Welcome to BusinessBankruptcies.com!

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

Accurate Aerospace, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-16889
TYPE / CHAPTER
Voluntary / 7

Filed

9-23-15

Updated

7-13-18

Last Checked

7-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2018
Last Entry Filed
Jun 18, 2018

Docket Entries by Year

There are 48 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 15, 2016 42 Notice of (related document(s): 41 Motion to Abandon Inventory. Fee Amount $176.00) Filed by TERRY P. DERSHAW. Hearing scheduled 9/28/2016 at 11:00 AM at nix5 - Courtroom #5. (DIDONATO, EDWARD) (Entered: 08/15/2016)
Aug 30, 2016 43 Certificate of No Response to Motion of Trustee to Abandon Inventory Filed by EDWARD J. DIDONATO on behalf of TERRY P. DERSHAW (related document(s)41). (DIDONATO, EDWARD) (Entered: 08/30/2016)
Sep 28, 2016 44 Hearing Held on 41 Motion to Abandon Inventory. Fee Amount $176.00 Filed by TERRY P. DERSHAW Represented by EDWARD J. DIDONATO (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) filed by Trustee TERRY P. DERSHAW (related document(s),41). Crtnor filed. Order entered. (D., Stacey) (Entered: 09/28/2016)
Sep 28, 2016 45 Order Granting Motion To Abandon property of the debtor's estate. (Related Doc # 41) (D., Stacey) (Entered: 09/28/2016)
Oct 1, 2016 46 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 45)). No. of Notices: 2. Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016)
Oct 27, 2016 47 Motion to Approve Compromise under Rule 9019 Filed by TERRY P. DERSHAW Represented by EDWARD J. DIDONATO (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (DIDONATO, EDWARD) (Entered: 10/27/2016)
Oct 27, 2016 48 Notice of (related document(s): 47 Motion to Approve Compromise under Rule 9019 ) Filed by TERRY P. DERSHAW. Hearing scheduled 11/21/2016 at 11:00 AM at nix5 - Courtroom #5. (DIDONATO, EDWARD) (Entered: 10/27/2016)
Nov 14, 2016 49 Certificate of No Response to Motion to Approve Compromise Filed by EDWARD J. DIDONATO on behalf of TERRY P. DERSHAW (related document(s)47). (DIDONATO, EDWARD) (Entered: 11/14/2016)
Nov 22, 2016 50 Hearing Held on 47 Motion to Approve Compromise under Rule 9019 Filed by TERRY P. DERSHAW Represented by EDWARD J. DIDONATO (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) filed by Trustee TERRY P. DERSHAW (related document(s),47). Crtnor filed. Order entered. (D., Stacey) (Entered: 11/22/2016)
Nov 22, 2016 51 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 47) (D., Stacey) (Entered: 11/22/2016)
Show 10 more entries
Oct 22, 2017 62 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 59)). No. of Notices: 1. Notice Date 10/21/2017. (Admin.) (Entered: 10/22/2017)
Oct 22, 2017 63 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 60)). No. of Notices: 1. Notice Date 10/21/2017. (Admin.) (Entered: 10/22/2017)
Oct 25, 2017 64 Certification of costs issued in the amount of $350.00 For Adversary filed. Court costs due by 11/9/2017. (D., Stacey) (Entered: 10/25/2017)
Dec 5, 2017 65 Chapter 7 Trustee's Final Report filed on behalf of Trustee, Terry P. Dershaw. The United States Trustee has reviewed the Chapter 7 Trustees Final Report and has no Objections. Filed by United States Trustee. (Attachments: # 1 Exhibit # 2 Exhibit)(DORTCH, SHAKIMA) (Entered: 12/05/2017)
Dec 5, 2017 66 Application for Compensation and expenses for TERRY P. DERSHAW, Trustee Chapter 7, Period: 9/24/2015 to 12/5/2017, Fee: $3944.29, Expenses: $14.95. Filed by TERRY P. DERSHAW Represented by Self(Counsel). (Attachments: # 1 Proposed Order) (DERSHAW, TERRY) (Entered: 12/05/2017)
Dec 5, 2017 67 Final Audit NOTICE OF TRUSTEE'S FINAL REPORT AND APPLICATIONS FOR COMPENSATION AND DEADLINE TO OBJECT (NFR) Filed by TERRY P. DERSHAW on behalf of TERRY P. DERSHAW. Hearing scheduled 1/10/2018 at 11:00 AM at nix5 - Courtroom #5. (DERSHAW, TERRY) (Entered: 12/05/2017)
Dec 18, 2017 68 Certificate of No Response to Notice of Trustee's Final Report Filed by EDWARD J. DIDONATO on behalf of TERRY P. DERSHAW (related document(s)65). (DIDONATO, EDWARD) (Entered: 12/18/2017)
Dec 21, 2017 69 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 67)). No. of Notices: 15. Notice Date 12/20/2017. (Admin.) (Entered: 12/21/2017)
Jan 11, 2018 70 Hearing Held on Final Audit. 3 Orders entered. (D., Stacey) (Entered: 01/11/2018)
Jan 16, 2018 71 Order Granting Application For Compensation (Related Doc # 66) Granting for TERRY P. DERSHAW, fees awarded: $3944.29, expenses awarded: $14.95 (D., Stacey) (Entered: 01/16/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:15-bk-16889
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
7
Filed
Sep 23, 2015
Type
voluntary
Terminated
Jun 18, 2018
Updated
Jul 13, 2018
Last checked
Jul 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brighton - Best International
    Fred Fitzgerald
    ILS
    Imperial Plating
    Internal Revenue Service
    Media Borough
    PA Department of Revenue
    PECO Energy
    PHT
    Relli Technologies
    Safety Socket, LLC
    Star Stainless
    Steven M. Shebar

