Welcome to BusinessBankruptcies.com!

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

J.P. Donmoyer, Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:2019bk02066
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-19

Updated

10-8-23

Last Checked

10-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2019
Last Entry Filed
Aug 21, 2019

Docket Entries by Quarter

There are 35 older docket entries.

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

login purchase single case subscribe now

May 16, 2019 35 Certificate of Service Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of J.P. Donmoyer, Inc. (RE: related document(s)34). (Chernicoff, Robert) (Entered: 05/16/2019)
May 16, 2019 36 Exhibit (Notice Regarding Interim Order Authorizing Debtor-in-Possession Financing). Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of J.P. Donmoyer, Inc. (RE: related document(s)33). (Attachments: # 1 Certificate of Service) (Chernicoff, Robert) (Entered: 05/16/2019)
May 16, 2019 37 Exhibit (Notice Regarding Order Approving Joint Administration). Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of J.P. Donmoyer, Inc. (RE: related document(s)28). (Attachments: # 1 Certificate of Service) (Chernicoff, Robert) (Entered: 05/16/2019)
May 17, 2019 38 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)1). Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019)
May 17, 2019 39 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)2). Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019)
May 17, 2019 40 Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 6/10/2019 at 01:00 PM at Federal Bldg, Trustee Hearing Rm, Rm 1160, 11th Fl, 228 Walnut St, Harrisburg, PA 17101. (Davis, Karen) (Entered: 05/17/2019)
May 20, 2019 41 BNC Certificate of Notice (341 Meeting Notice (Chapter 11)) (RE: related document(s)40). Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
May 21, 2019 42 Request for Notice under 2002 Filed by BMW Financial Services NA, LLC, c/o AIS Portfolio Services, LP. (Nalkara, Rejoy) (Entered: 05/21/2019)
May 21, 2019 43 Application to Employ Cunningham, Chernicoff & Warshawsky, P.C. as Attorney. Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of J.P. Donmoyer, Inc.. (Attachments: # 1 Exhibit A # 2 Verification # 3 Proposed Order # 4 Certificate of Service) (Chernicoff, Robert) (Entered: 05/21/2019)
May 28, 2019 44 Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Summary of Assets and Liabilities;, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Statement of Services Rendered pursuant to Local Bankruptcy Rule 2016-1 Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of J.P. Donmoyer, Inc. (RE: related document(s)1). (Chernicoff, Robert) (Entered: 05/28/2019)
Show 10 more entries
Jun 20, 2019 55 Monthly Operating Report for Filing Period May, 2019 Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of J.P. Donmoyer, Inc.. (Chernicoff, Robert) Modified reporting period year on 6/21/2019 (George, Deborah). (Entered: 06/20/2019)
Jul 1, 2019 56 Application Requesting Redaction of Personal Information Claim Number 1. Filing fee due in the amount of $25.00. Filed by James K Haney of Wong Fleming, PC on behalf of BMO Harris Bank N.A.. (Attachments: # 1 Proposed Order) (Haney, James) (Entered: 07/01/2019)
Jul 1, 2019 Receipt of Application Requesting Redaction of Personal Information(1:19-bk-02066-HWV) [motion,mredact] ( 25.00) filing fee. Receipt number 9309358, amount $ 25.00. (RE: related document(s)56). (U.S. Treasury) (Entered: 07/01/2019)
Jul 2, 2019 57 Order Granting Application Requesting Redaction of Personal Information Claim Number 1 (RE: related document(s)56). (Gambini, Christopher) (Entered: 07/02/2019)
Jul 2, 2019 58 Redacted Document (Proof of Claim #1). Filed by James K Haney of Wong Fleming, PC on behalf of BMO Harris Bank N.A. . (Gambini, Christopher) (Entered: 07/02/2019)
Jul 5, 2019 59 BNC Certificate of Notice (RE: related document(s)57). Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
Jul 12, 2019 60 Motion for expedited hearing Of the United States Trustees Motion for the Appointment of a Chapter 11 Trustee or, in the Alternative, Conversion of the Instant Cases to Proceedings Under Chapter 7. Filed by D. Troy Sellars of Office of the United States Trustee on behalf of United States Trustee. (Attachments: # 1 Proposed Order # 2 Exhibit A) (Sellars, D.) (Entered: 07/12/2019)
Jul 12, 2019 61 Order Granting Motion for Expedited Hearing (RE: related document(s)60). Hearing scheduled for 7/16/2019 at 09:30 AM at 3rd & Walnut Sts, Bankruptcy Courtroom (3rd Fl), Ronald Reagan Federal Building, Harrisburg, PA17101. (Wilson, Tonia) (Entered: 07/12/2019)
Jul 12, 2019 62 Motion to Appoint Trustee., or in the alternative Motion to Convert to Ch. 7 . Filing Fee due in the amount of $15.00. Filed by D. Troy Sellars of Office of the United States Trustee on behalf of United States Trustee (RE: related document(s)1). (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Proposed Order # 4 Exhibit A) (Sellars, D.) (Entered: 07/12/2019)
Jul 12, 2019 63 Certificate of Service of the Order dated July 12, 2019 by email transmission on the Motion for Expedited Consideration of the United States Trustees Motion for the Appointment of a Chapter 11 Trustee or, in the Alternative, Conversion of the Instant Cases to Proceedings Under Chapter 7 scheduling a hearing for July 16, 2019 at 9:30 a.m Filed by U.S. Trustee (RE: related document(s)61). (united states trustee(wp)) (Entered: 07/12/2019)

