Welcome to BusinessBankruptcies.com!

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

JenKlein, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2023bk12618
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-23

Updated

3-31-24

Last Checked

9-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2023
Last Entry Filed
Sep 4, 2023

Docket Entries by Month

Aug 31, 2023 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by JenKlein, LLC. Chapter 11 Plan due by 12/29/2023. Government Proof of Claim Deadline: 02/27/2024. Corporate Resolution due 09/14/2023. (LENTZ, Michael) (Entered: 08/31/2023)
Aug 31, 2023 2 Matrix List of Creditors Filed. Number of pages filed: 2, Filed by Michael JOSEPH LENTZ on behalf of JenKlein, LLC. (LENTZ, Michael) (Entered: 08/31/2023)
Aug 31, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-12618) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25159483. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2023)
Aug 31, 2023 3 Corporate Resolution Filed by Michael JOSEPH LENTZ on behalf of JenKlein, LLC. (LENTZ, Michael) (Entered: 08/31/2023)
Sep 1, 2023 4 ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, GEORGE M. CONWAY hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) (Entered: 09/01/2023)
Sep 1, 2023 5 Statement of Corporate Ownership filed. Filed by Michael JOSEPH LENTZ on behalf of JenKlein, LLC . (W., Christine) (Entered: 09/01/2023)
Sep 1, 2023 6 List of Equity Security Holders Filed by Michael JOSEPH LENTZ on behalf of JenKlein, LLC . (W., Christine) (Entered: 09/01/2023)
Sep 1, 2023 7 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by Michael JOSEPH LENTZ on behalf of JenKlein, LLC . (W., Christine) (Entered: 09/01/2023)
Sep 1, 2023 8 Meeting of Creditors. 341(a) meeting to be held on 10/5/2023 at 10:00 AM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). Government Proof of Claim Deadline: 02/27/2024. (MILLER, NANCY) (Entered: 09/01/2023)
Sep 4, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 10. Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2023bk12618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patricia M. Mayer
Chapter
11
Filed
Aug 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Berks
    DuPont de Nemours, Inc.
    DuPont Specialty Products USA, LLC
    FM&C Limited Partnership
    Internal Revenue Service
    Julia Klein
    Pennsylvania Department of Revenue
    Raymond A. Quaglia, Esq.
    Reading School District
    Rudy & Associates
    Singer Equipment Company

    Parties

    Debtor

    JenKlein, LLC
    629 Memorial Highway
    Fleetwood, PA 19522
    BERKS-PA
    Tax ID / EIN: xx-xxx8897

    Represented By

    Michael JOSEPH LENTZ
    Tydings & Rosenberg, LLP
    One East Pratt Street
    Suite 901
    Baltimore, MD 21202
    410-752-9708
    Email: mlentz@tydings.com

    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

    Represented By

    GEORGE M. CONWAY
    DOJ-Ust
    900 Market Street
    Robert N Nix Federal Building
    Suite 320
    Philadelphia, PA 19107
    215-597-8418
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 PRR 200, LLC 11 4:2023bk13025
    Oct 9, 2020 Music Showcase Festivals, Inc. 7 4:2020bk14039
    Sep 9, 2020 SNL Williamson Group, LLC 11 4:2020bk13633
    May 29, 2019 Nolan LLC 7 6:2019bk03513
    Oct 4, 2018 Iaccarino, Inc., d/b/a Dino's Wings & Things 11 4:2018bk16655
    Aug 6, 2018 MMJ Transfer LLC 7 4:2018bk15197
    Jul 20, 2018 LaraLynn, L.P. parent case 11 4:2018bk14792
    Jul 20, 2018 Mid-Atlantic Energy Concepts, Inc. 11 4:2018bk14790
    Jun 2, 2015 Gordon Wyckoff parent case 7 4:15-bk-13957
    Jan 19, 2015 Raccoon Creek Antiques, LLC 7 4:15-bk-10352
    May 8, 2014 Guiseppe Filippini, Inc. 11 4:14-bk-13737
    Jan 6, 2013 Berks Mobile Veterinary Services, LLC. 7 4:13-bk-10107
    Sep 11, 2012 Allentown Glass, Inc. 7 4:12-bk-18597
    Jul 11, 2012 Angelo Corrado Homes, Inc. 7 4:12-bk-16562
    Nov 29, 2011 America One Enterprises, LLC 7 4:11-bk-23036