Case number: 1:20-bk-00671 - C. P. Reineberg Co., LLC - Pennsylvania Middle Bankruptcy Court

Case Information
  • Case title

    C. P. Reineberg Co., LLC

  • Court

    Pennsylvania Middle (pambke)

  • Chapter

    7

  • Judge

    Henry W. Van Eck

  • Filed

    02/25/2020

  • Last Filing

    08/27/2020

  • Asset

    No

  • Vol

    v

Docket Header
CREDS, IneligDisch, FeeDueAdCr



U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:20-bk-00671-HWV

Assigned to: Chief Judge Henry W. Van Eck
Chapter 7
Voluntary
No asset

Date filed:  02/25/2020
341 meeting:  03/25/2020

Debtor 1

C. P. Reineberg Co., LLC

127 Chestnut Hill Drive
York, PA 17408
YORK-PA
Tax ID / EIN: 20-5588401

represented by
Craig A. Diehl

3464 Trindle Road
Camp Hill, PA 17011-4436
717 763-7613
Fax : 717 763-8293
Email: cdiehl@cadiehllaw.com

Trustee

Lawrence V. Young (Trustee)

CGA Law Firm
135 North George Street
York, PA 17401
717 848-4900

 
 
Asst. U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
03/18/202011Order filing fee due in the amount of $ 31.00 for Creditors Uploaded without docket entry being made . Amount due on: 3/25/2020. (Davis, Karen) (Entered: 03/18/2020)
03/18/202010Order Granting Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). (RE: related document(s) 8). Incomplete Filings due by 3/25/2020. (Davis, Karen) (Entered: 03/18/2020)
03/17/20209Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Summary of Assets and Liabilities;, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor , Verification of Creditor Matrix Filed by Craig A. Diehl on behalf of C. P. Reineberg Co., LLC (RE: related document(s) 1). (Diehl, Craig) (Entered: 03/17/2020)
03/10/20208Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Craig A. Diehl on behalf of C. P. Reineberg Co., LLC. (Attachments: # 1 Proposed Order) (Diehl, Craig) (Entered: 03/10/2020)
02/28/20207BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) (RE: related document(s) 4). Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020)
02/28/20206BNC Certificate of Notice (341 Meeting Notice (Chapter 7)) (RE: related document(s) 5). Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020)
02/26/20205Notice of Meeting of Creditors and Appointment of Trustee. Request submitted to BNC for mailing (RE: related document(s) 3 ). (Davis, Karen) (Entered: 02/26/2020)
02/26/20204Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. (RE: related document(s) 1). (Davis, Karen) (Entered: 02/26/2020)
02/25/20203Meeting of Creditors and Appointment of Trustee Young (Trustee), Lawrence V. with 341(a) meeting to be held on 3/25/2020 at 01:30 PM at the York County Judicial Center, 45 North George Street, 5th Floor Multipurpose Room, York, PA 17401. (Scheduled Automatic Assignment, shared account) (Entered: 02/25/2020)
02/25/2020Receipt of Voluntary Petition (Chapter 7)( 1:20-bk-00671) [misc,volp7a] ( 335.00) filing fee. Receipt number A9597610, amount $ 335.00. (RE: related document(s) 1). (U.S. Treasury) (Entered: 02/25/2020)