Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

JML Industries Inc.

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
5:15-bk-01305
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Oct 18, 2015

Docket Entries by Year

There are 12 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 4, 2015 11 BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) (RE: related document(s)6). Notice Date 04/03/2015. (Admin.) (Entered: 04/04/2015)
Apr 13, 2015 12 Request for Notice under 2002 and Demand for Service Filed by James T. Shoemaker of Hourigan Kluger and Quinn, PC on behalf of First National Bank of Pennsylvania, successor in interest to Omega Bank c/o James T. Shoemaker, Esq.. (Attachments: # 1 Certificate of Service) (Shoemaker, James) (Entered: 04/13/2015)
Apr 22, 2015 13 Notice to Filing Party (John D Bucolo): Proposed order not attached to the docket entry. (RE: related document(s)3). Clerks Office Follow-Up Due by 5/6/2015. (Stanchak, Brenda) (Entered: 04/22/2015)
Apr 23, 2015 14 Exhibit - Proposed Order. Filed by John D Bucolo on behalf of JML Industries Inc.. (Bucolo, John)Docket text edited to match image Modified on 4/23/2015 (Stanchak, Brenda). (Entered: 04/23/2015)
Apr 27, 2015 15 Order Granting Application to Employ John D Bucolo for JML Industries Inc. as Attorney (RE: related document(s)3). (Stanchak, Brenda) (Entered: 04/27/2015)
Apr 30, 2015 16 BNC Certificate of Notice (RE: related document(s)15). Notice Date 04/29/2015. (Admin.) (Entered: 04/30/2015)
May 7, 2015 17 Meeting of Creditors Rescheduled from previously set date of 5/8/2015. Counsel for Debtor-in-Possession to provide notice of the rescheduled meeting to all parties in interest. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee (RE: related document(s) 8 ). 341(a) meeting to be held 6/5/2015 at 12:00 PM at Wm J Nealon Fed Bldg/US Courthouse, room to be determined, Washington & Linden Sts,Scranton, PA18503. (Schiller, Gregory) (Entered: 05/07/2015)
May 7, 2015 18 Motion to Dismiss Ch. 11 Case . Filed by Gregory Benjamin Schiller of US Department of Justice on behalf of United States Trustee (RE: related document(s)1). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Schiller, Gregory) (Entered: 05/07/2015)
May 8, 2015 19 Notice stopped and will be reissued with new hearing date Notice setting hearing. Request submitted to BNC for mailing. (RE: related document(s)18). Hearing scheduled for 6/11/2015 at 09:30 AM at 197 South Main Street, Courtroom 2, Max Rosenn US Courthouse, Wilkes-Barre, PA 18701. (Stanchak, Brenda) Modified on 5/8/2015 (Boyle, Cindy). (Entered: 05/08/2015)
May 8, 2015 20 BNC Request Stopped and NOT queued up for the BNC to mail. Hearing date needs to be set within 30 days from filing of motion. (There is no image or paper document associated with this entry.) (RE: related document(s)19). (Boyle, Cindy) (Entered: 05/08/2015)
Show 10 more entries
May 26, 2015 31 Notice is given that counsel intends to appear telephonically at the hearing. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee (RE: related document(s)21). (Schiller, Gregory) (Entered: 05/26/2015)
May 27, 2015 32 Proceeding Memo for hearing scheduled on: 05/27/2015
Matter: Motion to Dismiss Chapter 11 Case (#18); Answer (#30).
Appearances: John D. Bucolo, Esq., Gregory Benjamin Schiller, Esq.(via Courtcall) Disposition: Hearing called and continued. Record made. (There is no image or paper document associated with this entry.)
(vCal Hearing ID (284372)). (RE: related document(s)18). Hearing scheduled for 07/01/2015 at 11:00 AM at 3rd & Walnut Sts, Bankruptcy Courtroom (3rd Fl), Ronald Reagan Federal Building, Harrisburg, PA17101. (Ratchford, Patricia) (Entered: 05/27/2015)
May 30, 2015 33 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)23). Notice Date 05/29/2015. (Admin.) (Entered: 05/30/2015)
May 30, 2015 34 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)24). Notice Date 05/29/2015. (Admin.) (Entered: 05/30/2015)
May 30, 2015 35 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)25). Notice Date 05/29/2015. (Admin.) (Entered: 05/30/2015)
May 30, 2015 36 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)27). Notice Date 05/29/2015. (Admin.) (Entered: 05/30/2015)
May 30, 2015 37 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)28). Notice Date 05/29/2015. (Admin.) (Entered: 05/30/2015)
May 30, 2015 38 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)29). Notice Date 05/29/2015. (Admin.) (Entered: 05/30/2015)
Jun 4, 2015 39 Meeting of Creditors Rescheduled from previously set date of 6/5/2015. Counsel for Debtor-in-Possession to provide notice of the rescheduled meeting to all parties in interest. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee (RE: related document(s) 17 ). 341(a) meeting to be held 6/26/2015 at 03:00 PM at Wm J Nealon Fed Bldg/US Courthouse, room to be determined, Washington & Linden Sts,Scranton, PA18503. (Schiller, Gregory) (Entered: 06/04/2015)
Jun 9, 2015 40 Notice of Continued Meeting of Creditors and Certificate of Service. Notice served on 6/9/2015. Filed by John D Bucolo on behalf of JML Industries Inc. (RE: related document(s)18). (Bucolo, John) (Entered: 06/09/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Middle Bankruptcy Court
Case number
5:15-bk-01305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N Opel II
Chapter
11
Filed
Mar 31, 2015
Type
voluntary
Terminated
Sep 14, 2017
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citizens Bank NA
    First National Bank of Pennsylvania
    MSC Industrial Supply Co
    Pennsylvania Department of Revenue
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    JML Industries Inc.
    400 Jaycees Drive
    Hazleton, PA 18201
    LUZERNE-PA
    Tax ID / EIN: xx-xxx0032

