Welcome to BusinessBankruptcies.com!

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

C.L.S. Mortgage, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:14-bk-16534
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-14

Updated

9-13-23

Last Checked

4-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2015
Last Entry Filed
Feb 13, 2015

Docket Entries by Year

There are 26 older docket entries.

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

login purchase single case subscribe now

Oct 20, 2014 Meeting of Creditors Pending and Not Concluded. Debtor to produce documentation on whose funds are on account Information Due on: 10/27/2014. (KALINER, MICHAEL) (Entered: 10/20/2014)
Oct 22, 2014 25 Notice of change from No-Asset to Asset Case and Request to Set Bar Date to File Claims Filed by MICHAEL H. KALINER. Proofs of Claims due by 1/24/2015. (KALINER, MICHAEL) (Entered: 10/22/2014)
Oct 24, 2014 26 Motion For Court Order (Automatic Stay Does Not Apply) Filed by Brent Steven Sherman Sr. Represented by Self(Counsel). (P., Violet) (Entered: 10/24/2014)
Oct 26, 2014 27 BNC Certificate of Mailing - Notice of Need to file Proof of Claim due to Recovery of Assets. Number of Notices Mailed: (related document(s) (Related Doc # 25)). No. of Notices: 159. Notice Date 10/25/2014. (Admin.) (Entered: 10/26/2014)
Oct 30, 2014 28 Notice of Appearance and Request for Notice by JENNIFER P. KNOX Filed by JENNIFER P. KNOX on behalf of Jay Janecek. (Attachments: # 1 Certificate of Service) (KNOX, JENNIFER) (Entered: 10/30/2014)
Oct 30, 2014 29 Notice of Appearance and Request for Notice by JENNIFER P. KNOX Filed by JENNIFER P. KNOX on behalf of Steve Nordstrom. (Attachments: # 1 Certificate of Service) (KNOX, JENNIFER) (Entered: 10/30/2014)
Oct 31, 2014 30 Notice of (related document(s): 26 Motion For Court Order (Automatic Stay Does Not Apply) Filed by Brent Steven Sherman Sr.. Hearing scheduled 11/18/2014 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (P., Violet) (Entered: 10/31/2014)
Nov 7, 2014 31 Adversary case 14-00619. Complaint by PAUL BRINTON MASCHMEYER on behalf of MICHAEL H. KALINER, TRUSTEE against Bank of America, C. Adams Moore. Fee Amount $0.00 . (Attachments: # 1 Exhibit A # 2 Exhibit B) (11 (Recovery of money/property - 542 turnover of property)),(12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) (MASCHMEYER, PAUL) (Entered: 11/07/2014)
Nov 10, 2014 32 Response to Generic Motion filed by Interested Party Brent Steven Sherman Filed by MICHAEL H. KALINER (related document(s)26). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (MASCHMEYER, PAUL) (Entered: 11/10/2014)
Nov 18, 2014 33 Reply to Response filed by Trustee MICHAEL H. KALINER Filed by Brent Steven Sherman Sr. Re: Motion Requesting That The Court Determine That The Automatic Stay Does Not Apply. (related document(s)32). (P., Violet) (Entered: 11/18/2014)
Show 10 more entries
Dec 24, 2014 42 Certificate of Service Filed by JENNIFER P. KNOX on behalf of Jay Janecek (related document(s)41, 40). (KNOX, JENNIFER) (Entered: 12/24/2014)
Dec 24, 2014 Corrective Entry re: Notice of (related document(s): 40 Motion for Relief from Stay (related document(s)41). **Entry Modified To Reflect Correct Location Of Hearing** (P., Violet) (Entered: 12/24/2014)
Dec 30, 2014 43 Praecipe to Withdraw Motion for an Order Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) and to Remove Hearing from Court's Calendar Filed by JENNIFER P. KNOX on behalf of Jay Janecek (related document(s)41, 40). (KNOX, JENNIFER) (Entered: 12/30/2014)
Dec 30, 2014 44 Certificate of Service Filed by JENNIFER P. KNOX on behalf of Jay Janecek (related document(s)43). (KNOX, JENNIFER) (Entered: 12/30/2014)
Jan 5, 2015 45 Response to Amended Motion filed by Interested Party Brent Steven Sherman to Dismiss Case Filed by MICHAEL H. KALINER (related document(s)38). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (MASCHMEYER, PAUL) (Entered: 01/05/2015)
Jan 16, 2015 46 Brief Filed by Brent Steven Sherman Sr. Re: Amended Motion (related document(s): Motion to Dismiss Case With Prejudice filed by Interested Party Brent Steven Sherman) (related document(s)38). (P., Violet) (Entered: 01/16/2015)
Jan 16, 2015 47 Amended Motion for Relief from Stay or in the Alternative to Determine that Stay Does not Apply. Fee Amount $176.00, Filed by Jay Janecek Represented by JENNIFER P. KNOX (Counsel). Objections due by 2/2/2015. (Attachments: # 1 Affidavit of Jay Janecek # 2 Proposed Order # 3 Service List and Certificate of Service) (KNOX, JENNIFER). Related document(s) 40 Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(D) filed by Creditor Jay Janecek. **Entry Modified on 1/20/2015 By (P., Violet) To Add Linkage To Previously Filed Motion** (Entry Docketed As Amended Motion - PDF Attached To Entry Is Not Titled "Amended) (Entered: 01/16/2015)
Jan 16, 2015 Receipt of Motion for Relief From Stay(14-16534-ref) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 15763370. Fee Amount $ 176.00. (re: Doc# 47) (U.S. Treasury) (Entered: 01/16/2015)
Jan 16, 2015 48 Notice of (related document(s): 47 Amended Motion for Relief from Stay or in the Alternative to Determine that Stay Does not Apply. Fee Amount $176.00,) Filed by Jay Janecek. Hearing scheduled 2/3/2015 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (KNOX, JENNIFER) (Entered: 01/16/2015)
Jan 21, 2015 Corrective Entry re: Amended Motion (related document(s): Motion to Dismiss Case With Prejudice. (related document(s)38). **Proposed Order Attached** (P., Violet) (Entered: 01/21/2015)

