Case number: 1:16-bk-04306 - Stewartstown Electrical Services, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Docket Header
CREDS, IneligDisch



U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:16-bk-04306-MDF

Assigned to: Mary D France
Chapter 7
Voluntary
No asset

Date filed:  10/17/2016
341 meeting:  12/07/2016

Debtor

Stewartstown Electrical Services, LLC

19755 Five Forks Road
New Freedom, PA 17349
YORK-PA
Tax ID / EIN: 20-3048661

represented by
Michael R Caum

PO Box 272
Shrewsbury, PA 17361
717 227-8039
Fax : 717 227-4720
Email: mikecaumesq@comcast.net

Trustee

Steven M. Carr (Trustee)

Ream, Carr, Markey and Woloshin LLP
119 East Market Street
York, PA 17401
717 843-8968

 
 
Former Trustee

Lawrence V. Young (Trustee)

CGA Law Firm
135 North George Street
York, PA 17401
717 848-4900
TERMINATED: 10/20/2016

 
 
Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17101
717 221-4515
 
 

Latest Dockets

Date Filed#Docket Text
11/28/201618Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Summary of Assets and Liabilities; Filed by Michael R Caum on behalf of Stewartstown Electrical Services, LLC (RE: related document(s) 1). (Caum, Michael) (Entered: 11/28/2016)
11/28/201617Disclosure of Compensation of Attorney for Debtor Filed by Michael R Caum on behalf of Stewartstown Electrical Services, LLC (RE: related document(s) 1). (Caum, Michael) (Entered: 11/28/2016)
11/28/201616Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Michael R Caum on behalf of Stewartstown Electrical Services, LLC (RE: related document(s) 1). (Caum, Michael) (Entered: 11/28/2016)
11/15/201615Order Granting Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). (RE: related document(s) 14). Incomplete Filings due by 11/28/2016. (McHugh, Michael) (Entered: 11/16/2016)
11/14/201614Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Michael R Caum on behalf of Stewartstown Electrical Services, LLC. (Attachments: # 1 Proposed Order) (Caum, Michael) (Entered: 11/14/2016)
11/08/201613Order Granting Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). (RE: related document(s) 12). Incomplete Filings due by 11/14/2016. (McHugh, Michael) (Entered: 11/08/2016)
10/31/201612Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Michael R Caum on behalf of Stewartstown Electrical Services, LLC. (Attachments: # 1 Proposed Order) (Caum, Michael) (Entered: 10/31/2016)
10/23/201611BNC Certificate of Notice (Notice of Trustee Rejection) (RE: related document(s) 9). Notice Date 10/23/2016. (Admin.) (Entered: 10/24/2016)
10/23/201610BNC Certificate of Notice (341 Meeting Notice (Chapter 7)) (RE: related document(s) 9). Notice Date 10/23/2016. (Admin.) (Entered: 10/24/2016)
10/21/20169Notice of Meeting of Creditors and Notice of Trustee Rejection. Request submitted to BNC for mailing (RE: related document(s) 5, 6 ). 341(a) meeting to be held 12/07/2016 at 01:00 PM at York County Judicial Center, 45 North George Street, 5th Floor Multipurpose Room, York, PA 17401. (McHugh, Michael) (Entered: 10/21/2016)