Welcome to BusinessBankruptcies.com!

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

Keystone Automation, Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
5:2018bk02000
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-18

Updated

7-2-21

Last Checked

7-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2021
Last Entry Filed
Jul 12, 2021

Docket Entries by Quarter

There are 124 older docket entries.

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

login purchase single case subscribe now

Nov 18, 2020 124 Exhibit (Invoice from Rainey & Rainey C.P.A.'s). Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc. (RE: related document(s)123). (Conway, Mark) (Entered: 11/18/2020)
Nov 30, 2020 125 Monthly Operating Report for Filing Period October 2020 Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc.. (Conway, Mark) (Entered: 11/30/2020)
Dec 8, 2020 126 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc. (RE: related document(s)106, 116, 118, 121 ). (Conway, Mark) (Entered: 12/08/2020)
Dec 8, 2020 127 Certificate of no objection Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc. (RE: related document(s)123). (Conway, Mark) (Entered: 12/08/2020)
Dec 8, 2020 128 Order Granting Application to Employ Rainey & Rainey CPA's as Accountant (RE: related document(s)123). (McHugh, Michael) (Entered: 12/08/2020)
Dec 8, 2020 129 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee (RE: related document(s)118). (Schiller, Gregory) (Entered: 12/08/2020)
Dec 8, 2020 130 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee (RE: related document(s) 121 ). (Schiller, Gregory) (Entered: 12/08/2020)
Dec 9, 2020 131 Proceeding Memo for hearing scheduled on: 12/09/2020
MATTER: Motion to Convert Case to Chapter 7 or, in the alternative, Dismiss Chapter 11 Case (#106) filed by the US Trustee; Debtor's Answer (#114) Appearances: Mark J. Conway, Esq., Gregory Benjamin Schiller, Esq.(both appearances by CourtCall) Disposition: Hearing called and continued to be held on the same date as Confirmation on the Plan of Reorganization (#117). Record made. (There is no image or pager document associated with this entry) (vCal Hearing ID (504003)). HEARING Scheduled for 02/11/2021 at 09:30 AM at The hearing will be held telephonically - Wilkes-Barre case. (related documents 106 )(PatriciaRatchford) (Entered: 12/09/2020)
Dec 9, 2020 132 Proceeding Memo for hearing scheduled on: 12/09/2020
MATTER: Disclosure Statement Hearing (Disclosure Statement #116) Appearances: Mark J. Conway, Esq., Gregory Benjamin Schiller, Esq.(both appearances by CourtCall) Disposition: Disclosure Statement Hearing held; Disclosure Statement approved, Order to be entered setting balloting deadlines and confirmation hearing. Record made. (There is no image or pager document associated with this entry) (vCal Hearing ID (509017)). (related documents 116 )(PatriciaRatchford) (Entered: 12/09/2020)
Dec 9, 2020 133 Order approving Disclosure Statement and fixing 1/13/2021 as last date for filing acceptances/rejections/objections to plan. Instructions for service (Mark Conway, Esq.) are attached. (RE: related document(s)116, 117). Confirmation hearing to be held on 2/11/2021 at 09:30 AM at The hearing will be held telephonically - Wilkes-Barre case. (McHugh, Michael) (Entered: 12/09/2020)
Show 10 more entries
Feb 17, 2021 144 Proceeding Memo for hearing scheduled on: 02/17/2021
MATTER: Motion to Convert Case to Chapter 7 or, in the alternative, Dismiss Chapter 11 Case (#106) filed by the US Trustee; Debtor's Answer (#114) Appearances: Mark J. Conway, Esq., Gregory Benjamin Schiller, Esq. (both appearances by CourtCall) Disposition: Hearing held. Motion to Convert Case or Dismiss was withdrawn in open court with consent. Record made. (There is no image or paper document associated with this entry) (vCal Hearing ID (513196)). (related documents 106 )(PatriciaRatchford) (Entered: 02/17/2021)
Feb 17, 2021 145 Proceeding Memo for hearing scheduled on: 02/17/2021
MATTER: Confirmation Hearing Chapter 11 Plan of Reorganization (Small Business) (#117) Appearances: Mark J. Conway, Esq., Gregory Benjamin Schiller, Esq.(both appearances by CourtCall) Disposition: Chapter 11 Confirmation hearing held. Plan is eligible for confirmation. Order to be entered. Record made. (There is no image or paper document associated with this entry) (vCal Hearing ID (514790)). (related documents 117 )(PatriciaRatchford) (Entered: 02/17/2021)
Feb 17, 2021 146 Order Confirming Chapter 11 Plan filed 10/22/2020 (RE: related document(s)117). (Eshelman, Ryan) (Entered: 02/17/2021)
Feb 20, 2021 147 BNC Certificate of Notice (RE: related document(s)146). Notice Date 02/19/2021. (Admin.) (Entered: 02/20/2021)
Mar 18, 2021 148 Monthly Operating Report for Filing Period January 2021 Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc.. (Conway, Mark) (Entered: 03/18/2021)
Mar 18, 2021 149 Monthly Operating Report for Filing Period February 2021 Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc.. (Conway, Mark) (Entered: 03/18/2021)
Mar 26, 2021 150 Final Application for allowance of compensation & expenses . Notice served on 3/26/2021. Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc.. Objections due by 04/16/2021. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Notice) (Conway, Mark) (Entered: 03/26/2021)
Mar 26, 2021 151 Order Reassigning Case effective March 19, 2021 to Chief Judge Henry W. Van Eck due to the retirement of Judge Robert N. Opel, II. /s/ Chief Judge Henry W. Van Eck . (Stefano, Carol) (Entered: 03/26/2021)
Mar 26, 2021 152 Certificate of Service Filed by Mark J. Conway of Law Offices of Mark J Conway PC on behalf of Keystone Automation, Inc. (RE: related document(s)150). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Conway, Mark) (Entered: 03/26/2021)
Mar 29, 2021 153 Order, effective March 29, 2021, in the interests of justice, this matter is being reassigned to Judge Patricia M. Mayer. /s/ Chief Judge Henry W. Van Eck . (Stefano, Carol) (Entered: 03/29/2021)