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
4:14-bk-16534
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Aug 14, 2014
Type
voluntary
Terminated
Mar 27, 2017
Updated
Sep 13, 2023
Last checked
Apr 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Sweeping
    American Capital Funding
    Applied Business Software
    C. Adams Moore
    Cheryl Richardson
    Comcast
    Daniel & Sheri Mattiesen
    David L. Nighbert
    Dellwo, Roberts & Scanlon
    Department of Financial Services
    DeVries Business Records Management
    Dietzel Living Trust
    Donald Danielson
    Eric & Crystal Mitcham
    Eugene & Deanna Hawk
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C.L.S. Mortgage, Inc.
    505 North Argonne Rd.
    Suite B206
    Spokane, WA 99212
    LEHIGH-PA
    Tax ID / EIN: xx-xxx1889

    Represented By

    DAVID B. SMITH
    Smith Kane
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7217
    Fax : (610) 407-7218
    Email: dsmith@smithkanelaw.com

    Debtor

    C.L.S. Mortgage, Inc.
    MAILING ADDRESS:
    P.O. Box 72
    Center Valley, PA 18034
    LEHIGH-PA
    Tax ID / EIN: xx-xxx1889

    Represented By

    DAVID B. SMITH
    (See above for address)

    Trustee

    MICHAEL H. KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250

    Represented By

    MICHAEL H. KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250
    Email: michaelkaliner@7trustee.net
    PAUL BRINTON MASCHMEYER
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: pmaschmeyer@cmklaw.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 7, 2023 LYYPH FAMM REI 1 LLC 12 2:2023bk01578
    Nov 9, 2023 LFR3I Ventures LLC 11V 2:2023bk01445
    Feb 4, 2021 Pacific Northwest Print & Fulfillment, Inc. 7 2:2021bk00159
    Dec 24, 2019 Discount City, Inc. 7 2:2019bk03223
    Apr 18, 2019 Red Hawk Maintenance, Inc. 7 2:2019bk00990
    Nov 15, 2017 Thornton and Sons, Inc. 7 2:17-bk-03336
    Sep 27, 2017 Burget's Kicken Carpet, Inc. 7 2:17-bk-02869
    Jun 29, 2017 MS Property Maintenance, Inc. 7 2:17-bk-02009
    Aug 16, 2016 TriplePlate Chrome & Bumper Repair, Inc. 7 2:16-bk-02609
    Dec 16, 2013 St. Isidore Farm LLC 7 2:13-bk-21208
    Jun 28, 2013 Inland Industrial & Rigging, Inc. 7 2:13-bk-02635
    Feb 1, 2013 The Luxury Box, LLC 7 2:13-bk-00371
    Oct 18, 2012 Washington Rigging & Supply, Inc. 7 2:12-bk-04486
    Jun 17, 2012 Principle Steel Group, Inc. 11 2:12-bk-02734
    Sep 12, 2011 Spokane Structures, Inc. 7 2:11-bk-04459