Welcome to BusinessBankruptcies.com!

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

Nitle Corporation

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2019bk22311
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 8, 2019

Docket Entries by Quarter

There are 9 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2019 10 Notice of Appearance and Request for Notice by Christopher J. Niekamp Filed by Creditor The Huntington National Bank (Niekamp, Christopher) (Entered: 06/12/2019)
Jun 19, 2019 11 Notice of Appearance and Request for Notice by Thomas H. Ayoob III Filed by Creditor Estate of Richard E. Lang (Ayoob, Thomas) (Entered: 06/19/2019)
Jun 19, 2019 12 Notice of Appearance and Request for Notice by Matthew Junker Filed by Creditor Estate of Richard E. Lang (Junker, Matthew) (Entered: 06/19/2019)
Jun 21, 2019 13 Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor Nitle Corporation. (Attachments: # 1 Proposed Order) (Lampl, Robert) (Entered: 06/21/2019)
Jun 24, 2019 14 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 13) Signed on 6/24/2019. Atty Disclosure Statement due 7/5/2019. Declaration of Schedules due 7/5/2019. List of Equity Security Holders due 7/5/2019. Schedule A/B due 7/5/2019. Schedule D due 7/5/2019. Schedule E/F due 7/5/2019. Schedule G due 7/5/2019. Schedule H due 7/5/2019. Statement of Financial Affairs due 7/5/2019. Summary of schedules due 7/5/2019. Incomplete Filings due by 7/5/2019 for 1. Declaration Re: Electronic Filing due 7/5/2019. (RE: related document(s): 1 Voluntary Petition Chapter 11). No further extensions will be granted. cm: Debtor, Debtor's Counsel, and the Office of the U.S. Trustee (culy) (Entered: 06/24/2019)
Jun 25, 2019 15 Emergency Motion to EnforceAutomatic Stay Filed by Debtor Nitle Corporation. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Notice of Hearing) (Lampl, Robert) (Entered: 06/25/2019)
Jun 25, 2019 16 Notice and Order Setting Hearing on an Expedited Basis (RE: related document(s): 15 Emergency Motion to Enforce the Automatic Stay filed by Debtor Nitle Corporation). Hearing scheduled for 6/28/2019 at 10:00 AM at p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 6/27/2019 BY NOON. On or before 6/27/2019 BY NOON, Debtor shall file a copy of the franchise agreements and property leases as supplemental exhibits to the motion. cm: Robert O Lampl, Esq. (culy) (Entered: 06/25/2019)
Jun 25, 2019 17 Certificate of Service for Notice and Order Setting Hearing on an Expedited Basis and Emergency Motion to Enforce Automatic Stay Regarding the Hearing on 6/28/2019. Filed by Debtor Nitle Corporation (RE: related document(s): 15 Motion to Enforce filed by Debtor Nitle Corporation, 16 Order Scheduling Hearing). (Lampl, Robert) (Entered: 06/25/2019)
Jun 26, 2019 18 Supplement/Addendum to (Supplemental Exhibits to Emergency Motion to Enforce Automatic Stay) Filed by Debtor Nitle Corporation (RE: related document(s): 15 Motion to Enforce filed by Debtor Nitle Corporation, 16 Order Scheduling Hearing). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Lampl, Robert) (Entered: 06/26/2019)
Jun 27, 2019 19 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 14 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019)
Show 10 more entries
Jun 27, 2019 30 Brief/Memorandum of Respondent Rita's Franchise Company, LLC, In Opposition to Emergency Motion of Debtor to Enforce the Automatic Stay Filed by Respondent Rita's Franchise Company, LLC (RE: related document(s): 15 Motion to Enforce filed by Debtor Nitle Corporation). (Attachments: # 1 Affidavit Gerald Wells # 2 Exhibit R-1 # 3 Exhibit R-2 # 4 Certified Mail Receipt R-3 # 5 Exhibit R-4 # 6 Exhibit R-5 # 7 Exhibit R-6 # 8 Exhibit R-7 # 9 Exhibit R-8 # 10 Exhibit R-9 # 11 Exhibit R-10 # 12 Exhibit R-11 # 13 Certified Mail Receipt R-12 # 14 Exhibit R-13) (Gotaskie, John) (Entered: 06/27/2019)
Jun 27, 2019 31 Notice Regarding Certificate of Service. Filed by Respondent Rita's Franchise Company, LLC (RE: related document(s): 29 Response filed by Respondent Rita's Franchise Company, LLC, 30 Brief/Memorandum filed by Respondent Rita's Franchise Company, LLC). (Gotaskie, John) CORRECTIVE ENTRY: ATTORNEY MUST REFILE ENSURING TO USE THE CORRECT EVENT OF CERTIFICATE OF SERVICE UNDER THE MISCELLANEOUS CATEGORY AND LINKING TO ALL DOCUMENTS THAT WERE SERVED. Modified on 6/28/2019 (bsil). (Entered: 06/27/2019)
Jun 28, 2019 32 CORRECTIVE ENTRY: ATTORNEY MUST REFILE ENSURING TO USE THE CORRECT EVENT OF CERTIFICATE OF SERVICE UNDER THE MISCELLANEOUS CATEGORY AND LINKING TO ALL DOCUMENTS THAT WERE SERVED. (RE: related document(s): 31 Notice filed by Respondent Rita's Franchise Company, LLC). (bsil) (Entered: 06/28/2019)
Jun 28, 2019 33 Certificate of Service Regarding the Hearing on 6/28/2019. Filed by Respondent Rita's Franchise Company, LLC (RE: related document(s): 29 Response filed by Respondent Rita's Franchise Company, LLC, 30 Brief/Memorandum filed by Respondent Rita's Franchise Company, LLC). (Gotaskie, John) (Entered: 06/28/2019)
Jun 28, 2019 34 Hearing Held on 6/28/19 (RE: related document(s): 15 Motion to Enforce filed by Debtor Nitle Corporation). Order to be issued. (bsil) (Entered: 06/28/2019)
Jun 28, 2019 35 Order Granting Motion to Enforce Automatic Stay(Related Doc # 15) Signed on 6/28/2019. On or before 7/12/19 the Debtor shall file a Status Report. (bsil) (Entered: 06/28/2019)
Jul 1, 2019 36 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 35 Order on Motion to Enforce). Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019)
Jul 2, 2019 37 Certificate of No Objection Regarding Application for Approval of Attorneys Filed by Debtor Nitle Corporation (RE: related document(s): 7 Application to Employ filed by Debtor Nitle Corporation, 8 Hearing on a Judge Agresti Case Set by Attorney or Trustee filed by Debtor Nitle Corporation, 9 Certificate of Service filed by Debtor Nitle Corporation). (Lampl, Robert) (Entered: 07/02/2019)
Jul 2, 2019 38 Text Order denying pleading without prejudice for failure to revise pleading in accordance with order dated 06/27/2019. This text-only entry constitutes the Court's order and notice on this matter. Judge Agresti Signed on 7/2/2019. (RE: related document(s): 24 Supporting Motion to Enforce Stay relating to Doc 15, 25 Order Fixing Deadline to Deny a Motion). (bsil) (Entered: 07/02/2019)
Jul 2, 2019 39 Petition Completed Filed by Debtor Nitle Corporation (Lampl, Robert) CORRECTIVE ENTRY: THE PETITION IS NOT COMPLETE AS THE DECLARATION OF SCHEDULES (OFFICIAL FORM B202) AND THE DECLARATION RE: ELECTRONIC FILING IS STILL DUE BY 7/5/19. Modified on 7/3/2019 (bsil). (Entered: 07/02/2019)

