Leck & Son, Inc. dba Lck Waste - $0.18; Rushabh Instruments, LLC - $0.34 and Robert E. Hayden - $1.78 (C., Jacqueline)
12/04/2020166Praecipe to Withdraw Proof of Claim(s): 2 Filed by BB&T now Truist. (Collins, Kayla)
10/17/2020165BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [162])). No. of Notices: 8. Notice Date 10/17/2020. (Admin.)
10/17/2020164BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [161])). No. of Notices: 8. Notice Date 10/17/2020. (Admin.)