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 Middle Bankruptcy Court
Case number
1:2019bk02066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry W. Van Eck
Chapter
11
Filed
May 13, 2019
Type
voluntary
Terminated
Oct 3, 2023
Updated
Oct 8, 2023
Last checked
Oct 16, 2019
Lead case
Quantum Transportation, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airga USA, LLC
    Ally
    Auto Glass Technology, Inc.
    Bare Truck Center Inc.
    BB&T Bank
    Berkheimer
    Bernman Freightliner
    Blatt & Tillett
    BMO Harris
    Bowersox Truck Repair
    Boyko Petroleum Service
    Brian M. Schenker, Esquire
    Business Card
    C.T. Burkhart
    Capital Blue Cross
    There are 102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    J.P. Donmoyer, Inc.
    10603 Allentown Blvd
    P.O. Box 74
    Ono, PA 17077
    LEBANON-PA
    Tax ID / EIN: xx-xxx6318

    Represented By

    Robert E Chernicoff
    Cunningham and Chernicoff PC
    2320 North Second Street
    Harrisburg, PA 17110
    717 238-6570
    Fax : 717 238-4809
    Email: rec@cclawpc.com
    Cunningham, Chernicoff & Warshawsky, P.C.
    2320 North 2nd Street
    P.O. Box 60457
    Harrisburg, PA 17106-0457

    Trustee

    Leon P. Haller (Trustee)
    Purcell, Krug and Haller
    1719 North Front Street
    Harrisburg, PA 17102
    717 234-4178

    Asst. U.S. Trustee

    United States Trustee
    228 Walnut Street, Suite 1190
    Harrisburg, PA 17101
    717 221-4515

    Represented By

    Anne K. Fiorenza
    US Department of Justice
    Office of the United States Trustee
    228 Walnut Street, Room 1190
    Harrisburg, PA 17101
    717 221-4515
    Fax : 717 221-4554
    Email: Anne.Fiorenza@usdoj.gov
    D. Troy Sellars
    Office of the United States Trustee
    228 Walnut St.
    Suite 1190
    Harrisburg, PA 17101
    717-221-4544
    Fax : 717-221-4554
    Email: D.Troy.Sellars@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 Lunar Med Spa. LLC 7 1:2023bk02849
    Sep 23, 2021 The Real Food Emporium Community Food Cooperative, 7 1:2021bk02091
    Feb 7, 2020 Peter Charles Moore American Legion Post 910, Inc. 11 1:2020bk00451
    Aug 9, 2019 Horst Restaurant Properties, LP 7 1:2019bk03431
    May 13, 2019 Price Trucking, Inc. parent case 11 1:2019bk02070
    May 13, 2019 Foundry Services Corporation parent case 11 1:2019bk02069
    May 13, 2019 Ono Transportation Services, Inc. parent case 11 1:2019bk02068
    May 13, 2019 F.T. Silfies, Inc. 11 1:2019bk02067
    May 13, 2019 Quantum Transportation, LLC 11 1:2019bk02063
    Jan 27, 2016 Glenns, Inc. 11 1:16-bk-00302
    Oct 19, 2015 Bethel Point Foundation 11 1:15-bk-04509
    Feb 13, 2015 Kaylor Architects, Inc. 7 1:15-bk-00541
    Feb 7, 2012 Dommel Properties, LLC 11 1:12-bk-00691
    Oct 12, 2011 Last Mile Inc. 11 1:11-bk-14769
    Jul 18, 2011 Ram-Krupa Inc 11 1:11-bk-04993