Welcome to BusinessBankruptcies.com!

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

Arcadia Industrial Corp.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
7:15-bk-70458
TYPE / CHAPTER
Voluntary / 7

Filed

6-25-15

Updated

2-22-17

Last Checked

2-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2017
Last Entry Filed
Jan 24, 2017

Docket Entries by Year

There are 219 older docket entries.

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

login purchase single case subscribe now

Oct 13, 2016 220 1019 Conversion Report Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 216 Notice Regarding Modification to Mailing Matrix filed by Debtor Arcadia Industrial Corp.). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Skiba, Gary). CORRECTIVE ENTRY: ONLY THE 1ST PAGE OF THE 1019 CONVERSION REPORT IS ATTACHED. ATTORNEY NEEDS TO CORRECT, AND REFILE AND REDOCKET THE ENTIRE 1019 CONVERSION REPORT WITH THE COURT. Modified on 10/14/2016 (gbro). (Entered: 10/13/2016)
Oct 14, 2016 221 CORRECTIVE ENTRY: ONLY THE 1ST PAGE OF THE 1019 CONVERSION REPORT IS ATTACHED. ATTORNEY NEEDS TO CORRECT, AND REFILE AND REDOCKET THE ENTIRE 1019 CONVERSION REPORT WITH THE COURT (RE: related document(s): 220 1019 Conversion Report filed by Debtor Arcadia Industrial Corp.). (gbro) (Entered: 10/14/2016)
Oct 17, 2016 222 1019 Conversion Report Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 216 Notice Regarding Modification to Mailing Matrix filed by Debtor Arcadia Industrial Corp.). (Attachments: # 1 Exhibit) (Skiba, Gary) (Entered: 10/17/2016)
Oct 19, 2016 223 Order Granting Motion to Extend Time (Related Doc # 218) Signed on 10/19/2016. The debtor and his counsel is allowed until 10/26/2016, to file the Financial Report for the period from the last filed Financial Report (April 30, 2016), through the date of conversion (September 12, 2016). (gbro) (Entered: 10/19/2016)
Oct 22, 2016 224 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 223 Order on Motion to Extend Time). Notice Date 10/21/2016. (Admin.) (Entered: 10/22/2016)
Oct 25, 2016 225 The following schedule(s) have been amended affecting creditors: Schedule E Schedule F. Fee Amount $ 30. Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 216 Notice Regarding Modification to Mailing Matrix filed by Debtor Arcadia Industrial Corp.). (Skiba, Gary) (Entered: 10/25/2016)
Oct 25, 2016 226 Receipt of Amended Schedules D E F(15-70458-JAD) [misc,amdcm] ( 30.00) filing fee. Receipt number 12670699, amount $ 30.00. (U.S. Treasury) (Entered: 10/25/2016)
Oct 26, 2016 227 Order signed on 10/26/2016 Regarding Debtor's Amendment to Schedule(s) F filed on 10/25/2016. Failure to Serve the Documents, ADD ADDITIONAL CREDITOR(S) INTO BANKRUPTCY CASE VIA CM/ECF CREDITOR MAINTENANCE, File a Timely COS AND/OR Pay Filing Fee Within 7 Days Will Result in the Amendment Being Rendered Null and Void Without Further Order of Court. Signed on 10/26/2016. Parties Must File Objections to Discharge, Requests for 341 Meeting, and Objections to Exemptions by 11/25/2016. cm: Gary V. Skiba, Esq. (jfur) (Entered: 10/26/2016)
Oct 27, 2016 228 Certificate of Service of Court's Order Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 227 Order Attachment D). (Skiba, Gary) (Entered: 10/27/2016)
Oct 31, 2016 229 Monthly Financial Report for Filing Period May 1 - Sept. 12, 2016 Filed by Debtor Arcadia Industrial Corp. (Skiba, Gary) (Entered: 10/31/2016)
Show 10 more entries
Nov 14, 2016 240 CORRECTIVE ENTRY: THE DATE OF THE HEARING ON THE DOCKET IS: 11/16/2016. THE DATE OF THE HEARING ON THE PDF ATTACHED IS: 12/16/2016. ATTORNEY NEDS TO REFILE AND REDOCKET THIS ENTRY AND MATCH THE HEARING DATE ON THE DOCKET AND PDF (RE: related document(s): 238 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Creditor Ally Bank). (gbro) (Entered: 11/14/2016)
Nov 15, 2016 241 Amended Hearing on Motion for Relief from Automatic Stay Filed by Creditor Ally Bank (RE: related document(s): 233 Motion for Relief From Stay filed by Creditor Ally Bank, 238 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Creditor Ally Bank). Hearing scheduled for 12/16/2016 at 10:00 AM at p51 Courtroom B, Penn Traffic Bldg., Johnstown. Responses due by 11/27/2016. (Solomon, Brett) (Entered: 11/15/2016)
Nov 22, 2016 242 Certificate of No Objection on Application for Compensation Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 230 Application for Compensation filed by Accountant Trish Shoulders). (Skiba, Gary) (Entered: 11/22/2016)
Nov 28, 2016 243 Certificate of No Objection to Motion for Relief from Automatic Stay Regarding the Hearing on 12/16/2016. Filed by Creditor Ally Bank (RE: related document(s): 233 Motion for Relief From Stay filed by Creditor Ally Bank). (Solomon, Brett) (Entered: 11/28/2016)
Nov 29, 2016 244 MODIFIED DEFAULT Order Granting Application For Compensation (Related Doc # 230) Granting for Trish Shoulders, fees awarded: $1250.00, expenses awarded: $0.00 Signed on 11/29/2016. The prior awards of compensation, if any, are hereby approved and confirmed, as Chapter 11 administrative expenses. (gbro) (Entered: 11/29/2016)
Nov 29, 2016 245 DEFAULT Order Granting Motion For Relief From Stay (Related Doc # 208) Signed on 11/29/2016. (gbro) (Entered: 11/29/2016)
Nov 30, 2016 246 Notice Regarding Modification to Mailing Matrix Filed by Debtor Arcadia Industrial Corp. (Skiba, Gary) (Entered: 11/30/2016)
Nov 30, 2016 247 The following schedule(s) have been amended affecting creditors: Schedule F. Fee Amount $ 30. Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 246 Notice Regarding Modification to Mailing Matrix filed by Debtor Arcadia Industrial Corp.). (Skiba, Gary) (Entered: 11/30/2016)
Nov 30, 2016 248 Receipt of Amended Schedules D E F(15-70458-JAD) [misc,amdcm] ( 30.00) filing fee. Receipt number 12737058, amount $ 30.00. (U.S. Treasury) (Entered: 11/30/2016)
Nov 30, 2016 249 Amended 1019 Conversion Report Filed by Debtor Arcadia Industrial Corp. (RE: related document(s): 246 Notice Regarding Modification to Mailing Matrix filed by Debtor Arcadia Industrial Corp.). (Skiba, Gary) (Entered: 11/30/2016)

