Case number: 1:20-bk-10596 - Deerlick Trucking & Sales LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Deerlick Trucking & Sales LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    09/04/2020

  • Last Filing

    10/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Subchapter_V, SmallBusiness



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Erie)
Bankruptcy Petition #: 20-10596-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/04/2020
Date reopened:  01/25/2023
Date terminated:  03/21/2023
Plan confirmed:  05/04/2021
341 meeting:  11/18/2020

Debtor

Deerlick Trucking & Sales LLC

22315 Birchard Road
Cambridge Springs, PA 16438
CRAWFORD-PA
Tax ID / EIN: 47-2627636

represented by
Michael S. Jan Janin

Quinn Buseck Leemhuis Toohey & Kroto Inc
2222 West Grandview Boulevard
Erie, PA 16506-4508
814-833-2222
Email: mjanjanin@quinnfirm.com

Michael P. Kruszewski

Quinn Law Firm
2222 West Grandview Boulevard
Erie, PA 16506
814-833-2222
Fax : 814-835-2076
Email: mkruszewski@quinnfirm.com

Trustee

John C. Melaragno, Trustee

502 West 7th Street.
Erie, PA 16502
814-459-5557

represented by
John C. Melaragno, Trustee

502 West 7th Street.
Erie, PA 16502
814-459-5557
Fax : 814-459-6778
Email: johnm@mplegal.com

U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
represented by
Joseph S. Sisca

Suite 960, Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
412-644-4756
Email: joseph.s.sisca@usdoj.gov

Larry E. Wahlquist

U.S. Trustee Program/Dept. of Justice
1001 Liberty Avenue
Suite 970
Pittsburgh, PA 15222
412-644-4756 x115
Email: larry.e.wahlquist@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/10/2023196Receipt of Filing Fee for Certification of a Document - $22.00 . Receipt Number 20078. (admin)
06/05/2023195Notice Regarding Discharge of Subchapter V Trustee. Filed by Trustee John C. Melaragno, Trustee (Attachments: # (1) Certificate of Service) (Melaragno, Trustee, John)
03/21/2023194Bankruptcy Case Closed. (lfin) (Entered: 03/21/2023)
03/21/2023193Final Decree Signed on 3/21/2023. (lfin) (Entered: 03/21/2023)
03/03/2023192TEXT ORDER: For the reasons stated on the record, it is hereby ORDERED that the status conference is concluded. Clerk is directed to close the case. Judge Taddonio Signed on 3/3/2023. (RE: related document(s): 191 Hearing Held). (hthu) (Entered: 03/03/2023)
03/03/2023191Hearing Held on 3/2/2023 (RE: related document(s): 184 Ch. 11 Subch V Trustee's Report of No Distribution D-consensual plan consummated, fee award recd filed by Trustee John C. Melaragno, Trustee). For the reasons stated on the record, the status conference concluded. Clerk is directed to close the case. [Text order]. (lfin) (Entered: 03/03/2023)
01/30/2023190Notice of Appearance and Request for Notice by Joseph S. Sisca Filed by U.S. Trustee Office of the United States Trustee (Sisca, Joseph) (Entered: 01/30/2023)
01/28/2023189BNC Certificate of Mailing - PDF Document. (RE: related document(s): 186 Order -Non-motion related-). Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
01/28/2023188BNC Certificate of Mailing - PDF Document. (RE: related document(s): 185 Order to Reopen Case). Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
01/26/2023187Involvement of Judge Thomas P. Agresti Terminated. Judge Gregory L Taddonio added to case. (lfin) (Entered: 01/26/2023)