Case number: 4:08-bk-22629 - Americus Center, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 08-22629-ref

Assigned to: Chief Judge Richard E. Fehling
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/09/2008
Date terminated:  09/22/2009
Debtor dismissed:  09/10/2009
341 meeting:  01/28/2009

Debtor

Americus Center, Inc.

541-547 Hamilton Street
Allentown, PA 18101
LEHIGH-PA
Tax ID / EIN: 23-2372839
aka
Americus Centre, Inc.


represented by
JOSEPH V. BONGIORNO

The Law Offices of Joseph V. Bongiorno
256 Eagleview Blvd.
Suite 358
Exton, PA 19341
610-241-7045
Email: jbongiorno@jvblaw.com

ALBERT A. CIARDI, III

Ciardi Ciardi & Astin, P.C.
One Commerce Square
2005 Market Street
Suite 3500
Philadelphia, PA 19103
(215) 557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

SHANNON D. LEIGHT

1046 King Way
Breinigsville, PA 18031
267-374-1162
Email: sleight@ptd.net

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
DAVE P. ADAMS

USDOJ
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215- 597-4411
Email: dave.p.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/22/2009Bankruptcy Case Closed. (P., Cathy) (Entered: 09/22/2009)
09/12/2009133BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 132)). No. of Notices: 49. Service Date 09/12/2009. (Admin.) (Entered: 09/13/2009)
09/10/2009132Order Granting United States Trustee's Motion to Dismiss Case (Related Doc # 60) (P., Cathy) (Entered: 09/10/2009)
09/10/2009131Judgment Entered Against Debtor Americus Center, Inc. in the amount of $654.43 and In Favor of United States Trustee as Ordered by Judge Richard E. Fehling (related document(s) 60). (P., Cathy) (Entered: 09/10/2009)
09/10/2009130Hearing Held, order entered - RE: Motion to Dismiss Case Filed by United States Trustee (related document(s), 60). (P., Cathy) (Entered: 09/10/2009)
07/30/2009129Praecipe to Withdraw Motion of City of Allentown to Appoint Chapter 11 Trustee Pursuant to 11 U.S.C. §1104 or, in the alternative, Convert Debtors Chapter 11 Case to Chapter 7 Pursuant to 11 U.S.C. §1112 Filed by PAUL BRINTON MASCHMEYER on behalf of City of Allentown (related document(s) 73). (Attachments: 1 Certificate of Service) (MASCHMEYER, PAUL) (Entered: 07/30/2009)
07/30/2009128Hearing Continued on 60 Motion to Dismiss Case. Filed by United States Trustee Represented by DAVE P. ADAMS. Hearing scheduled 9/10/2009 at 11:00 AM at mad - Courtroom 1, Third Floor. (M., Donna) (Entered: 07/30/2009)
07/16/2009Hearing Continued on 60 Motion to Dismiss Case. Filed by United States Trustee Represented by DAVE P. ADAMS filed by United States Trustee. Hearing scheduled 7/30/2009 at 11:00 AM at mad - Courtroom 1, Third Floor. (S., Barbara) (Entered: 07/16/2009)
06/24/2009127Transcript regarding Hearing Held 06/09/2009 RE: Objection to Claim Number 4 by Claimant City of Allentown, Allentown School District and Lehigh County Tax Claim Bureau (collectively, the Taxing Authorities).. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] (related document(s) 119). Notice of Intent to Request Redaction Deadline Due By 7/1/2009. Redaction Request Due By 7/15/2009. Redacted Transcript Submission Due By 7/25/2009. Transcript access will be restricted through 9/22/2009. (R., Sara) (Entered: 06/24/2009)
06/23/2009126Monthly Operating Report for Filing Period May 2009 Filed by SHANNON D. LEIGHT on behalf of Americus Center, Inc.. (LEIGHT, SHANNON) (Entered: 06/23/2009)