Welcome to BusinessBankruptcies.com!

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

Minuteman Spill Response, Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
4:14-bk-01825
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-14

Updated

9-13-23

Last Checked

12-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2014
Last Entry Filed
Dec 9, 2014

Docket Entries by Year

There are 324 older docket entries.

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

login purchase single case subscribe now

Nov 19, 2014 316 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 William E. Kelleher Jr of Cohen and Grigsby, PC on behalf of Manufacturers and Traders Trust Company (RE: related document(s)294, 306, 308). (Kelleher, William) (Entered: 11/19/2014)
Nov 20, 2014 317 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)308). (Schiller, Gregory) (Entered: 11/20/2014)
Nov 20, 2014 318 Withdrawal Notice of Withdrawal of Debtor's Objection to Claim Number 11 of Manufacturers & Traders Trust Company, without Prejudice Filed by Bonnie R Golub of Weir & Partners LLP on behalf of Minuteman Spill Response, Inc. (RE: related document(s)220). (Attachments: # 1 Certificate of Service) (Golub, Bonnie) (Entered: 11/20/2014)
Nov 20, 2014 319 Answer to Motion of Manufacturers and Traders Trust Company Expedited Motion for Relief from the Automatic Stay Filed by Bonnie R Golub of Weir & Partners LLP on behalf of Minuteman Spill Response, Inc. (RE: related document(s)287). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Golub, Bonnie) (Entered: 11/20/2014)
Nov 21, 2014 320 Order Granting Motion To Appear pro hac vice (RE: related document(s)304). (Eshelman, Ryan) (Entered: 11/21/2014)
Nov 24, 2014 321 BNC Certificate of Notice (RE: related document(s)320). Notice Date 11/23/2014. (Admin.) (Entered: 11/24/2014)
Nov 24, 2014 322 Proceeding Memo re: hearing; held. Record Made. Order to be entered granting motion. Appearances: Kenneth Aaron, Esq., Bonnie Golub, Esq., William Kelleher, Esq., Jill Bradley, Esq., Kathryn Shimer, Esq. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)294, 306). (Radginski, Pamela) (Entered: 11/24/2014)
Nov 24, 2014 323 Proceeding Memo re: hearing; held. Record Made. Status conference Held. Record made. Appearances: Kenneth Aaron, Esq., Bonnie Golub, Esq., William Kelleher, Esq., Jill Bradley, Esq., Kathryn Shimer, Esq.. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)300, 307). (Radginski, Pamela) (Entered: 11/24/2014)
Nov 24, 2014 324 Order Granting Application to Employ Weir and Partners LLP for Minuteman Spill Response, Inc. as Attorney (RE: related document(s)294). (Eshelman, Ryan) (Entered: 11/24/2014)
Nov 24, 2014 325 Motion for expedited hearing For Fifth Motion for Interim Order Authorizing Use of Cash Collateral Filed by Kenneth E Aaron of Weir and Partners, LLP on behalf of Minuteman Spill Response, Inc. Hearing to be held 12/5/14 @ 10:00 am, US Courthouse, Third Floor, 240 West 3rd Street, Williamsport, PA 17701 (Attachments: # 1 Notice # 2 Proposed Order # 3 Certificate of Service) (Aaron, Kenneth) Added Hearing date per JT Modified on 11/25/2014 (Radginski, Pamela). (Entered: 11/24/2014)
