Lake Erie Tool and Mold Company LLC
7
John C Melaragno
04/01/2022
02/06/2025
Yes
v
PrfZBalDue |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2025 | 92 | Bankruptcy Case Closed. (lfin) |
02/06/2025 | 91 | Final Decree Signed on 2/6/2025. (lfin) |
02/05/2025 | 90 | The 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) |
01/30/2025 | 89 | Trustee 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) |
10/31/2024 | 88 | BNC 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.) |
10/31/2024 | 87 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [84] Order on Application for Compensation). Notice Date 10/30/2024. (Admin.) |
10/31/2024 | 86 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [83] Order on Application for Compensation). Notice Date 10/30/2024. (Admin.) |
10/28/2024 | 85 | Order of Distribution Signed on 10/28/2024. (lfin) (Entered: 10/28/2024) |
10/28/2024 | 84 | Order 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) |
10/28/2024 | 83 | Order 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) |