Welcome to BusinessBankruptcies.com!

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

Valley Forge Composite Technologies, Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
4:13-bk-05253
TYPE / CHAPTER
Voluntary / 7

Filed

10-9-13

Updated

9-13-23

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Oct 20, 2015

Docket Entries by Year

There are 606 older docket entries.

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

login purchase single case subscribe now

Apr 15, 2015 593 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 Vincent David Slavens of Krause Kalfayan Benink and Slavens LLP on behalf of Robert J. Neborsky, Trustee of the Robert J. Neborsky and Sandra S. Neborsky Living Trust (RE: related document(s) 584 , 585 ). (Slavens, Vincent) (Entered: 04/15/2015)
Apr 16, 2015 594 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 Jeffrey D Kurtzman of Klehr, Harrison, Harvey, Branzburg LLP on behalf of John P Neblett (Trustee) (RE: related document(s) 584 , 585 ). (Kurtzman, Jeffrey) (Entered: 04/16/2015)
Apr 17, 2015 595 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 Trustee (RE: related document(s) 584 , 585 ). (Neblett (Trustee), John) (Entered: 04/17/2015)
Apr 17, 2015 596 Certificate of outstanding quarterly fees $649.11 Filed by U.S. Trustee. (United states trustee(hw)) (Entered: 04/17/2015)
Apr 17, 2015 597 Certification of Concurrence for Telephonic Testimony via CourtCall Filed by David J. Harris on behalf of Louis J. Brothers (RE: related document(s)573, 579, 587, 590). (Harris, David) (Entered: 04/17/2015)
Apr 22, 2015 598 Proceeding Memo re: hearing; record made. Matter taken under advisement . Appearances: David Harris, Esq., William Byrne, Esq. - present, John Neblett, Esq., Vincent Slavens, Esq., Jeffrey Kurtzman, Esq., Louis Brothers, Rosemary Brothers, Gary Sergemp, Kimberly Melvin via CourtCall. Non-Appearances: n/a. (There is no image or paper document associated with this entry.) (RE: related document(s)498, 573). (Radginski, Pamela) (Entered: 04/22/2015)
Apr 22, 2015 599 Order Granting Amended Application to Employ Ahmed A. Massoud and the firm of Massoud & Pashkoff, LLP as Special Counsel for John P Neblett (Trustee) (RE: related document(s)592). (Wilson, Tonia) (Entered: 04/22/2015)
May 14, 2015 600 Application to Terminate Special Counsel of Reed Smith, LLP. Filed by Trustee (RE: related document(s)260). (Attachments: # 1 Proposed Order) (Neblett (Trustee), John) Modified on 5/19/2015 to change docket (Wilson, Tonia). (Entered: 05/14/2015)
May 20, 2015 601 Order Granting Application to Terminate Special Counsel Reed Smith, LLP (RE: related document(s)600). (Wilson, Tonia) (Entered: 05/20/2015)
Jun 4, 2015 602 Application for allowance of compensation & expenses . Notice served on 5/29/2015. Filed by Benjamin G Dusing of BGD Law on behalf of Valley Forge Composite Technologies, Inc. Objections due by 6/22/2015. (George, Deborah) (Entered: 06/04/2015)
Show 10 more entries
Jul 1, 2015 613 Certificate of Service (Duplicate Image filed at docket #612) Filed by Evan Levine (RE: related document(s)607, 608). (Wilson, Tonia) (Entered: 07/01/2015)
Jul 3, 2015 614 Objection to Motion for Allowance of Administrative Claim of Evan Levine Filed by David J. Harris on behalf of Louis J. Brothers (RE: related document(s)603, 604, 607, 608, 612, 613). (Attachments: # 1 Exhibit) (Harris, David) (Entered: 07/03/2015)
Jul 3, 2015 615 Amended Objection to Motion for Allowance of Administrative Claim of Evan Levine Filed by David J. Harris on behalf of Louis J. Brothers (RE: related document(s)603, 604, 607, 608, 612, 613, 614). (Attachments: # 1 Exhibit) (Harris, David) (Entered: 07/03/2015)
Jul 6, 2015 616 Certificate of Service Filed by David J. Harris on behalf of Louis J. Brothers (RE: related document(s)615). (Harris, David) (Entered: 07/06/2015)
Jul 7, 2015 617 Notice setting hearing. Request submitted to BNC for mailing. (RE: related document(s)603, 615). Hearing scheduled for 8/21/2015 at 10:00 AM at 240 West Third Street, US Courthouse, Third Floor, Courtroom #3, Williamsport, PA 17701. (Wilson, Tonia) (Entered: 07/07/2015)
Jul 10, 2015 618 BNC Certificate of Notice (Notice of Hearing) (RE: related document(s)617). Notice Date 07/09/2015. (Admin.) (Entered: 07/10/2015)
Jul 17, 2015 619 Adversary case 4:15-ap-00105. Complaint Filed by Ahmed A. Massoud, Lisa Pashkoff on behalf of John P. Neblett against Clairmont Paciello & Co., Mountjoy Chilton Medley LLP, Michael De Leone Hawthorne, Thompson Coburn LLP. Filing Fee due in the amount of $ 350.00. Certificate of Service of the Complaint and Summons is due by: 11/14/2015. 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) (Pashkoff, Lisa) (Entered: 07/17/2015)
Jul 31, 2015 620 Motion to dismiss the Complaint Filed by Plaintiff John P. Neblett, Chapter 7 Trustee of Valley Forge Composite Technologies, Inc., Pursuant to Fed. R. Civ. P. 12(b)(6) and Fed R. Bankr. P. 7012(B) Filed by Scott B Lepene of Thompson Hine LLP on behalf of Avnet, Inc. (RE: related document(s)605). (Attachments: # 1 Proposed Order # 2 Exhibit A - Keith McClellan Affidavit # 3 Exhibit Keith McClellan Email # 4 Exhibit C - Declaration of Heather M. Hawkins, Esq. # 5 Exhibit D - U.S. Motion to Dismiss Relators Complaint # 6 Exhibit E - Unpublished Cases) (Lepene, Scott) (Entered: 07/31/2015)
Jul 31, 2015 621 Motion for Withdrawal of the Reference. Filing fee due in the amount of $ 176.00, Motion to Transfer Case to United States District Court for the Eastern District of Kentucky Filed by Scott B Lepene of Thompson Hine LLP on behalf of Avnet, Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit A - U.S. Motion to Dismiss Relators Complaint # 3 Exhibit B - Keith McClellan Affidavit # 4 Exhibit C - Keith McClellan Email # 5 Exhibit D - Declaration of Heather M. Hawkins, Esq. # 6 Exhibit E - Unpublished Cases) (Lepene, Scott) (Entered: 07/31/2015)
Jul 31, 2015 Receipt of Motion for Withdrawal of the Reference(4:13-bk-05253-JJT) [motion,mwdref] ( 176.00) filing fee. Receipt number 7559103, amount $ 176.00. (RE: related document(s)621). (U.S. Treasury) (Entered: 07/31/2015)

