Welcome to BusinessBankruptcies.com!

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

Sophia's Truck, L.L.C

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2020bk12206
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-20

Updated

9-13-23

Last Checked

5-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2020
Last Entry Filed
May 4, 2020

Docket Entries by Quarter

May 1, 2020 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by Sophia's Truck, L.L.C. Government Proof of Claim Deadline: 10/28/2020. Statement of Corporate Ownership due 05/15/2020. (PARKER, STEPHEN) (Entered: 05/01/2020)
May 1, 2020 2 Matrix Filed. Number of pages filed: 7, Filed by STEPHEN WADE PARKER on behalf of Sophia's Truck, L.L.C. (PARKER, STEPHEN) (Entered: 05/01/2020)
May 1, 2020 3 Name of Trustee assigned to case: CHRISTINE C. SHUBERT, Meeting of Creditors with 341(a) meeting to be held on 06/02/2020 at 02:30 PM Location to be Telephonic. (Administration, Automatic) (Entered: 05/01/2020)
May 1, 2020 Receipt of Voluntary petition (Chapter 7)(20-12206) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 22425065. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/01/2020)
May 4, 2020 4 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Statement of Corporate Ownership due 05/15/2020.Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Tasha) **Modified on 5/4/2020-See doc #5 which was re docketed for service purposes.** (D., Tasha). (Entered: 05/04/2020)
May 4, 2020 5 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Corporate Resolution due 5/15/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Tasha) Modified on 5/4/2020 (D., Tasha). (Entered: 05/04/2020)
May 4, 2020 6 Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 3 ). (L., Denise) (Entered: 05/04/2020)
May 4, 2020 7 PDF Document: Service of US Trustees Notice Regarding Telephonic Chapter 7 Section 341 Meetings(related document(s)6). (L., Denise) (Entered: 05/04/2020)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2020bk12206
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patricia M. Mayer
Chapter
7
Filed
May 1, 2020
Type
voluntary
Terminated
Nov 12, 2020
Updated
Sep 13, 2023
Last checked
May 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agile Premium Finance
    Alliance One
    American Express
    AMUR Equipment Finance
    Balboa Capital
    Balboa Capital Corporation
    BMO Harris Bank NA
    BSB Leasing, Inc.
    Commonwealth of Massachusetts
    Daimler Truck Financial
    Delaware Department of Transp.
    Delware River Joint Toll Bridge Com
    Denver Truck Painting
    ENGS Comerical Finance Co.
    Financial Pacific Leasing, Inc.
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sophia's Truck, L.L.C
    450 Belair Drive
    Lancaster, PA 17601
    LANCASTER-PA
    Tax ID / EIN: xx-xxx1444

    Represented By

    STEPHEN WADE PARKER
    Mooney & Associates
    2 S. Hanover Street
    Carlisle, PA 17013
    717 635 9810
    Email: swp@mooney4law.com;Mooneybkecf@gmail.com

    Trustee

    CHRISTINE C. SHUBERT
    821 Wesley Avenue
    Ocean City, NJ 08226
    (609) 938-4191

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    (215) 597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Lancaster Cookie Company, LLC 7 4:2023bk13365
    Oct 12, 2020 Float Yoga Lancaster, Inc. 7 4:2020bk14050
    Jul 17, 2020 Repurposed Pod, LLC 7 4:2020bk13024
    Jan 28, 2020 Popper Distributor, LLC 7 4:2020bk10525
    Jun 5, 2019 Jaspen, Inc 7 4:2019bk13646
    Jul 20, 2017 Jaspen, Inc 11 2:17-bk-14918
    May 25, 2017 Education Station, Inc. 7 2:17-bk-13648
    Sep 28, 2016 DAL Partners, LLC 11 2:16-bk-16844
    Jan 8, 2015 Seasholtz Metallurgy, Inc. 11 2:15-bk-10165
    Sep 24, 2014 DAL Partners, LLC 11 2:14-bk-17678
    Oct 3, 2012 Pennfield Transport Company parent case 11 2:12-bk-19431
    Oct 3, 2012 Pennfield Corporation 11 2:12-bk-19430
    Mar 27, 2012 Cornwall Properties, Inc. 11 2:12-bk-12914
    Mar 27, 2012 T.D.G., Inc. 11 2:12-bk-12908
    Feb 20, 2012 Inc. P.T.Lee 11 2:12-bk-11467