    Parties

    Debtor

    Accurate Aerospace, Inc.
    827 N. Providence Road
    Media, PA 19063
    DELAWARE-PA
    Tax ID / EIN: xx-xxx7624

    Represented By

    JONATHAN H. STANWOOD
    Law Office of Jonathan H. Stanwood, LLC
    8 Penn Center, Suite 1000
    1628 JFK Blvd
    Philadelphia, PA 19103
    (215) 569-1040
    Fax : (215) 689-4084
    Email: jhs@stanwoodlaw.com

    Trustee

    TERRY P. DERSHAW
    Dershaw Law Offices
    P.O. Box 556
    Warminster, PA 18974-0632
    (484) 897-0341

    Represented By

    EDWARD J. DIDONATO
    Fox Rothschild LLP
    2000 Market Street
    10th Floor
    Philadelphia, PA 19103
    (215) 299-2000
    Email: edidonato@foxrothschild.com
    STEVEN M. SHEBAR
    Shebar Law Firm
    738 Wesley Avenue
    Oak Park, IL 60304
    708-434-5669
    Email: steveshebar@shebarlaw.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2022 Holden Roberts Associates LLC 11V 2:2022bk13395
    May 19, 2021 BKR IP Holdco, LLC 11 2:2021bk11429
    May 3, 2021 Lori A. DiFabio Court Reporting 11V 2:2021bk11278
    Aug 22, 2020 Lori Ann DiFabio 11V 2:2020bk13445
    Jul 2, 2019 Oxford Investments, LP 7 2:2019bk14229
    Oct 18, 2017 Front Street Ventures, LLC 11 2:17-bk-17047
    Feb 23, 2016 Egan Enterprises, Inc. 7 2:16-bk-11159
    Feb 23, 2016 Egan Enterprises, Inc. 7 4:16-bk-11159
    Nov 17, 2015 RKO Media, LLC 7 2:15-bk-18262
    Oct 16, 2014 Pediatrics Plus, P.C. 7 2:14-bk-18288
    Feb 20, 2014 Finfree Investments LLC 11 2:14-bk-11210
    Jul 24, 2013 J.H.M. Developers, Inc. 11 2:13-bk-16476
    May 14, 2013 Woodland Ave Real Estate LLC 11 2:13-bk-14339
    Feb 10, 2013 MASTERCRAFT HARDWOOD FLOORING, INC. 7 2:13-bk-11186
    Mar 15, 2012 J.H.M. Developers, Inc. 11 2:12-bk-12505