Pennsylvania Middle Bankruptcy Court
Chapter 11
Judge:John J Thomas
Case #: 5:17-bk-02981
Case Filed:Jul 19, 2017
Terminated:Aug 02, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
VAB 606 Main St., LLC
PO Box 885
Wilkes Barre, PA 18703-0885
Represented By
VAB 606 Main St., LLC
contact info
Last checked: never
Asst. U.S. Trustee
United States Trustee
228 Walnut Street, Suite 1190
Harrisburg, PA 17101


Docket last updated: 1 hours ago
Friday, August 04, 2017
13 13 court BNC Certificate of Notice (Order Dismissing) Sat 08/05 12:45 AM
BNC Certificate of Notice (Order Dismissing) Related [+]. Notice Date 08/04/2017. (Admin.)
Related: [-] 12
Wednesday, August 02, 2017
12 12 order Dismissing Case/Party Wed 08/02 12:02 PM
Order Dismissing Ch. 11 Case for failure to pay filing fee Related [+]. (Gambini, Christopher)
Related: [-] 4
Thursday, July 27, 2017
11 11 court BNC Certificate of Notice (Notice of Hearing) Fri 07/28 12:49 AM
BNC Certificate of Notice (Notice of Hearing) Related [+]. Notice Date 07/27/2017. (Admin.)
Related: [-] 10
Tuesday, July 25, 2017
10 10 court Hearing Tue 07/25 2:28 PM
Notice setting objection date and hearing. Request submitted to BNC for mailing. Related [+]. Objections due by 8/15/2017. Hearing scheduled for 8/25/2017 at 10:00 AM at 240 West Third Street, US Courthouse, Third Floor, Courtroom #3, Williamsport, PA 17701. (Dunbar-Yancey, Daneisha)
Related: [-] 9
Monday, July 24, 2017
9 9 motion Dismiss Case/Party and/or Convert Ch 11 to Ch 7 (11 USC 1112(a) OR 1112(b)) Mon 07/24 2:09 PM
Motion to Dismiss Ch. 11 Case . Filed by D. Troy Sellars of Office of the United States Trustee on behalf of United States Trustee Related [+]. (Sellars, D.)
Related: [-] 1
Att: 1 Proposed Order
Att: 2 Certificate of Service
Friday, July 21, 2017
8 8 court BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) Sat 07/22 12:46 AM
BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) Related [+]. Notice Date 07/21/2017. (Admin.)
Related: [-] 1
7 7 court BNC Certificate of Notice (Order regarding filing fee due) Sat 07/22 12:46 AM
BNC Certificate of Notice (Order regarding filing fee due) Related [+]. Notice Date 07/21/2017. (Admin.)
Related: [-] 4
6 6 court BNC Certificate of Notice (Notice to Filing Party) Sat 07/22 12:46 AM
BNC Certificate of Notice (Notice to Filing Party) Related [+]. Notice Date 07/21/2017. (Admin.)
Related: [-] 2
5 5 court BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) Sat 07/22 12:46 AM
BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) Related [+]. Notice Date 07/21/2017. (Admin.)
Related: [-] 3
Wednesday, July 19, 2017
4 4 order Filing Fee Due Wed 07/19 1:52 PM
Order filing fee due in the amount of $ 1717.00 for Bankruptcy Petition Related [+]. Amount due on: 7/28/2017. (McHugh, Michael)
Related: [-] 1
3 3 court Incomplete and/or Deficient Filing (f/k/a Missing documents) Wed 07/19 1:49 PM
Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. Related [+]. (McHugh, Michael)
Related: [-] 1
2 2 notice Discrepancy between CM/ECF entry and uploaded PDF Wed 07/19 1:48 PM
Notice to Filing Party (VAB 606 Main St, LLC/Colleen Burns): Discrepancy between CM/ECF entry and uploaded PDF. The county is not listed on the image of the petition. Related [+]. Clerks Office Follow-Up Due by 7/26/2017. (McHugh, Michael)
Related: [-] 1
1 1 4 pgs misc Voluntary Petition (Chapter 11) opened by Court user Wed 07/19 1:46 PM
Chapter 11 Voluntary Petition for a Non-Individual . Filing fee due in the amount of $1717.00. Filed by VAB 606 Main St., LLC . (McHugh, Michael)
Related: [-]