Case number: 2:18-bk-23449 - TP Automation, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 18-23449-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
Asset


Date filed:  08/30/2018
341 meeting:  10/24/2018
Deadline for filing claims:  01/22/2019
Deadline for filing claims (govt.):  02/26/2019

Debtor

TP Automation, LLC

3252 State Route 31
Acme, PA 15610
WESTMORELAND-PA
Tax ID / EIN: 27-4527625

represented by
Kirk B. Burkley

Bernstein-Burkley, P.C.
2200 Gulf Tower
707 Grant Street
Pittsburgh, PA 15219
412-456-8108
Fax : 412-456-8135
Email: kburkley@bernsteinlaw.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
Norma Hildenbrand, on Behalf of the United States Trustee by

Office of the United States Trustee
Suite 970 Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
Email: Norma.L.Hildenbrand@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/24/202142Bankruptcy Case Closed. (culy)
07/18/201941Notice of Terminat Attorney. cm: T. Lawrence Palmer, Esq. (RE: related document(s): [40] Order Approving Omnibus Motion to Withdraw as Attorney). (llea)
07/18/201940Order entered 6/27/2019 approving Omnibus Motion to Withdraw the Appearance of T. Lawrence Palmer, Esq and enter the Appearance of Jenna A. Ratica, Esq. (llea)
06/26/201939BNC Certificate of Mailing - PDF Document. (RE: related document(s): [38] Final Decree). Notice Date 06/26/2019. (Admin.)
06/24/201938Default Order Issuing a Final Decree Signed on 6/24/2019. (mgut)
12/14/201837Certificate of Service of Bar Date Notice Filed by Debtor TP Automation, LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor TP Automation, LLC, 31 Order With Notice, 34 Amended Document filed by Debtor TP Automation, LLC). (Attachments: # 1 Mailing Matrix) (Burkley, Kirk) (Entered: 12/14/2018)
10/24/201836Amended Declaration Re: Electronic Filing. The Debtor's EIN was changed in CM/ECF to change the EIN on the attached document. (culy)
10/24/201835Meeting of Creditors Held on 10/24/2018 convened and closed. Filed by Office of the United States Trustee (RE: related document(s): [30] Meeting of Creditors Chapter 11). (on Behalf of the United States Trustee by, Norma Hildenbrand,)
10/24/201834Amended Document Voluntary Ch. 11 Petition - to Correct EIN Number Only Filed by Debtor TP Automation, LLC (RE: related document(s): [1] Voluntary Petition Chapter 11 filed by Debtor TP Automation, LLC). (Burkley, Kirk)
09/27/201833Notice of Appearance and Request for Notice and Service of Papers by Robert O Lampl Filed by Attorney Robert O Lampl (Lampl, Robert) Modified on 9/28/2018 (culy) CORRECTIVE ENTRY: THE ATTORNEY SHALL CORRECT THE CAPTION OF THIS DOCUMENT AND RE-FILE THE NOTICE OF APPEARANCE AT LEAD CASE NO. 18-23447, IN COMPLIANCE WITH THE ORDER AT LEAD CASE NO. 18-23447, DOC. NO. 18. UPON RE-FILING THE CREDITORS' NAMES LISTED ON THE NOTICE OF APPEARANCE MUST BE ENTERED INTO CM/ECF AS THE FILING PARTIES. (Entered: 09/27/2018)