Welcome to BusinessBankruptcies.com!

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

Morningstar Marketplace, LTD, A Pennsylvania Partn

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:14-bk-00451
TYPE / CHAPTER
Voluntary / 11

Filed

2-3-14

Updated

9-21-17

Last Checked

9-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2017
Last Entry Filed
Aug 27, 2017

Docket Entries by Year

There are 370 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2016 363 Proceeding Memo re: Hearing on Sixth Amended Final Stipulated Order Authorizing Use of Cash Collateral; held. Record Made. A Seventh Amended Stipulated Order Authorizing Use of Cash Collateral to be filed. Appearances: Leon Haller. Non-Appearances: Adam Gordon Klein and Troy Sellars. (There is no image or paper document associated with this entry.) (RE: related document(s)360). (Goodling, Joan) (Entered: 12/13/2016)
Dec 13, 2016 364 Seventh Stipulation Filed by Trustee (RE: related document(s)42). (Attachments: # 1 Proposed Order)(Haller (Trustee), Leon) (Entered: 12/13/2016)
Dec 15, 2016 365 Order Approving Seventh Stipulation and setting hearing on the continued use of cash collateral. Hearing scheduled for March 2, 2017, at 10:00 a.m. at 3rd & Walnut Sts, Bankruptcy Courtroom (3rd Fl), Ronald Reagan Federal Building, Harrisburg, PA17101 (RE: related document(s)364). (George, Deborah) Modified for hearing information on 12/16/2016 (George, Deborah). (Entered: 12/15/2016)
Dec 15, 2016 366 Order sent to counsel (L. Haller) for mailing. In accordance with the Local Rules, you are required to mail the attached Order in accordance with the following instructions: (1) Direct a copy of the order to all creditors and parties-in-interest obtainable through the CM/ECF Utilities menu. (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 creditors and parties-in-interest on whom it was served. (RE: related document(s)365). (George, Deborah) (Entered: 12/15/2016)
Dec 23, 2016 367 Motion for Relief from Automatic Stay with nonconcurrence and Notice of Preliminary Self Scheduled Hearing with Objection Deadline. Re: 5309 Lincoln Highway West, Thomasville, York County, PA. Filing fee due in the amount of $181.00. Notice served on 12/23/2016. Filed by Clayton William Davidson of McNees Wallace and Nurick LLC on behalf of PNC Bank, National Association. Objections due by 1/6/2017. Hearing scheduled for 02/07/2017 at 09:30 AM - 3rd & Walnut Sts, 3rd Fl Courtroom, Harrisburg, PA. (Attachments: # 1 Exhibit Certificate of Nonconcurrence # 2 Proposed Order Granting Motion # 3 Proposed Order Granting Motion Upon Default # 4 Notice of Hearing and Response Deadline # 5 Certificate of Service) (Davidson, Clayton) (Entered: 12/23/2016)
Dec 23, 2016 Receipt of Motion for Relief from Automatic Stay(1:14-bk-00451-MDF) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 8185208, amount $ 181.00. (RE: related document(s)367). (U.S. Treasury) (Entered: 12/23/2016)
Jan 10, 2017 368 Hearing canceled. No answer filed. Court to sign order lifting stay. (There is no image or paper document associated with this entry.) (RE: related document(s)367). (Goodling, Joan) (Entered: 01/10/2017)
Jan 10, 2017 369 Order Granting Motion for Relief from Stay of PNC Bank, National Association (RE: related document(s)367). (George, Deborah) (Entered: 01/10/2017)
Jan 13, 2017 370 Monthly Operating Report for Filing Period July 2016 Filed by Trustee. (haller(bp), Leon) (Entered: 01/13/2017)
Jan 13, 2017 371 Monthly Operating Report for Filing Period August 2016 Filed by Trustee. (haller(bp), Leon) (Entered: 01/13/2017)
Show 10 more entries
Jun 2, 2017 382 Monthly Operating Report for Filing Period January 2017 Filed by Trustee. (Haller (Trustee), Leon) (Entered: 06/02/2017)
Jun 2, 2017 383 Monthly Operating Report for Filing Period February 2017 Filed by Trustee. (Haller (Trustee), Leon) (Entered: 06/02/2017)
Jun 2, 2017 384 Monthly Operating Report for Filing Period March 2017 Filed by Trustee. (Haller (Trustee), Leon) (Entered: 06/02/2017)
Jun 2, 2017 385 Monthly Operating Report for Filing Period April 2017 Filed by Trustee. (Haller (Trustee), Leon) (Entered: 06/02/2017)
Jun 2, 2017 386 Monthly Operating Report for Filing Period May 2017 Filed by Trustee. (Haller (Trustee), Leon) (Entered: 06/02/2017)
Jul 19, 2017 387 Application for allowance of compensation & expenses . Notice served on 7/19/2017. Filed by Trustee. Objections due by 08/9/2017. (Attachments: # 1 Exhibit # 2 Certificate of Service # 3 Proposed Order # 4 Notice) (Haller (Trustee), Leon) (Entered: 07/19/2017)
Jul 19, 2017 388 Motion to Dismiss Ch. 11 Case Leon P.. Haller, Chapter 11 Trustee Motion to Dismiss. Filed by Leon P Haller of Purcell Krug and Haller on behalf of Leon P. Haller (Trustee) (RE: related document(s)1). (Attachments: # 1 Certificate of Service # 2 Notice of Hearing # 3 Proposed Order # 4 Notice) (Haller, Leon) (Entered: 07/19/2017)
Jul 19, 2017 389 Amended Certificate of Service Chapter 11 Motion to Filed by Leon P Haller of Purcell Krug and Haller on behalf of Leon P. Haller (Trustee) (RE: related document(s)388). (Haller, Leon) (Entered: 07/19/2017)
Jul 19, 2017 390 Notice to Filing Party (Leon Haller): Fee application cover sheet was not filed (LBR 2016-1(a)). (RE: related document(s)387). Clerks Office Follow-Up Due by 7/26/2017. (Goodling, Joan) (Entered: 07/19/2017)
Jul 19, 2017 391 Second Certificate of Service for Chapter 11 Trustee's Motion to Dismiss Filed by Leon P Haller of Purcell Krug and Haller on behalf of Leon P. Haller (Trustee) (RE: related document(s)388, 389). (Haller, Leon) (Entered: 07/19/2017)

