Case number: 2:18-bk-23450 - TP Electric & Power, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    TP Electric & Power, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Jeffery A. Deller

  • Filed

    08/30/2018

  • Last Filing

    02/24/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 18-23450-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 Electric & Power, LLC

3252 State Route 31
Acme, PA 15610
WESTMORELAND-PA
Tax ID / EIN: 47-2593084

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
02/24/202140Bankruptcy Case Closed. (culy)
07/18/201939Notice of Appearance and Request for Notice by Melissa Lou Van Eck Filed by Creditor Office of Attorney General, Pennsylvania Department of Revenue (Van Eck, Melissa) (Entered: 07/18/2019)
07/18/201938Notice of Terminated Attorney. cm: T. Lawrence Palmer, Esq. (RE: related document(s): 37 Order Approving Omnibus Motion to Withdraw as Attorney). (llea) (Entered: 07/18/2019)
07/18/201937Order 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) (Entered: 07/18/2019)
06/26/201936BNC Certificate of Mailing - PDF Document. (RE: related document(s): [35] Final Decree). Notice Date 06/26/2019. (Admin.)
06/24/201935Default Order Issuing a Final Decree Signed on 6/24/2019. (mgut)
12/14/201834Certificate of Service of Bar Date Notice Filed by Debtor TP Electric & Power, LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor TP Electric & Power, LLC, 29 Order With Notice). (Attachments: # 1 Mailing Matrix) (Burkley, Kirk) (Entered: 12/14/2018)
10/24/201833Meeting of Creditors Held on 10/24/2018 convened and closed. Filed by Office of the United States Trustee (RE: related document(s): 28 Meeting of Creditors Chapter 11). (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 10/24/2018)
09/27/201832Notice of Appearance and Request for Notice and Service of Papers by Robert O Lampl Filed by Attorney Robert O Lampl (Lampl, Robert) (Entered: 09/27/2018)
09/27/201831Notice of Appearance and Request for Notice and Service of Papers by Robert O Lampl Filed by Attorney Robert O Lampl (Lampl, Robert) (Entered: 09/27/2018)