Show 10 more entries
Dec 3, 2014 336 VACATED AS PER ORDER DATED 12/3/2014 Order Approving Application for allowance of compensation and expenses (RE: related document(s)277). (Eshelman, Ryan) Modified on 12/5/2014 (Eshelman, Ryan). (Entered: 12/03/2014)
Dec 3, 2014 337 PDF document (Order Granting Application for Compensation) submitted to BNC for mailing. (RE: related document(s)336). (Eshelman, Ryan) (Entered: 12/03/2014)
Dec 3, 2014 338 Order Granting Motion to Extend Time to Assume/Reject Executory Contract(s) or Unexpired Lease(s) (RE: related document(s) 309). (Eshelman, Ryan) (Entered: 12/03/2014)
Dec 3, 2014 339 Order sent to counsel (Bonnie Golub) for mailing. Pursuant to Local Bankruptcy Rules effective January 1, 2005, you are required to mail the attached Order in accordance with the following instructions: (1) Direct a copy of the order to all parties-in-interest. (2) File a Certificate of Mailing with the Clerk's Office within seven (7) days of the mailing, attaching a copy of the Order and a list of the parties-in-interest on whom it was served. (RE: related document(s)338). (Eshelman, Ryan) (Entered: 12/03/2014)
Dec 3, 2014 340 Application to Employ Valbridge Property Advisors/Lukens & Wolf, LLC as Appraiser (nunc pro tunc). Notice served on 12/3/2014. Filed by Bonnie R Golub of Weir & Partners LLP on behalf of Minuteman Spill Response, Inc.. Objections due by 12/20/2014. (Attachments: # 1 Exhibit A # 2 Affidavit of Richard F. Wolf # 3 Notice # 4 Proposed Order # 5 Certificate of Service) (Golub, Bonnie) (Entered: 12/03/2014)
Dec 3, 2014 341 Application to Employ IronPlanet as Appraiser (nunc pro tunc). Notice served on 12/3/2014. Filed by Bonnie R Golub of Weir & Partners LLP on behalf of Minuteman Spill Response, Inc.. Objections due by 12/20/2014. (Attachments: # 1 Exhibit A # 2 Affidavit of Bonnie Waldron # 3 Notice # 4 Proposed Order # 5 Certificate of Service) (Golub, Bonnie) (Entered: 12/03/2014)
Dec 3, 2014 342 Certificate of Service of Court Order dated December 3, 2014 (Docket No. 338, 339) Filed by Bonnie R Golub of Weir & Partners LLP on behalf of Minuteman Spill Response, Inc. (RE: related document(s)338, 339). (Golub, Bonnie) (Entered: 12/03/2014)
Dec 3, 2014 343 Objection to Fifth Emergency Motion for Interim Order Authorizing Use of Cash Collateral Filed by Jill L Locnikar of Cohen and Grigsby, PC on behalf of Manufacturers and Traders Trust Company (RE: related document(s)325). (Locnikar, Jill) (Entered: 12/03/2014)
Dec 4, 2014 344 Notice to Filing Party (Bonnie Golub): Notice not in compliance with procedures and/or local rules. Notice should have 14 day objection date. (RE: related document(s)340). Clerks Office Follow-Up Due by 12/18/2014. (Eshelman, Ryan) (Entered: 12/04/2014)
Dec 4, 2014 345 Notice to Filing Party (Bonnie Golub): Notice not in compliance with procedures and/or local rules. Notice should have 14 day objection date. (RE: related document(s)341). Clerks Office Follow-Up Due by 12/18/2014. (Eshelman, Ryan) (Entered: 12/04/2014)