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 Middle Bankruptcy Court
Case number
1:14-bk-00451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary D France
Chapter
11
Filed
Feb 3, 2014
Type
voluntary
Terminated
Aug 24, 2017
Updated
Sep 21, 2017
Last checked
Sep 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GROGG, JEANNE
    MATARESE, DAVID
    MORNINGSTAR SOLAR LLC
    PNC BANK
    YORK CO INDUSTRIAL DEVELOPMENT AUTH

    Parties

    Debtor

    Morningstar Marketplace, LTD, A Pennsylvania Limited Partnership
    5309 Lincoln Highway West
    PO Box 364
    Thomasville, PA 17364
    YORK-PA
    Tax ID / EIN: xx-xxx2966

    Represented By

    Adam Gordon Klein
    Smigel Anderson and Sacks LLP
    4431 North Front St
    Harrisburg, PA 17110
    717-234-2401
    Fax : 717-234-3611
    Email: aklein@sasllp.com
    Robert L Knupp
    Smigel, Anderson & Sacks
    4431 North Front St., 3rd Flr.
    Harrisburg, PA 17110
    717 234-2401
    Fax : 717 234-3611
    Email: rknupp@sasllp.com
    Melissa L. Van Eck
    Daley Zucker Meilton and Miner
    635 N. 12th Street
    Suite 101
    Lemoyne, PA 17043
    717-724-9821
    Fax : 717-724-9826
    Email: mvaneck@daleyzucker.com
    TERMINATED: 11/03/2015

    Trustee

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

    Represented By

    Leon P Haller
    Purcell Krug and Haller
    1719 North Front Street
    Harrisburg, PA 17102-2392
    717 234-4178
    Fax : 717 233-1149
    Email: lhaller@pkh.com

    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
    Mitchell Barry Hausman
    Office of the US Trustee
    One Newark Center, Suite 2100
    Newark, NJ 07102
    973 645-3660
    Email: Mitchell.B.Hausman@usdoj.gov
    TERMINATED: 11/15/2016
    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 #
    Jul 20, 2023 B&P Roofing, LLC 7 1:2023bk01649
    Jun 28, 2022 J. Hartley Construction, LLC. 7 1:2022bk01186
    Mar 9, 2022 Avionics Exchange, LLC 7 1:2022bk00437
    Feb 25, 2020 C. P. Reineberg Co., LLC 7 1:2020bk00671
    Feb 19, 2020 Morningstar Marketplace, LTD 11 1:2020bk00594
    Sep 26, 2018 Thin Blue Line Investments, LLC 7 1:2018bk04075
    Mar 2, 2018 Morningstar Marketplace, Inc. 11 1:2018bk00875
    Dec 3, 2014 AG AIR, LLC 11 1:14-bk-05594
    Jul 10, 2014 PBF Associates, Inc. 7 1:14-bk-03202
    May 7, 2014 Miller's Radio & TV Service, Inc. 11 1:14-bk-02170
    Dec 30, 2013 K & C Newcomer, LLC 7 1:13-bk-06557
    Nov 18, 2013 Little Leprechaun Day Care, LLC 7 1:13-bk-05922
    Oct 12, 2012 Thornbridge Acquisition, Inc d/b/a Mason Dixon Off 7 1:12-bk-05989
    Sep 18, 2012 Geothermal Technologies Corp 7 1:12-bk-05482
    Jul 19, 2012 D & S Construction, Inc. 7 1:12-bk-04227