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
4:13-bk-05253
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John J Thomas
Chapter
7
Filed
Oct 9, 2013
Type
voluntary
Terminated
Oct 29, 2021
Updated
Sep 13, 2023
Last checked
Nov 9, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Valley Forge Composite Technologies, Inc.
    210 West Hamilton Avenue
    #287
    State College, PA 16801
    CENTRE-PA
    Tax ID / EIN: xx-xxx3708

    Represented By

    Thomas L Allen
    Reed Smith
    Reed Smith Centre
    225 Fifth Avenue
    Pittsburgh, PA 15222
    412-288-3066
    TERMINATED: 05/20/2015
    BGD Law PLLC, PA
    Robert M Bovarnick
    Bovarnick and Associates, LLC
    Two Logan Square Suite 2030
    100 N. 18th Street
    Philadelphia, PA 19103
    (215) 568-4480
    Fax : (215) 568-4462
    Email: rmb@rbovarnick.com
    Benjamin R Fliegel
    Reed Smith
    355 South Grand Avenue, Suite 2900
    Los Angeles, CA 90071
    213-457-8050
    Email: BFliegel@reedsmith.com
    TERMINATED: 05/20/2015
    Marsha A. Houston
    Reed Smith
    355 South Grand Avenue
    Suite 2900
    Los Angeles, CA 90071
    213-457-8067
    TERMINATED: 05/20/2015
    Maurice R Mitts
    Mitts Law, LLC
    1822 Spruce Street
    Philadelphia, PA 19103
    2158660112
    Fax : 2158660113
    Email: mmitts@mittslaw.com
    Reed Smith LLP, PA
    TERMINATED: 05/20/2015
    Christopher Orlando Rivas
    Reed Smith LLP
    355 S. Grand Ave.
    Suite 2900
    Los Angeles, CA 90071
    213-457-8019
    Email: crivas@reedsmith.com
    TERMINATED: 05/20/2015

    Trustee

    John P Neblett (Trustee)
    PO Box 490
    Reedsville, PA 17084
    717 667-7185

    Represented By

    Glenn E Algie
    Adams Stepner Woltermann and Dusing PLLC
    40 West Pike Street
    PO Box 861
    Covington, KY 41012-0861
    859-394-6200
    Klehr Harrison Harvey Branzburg LLP
    Jeffrey D Kurtzman
    Klehr, Harrison, Harvey, Branzburg LLP
    1835 Market Street, 4th Floor
    Philadelphia, PA 19103
    215 569-2700
    Fax : 215 568-6603
    Email: jkurtzma@klehr.com
    Ahmed A. Massoud
    Massoud and Pashkoff, LLP
    1700 Broadway, 41st Floor
    New York, NY 10019
    Email: AMassoud@MasPasLaw.com
    John P Neblett
    P.O. Box 490
    Reedsville, PA 17084
    717 667-7185
    Fax : 717 620-3469
    Email: jpn@neblettlaw.com

    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 #
    Sep 7, 2022 Springfield House Bed and Breakfast, LLC 11V 4:2022bk01675
    Jul 13, 2021 J Maggi Motors, Inc. 7 4:2021bk01565
    Apr 14, 2020 My My Chicken, LLC 7 4:2020bk01284
    Feb 4, 2020 VideoMining Corporation 11 2:2020bk20425
    May 6, 2019 Timber Rock Homes, LLC 7 4:2019bk01954
    May 18, 2018 Rex Energy I, LLC parent case 11 2:2018bk22035
    May 18, 2018 Rex Energy Operating Corp. parent case 11 2:2018bk22034
    May 18, 2018 Rex Energy Corporation parent case 11 2:2018bk22033
    May 18, 2018 R.E. Gas Development, LLC 11 2:2018bk22032
    Dec 9, 2015 BC Freeman Mechanical and Electrical, Inc. 11 1:15-bk-05278
    Jul 21, 2015 Lagniappe Foods, Inc. 7 1:15-bk-03082
    Apr 23, 2015 Boltera, Inc. 11 4:15-bk-01679
    Apr 8, 2015 Mussi Realty, LLC 11 4:15-bk-01441
    Dec 26, 2012 ParentPlus, LLC 7 4:12-bk-07286
    Jul 21, 2011 We Three Pigs Management, Inc. 7 4:11-bk-05075