Recondition Pros Penn, LLC
11
Patricia M. Mayer
03/03/2023
10/02/2025
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor Recondition Pros Penn, LLC
2700 Castor Avenue Philadelphia, PA 19134 PHILADELPHIA-PA Tax ID / EIN: 87-1914981 |
represented by |
KERI P EBECK
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8112 Email: kebeck@bernsteinlaw.com LARA SHIPKOVITZ MARTIN
Bernstein-Burkley 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8102 Email: lmartin@bernsteinlaw.com |
Debtor Recondition Pros Penn, LLC
MAILING ADDRESS 8520 Allison Pointe Blvd. Suite 220 Indianapolis, IN 46250 PHILADELPHIA-PA Tax ID / EIN: 87-1914981 |
represented by |
LARA SHIPKOVITZ MARTIN
(See above for address) |
Trustee Richard E Furtek
FURTEK & ASSOCIATES, LLC. SUBCHAPTER V TRUSTEE 101 LINDENWOOD DR. SUITE 225 MALVERN, PA 19355 (610) 768-8030 |
represented by |
Richard E Furtek
FURTEK & ASSOCIATES, LLC. SUBCHAPTER V TRUSTEE 101 LINDENWOOD DR. SUITE 225 MALVERN, PA 19355 (610) 768-8030 Email: rfurtek@furtekassociates.com |
U.S. Trustee United States Trustee
Office of United States Trustee Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 (215)597-4411 |
represented by |
DAVE P. ADAMS
DOJ-Ust Robert N.C. Nix, Sr. Federal Building 900 Market Street Philadelphia, PA 19107 215-597-4411 Email: dave.p.adams@usdoj.gov KEVIN P. CALLAHAN
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov SAMANTHA LIEB
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov RACHEL WOLF
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 973-645-3014 Email: rachel.wolf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/02/2025 | Bankruptcy Case Terminated for Statistical Purposes. (SD) (Entered: 10/02/2025) | |
| 09/11/2025 | 115 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 113)). No. of Notices: 21. Notice Date 09/11/2025. (Admin.) (Entered: 09/12/2025) |
| 09/09/2025 | 114 | Hearing on 109 Motion for Final Decree Filed by Recondition Pros Penn, LLC Represented by LARA SHIPKOVITZ MARTIN (Counsel). Cancelled. Reason for Cancellation: Certificate of No Response Filed and Order entered. (SR) (Entered: 09/09/2025) |
| 09/09/2025 | 113 | Final Decree. (JG) (Entered: 09/09/2025) |
| 09/08/2025 | 112 | Certificate of No Response to Motion for Final Decree Filed by KERI P EBECK on behalf of Recondition Pros Penn, LLC (related document(s)111, 109). (EBECK, KERI) (Entered: 09/08/2025) |
| 08/19/2025 | 111 | Notice of (related document(s): 109 Motion for Final Decree ) Filed by Recondition Pros Penn, LLC. Hearing scheduled 9/10/2025 at 09:30 AM at Courtroom #3. (Attachments: # 1 Certificate of Service) (EBECK, KERI) (Entered: 08/19/2025) |
| 08/18/2025 | 110 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Richard E Furtek. (Furtek, Richard) (Entered: 08/18/2025) |
| 08/13/2025 | 109 | Motion for Final Decree Filed by Recondition Pros Penn, LLC Represented by LARA SHIPKOVITZ MARTIN (Counsel). (Attachments: # 1 Proposed Order) (MARTIN, LARA) (Entered: 08/13/2025) |
| 08/13/2025 | 108 | Notice of Substantial Consummation RE:Chapter 11 Plan Small Business Subchapter V filed by Debtor Recondition Pros Penn, LLC. Filed by Recondition Pros Penn, LLC (related document(s)47). (MARTIN, LARA) (Entered: 08/13/2025) |
| 07/07/2025 | 107 | Certificate of Service Filed by Richard E Furtek on behalf of Richard E Furtek (related document(s)106). (Furtek, Richard) (Entered: 07/07/2025) |