Maibach Energy, LLC
11
Patricia M. Mayer
09/04/2024
03/31/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor Maibach Energy, LLC
2860 Yellow Goose Road Lancaster, PA 17601 LANCASTER-PA Tax ID / EIN: 85-0774527 dba LPG dba Lancaster Propane Gas |
represented by |
LAWRENCE V. YOUNG
CGA Law Firm 135 North George Street York, PA 17401 (717) 718-7110 Email: lyoung@cgalaw.com |
Trustee Richard E Furtek
FURTEK & ASSOCIATES, LLC. SUBCHAPTER V TRUSTEE 101 LINDENWOOD DR. SUITE 225 MALVERN, PA 19355 (610) 768-8030 |
| |
U.S. Trustee United States Trustee
Office of United States Trustee Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 (215)597-4411 |
represented by |
KEVIN P. CALLAHAN
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov JOHN HENRY SCHANNE
DOJ-Ust Office of The United States Trustee Robert N.C. Nix Federal Building 900 Market Street, Suite 320 Philadelphia, PA 19107 202-934-4154 Email: John.Schanne@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/21/2025 | 70 | Hearing Continued on Confirmation. Hearing continued from 03/25/2025 to 04/22/2025 at 11:00 AM at PENN4 - 4TH fl Courtroom. (Roman, Sara) (Entered: 03/21/2025) |
03/12/2025 | 69 | First Application for Compensation for LAWRENCE V. YOUNG, attorney, Period: 9/4/2024 to 2/28/2025, Fee: $19,700.00, Expenses: $1,752.55. Filed by LAWRENCE V. YOUNG Represented by Self(Counsel). (Attachments: # 1 Exhibit A-Invoice and Timesheet # 2 Exhibit Order Appointing Attorney # 3 Exhibit Eastern District Summary Sheet # 4 Exhibit Notice # 5 Proposed Order # 6 Service List Certificate of Service) (YOUNG, LAWRENCE) (Entered: 03/12/2025) |
03/12/2025 | 68 | Monthly Operating Report for Filing Period January 2025 Filed by LAWRENCE V. YOUNG on behalf of Maibach Energy, LLC. (Attachments: # 1 Exhibit Bank statement for January 2025 # 2 Exhibit Balance Sheet January 2025 # 3 Exhibit Profit and Loss January 2025) (YOUNG, LAWRENCE) (Entered: 03/12/2025) |
03/06/2025 | 67 | Notice of (related document(s): 50 Motion for Relief from Stay RE: 2024 GMC Sierra. Fee Amount $199.00,) Relisted Hearing With Response Deadline Filed by AmeriCredit Financial Services, Inc. dba GM Financial. Hearing scheduled 4/1/2025 at 10:00 AM at PENN4 - 4TH fl Courtroom. (CRAIG, WILLIAM) (Entered: 03/06/2025) |
03/06/2025 | 66 | Praecipe to Re-list Motion For Relief From Stay, RE: 2024 GMC Sierra Filed by WILLIAM EDWARD CRAIG on behalf of AmeriCredit Financial Services, Inc. dba GM Financial (related document(s)50). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (CRAIG, WILLIAM) (Entered: 03/06/2025) |
03/06/2025 | 65 | Notice of (related document(s): 48 Motion for Relief from Stay . Fee Amount $199.00,) Relisted Hearing Date And Response Deadline Filed by ACAR Leasing Ltd. d/b/a GM Financial Leasing. Hearing scheduled 4/1/2025 at 10:00 AM at PENN4 - 4TH fl Courtroom. (CRAIG, WILLIAM) (Entered: 03/06/2025) |
03/06/2025 | 64 | Praecipe to Re-list Motion For Relief From Stay, RE: 2024 Cadillac XT6 Filed by WILLIAM EDWARD CRAIG on behalf of ACAR Leasing Ltd. d/b/a GM Financial Leasing (related document(s)48). (Attachments: # 1 Proposed Order # 2 Certificate Of Service) (CRAIG, WILLIAM) (Entered: 03/06/2025) |
02/20/2025 | 63 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 02/20/2025) |
02/07/2025 | 62 | Monthly Operating Report for Filing Period December 2024 Filed by LAWRENCE V. YOUNG on behalf of Maibach Energy, LLC. (YOUNG, LAWRENCE) (Entered: 02/07/2025) |
02/06/2025 | 61 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 58)). No. of Notices: 1. Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025) |