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 Western Bankruptcy Court
Case number
7:15-bk-70458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
7
Filed
Jun 25, 2015
Type
voluntary
Terminated
Jan 24, 2017
Updated
Feb 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    American Express
    Ash Gear Tool Supply
    Coleman Supply
    Edward A. Butcher, ASA, CSA
    Fastenall Co. - Indiana
    Fed Ex Freight
    Financial Pacific Leasing
    Ford Motor Credit
    Frank Roberts
    Gearmaker
    Hite Electric
    Iezzi Law
    Indiana Tax Claim Bureau
    Industrial Tube & Steel Corporation
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Arcadia Industrial Corp.
    PO Box 161
    Glen Campbell, PA 15742-0161
    INDIANA-PA
    Tax ID / EIN: xx-xxx9965

    Represented By

    Gary V. Skiba
    345 West 6th St.
    Erie, PA 16507
    814-454-6345
    Fax : 814-456-6603
    Email: gskiba@yochim.com

    Trustee

    Lisa M. Swope
    Neugebauer & Swope, P.C.
    219 South Center Street
    P. O. Box 270
    Ebensburg, PA 15931
    814-472-7151

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Heather A. Sprague on Behalf of the United States Trustee by
    Office of the United States Trustee
    Liberty Center, Suite 970
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    412-644-4756
    Fax : 412-644-4785
    Email: Heather.Sprague@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2023 LJF, Inc. 11 7:2023bk70316
    Dec 14, 2022 XP Transport, LLC 11 7:2022bk70417
    May 15, 2020 LJF Trucking, Inc. 11 1:2020bk10353
    May 15, 2020 LJF Trucking, Inc. 11 7:2020bk70248
    Oct 2, 2019 RL Brooks Trucking, LLC 7 7:2019bk70617
    Jul 24, 2019 Kimmel Bros. Farms LLC 7 7:2019bk70448
    Feb 27, 2019 Angelus Home Health Care, LLC 7 1:2019bk10182
    Mar 15, 2017 D.C. Sales & Service, Inc. 11 7:17-bk-70205
    Apr 25, 2016 Whipstock Natural Gas Services, LLC 7 7:16-bk-70317
    Sep 2, 2015 Clark Rentals, Inc. 11 7:15-bk-70613
    Sep 2, 2014 Tire Visions, Inc. 7 7:14-bk-70620
    Sep 24, 2013 Plane View Excavating LLC 7 7:13-bk-70694
    Apr 11, 2012 Sun HB 58 LLC 11 2:12-bk-22777
    Mar 12, 2012 Tire Visions Inc. 11 7:12-bk-70237
    Jan 30, 2012 R. I. Fisher Inc. 7 7:12-bk-70074