Welcome to BusinessBankruptcies.com!

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

Lawrence Schiff Silk Mills, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-12396
TYPE / CHAPTER
Involuntary / 11

Filed

4-5-16

Updated

4-15-22

Last Checked

3-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2017
Last Entry Filed
Jun 26, 2017

Docket Entries by Year

There are 368 older docket entries.

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

login purchase single case subscribe now

Feb 23, 2017 333 Notice of (related document(s): 332 Final Application for Compensation and Reimbursement of Expenses for EisnerAmper LLP, Financial Advisor, Period: 5/2/2016 to 1/24/2017, Fee: $83,407.00, Expenses: $156.25.) Filed by EisnerAmper LLP. (BECK, RICHARD) (Entered: 02/23/2017)
Feb 23, 2017 334 Certificate of Service for the First and Final Application for Compensation and Reimbursement of Expenses of EisnerAmper LLP, Financial Advisors for the Chapter 11 Trustee for the Period May 2, 2016 through January 24, 2017 Filed by RICHARD M. BECK on behalf of EisnerAmper LLP (related document(s)332, 333). (Attachments: # 1 Exhibit A) (BECK, RICHARD) (Entered: 02/23/2017)
Feb 23, 2017 335 Stipulation By Pyramid Realty Group, LP and Between Trustee Resolving Objection to Claim Number 2 by Claimant Pyramid Realty Group, LP.. Filed by DOUGLAS J. SMILLIE on behalf of Pyramid Realty Group, LP (related document(s)283). (Attachments: # 1 Proposed Order) (SMILLIE, DOUGLAS) (Entered: 02/23/2017)
Feb 24, 2017 336 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 325)). No. of Notices: 2. Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
Feb 27, 2017 337 Order Approving Stipulation Resolving Objection of William G. Schwab, Chapter 11 Plan Administrator and Formerly Chapter 11 Trustee for the Estate of Lawrence Schiff Silk Mills, Inc. to Claim No. 2 filed by Pyramid Realty Group, L.P. (related document(s)335). (S., Antoinette) (Entered: 02/27/2017)
Feb 27, 2017 338 Certificate of No Response to Second and Final Application for Compensation and Reimbursement of Expenses Filed by JEFFREY KURTZMAN on behalf of WILLIAM G. SCHWAB (related document(s)318). (KURTZMAN, JEFFREY) (Entered: 02/27/2017)
Mar 1, 2017 339 Order Granting Application For Compensation (Related Doc # 318) Granting for Kurtzman Steady LLC, fees awarded: $6330.00, expenses awarded: $873.47 (W., Christine) (Entered: 03/01/2017)
Mar 2, 2017 340 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 337)). No. of Notices: 2. Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017)
Mar 4, 2017 341 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 339)). No. of Notices: 5. Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017)
Mar 9, 2017 342 Hearing Held on 315 Motion to Approve Compromise under Rule 9019 Against The Travelers Companies, Inc. Filed by WILLIAM G. SCHWAB Represented by JEFFREY KURTZMAN (Counsel). (related document(s),315). E-order entered. (S., Antoinette) (Entered: 03/09/2017)
Show 10 more entries
Mar 22, 2017 351 Order entered granting the First and Final Application for Compensation and Reimbursement of Expenses of EisnerAmper LLP, Financial Advisors for the Chapter 11 Trustee, for the period May 2, 2016 through January 24, 2017. (Related Doc # 332) (S., Antoinette) (Entered: 03/22/2017)
Mar 22, 2017 352 Order entered granting the Second and Final Application of Klehr Harrison Harvey Branzburg LLP for Allowance of Compensation and Reimbursement of Expenses as Attorneys for the Chapter 11 Trustee pursuant to 11 U.S.C. 330 and Federal Rule of Bankruptcy Procedure 2016. (Related Doc # 329) (S., Antoinette) (Entered: 03/22/2017)
Mar 22, 2017 353 Order entered granting the Application for Compensation to Chapter 11 Trustee (Related Doc # 326) Granting for WILLIAM G. SCHWAB, fees awarded: $87941.53, expenses awarded: $3278.45 (S., Antoinette) (Entered: 03/22/2017)
Mar 25, 2017 354 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 351)). No. of Notices: 2. Notice Date 03/24/2017. (Admin.) (Entered: 03/25/2017)
Mar 25, 2017 355 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 352)). No. of Notices: 2. Notice Date 03/24/2017. (Admin.) (Entered: 03/25/2017)
Mar 25, 2017 356 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 353)). No. of Notices: 2. Notice Date 03/24/2017. (Admin.) (Entered: 03/25/2017)
Mar 27, 2017 357 Praecipe to Withdraw Proof of Claim(s): 29 Filed by Michael Gauntlett on behalf of The Travelers Indemnity Company. (S., Antoinette) (Entered: 03/27/2017)
Mar 29, 2017 Disposition of Adversary 2:16-ap-461 SETTLED. (S., Antoinette) (Entered: 03/29/2017)
Mar 29, 2017 Adversary Case 2:16-ap-461 Terminated for Statistical Purposes. (S., Antoinette) (Entered: 03/29/2017)
May 10, 2017 358 Report on Postconfirmation Distribution for the month of January 19, 2017 to March 31, 2017 Filed by WILLIAM G SCHWAB on behalf of WILLIAM G. SCHWAB. (SCHWAB, WILLIAM) (Entered: 05/10/2017)

