Case number: 1:23-bk-10638 - Great Lakes Liquidation, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Great Lakes Liquidation, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    John C Melaragno

  • Filed

    12/01/2023

  • Last Filing

    03/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
CounDue, DebtEd



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Erie)
Bankruptcy Petition #: 23-10638-JCM

Assigned to: Bankruptcy Judge John C Melaragno
Chapter 7
Voluntary
No asset

Date filed:  12/01/2023

Debtor

Great Lakes Liquidation, LLC

17220 Lincolnville Road
Union City, PA 16438
ERIE-PA
Tax ID / EIN: 87-1361751

represented by
Brian C. Thompson

Thompson Law Group, P.C.
125 Warrendale Bayne Road
Suite 200
Warrendale, PA 15086
724-799-8404
Fax : 724-799-8409
Email: bthompson@ThompsonAttorney.com

Trustee

Joseph B. Spero

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

 
 
U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
 
 

Latest Dockets

Date Filed#Docket Text
03/21/202536Order Signed 3/21/2025 - It is hereby ORDERED, ADJUDGED, and DECREED that on or before 4/4/2025, the Chapter 7 Trustee shall file a Status Report apprising the Court of the current posture of the case. (jmar)
03/20/202535Notice of Appearance and Request for Notice by Richard J. Parks Filed by Creditor Home Depot Store Support, Inc. (Parks, Richard)
02/20/202534Amended Notice of Appearance and Request for Notice by Noah Finkel Filed by Creditor Home Depot Store Support, Inc. (Finkel, Noah)
02/20/202533CORRECTIVE ENTRY: COUNSEL MUST REFILE ENSURING THE CERTIFICATE OF SERVICE LISTS ALL THE NAMES AND ADDRESSES OF PARTIES SERVED. (RE: related document(s): [32] Notice of Appearance and Request for Notice filed by Creditor Home Depot Store Support, Inc.). (dpas)
02/19/202532Notice of Appearance and Request for Notice by Noah Finkel Filed by Creditor Home Depot Store Support, Inc. (Finkel, Noah) CORRECTIVE ENTRY: COUNSEL MUST REFILE ENSURING THE CERTIFICATE OF SERVICE LISTS ALL THE NAMES AND ADDRESSES OF PARTIES SERVED. Modified on 2/20/2025 (dpas).
12/16/202431Status Report Filed by Trustee Joseph B. Spero (RE: related document(s): [29] Order -Non-motion related-). (Spero, Joseph)
12/04/202430BNC Certificate of Mailing - PDF Document. (RE: related document(s): [29] Order -Non-motion related-). Notice Date 12/04/2024. (Admin.)
12/02/202429Order Signed 12/2/2024 - It is hereby ORDERED, ADJUDGED, and DECREED that on or before 12/16/2024, the Chapter 7 Trustee shall file a Status Report apprising the Court of the current posture of the case. (gbro)
10/18/202428TEXT ORDER: Upon submission of the proposed Order of Distribution and Final Report and/or the Zero Balance Statement to the United States Trustee, the Chapter 7 Trustee shall make the certification required by Federal Rule of Bankruptcy Procedure 5005(b)(2) by entering on the docket of this case the appropriate Proof of Transmittal CM/ECF event created for this purpose. This text entry constitutes the Court's Order and notice on this matter. Signed by Judge Melaragno on this 18th day of October, 2024. (adiuser)
10/17/202427Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/17/2024). Filed by Joseph B. Spero (RE: related document(s): [9] 341 by Telephone, [10] Meeting of Creditors Chapter 7 Adjourned, [11] 341 by Telephone, [12] Meeting of Creditors Chapter 7 Adjourned, [16] Meeting of Creditors Chapter 7 Adjourned, [24] Meeting of Creditors Chapter 7 Adjourned, [25] Meeting of Creditors Chapter 7 Adjourned, [26] Meeting of Creditors Chapter 7 Individual Held). (Spero, Joseph)