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
4:14-bk-01825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John J Thomas
Chapter
11
Filed
Apr 18, 2014
Type
voluntary
Terminated
Dec 28, 2016
Updated
Sep 13, 2023
Last checked
Dec 11, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACTION SUPPLY PRODUCTS, INC.
    ADP
    AMERICAN EXPRESS - BUSINESS GOLD RE
    AMERICAN EXPRESS - SPILL
    AUTO PLUS
    BRASS ALIGNMENT, INC.
    BRESSLER'S
    BUTCH CRAIN CONSTRUSTION, INC.
    CAMPBELL PRINTING
    CENTRAL PENN OIL
    CLEVELAND BROTHERS
    COLUMBIA COUNTY
    COMDATA
    COMMERCIAL MISCELLANEOUS SALES
    COMMONWEALTH OF PA
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Minuteman Spill Response, Inc.
    2435 Housels Run Road
    Milton, PA 17847
    NORTHUMBERLAND-PA
    Tax ID / EIN: xx-xxx5923

    Represented By

    Kenneth E Aaron
    Weir and Partners, LLP
    Widener Bldg Suite 500
    1339 Chestnut Street
    Philadelphia, PA 19107
    215 665-8181
    Fax : 215 665-8464
    Email: kaaron@weirpartners.com
    Gilbert Bernard Abramson
    Gilbert B. Abramson and Associates, LLC
    One Presidential Boulevard
    Suite 315
    Bala Cynwyd, PA 19004
    610-664-5700
    Email: gabramson@gbalaw.com
    Bonnie R Golub
    Weir & Partners LLP
    Suite 500, The Widener Building
    1339 Chestnut Street
    Philadelphi, PA 19107
    215 665-8181
    Fax : 215 665-8464
    Email: bgolub@weirpartners.com
    Steven Baker Kensinger
    Goldberg Katzman, PC
    4250 Crums Mill Road
    Suite 301
    P.O. Box 6991
    Harrisburg, PA 17112
    717 234-4161
    Fax : 717 234-6808
    Email: sbk@goldbergkatzman.com
    Robert L Knupp
    Smigel, Anderson & Sacks
    4431 North Front St., 3rd Flr.
    Harrisburg, PA 17110
    717 234-2401
    Fax : 717 234-3611
    Email: pmcbride@sasllp.com
    TERMINATED: 11/25/2014
    Lauren Schwimmer
    Weir and Partners LLP
    1339 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215-241-7746
    Email: lschwimmer@weirpartners.com
    Smigel Anderson and Sacks, LLP
    4431 North Front Street
    Harrisburg, PA 17110-1778
    TERMINATED: 11/26/2014
    Melissa L. Van Eck
    Smigel, Anderson & Sacks, LLP
    River Chase Office Center
    4431 North Front Street
    3rd Floor
    Harrisburg, PA 17110
    717-234-2401
    Fax : 717-234-3611
    Email: mvaneck@sasllp.com
    TERMINATED: 11/26/2014
    Walter Weir, Jr
    Weir and Partners, LLP
    The Widener Building, Suite 500
    1339 Chestnut Street
    Philadelphia, PA 19107
    215 665-8181
    Fax : 215 665-8464
    Email: wweir@weirpartners.com
    Weir and Partners LLP
    Suite 500, The Weidner Bldg.
    1339 Chestnut Street
    Philadelphia, PA 19107
    215-665-8181

    Asst. U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 7, 2022 William Penn Cabinetry, LLC 7 4:2022bk00634
    Jul 7, 2020 Three Brothers Trucking, LLC 7 4:2020bk02058
    Jul 2, 2019 Northwoods Auto, Inc. 11 1:2019bk02857
    Jan 22, 2018 Arcon Homes, LLC parent case 11 1:2018bk00213
    Jan 22, 2018 Arcon Properties, LLC 11 1:2018bk00212
    Nov 21, 2016 Livestock Nutritional Services, LLC 7 4:16-bk-04768
    Aug 18, 2015 Home Labor Associates, Inc. 7 4:15-bk-03522
    Oct 21, 2013 The Inn at New Berlin, LLC 7 4:13-bk-05421
    Oct 10, 2013 Joelcole Development Corporation 7 4:13-bk-05274
    Jul 19, 2013 Kuhns Bros. Log Homes, Inc. 11 4:13-bk-03729
    Dec 19, 2012 Heartwood Industries, Inc 7 4:12-bk-07231
    Jun 29, 2012 A Touch of Class Landscapes, Inc. 7 4:12-bk-03916
    Jun 29, 2012 A Touch of Class Stone & Veneer, Inc. 7 4:12-bk-03914
    Apr 19, 2012 The Rainbow Christian Store, Inc. 7 4:12-bk-02386
    Dec 28, 2011 Allen's True Value, Inc. 7 4:11-bk-08493