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 Western Bankruptcy Court
Case number
2:2019bk22311
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas P. Agresti
Chapter
11
Filed
Jun 7, 2019
Type
voluntary
Terminated
Nov 12, 2019
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegheny County
    Allegheny County Health
    Allegheny County Health Department
    Bernadette Perri
    Chris Lang
    Columbia Gas
    Department of Agriculture
    Duquesne Light
    Felice Perry & Sons
    Fidelity
    Fitzy
    Huntington Comm Loan
    Huntington LOC
    Jeremiah W. Fitzgerald
    Jordan Tax Service
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nitle Corporation
    305 Kittaning Pike
    Pittsburgh, PA 15215
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx8859

    Represented By

    Robert O Lampl
    Robert O Lampl Law Office
    Benedum Trees Building
    223 Fourth Avenue, 4th Floor
    Pittsburgh, PA 15222
    412-392-0330
    Fax : 412-392-0335
    Email: rol@lampllaw.com

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 HO1KB North LLC 11V 2:2023bk22390
    Oct 26, 2022 M&M Creative Laminants, Inc. 11V 2:2022bk22116
    Mar 1, 2022 Reliable Home Health Limited 11V 2:2022bk20352
    Oct 21, 2017 James R. Pitcairn, Inc. 11 2:17-bk-24210
    Sep 20, 2017 Dan's Dry Cleaners, Inc. 7 2:17-bk-23777
    Jun 23, 2017 Circulatory Centers, P.C. parent case 11 2:17-bk-22571
    Jun 13, 2017 Star Electric Company, Inc. 7 2:17-bk-22427
    Jan 20, 2017 Circulatory Center of West Virginia, Inc. parent case 11 2:17-bk-20211
    Oct 13, 2016 Kress Service, Inc. 7 2:16-bk-23860
    Jul 1, 2016 Two Chicks, Inc. 7 2:16-bk-22471
    Oct 3, 2014 Roessing Montgomery Corporation 7 2:14-bk-24039
    Sep 26, 2014 J & J Manufacturing & Machining, Inc. 7 2:14-bk-23881
    Sep 2, 2014 Pizza Jerks Inc. 7 2:14-bk-23568
    Jul 3, 2014 Commonwealth Renewable Energy, Inc. 11 2:14-bk-22724
    Dec 6, 2011 Royal Biscuit Company, Inc. 7 2:11-bk-27354