Case number: 1:22-bk-10156 - Lake Erie Tool and Mold Company LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Lake Erie Tool and Mold Company LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    John C Melaragno

  • Filed

    04/01/2022

  • Last Filing

    02/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PrfZBalDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Erie)
Bankruptcy Petition #: 22-10156-JCM

Assigned to: Bankruptcy Judge John C Melaragno
Chapter 7
Voluntary
Asset


Date filed:  04/01/2022
341 meeting:  06/22/2022
Deadline for filing claims:  06/10/2022
Deadline for filing claims (govt.):  09/28/2022

Debtor

Lake Erie Tool and Mold Company LLC

8060 Pagan Road
Erie, PA 16509
ERIE-PA
Tax ID / EIN: 82-4531217

represented by
Kenneth Steidl

Steidl & Steinberg
Suite 2830 Gulf Tower
707 Grant Street
Pittsburgh, PA 15219
412-391-8000
Email: julie.steidl@steidl-steinberg.com

Trustee

Joseph B. Spero

3213 West 26th Street
Erie, PA 16506
814-836-1011

represented by
Joseph B. Spero

3213 West 26th Street
Erie, PA 16506
814-836-1011
Fax : 814-836-1140
Email: sperofirm@sperolawoffice.com

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202592Bankruptcy Case Closed. (lfin)
02/06/202591Final Decree Signed on 2/6/2025. (lfin)
02/05/202590The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of U.S. Trustee. Filed by Office of the United States Trustee. (Villacorta, Marta)
01/30/202589Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the original zero balance bank statements, all other original bank statements received since the Trustee's Final Report and Account, and all cancelled checks received since the Trustee's Final Report and Account for the above-captioned case were forwarded to the Office of the United States Trustee at 970 Liberty Center, Pittsburgh, PA 15222 on 1/29/2025. Filed by Joseph B. Spero. (Spero, Joseph)
10/31/202488BNC Certificate of Mailing - PDF Document. (RE: related document(s): [85] Order of Distribution filed by Trustee Joseph B. Spero). Notice Date 10/30/2024. (Admin.)
10/31/202487BNC Certificate of Mailing - PDF Document. (RE: related document(s): [84] Order on Application for Compensation). Notice Date 10/30/2024. (Admin.)
10/31/202486BNC Certificate of Mailing - PDF Document. (RE: related document(s): [83] Order on Application for Compensation). Notice Date 10/30/2024. (Admin.)
10/28/202485Order of Distribution Signed on 10/28/2024. (lfin) (Entered: 10/28/2024)
10/28/202484Order Granting Application For Compensation (Related Doc # 76) Granting for Joseph B. Spero, fees awarded: $7000.00, expenses awarded: $76.21 Signed on 10/28/2024. (lfin) (Entered: 10/28/2024)
10/28/202483Order Granting Application For Compensation (Related Doc # 70) Granting for Joseph B. Spero, fees awarded: $4558.50, expenses awarded: $208.36 Signed on 10/28/2024. (lfin) (Entered: 10/28/2024)