    Represented By

    John D Bucolo
    137 North Fifth Street
    Reading, PA 19601
    610 372-1280
    Fax : 610 376-7712
    Email: JBLegally@aol.com

    Asst. U.S. Trustee

    United States Trustee
    228 Walnut Street, Suite 1190
    Harrisburg, PA 17101
    717 221-4515

    Represented By

    Gregory Benjamin Schiller
    US Department of Justice
    Office of the US Trustee
    228 Walnut Street, Room 1190
    Harrisburg, PA 17101
    717 221-4515
    Fax : 717-221-4554
    Email: Gregory.B.Schiller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 Albertini Manufacturing and Supply Inc. 7 5:2024bk00720
    Jul 20, 2023 Tineo Transportation, LLC 7 5:2023bk01650
    Apr 17, 2019 Olympus Logistics, LLC 7 5:2019bk01617
    Mar 23, 2018 Choice Brands Group, Inc. 11 5:2018bk01175
    Feb 23, 2017 Tamaqua Diner, Inc. 7 5:17-bk-00700
    Feb 18, 2016 Tamaqua Appliance Parts & Service LLC 7 5:16-bk-00607
    Jan 15, 2016 Dennis R. Moore & Associates, LLC 7 5:16-bk-00129
    Jun 18, 2015 Two Kings Realty, LLC 11 5:15-bk-02585
    Jan 24, 2014 Eastern Airport Hospitality, LLC 11 5:14-bk-00286
    Jan 24, 2014 Eastern Airport Kitchens, Inc. 11 5:14-bk-00285
    Nov 26, 2013 Lor-J, Inc. 7 5:13-bk-06064
    Oct 11, 2013 American First Realty, Inc. 7 5:13-bk-05305
    Sep 30, 2013 La Bella Napoli, Ltd. 7 5:13-bk-05053
    Mar 5, 2012 North East Transfer, Inc. 11 5:12-bk-01280
    Aug 5, 2011 Cyber Calf LLC 7 5:11-bk-05480