Welcome to BusinessBankruptcies.com!

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

York Patriot, Inc

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
1:13-bk-06255
TYPE / CHAPTER
Voluntary / 7

Filed

12-6-13

Updated

9-13-23

Last Checked

12-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2013
Last Entry Filed
Dec 6, 2013

Docket Entries by Year

Dec 6, 2013 1 Petition Chapter 7 Voluntary Petition . Filing fee due in the amount of $ 306.00 Filed by Michael R Caum on behalf of York Patriot, Inc. (Caum, Michael) (Entered: 12/06/2013)
Dec 6, 2013 2 Creditor List Uploaded. (There is no image or paper document associated with this entry.) Filed by Michael R Caum on behalf of York Patriot, Inc (RE: related document(s)1). (Caum, Michael) (Entered: 12/06/2013)
Dec 6, 2013 3 Schedules A through J and Summary of Schedules Filed by Michael R Caum on behalf of York Patriot, Inc. (Caum, Michael) (Entered: 12/06/2013)
Dec 6, 2013 4 Statement of Financial Affairs Filed by Michael R Caum on behalf of York Patriot, Inc (RE: related document(s)1). (Caum, Michael) (Entered: 12/06/2013)
Dec 6, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-06255) [misc,volp7a] ( 306.00) filing fee. Receipt number 6717914, amount $ 306.00. (RE: related document(s)1). (U.S. Treasury) (Entered: 12/06/2013)
Dec 6, 2013 5 Meeting of Creditors and Assignment of Trustee Lawrence V. Young (Trustee), with 341(a) meeting to be held on 01/08/2014 at 03:00 PM at York County Administrative Center, 28 E. Market St, 2nd FL. Hearing Room - TBD, York, PA 17401. (Docketer, Automatic) (Entered: 12/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Middle Bankruptcy Court
Case number
1:13-bk-06255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary D France
Chapter
7
Filed
Dec 6, 2013
Type
voluntary
Terminated
Jun 16, 2014
Updated
Sep 13, 2023
Last checked
Dec 9, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriGas
    Cooper Booth
    E.R. Rhodes & Son, Inc.
    Gem Candy & Novelty Co., Inc.
    Ijaz & Samina Shah
    Lehigh Gas
    Met-Ed
    PA Department of Revenue
    Sweet Arrow Springs
    The George J. Falter Company
    Verizon
    York Waste Disposal, Inc.

    Parties

    Debtor

    York Patriot, Inc
    52 Main Street
    Glen Rock, PA 17327
    YORK-PA
    Tax ID / EIN: xx-xxx5877

    Represented By

    Michael R Caum
    PO Box 272
    Shrewsbury, PA 17361
    717 227-8039
    Fax : 717 227-4720
    Email: mikecaumesq@comcast.net

    Trustee

    Lawrence V. Young (Trustee)
    CGA Law Firm
    135 North George Street
    York, PA 17401
    717 848-4900

    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 #
    Oct 26, 2022 Genesis Corporation 7 1:2022bk15937
    Mar 22, 2021 Green Air Mechanical, LLC 7 1:2021bk00581
    Nov 25, 2020 RD Veteran & Company, LLC. 7 1:2020bk03393
    Mar 10, 2020 Quality Home Remodeling 1, LLC 7 1:2020bk00914
    Jan 17, 2019 Wynthrop Partners, LP 11 1:2019bk00197
    Nov 1, 2018 Sterner's Moving and Transporting Inc. 7 1:2018bk04644
    Jul 24, 2017 IAAS Worldwide LLC 7 1:17-bk-03029
    Jun 27, 2017 Battery Associates, Inc. 7 1:17-bk-02659
    Oct 17, 2016 Stewartstown Electrical Services, LLC 7 1:16-bk-04306
    Jun 27, 2016 MJS Home Improvement LLC 7 1:16-bk-02653
    Dec 4, 2015 W.J. Forbes & Associates, Inc. 7 1:15-bk-05212
    May 7, 2015 LIBERTY ROOFING, LLC 7 1:15-bk-16634
    Apr 2, 2015 Atlantic Hauling LLC 7 1:15-bk-01374
    Apr 30, 2013 Park City Sports Center, Inc. 11 1:13-bk-02288
    Nov 13, 2012 Penicillus Painting, LLC 7 1:12-bk-06581