Maibach Energy, LLC
11
Patricia M. Mayer
09/04/2024
09/11/2025
Yes
v
| Subchapter_V, SmBus | 
| Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset | 
 | 
| Debtor Maibach Energy, LLC 2860 Yellow Goose Road Lancaster, PA 17601 LANCASTER-PA Tax ID / EIN: 85-0774527 dba  LPG dba  Lancaster Propane Gas | represented by	 | LAWRENCE V. YOUNG CGA Law Firm 135 North George Street York, PA 17401 (717) 718-7110 Email: lyoung@cgalaw.com | 
| 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	 | 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 JOHN HENRY SCHANNE DOJ-Ust Office of The United States Trustee Robert N.C. Nix Federal Building 900 Market Street, Suite 320 Philadelphia, PA 19107 202-934-4154 Email: John.Schanne@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 | 
|---|---|---|
| 08/25/2025 | 137 | Praecipe to Withdraw Proof of Claim for Claim Number 12. Filed by Digging & Rigging, Inc. . (KB) (Entered: 08/26/2025) | 
| 08/22/2025 | 136 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 135)). No. of Notices: 1. Notice Date 08/22/2025. (Admin.) (Entered: 08/23/2025) | 
| 08/19/2025 | 135 | Order Confirming the Debtor's Consensual Subchapter V Plan of Reorganization pursuant to 11 U.S.C. 1191(a). (AS) (Entered: 08/20/2025) | 
| 08/19/2025 | 134 | Notice of (related document(s): 133 Final Application for Compensation for Richard E Furtek, Trustee Chapter 11, Period: 9/4/2024 to 8/19/2025, Fee: $6349.00, Expenses: $0.) Filed by Richard E Furtek. (Furtek, Richard) (Entered: 08/19/2025) | 
| 08/19/2025 | 133 | Final Application for Compensation for Richard E Furtek, Trustee Chapter 11, Period: 9/4/2024 to 8/19/2025, Fee: $6349.00, Expenses: $0. Filed by Richard E Furtek Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (Furtek, Richard) (Entered: 08/19/2025) | 
| 08/19/2025 | 132 | Hearing Held on Confirmation. Order to be entered confirming plan. (SR) (Entered: 08/19/2025) | 
| 08/19/2025 | 131 | Hearing Held on 84 Motion to Dismiss Case or Convert. Gross Mismanagement and Failure to Maintain Insurance Filed by United States Trustee Represented by RACHEL WOLF (Counsel). Motion Withdrawn on the Record. (SR) (Entered: 08/19/2025) | 
| 08/18/2025 | 130 | Exhibit Proposed Default Order of Confirmation for Second Amended Chapter 11 Plan Filed by LAWRENCE V. YOUNG on behalf of Maibach Energy, LLC (related document(s)129, 109, 105). (YOUNG, LAWRENCE) (Entered: 08/18/2025) | 
| 08/11/2025 | 129 | Report of Plan Voting on 2nd Amended Chapter 11 Plan Filed by LAWRENCE V. YOUNG on behalf of Maibach Energy, LLC. (YOUNG, LAWRENCE) (Entered: 08/11/2025) | 
| 08/08/2025 | 128 | Adversary case 25-00188. Complaint by JAMES K. JONES on behalf of Maibach Energy, LLC against Central Penn Propane, LLC. Fee Amount $350 . (14 (Recovery of money/property - other)) (JONES, JAMES) (Entered: 08/08/2025) |