Great Lakes Liquidation, LLC
7
John C Melaragno
12/01/2023
03/21/2025
No
v
CounDue, DebtEd |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/21/2025 | 36 | Order 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) |
03/20/2025 | 35 | Notice of Appearance and Request for Notice by Richard J. Parks Filed by Creditor Home Depot Store Support, Inc. (Parks, Richard) |
02/20/2025 | 34 | Amended Notice of Appearance and Request for Notice by Noah Finkel Filed by Creditor Home Depot Store Support, Inc. (Finkel, Noah) |
02/20/2025 | 33 | CORRECTIVE 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) |
02/19/2025 | 32 | Notice 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). |
12/16/2024 | 31 | Status Report Filed by Trustee Joseph B. Spero (RE: related document(s): [29] Order -Non-motion related-). (Spero, Joseph) |
12/04/2024 | 30 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [29] Order -Non-motion related-). Notice Date 12/04/2024. (Admin.) |
12/02/2024 | 29 | Order 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) |
10/18/2024 | 28 | TEXT 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) |
10/17/2024 | 27 | Trustee 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) |