Case number: 1:24-bk-02012 - Win-SC, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Docket Header
CREDS, PlnDue, DsclsDue, MotDism, 2002



U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:24-bk-02012-HWV

Assigned to: Chief Judge Henry W. Van Eck
Chapter 11
Voluntary
Asset


Date filed:  08/15/2024
341 meeting:  12/18/2024

Debtor 1

Win-SC, LLC

2226 State Road 580
Clearwater, FL 33763
CENTRE-PA
Tax ID / EIN: 47-3052465

represented by
Lawrence V. Young

CGA Law Firm
135 North George Street
York, PA 17401
717 848-4900
Fax : 717 843-9039
Email: lyoung@cgalaw.com

Asst. U.S. Trustee

United States Trustee

US Courthouse
1501 N. 6th St
Harrisburg, PA 17102
717 221-4515
represented by
Joseph P Schalk

DOJ-Ust
1501 N. 6th Street
Box 302
Harrisburg, PA 17102
717-221-4515
Fax : 717-221-4554
Email: joseph.schalk@usdoj.gov

Gregory Benjamin Schiller

DOJ-Ust
Office of the United States Trustee
1501 North 6th Street
Box 302
Harrisburg, PA 17102
717-221-4515
Email: Gregory.B.Schiller@usdoj.gov

D. Troy Sellars

Office of the United States Trustee
1501 North 6th Street
Ste Box 302
Harrisburg, PA 17102
717-221-4544
Email: D.Troy.Sellars@usdoj.gov
TERMINATED: 04/04/2025

Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/12/202599Order Denying Motion for Relief from Stay (RE: related document(s)[95]). (McHugh, Michael)
08/12/202598Proceeding Memo for hearing scheduled on: 08/12/2025 MATTER: Motion for Relief from Automatic Stay (Re: 1890-1900 North Atherton Street, State College, Pennsylvania) filed by Ameron Construction Company, Inc. [95]; Answer by debtor [96]; Answer by Investors Liquidation Group, LLC [97] APPEARANCES: Joseph Kanfer, Lawrence Young, Jeffrey Troutman, Joseph Schalk, and Courtney Buechler. DISPOSITION: Hearing on Motion for Relief from Automatic Stay held. Record made. Court to sign order denying the motion without prejudice. (Wilson, Tonia)
08/07/202597Answer Filed by Joseph Michael Kanfer of Cunningham, Chernicoff & Warshawsky, P.C. on behalf of Investors Liquidation Group, LLC (RE: related document(s)[95]). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proposed Order # (5) Certificate of Service) (Kanfer, Joseph)
08/07/202596Answer to Motion for Relief from the Automatic Stay filed by Ameron Construction Company, Inc. Filed by Lawrence V. Young of CGA Law Firm on behalf of Win-SC, LLC (RE: related document(s)[95]). (Young, Lawrence)
07/25/202595Motion for Relief from Automatic Stay with nonconcurrence and Notice of Preliminary Self Scheduled Hearing with Objection Deadline. Re: 1890-1900 North Atherton Street, State College, Pennsylvania. Filing fee due in the amount of $199.00. Notice served on 7/25/2025. Filed by Gary J Imblum of Imblum Law Offices, P.C. on behalf of Ameron Construction Company, Inc.. Objections due by 8/8/2025. Hearing scheduled for 08/12/2025 at 09:30 AM - U.S. Courthouse, 1501 N. 6th St. Harrisburg, PA. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice # (4) Proposed Order # (5) Certificate of Service) (Imblum, Gary)
07/24/202594Certificate of Service of First Application for Compensation and Expenses Filed by Lawrence V. Young of CGA Law Firm on behalf of Lawrence V. Young (RE: related document(s)[93]). (Young, Lawrence)
07/24/202593First Application for allowance of compensation & expenses . Filed by Lawrence V. Young of CGA Law Firm on behalf of Lawrence V. Young. Objections due by 8/14/2025. Hearing scheduled for 08/26/2025 at 09:35 AM - U.S. Courthouse, 1501 N. 6th St. Harrisburg, PA. (Attachments: # (1) Exhibit A-Order Appointing Attorney # (2) Exhibit B-Attorney time records # (3) Notice # (4) Exhibit Summary # (5) Proposed Order) (Young, Lawrence)
07/18/202592Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Lawrence V. Young of CGA Law Firm on behalf of Win-SC, LLC. (Attachments: # (1) Exhibit June 2025 DIP Statement # (2) Exhibit A/P Aging Report # (3) Exhibit A/R Aging Report # (4) Exhibit YTD Profit & Loss # (5) Exhibit Balance Sheet # (6) Exhibit Bank Reconciliation # (7) Exhibit Bank Reconciliation # (8) Exhibit Cash Flow # (9) Exhibit Cash Receipts and disbursements # (10) Exhibit General ledger # (11) Exhibit Profit & Loss # (12) Exhibit Trial Balance) (Young, Lawrence)
06/23/202591Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Lawrence V. Young of CGA Law Firm on behalf of Win-SC, LLC. (Attachments: # 1 Exhibit TD Bank Statement # 2 Exhibit A/P Aging Report # 3 Exhibit A/R Aging Report # 4 Exhibit Trial Balance Sheet # 5 Exhibit TD Bank Reconciliation # 6 Exhibit Bank Reconciliation # 7 Exhibit Cash Flow Report # 8 Exhibit Net Income Report # 9 Exhibit General Ledger # 10 Exhibit Profit and Loss # 11 Exhibit Year to date Profit and Loss # 12 Exhibit Trial Balance) (Young, Lawrence) (Entered: 06/23/2025)
05/21/202590Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Lawrence V. Young of CGA Law Firm on behalf of Win-SC, LLC. (Attachments: # 1 Exhibit TD Bank Statement # 2 Exhibit Profit & Loss # 3 Exhibit Balance Sheet # 4 Exhibit DIP Account Reconciliation # 5 Exhibit General Ledger # 6 Exhibit Receipts and Disbursements # 7 Exhibit Cash Flow Report # 8 Exhibit Trial Balance report # 9 Exhibit Profit & Loss Report # 10 Exhibit A/P Aging Report # 11 Exhibit A/R Aging Report) (Young, Lawrence) (Entered: 05/21/2025)