Case number: 2:19-bk-23938 - Vinsick Foods, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
SmallBusiness, PlnDue, DsclsDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 19-23938-GLT

Assigned to: Judge Gregory L. Taddonio
Chapter 11
Voluntary
Asset


Date filed:  10/07/2019
341 meeting:  12/11/2019
Deadline for filing claims:  03/10/2020
Deadline for filing claims (govt.):  04/06/2020

Debtor

Vinsick Foods, Inc.

100 S. Market Street
Carmichaels, PA 15320
GREENE-PA
Tax ID / EIN: 57-1169178
dba
Fox's Pizza


represented by
Brian C. Thompson

Thompson Law Group, P.C.
125 Warrendale Bayne Road
Suite 200
Warrendale, PA 15086
724-799-8404
Fax : 724-799-8409
Email: bthompson@ThompsonAttorney.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
10/05/2020129Bankruptcy Case Closed. (dpas)
09/18/2020128BNC Certificate of Mailing - PDF Document. (RE: related document(s): [127] Order Dismissing Case). Notice Date 09/18/2020. (Admin.)
09/16/2020127Order Dismissing Case Without Prejudice. Signed on 9/16/2020. (RE: related document(s): [110] Chapter 11 Plan, [115] Order Scheduling Hearing). Case Ready For Closing on 10/1/2020. (nsha)
09/16/2020126Proceeding Memo for Hearing Held on 9/15/2020 (RE: related document(s): [115] Order Scheduling Hearing). [Chambers to Issue]. (nsha)
09/10/2020125Monthly Financial Report for Filing Period August, 2020 Filed by Debtor Vinsick Foods, Inc. (Thompson, Brian)
09/09/2020124Objection to Confirmation of Plan Plan Dated 08/2/2020. Hearing Set For 09/15/2020. Filed by CSU - OUCTS, PA Labor & Industry (RE: related document(s): [110] Chapter 11 Plan). (Attachments: # (1) Proposed Order # (2) Certificate of Service)(Irvin, Jennifer)
08/22/2020123BNC Certificate of Mailing - PDF Document. (RE: related document(s): [121] Order -Non-motion related-). Notice Date 08/22/2020. (Admin.)
08/20/2020122Monthly Financial Report for Filing Period July, 2020 Filed by Debtor Vinsick Foods, Inc. (Thompson, Brian)
08/20/2020121Order Signed on 8/20/2020 on Withdrawal of Proof of Claim #6. So Ordered. (RE: related document(s): [120] Withdrawal of Claim). (dpas)
08/19/2020120Withdrawal of Claim: 6 Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry)