Welcome to BusinessBankruptcies.com!

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

Vinsick Foods, Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2019bk23938
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-19

Updated

9-13-23

Last Checked

10-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2019
Last Entry Filed
Oct 8, 2019

Docket Entries by Quarter

Oct 7, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Vinsick Foods, Inc. Government Proof of Claim due by 04/6/2020. Declaration Re: Electronic Filing due 10/21/2019. Chapter 11 Plan due by 02/4/2020. Disclosure Statement due by 02/4/2020. Atty Disclosure Statement due 10/21/2019. Declaration of Schedules due 10/21/2019. Employee Income Record or a statement that there is no record due by 10/21/2019. Schedule A/B due 10/21/2019. Schedule D due 10/21/2019. Schedule E/F due 10/21/2019. Schedule G due 10/21/2019. Schedule H due 10/21/2019. Statement of Financial Affairs due 10/21/2019. Summary of schedules due 10/21/2019. Incomplete Filings due by 10/21/2019. (Thompson, Brian) (Entered: 10/07/2019)
Oct 7, 2019 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Vinsick Foods, Inc. (Thompson, Brian) (Entered: 10/07/2019)
Oct 8, 2019 3 Notice of Appearance and Request for Notice by Norma Hildenbrand, on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 10/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2019bk23938
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory L. Taddonio
Chapter
11
Filed
Oct 7, 2019
Type
voluntary
Terminated
Oct 5, 2020
Updated
Sep 13, 2023
Last checked
Oct 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amato Keating and Lessa, P.C.
    American Express National Bank
    Berkovitch & Bouskila, PLLC
    Constellation New Energy, Inc.
    Pennsylvania Department of Revenue
    Rapid Financial Services, LLC
    Synchrony Bank
    The Fundworks, LLC

    Parties

    Debtor

    Vinsick Foods, Inc.
    100 S. Market Street
    Carmichaels, PA 15320
    GREENE-PA
    Tax ID / EIN: xx-xxx9178
    dba Fox's Pizza

    Represented By

    Brian C. Thompson
    Thompson Law Group, P.C.
    125 Warrendale Bayne Road
    Suite 200
    Warrendale, PA 15086
    724-799-8404
    Fax : 724-799-8409
    Email: bthompson@ThompsonAttorney.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 #
    Feb 8 The Three Kings Contracting, LLC 7 2:2024bk20303
    Mar 11, 2021 Earthworx & Sales, LLC 11V 2:2021bk20534
    Sep 11, 2019 BAC Contracting, Inc. 7 2:2019bk23581
    Jul 9, 2019 Superior Custom Designs, Inc. 7 2:2019bk22730
    Aug 31, 2017 Valhalla Mining Co. LLC 11 2:17-bk-23523
    Oct 1, 2015 Stratus Construction, Inc. 7 2:15-bk-23614
    Aug 18, 2015 FM Investments, LLC 7 2:15-bk-29464
    Aug 3, 2015 AMFIRE Mining Company, LLC 11 3:15-bk-33963
    Aug 3, 2015 River Processing Corporation 11 3:15-bk-33936
    Aug 3, 2015 Republic Energy, Inc. 11 3:15-bk-33933
    Jul 16, 2014 Carmichaels Equipment Rentals, Inc 7 2:14-bk-22873
    Jun 9, 2014 Alan Eye Centers, LLC 7 2:14-bk-22350
    Feb 1, 2013 Cobra Mining, LLC 7 2:13-bk-20456
    Jan 30, 2013 Cobra Mining, LLC 7 2:13-bk-20383
    Nov 20, 2012 Level 2, LLC 7 1:12-bk-01549