Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CSF Transportation, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2024bk11442
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 4, 2024

Docket Entries by Day

Apr 30 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $338 Filed by CSF Transportation, LLC. Government Proof of Claim Deadline: 10/28/2024. Statement of Corporate Ownership due 05/14/2024. (FLECKENSTEIN, THOMAS) (Entered: 04/30/2024)
Apr 30 2 Matrix List of Creditors Filed. Number of pages filed: 2, Filed by THOMAS W. FLECKENSTEIN on behalf of CSF Transportation, LLC. (FLECKENSTEIN, THOMAS) (Entered: 04/30/2024)
Apr 30 Receipt of Voluntary petition (Chapter 7)( 24-11442) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A25692151. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2024)
May 1 3 Statement of Corporate Ownership filed. Filed by THOMAS W. FLECKENSTEIN on behalf of CSF Transportation, LLC . (B., Keith) (Entered: 05/01/2024)
May 1 4 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. Corporate Resolution due 5/14/2024. (B., Keith) (Entered: 05/01/2024)
May 1 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee SHUBERT, CHRISTINE C. Meeting of Creditors with 341(a) meeting to be held on 6/7/2024 at 10:40 AM Zoom.us - Shubert: Meeting ID 219 841 3740, Passcode 3206599493, Phone 1 (609) 264-3907. (Moy Ng, Yim) (Entered: 05/01/2024)
May 4 6 BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024)
May 4 7 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 7. Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024)
May 4 8 Corporate Resolution Filed by THOMAS W. FLECKENSTEIN on behalf of CSF Transportation, LLC. (FLECKENSTEIN, THOMAS) (Entered: 05/04/2024)

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2024bk11442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patricia M. Mayer
Chapter
7
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security
    Ally
    Altus Receivables Management
    American Express
    Chase
    Citi Cards
    Cocker's Towing, Inc.
    Cocker's Towing, Inc.
    Cocker's Towing, Inc.
    Cocker's Towing, Inc.
    Cocker's Towing, Inc.
    Cocker's Towing, Inc.
    Cocker's Towing, Inc.
    Comcast
    Discover
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CSF Transportation, LLC
    1496 Stonemill Dr.
    Elizabethtown, PA 17022
    LANCASTER-PA
    Tax ID / EIN: xx-xxx9464

    Represented By

    THOMAS W. FLECKENSTEIN
    Thomas W. Fleckenstein Attorney at Law
    1338 Malleable Road
    Columbia, PA 17512
    717-333-4053
    Email: Tom@TomFleckenstein.com

    Trustee

    CHRISTINE C. SHUBERT
    821 Wesley Avenue
    Ocean City, NJ 08226
    (609) 923-7184

    U.S. Trustee

    United States Trustee
    Office of United States Trustee
    Robert N.C. Nix Federal Building
    900 Market Street
    Suite 320
    Philadelphia, PA 19107
    (215)597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 Javelin Automation LLC 11V 1:2023bk02571
    Nov 9, 2023 Beta Machine & Fabrication LLC 11V 1:2023bk02570
    Nov 9, 2023 Mulkerin Holdings, LLC 11V 1:2023bk02569
    Nov 16, 2022 American Cooling Technology, LLC 7 1:2022bk11197
    Jan 2, 2020 J and S Property Services, LLC. 7 1:2020bk00004
    Mar 21, 2019 BLETT, LLC 7 1:2019bk13774
    Mar 7, 2019 Boyles Mechanical, LLC and Boyles Mechanical, LLC 7 4:2019bk11421
    Feb 26, 2019 Caam Custom Fabrications, LLC 7 1:2019bk00760
    Nov 19, 2018 Accomac Inn, Inc. 11 1:2018bk04852
    Jul 6, 2017 Midor Properties, LLC 11 1:17-bk-02793
    Jun 6, 2017 Portabella's, Inc. 11 1:17-bk-02370
    Mar 13, 2017 Passage Longwood Manor Operations, LLC parent case 11 3:17-bk-30094
    Feb 9, 2014 Portabella's Inc. 11 1:14-bk-00542
    Jun 7, 2013 Stambaugh Family Trust 11 1:13-bk-03041
    Jul 13, 2011 Misty Meadows Landscape, Inc. 7 1:11-bk-04900