Case number: 2:24-bk-21981 - CHIM International Corporation - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    CHIM International Corporation

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    Carlota M Bohm

  • Filed

    08/13/2024

  • Last Filing

    02/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELCAS



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 24-21981-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 7
Voluntary
Asset


Date filed:  08/13/2024
341 meeting:  12/16/2024
Deadline for filing claims:  04/17/2025

Debtor

CHIM International Corporation

4885-A McKnight Road
#287
Pittsburgh, PA 15237
ALLEGHENY-PA
Tax ID / EIN: 84-4361315

represented by
John Patrick Lacher

The Lynch Law Group LLCC
501 Smith Drive
Suite 3
Cranberry Twp, PA 16066
724-776-8000
Fax : 724-776-8001
Email: attorneylacher@yahoo.com

Trustee

Rosemary C. Crawford

Crawford McDonald, LLC.
P.O. Box 355
Allison Park, PA 15101
724-443-4757

represented by
Rosemary C. Crawford

Crawford McDonald, LLC.
P.O. Box 355
Allison Park, PA 15101
724-443-4757
Email: crawfordmcdonald@aol.com

U.S. Trustee

Office of the United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/08/202544BNC Certificate of Mailing. (RE: related document(s): 43 Notice To File Proofs of Claim). Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025)
02/06/202543Notice To File Proofs of Claim. Proofs of claim due by 04/17/2025. (adiuser) (Entered: 02/06/2025)
02/06/202542TEXT ORDER: Upon submission of the proposed Order of Distribution and Final Report and/or the Zero Balance Statement to the United States Trustee, the Chapter 7 Trustee shall make the certification required by Federal Rule of Bankruptcy Procedure 5005(b)(2) by entering on the docket of this case the appropriate Proof of Transmittal CM/ECF event created for this purpose. This text entry constitutes the Court's Order and notice on this matter. Signed by Judge Bohm on this 06th day of February, 2025. (adiuser) (Entered: 02/06/2025)
02/05/202541Trustee's Notice of Assets & Request for Notice to Creditors Filed by Rosemary C. Crawford. (Crawford, Rosemary) (Entered: 02/05/2025)
12/18/202440Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/18/2024). Filed by Rosemary C. Crawford (RE: related document(s): [39] Meeting of Creditors Chapter 7 Business/Corporation Held). (Crawford, Rosemary)
12/18/202439Meeting of Creditors Held on 12/16/2024. 341 Meeting closed. Trustee to file report at a later time. Filed by Rosemary C. Crawford (RE: related document(s): [26] Meeting of Creditors Rescheduled by Court). (Crawford, Rosemary)
12/08/202438BNC Certificate of Mailing - PDF Document. (RE: related document(s): [37] Order on Motion to Approve Settlement). Notice Date 12/07/2024. (Admin.)
12/05/202437Order Granting Motion to Approve Settlement (Related Doc [30]) Signed on 12/5/2024. (dkam)
12/05/202436Hearing Held on 12/5/2024 (RE: related document(s): [30] Motion to Approve Settlement filed by Attorney Rosemary C. Crawford, Trustee Rosemary C. Crawford). (dsaw)
12/05/202435Proposed Order RE: Revised Filed by Trustee Rosemary C. Crawford (RE: related document(s): [30] Motion to Approve Settlement filed by Attorney Rosemary C. Crawford, Trustee Rosemary C. Crawford). (Crawford, Rosemary)