Pennsylvania Eastern District Court
Judge:Paul S Diamond
Case #: 5:14-cv-03094
Nature of Suit422 Bankruptcy - Appeal 28 USC 158
Cause28:0158 Notice of Appeal re Bankruptcy Matter (BA
Case Filed:Jun 02, 2014
Terminated:Jun 03, 2014

Debtor
JEFFREY W. SMILES
3049 OCTAGON AVENUE
SINKING SPRING, PA 19608
Last checked: Tuesday Jan 20, 2015 1:10 AM EST
Appellant
JEFFREY W. SMILES
3049 OCTAGON AVENUE
SINKING SPRING, PA 19608
Appellee
KEVIN S. BARNHARDT
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Appellee
CHRISTIAN Y. LEINBACH
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Appellee
NELSON H. LONG
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Appellee
STACEY A. PHILE
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Appellee
MARK C. SCOTT
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Appellee
BERKS COUNTY TAX CLAIM BUREAU
BERKS COUNTY SERVICES CENTER, 2ND FLR. 633 COURT STREET
READING, PA 19601
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Defendant
KEVIN S. BARNHARDT
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Defendant
BERKS COUNTY TAX CLAIM BUREAU
BERKS COUNTY SERVICES CENTER, 2ND FLR. 633 COURT STREET
READING, PA 19601
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Defendant
CHRISTIAN Y. LEINBACH
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Defendant
NELSON H. LONG
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Defendant
STACEY A. PHILE
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Defendant
MARK C. SCOTT
Represented By
ANDREW B. ADAIR
Deasey Mahoney Valentini North, Ltd.
contact info
Notice Only Party
TIMOTHY B. MCGRATH
U.S. BANKRUPTCY COURT 900 MARKET STREET SUITE 400
PHILADELPHIA, PA 19107
Notice Only Party
RICHARD E. FEHLING
THE MADISON SUITE 300 400 WASHINGTON STREET
READING, PA 19601
Plaintiff
JEFFREY W. SMILES
3049 OCTAGON AVENUE
SINKING SPRING, PA 19608


Docket last updated: 9 hours ago
Friday, May 29, 2015
15 15 appeal USCA Mandate Fri 05/29 10:39 AM
MANDATE of USCA as to11 On consideration whereof, it is now hereby ORDERED and ADJUDGED by this Court that the judgment of the District Court entered on 9/11/2014 be, and the same is, hereby affirmed. Costs taxed against the Appellant. All of the above in accordance with the Opinion of the Court. (ti, )
Related: [-]
Monday, May 04, 2015
14 14 appeal USCA Order Mon 05/04 4:00 PM
ORDER of USCA as to11 that It is ORDERED that the certified judgment issued in lieu of formal mandate on 4/30/2015 be and is hereby RECALLED. (ti, )
Related: [-]
Thursday, April 30, 2015
13 13 appeal USCA Mandate Thu 04/30 11:23 AM
MANDATE of USCA as to11 that On consideration whereof, it is now hereby ORDERED and ADJUDGED by this Court that the judgment of the District Court entered September 11, 2014, be and the same is hereby affirmed. Costs taxed against the appellant. All of the above in accordance with the opinion of this Court. (ti, )
Related: [-]
Tuesday, November 04, 2014
NOTICE of Docketing Record on Appeal from USCA re11 Notice of Appeal filed by JEFFREY W. SMILES. USCA Case Number 14-4347 (om, )
Related: [-]
Tuesday, October 14, 2014
12 12 Clerk's Notice to USCA re11 Notice of Appeal : (ti, )
Related: [-]
11 11 NOTICE OF APPEAL by JEFFREY W. SMILES. Copies to Judge, Clerk USCA, and Appeals Clerk (ti, )
Related: [-]
Wednesday, September 10, 2014
10 10 ORDER THAT PLAINTIFF'S MOTION TO VACATE3 IS DENIED; AND PLAINTIFF'S MOTION TO PROCEED IN FORMA PAUPERIS5 IS DENIED AS MOOT. SIGNED BY HONORABLE PAUL S. DIAMOND ON 9/9/14.9/11/14 ENTERED AND COPIES MAILED TO PRO SE AND E-MAILED.(ti, )
Related: [-]
Wednesday, August 13, 2014
9 9 CERTIFICATE OF SERVICE by JEFFREY W. SMILES (fdc, )
Related: [-]
Monday, August 11, 2014
8 8 REPLY TO OPPOSITION OF APPELLANT'S JUDICIAL NOTICE/MOTION TO VACATE DISMISSAL OF APPEAL with Certificate of Service filed by JEFFREY W. SMILES.(ti, )
Related: [-]
Monday, July 28, 2014
7 7 RESPONSE to Motion re3 MOTION to Vacate Dismissal or Appeal filed by BERKS COUNTY TAX CLAIM BUREAU, CERTIFICATE OF SERVICE. (ADAIR, ANDREW) Modified on 7/30/2014 (afm, ).
Related: [-]
Monday, July 21, 2014
6 6 List of Docket Sheets to be Included in the Record on Appeal by JEFFREY W. SMILES (ti, )
Related: [-]
Monday, July 14, 2014
5 5 MOTION TO PROCEED ON APPEAL IN FORMA PAUPERIS filed by JEFFREY W. SMILES.(jaa, )
Related: [-]
4 4 Letter from United States Bankruptcy Court dated 7/10/2014 re: receipt of original Bankruptcy Record. (aeg, )
Related: [-]
3 3 JUDICIAL NOTICE/MOTION TO VACATE DISMISSAL OF APPEAL filed by JEFFREY W. SMILES.CERTIFICATE OF SERVICE.(jaa, )
Related: [-]
Tuesday, June 03, 2014
2 2 ORDER THAT THIS APPEAL IS HEREBY DISMISSED AND THE MATTER IS REMANDED TO THE CLERK OF THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA. SIGNED BY HONORABLE PAUL S. DIAMOND ON 6/3/14. 6/3/14 ENTERED AND COPIES MAILED TO PRO SE PARTIES AND E-MAILED.(ti, )
Related: [-]
Monday, June 02, 2014
1 1 Certificate of Appeal of JEFFREY W. SMILES from the order of Bankruptcy Judge Richard E. Fehling filed on 4/21/14. (tj, ) (sbt, ).
Related: [-]
Att: 1 (12/17/2014) Designation Form