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
5:2018bk02000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Opel II
Chapter
11
Filed
May 12, 2018
Type
voluntary
Terminated
Jun 30, 2021
Updated
Jul 2, 2021
Last checked
Jul 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABB INC
    AEM
    ALLIED ELECTRONICS, INC.
    American Group, LLC
    Armoloy Company of Phildelphia
    Aupitx
    AUTOMATION DIRECT.COM
    BARR Credit Services
    Bauer Gear Motor, LLC.
    BEARINGS & DRIVES
    Ben Franklin Technology Partners
    Bunting Bearings
    Byrnes & Kiefer Company
    C-K ALARM SYSTEMS
    CH REED, INC.
    There are 113 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Keystone Automation, Inc.
    201 Clark Road
    Duryea, PA 18642
    LUZERNE-PA
    Tax ID / EIN: xx-xxx2090

    Represented By

    Mark J. Conway
    Law Offices of Mark J Conway PC
    502 South Blakely Street
    Dunmore, PA 18512
    570 343-5350
    Fax : 570 343-5377
    Email: info@mjconwaylaw.com

    Asst. U.S. Trustee

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

    Represented By

    Gregory Benjamin Schiller
    US Department of Justice
    Office of the US Trustee
    228 Walnut Street, Room 1190
    Harrisburg, PA 17101
    717 221-4515
    Fax : 717-221-4554
    Email: Gregory.B.Schiller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 Ideal Sleeves International, LLC 11 5:2023bk01418
    Jul 21, 2020 AC Fashion, LLC 7 1:2020bk11833
    Sep 25, 2019 BDL Company Inc 7 5:2019bk04117
    Sep 25, 2019 R.M. Develvan, Inc 7 5:2019bk04115
    Mar 25, 2019 1 Lasttime Inc. 7 5:2019bk01155
    Mar 7, 2019 Traff-Com, Inc. 7 5:2019bk00938
    Feb 14, 2019 Witchey Enterprises, Inc. 11 5:2019bk00645
    Oct 24, 2018 JPM Realty, Inc. 11 5:2018bk04511
    Jun 1, 2017 2004 Wyoming LP 11 5:17-bk-02310
    Sep 18, 2016 BDL Company, Inc. 7 5:16-bk-03848
    May 4, 2016 Total Resolution, LLC 11 5:16-bk-01939
    Feb 11, 2013 Wyoming Valley Drafing Center, Inc. 7 5:13-bk-00690
    Oct 12, 2012 Rejuven Essence Wellness Spa Scr Inc. 7 5:12-bk-05991
    Aug 29, 2012 Casterline Trucking, Inc. 11 5:12-bk-05059
    Aug 9, 2011 Airport Office Complex, Inc. 11 5:11-bk-05550