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
2:16-bk-12396
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
11
Filed
Apr 5, 2016
Type
involuntary
Terminated
Jun 26, 2017
Updated
Apr 15, 2022
Last checked
Mar 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accord Financial, Inc
    Advanced Disposal
    Aero Energy
    Aetna
    Altronics Security System
    Aman Bajaj
    Amerihealth Casualty Svc
    Ameriheath Casualty
    Amspak
    Andrews Elizabeth
    Anthony James M
    Applied Industrial Technologies
    Arthur J Gallager & Co.
    Assurant Employee Benefits
    Assurant Employee Benefits
    There are 343 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lawrence Schiff Silk Mills, Inc.
    590 California Road
    Suite 109
    Quakertown, PA 18951
    BUCKS-PA
    Tax ID / EIN: xx-xxx0158
    dba LSSM Acquisition Co.

    Represented By

    JOSEF W MINTZ
    Blank Rome LLP
    One Logan Square
    130 N. 18th Street
    Philadelphia, PA 19103
    215-569-5500
    Email: mintz@blankrome.com

    Debtor

    Lawrence Schiff Silk Mills, Inc.
    MAILING ADDRESS
    1999 Avenue of the Stars
    Suite 3430
    Los Angeles, CA 90067
    LOS ANGELES-CA

    Petitioning Creditor

    Pyramid Realty Group, LP
    590 California Road
    Quakertown, PA 18951

    Represented By

    JEFFREY KURTZMAN
    Kurtzman Steady LLC
    401 South 2nd Street
    Suite 301
    Philadelphia, PA 19147
    215 715-2814
    Email: Kurtzman@kurtzmansteady.com
    DOUGLAS J. SMILLIE
    Fitzpatrick Lentz and Bubba P.C.
    PO Box 219
    Center Valley, PA 18034-0219
    (610) 797-9000
    Email: dsmillie@flblaw.com

    Petitioning Creditor

    Aero Energy
    230 Lincoln Way East
    New Oxford, PA 17350

    Represented By

    JEFFREY KURTZMAN
    (See above for address)

    Petitioning Creditor

    Grant Industries, Inc.
    125 Main Avenue
    Elmwood Park, NJ 07407

    Represented By

    JEFFREY KURTZMAN
    (See above for address)

    Trustee

    WILLIAM G. SCHWAB
    P.O. Box 56
    811 Blakeslee Blvd. Dr. East
    Lehighton, PA 18235
    610-377-5200

    Represented By

    RICHARD M. BECK
    Klehr Harrison Harvey Branzburg LLP
    1835 Market Street
    Suite 1400
    Philadelphia, PA 19103
    (215) 568-6060
    Fax : 215-568-6603
    Email: rbeck@klehr.com
    CORINNE SAMLER BRENNAN
    Klehr Harrison Harvey Branzburg LLP
    1835 Market Street
    Suite 1400
    Philadelphia, PA 19103
    215-569-3393
    Fax : 215-568-6603
    Email: cbrennan@klehr.com
    JEFFREY KURTZMAN
    (See above for address)
    WILLIAM G SCHWAB
    William G. Schwab & Associates
    P.O. Box 56
    Lehighton, PA 18235
    610-377-5200
    Email: schwab@uslawcenter.com
    WILLIAM G. SCHWAB
    P.O. Box 56
    811 Blakeslee Blvd. Dr. East
    Lehighton, PA 18235
    610-377-5200
    Email: Schwab@uslawcenter.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Represented By

    GEORGE M. CONWAY
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411
    Fax : (215) 597 5795
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 27, 2022 Horse Carriage Enterprises, LLC and Horse Carriage Enterprises, LLC 11 4:2022bk11370
    Jul 15, 2021 Advanced Plastix, Inc. 11V 2:2021bk11967
    Jun 21, 2021 Midnight Madness Distilling LLC 11 2:2021bk11750
    May 16, 2019 Dektor Corporation 7 2:2019bk13213
    Aug 14, 2014 United General Mortgage Corporation 7 4:14-bk-16535
    Aug 14, 2014 American Capital Funding, LLC 7 4:14-bk-16533
    Jun 11, 2014 Cablelinks, Inc. 11 2:14-bk-14717
    Jun 10, 2014 MJC Industries, Inc. a/k/a MJC Industries, Incorpo 7 2:14-bk-14703
    Apr 30, 2014 Accu-Grade Contractors, Inc. 7 2:14-bk-13442
    Jan 28, 2014 CJS Enterprises, LLC 11 2:14-bk-10635
    Mar 15, 2013 DSI Solutions, Inc. 7 2:13-bk-12304
    Feb 27, 2013 Endless Mountains Investors, LLC 11 2:13-bk-11637
    Sep 27, 2012 North American Specialty Glass LLC 7 2:12-bk-19145
    Aug 29, 2012 Endless Mountain Investors, LLC and Endless Mountain Investors, LLC 11 2:12-bk-18151
    Sep 9, 2011 1160, Inc. 11 4:11-bk-22384