Case number: 2:15-bk-22088 - Schultheis Automation Control Systems, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Schultheis Automation Control Systems, Inc.

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    Carlota M Bohm

  • Filed

    06/09/2015

  • Last Filing

    09/23/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmallBusiness, CONVERTED, CLOSED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 15-22088-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/09/2015
Date converted:  05/24/2017
Date terminated:  09/23/2020
341 meeting:  07/07/2017

Debtor

Schultheis Automation Control Systems, Inc.

322 State Route 711 South
Jones Mills, PA 15646
WESTMORELAND-PA
Tax ID / EIN: 23-2921691

represented by
Brian P. Cavanaugh

Brian P. Cavanaugh
115 North Main Street
Greensburg, PA 15601
724-838-1400
Fax : 724-834-0363
Email: bcavanaugh@bwc-law.com

Trustee

James R. Walsh

Spence, Custer,Saylor,Wolfe & Rose, LLC
1067 Menoher Boulevard
Johnstown, PA 15905
814-536-0735
TERMINATED: 10/22/2019

represented by
Eric E. Bononi

20 North Pennsylvania Avenue
Greensburg, PA 15601
724-832-2499
Fax : 724-836-0370
Email: bankruptcy@bononilaw.com

Kevin J. Petak

Spence Custer Saylor Wolfe & Rose, LLC
1067 Menoher Boulevard
Johnstown, PA 15905
814-536-0735
Fax : 814-539-1423
Email: kpetak@spencecuster.com

James R. Walsh

Spence, Custer,Saylor,Wolfe & Rose, LLC
1067 Menoher Boulevard
Johnstown, PA 15905
814-536-0735
Fax : 814-539-1423
Email: jwalsh@spencecuster.com

James R. Walsh, Esq.

Spence Custer Saylor Wolfe & Rose, LLC
1067 Menoher Boulevard
Johnstown, PA 15905
814-536-0735
Fax : 814-539-1423
Email: jwalsh@spencecuster.com

Trustee

Eric E. Bononi

20 North Pennsylvania Avenue
Greensburg, PA 15601
724-832-2499

represented by
Eric E. Bononi

(See above for address)

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756

represented by
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

Creditor Committee

Official Committee of Unsecured Creditors

c/o Bernstein-Burkley, P.C.
707 Grant Street
Suite 2200 Gulf Tower
Pittsburgh, PA 15219
represented by
Bernstein-Burkley, P.C.

707 Grant Street
Suite 2200 Gulf Tower
Pittsburgh, PA 15219

Daniel R. Schimizzi

Whiteford, Taylor & Preston, LLP
200 First Avenue
Floor 3
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@wtplaw.com

Latest Dockets

Date Filed#Docket Text
09/23/2020330Bankruptcy Case Closed. (dpas) (Entered: 09/23/2020)
09/23/2020329Final Decree Signed on 9/23/2020. (dpas) (Entered: 09/23/2020)
09/18/2020328The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of U.S. Trustee. Filed by Office of the United States Trustee. (on Behalf of the United States Trustee by, Joseph S. Sisca,) (Entered: 09/18/2020)
09/01/2020327Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the original zero balance bank statements, all other original bank statements received since the Trustee's Final Report and Account, and all cancelled checks received since the Trustee's Final Report and Account for the above-captioned case were forwarded to the Office of the United States Trustee at 970 Liberty Center, Pittsburgh, PA 15222 on 9/1/2020. Filed by Eric E. Bononi. (Bononi, Eric) (Entered: 09/01/2020)
06/02/2020326Receipt of Costs Payment. Receipt Number 16923, Fee Amount $ 181.00 (lkat) (Entered: 06/05/2020)
05/29/2020325BNC Certificate of Mailing - PDF Document. (RE: related document(s): 322 Order on Application for Compensation). Notice Date 05/29/2020. (Admin.) (Entered: 05/30/2020)
05/29/2020324BNC Certificate of Mailing - PDF Document. (RE: related document(s): 321 Order on Application for Compensation). Notice Date 05/29/2020. (Admin.) (Entered: 05/30/2020)
05/29/2020323BNC Certificate of Mailing - PDF Document. (RE: related document(s): 320 Order of Distribution). Notice Date 05/29/2020. (Admin.) (Entered: 05/30/2020)
05/27/2020322DEFAULT Order Signed 05/27/2020 Granting Application For Compensation (Related Doc # 316) Granting for Spence, Custer, Saylor, Wolfe & Rose, LLC, fees awarded: $8,350.00, expenses awarded: $352.29. (gbro) (Entered: 05/27/2020)
05/27/2020321DEFAULT Order Signed 05/27/2020 Granting Application For Compensation (Related Doc # 315) Granting for James R. Walsh, fees awarded: $5476.74, expenses awarded: $0.00, Granting Application For Compensation (Related Doc # 315) Granting for Eric E. Bononi, fees awarded: $966.48, expenses awarded: $0.00. (gbro) (Entered: 05/27/2020)