Welcome to BusinessBankruptcies.com!

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

Penn Lancaster Laundry, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:14-bk-17820
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-14

Updated

3-25-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Feb 13, 2015

Docket Entries by Year

Sep 30, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount 335 Filed by Penn Lancaster Laundry, LLC. Government Proof of Claim Deadline: 03/29/2015; Statement of Corporate Ownership, Corporate Resolution, Atty Disclosure Statement, Statement of Current Monthly Income, Schedule A, B , D , E , F , G , H , Statement of Financial Affairs, Summary of schedules due 10/14/2014. (GELLERT, DAVID) (Entered: 09/30/2014)
Sep 30, 2014 2 Matrix Filed. Number of pages filed: 1, Filed by DAVID S. GELLERT on behalf of Penn Lancaster Laundry, LLC. (GELLERT, DAVID) (Entered: 09/30/2014)
Sep 30, 2014 Receipt of Voluntary petition (Chapter 7)(14-17820) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 15380804. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/30/2014)
Oct 1, 2014 3 Notice of Appointment of Trustee . DAVID ALAN EISENBERG added to the case.. (ROSEBORO, DEBORAH) (Entered: 10/01/2014)
Oct 1, 2014 4 Order Entered that unless the following missing documents are filed: Statement of Corporate Ownership, Corporate Resolution, Atty Disclosure Statement, Statement of Current Monthly Income, Schedule A, B , D , E , F , G , H , Statement of Financial Affairs, Summary of schedules due 10/14/2014. ; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (L., Denise) (Entered: 10/01/2014)
Oct 4, 2014 5 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 7, 2014 6 Meeting of Creditors . 341(a) meeting to be held on 11/17/2014 at 03:00 PM at Allentown Federal Courthouse, 504 West Hamilton Street, Courtroom 3-C, Allentown, PA. (P., Cathy) (Entered: 10/07/2014)
Oct 10, 2014 7 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 7. Notice Date 10/09/2014. (Admin.) (Entered: 10/10/2014)
Oct 15, 2014 8 Motion to Extend time to File Chapter 7 Schedules Filed by Penn Lancaster Laundry, LLC Represented by DAVID S. GELLERT (Counsel). (Attachments: # 1 Proposed Order) (GELLERT, DAVID) (Entered: 10/15/2014)
Oct 17, 2014 9 Order Granting Motion to Extend Time to file schedules filed by Penn Lancaster Laundry, LLC (Related Doc # 8) Incomplete Filings due by 11/13/2014. Atty Disclosure Statement, Schedule A, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of schedules, Statement of Current Monthly Income, Statement of Corporate Ownership and Corporate Resolution due 11/13/2014. (M., Donna) (Entered: 10/17/2014)
Oct 20, 2014 10 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 9)). No. of Notices: 1. Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Nov 12, 2014 11 Schedules A - H , Statement of Financial Affairs , Statistical Summary of Certain Liabilities, Disclosure of Compensation of Attorney for Debtor in the amount of 5,000.00 Filed by DAVID S. GELLERT on behalf of Penn Lancaster Laundry, LLC. (GELLERT, DAVID) (Entered: 11/12/2014)
Nov 12, 2014 12 Corporate Resolution Filed by DAVID S. GELLERT on behalf of Penn Lancaster Laundry, LLC. (GELLERT, DAVID) (Entered: 11/12/2014)
Nov 14, 2014 13 Statement of Corporate Ownership filed. Filed by DAVID S. GELLERT on behalf of Penn Lancaster Laundry, LLC. (GELLERT, DAVID) (Entered: 11/14/2014)

There are 5 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
4:14-bk-17820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Sep 30, 2014
Type
voluntary
Terminated
Feb 13, 2015
Updated
Mar 25, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Dieck, Jr.
    David Dieck, Sr.
    Lancaster Laundry, Inc.

    Parties

    Debtor

    Penn Lancaster Laundry, LLC
    574 Miller Lane
    Whitehall, PA 18052
    LEHIGH-PA
    Tax ID / EIN: xx-xxx4909

    Represented By

    DAVID S. GELLERT
    David S. Gellert PC
    1244 W. Hamilton Street
    Suite 204
    Allentown, PA 18102
    (610) 776-7070
    Email: dsgatn@rcn.com

    Trustee

    DAVID ALAN EISENBERG
    David A. Eisenberg, Esquire
    3140B Tilghman Street
    PMB #321
    Allentown, PA 18104
    (610) 437-1410

    Represented By

    DAVID ALAN EISENBERG
    David A. Eisenberg, Esquire
    3140B Tilghman Street
    PMB #321
    Allentown, PA 18104
    (610) 437-1410
    Email: trustee@eisenbergpc.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12, 2023 Ray's Auto Restoration, LLC 11V 4:2023bk11716
    Jan 10, 2023 DDM Restaurant Group, Inc. 7 4:2023bk10065
    Mar 29, 2019 Allentown Diagnostics and Repair Center, Inc. 7 4:2019bk11942
    Mar 22, 2017 Carl Maurer Indistries, Inc. 7 4:17-bk-11947
    Jul 27, 2016 SSTIG, INC. 7 4:16-bk-15319
    Jul 15, 2016 Tougher Sheet & Steel, Inc. 11 4:16-bk-15024
    Jun 14, 2016 East Coast Pawn, Inc. DBA Capital Cash Exchange 3 7 4:16-bk-14242
    Jun 14, 2016 ABE Trans, LLC and ABE Trans, LLC 7 4:16-bk-14258
    Apr 20, 2016 Walton Motivation, Inc. 7 4:16-bk-12799
    Oct 22, 2015 Ben Hunter Real Estate, L.P. 11 4:15-bk-17580
    Jan 21, 2015 DS2 Enterprises, LLC 7 4:15-bk-10437
    Jul 8, 2014 E.G. Electric, Inc. 7 4:14-bk-15478
    May 1, 2014 Protica, Inc. 11 4:14-bk-13519
    Nov 21, 2013 E.G. Electric, LLC 7 4:13-bk-20153
    Jan 8, 2013 E.G. Electric, Incorporated 7 4:13-bk-10167