Salguero's, Inc.
Debtor: Salguero's, Inc.
Trustee: HOLLY SMITH MILLER, ESQ.
Us Trustee: United States Trustee
Case Number: 4:2020bk12251
Filed: May 8, 2020
Court: U.S. Bankruptcy Court for the Eastern District of Pennsylvania
Presiding Judge: Patricia M Mayer
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 11, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 11, 2023 Filing 176 Report on Postconfirmation Distribution for the month of January, February and March, 2023 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George)
January 16, 2023 Filing 175 Certificate of Service for the 4th Quarter Post Confirmation Distribution Report Filed by George Meany Lutz on behalf of Salguero's, Inc. (related document(s)#174). (Lutz, George)
January 13, 2023 Filing 174 Report on Postconfirmation Distribution for the month of Quarter Ending 12-31-2022 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George)
November 29, 2022 Filing 173 Certificate of Service for the Post-Confirmation Distribution Report for Quarter 3 Filed by George Meany Lutz on behalf of Salguero's, Inc. (related document(s)#172). (Lutz, George)
November 23, 2022 Filing 172 Report on Postconfirmation Distribution for the month of Quarter Ending September 2022 Filed by George Meany Lutz on behalf of Salguero's, Inc.. (Lutz, George)
August 15, 2022 Filing 171 Praecipe to Withdraw Document (related document(s): Objection to Motion to Modify Plan) Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel) (related document(s)#165). (BAMETZREIDER, PAUL) **Modified on 8/15/2022-edited text to reflect PDF** (J., Randi). Related document(s) #165 Objection filed by Creditor Big Mill, LP. **Modified on 8/16/2022-removed link to docket #161 & created link to docket #165** (J., Randi).
August 13, 2022 Filing 170 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #169)). No. of Notices: 1. Notice Date 08/13/2022. (Admin.)
August 11, 2022 Opinion or Order Filing 169 Order Granting Motion To Modify Plan the Debtors Subchapter V Chapter 11 Plan shall be amended as follows: The Effective Date of the Chapter 11 Plan is changed to be the first business dayfollowing the date that is fourteen days after the entry of the instant Order. Nothing in this Order shall be construed to change or alter the payments or rights grantedto Big Mill, LP. under the Second Amended Chapter 11 Subchapter V Plan confirmed by the Court onJanuary 15, 2021 (Docket Item No. 111). The Debtor is required to file and serve the post-confirmation plan implementationreports required by L.B.R. 3021-1. Upon certification to this Court, accompanied by approval by theUnited States Trustee, but in any event no earlier than six months after the Effective Date, therequirements of L.B.R. 3021-1 will not apply to the Debtor. (Related Doc #161) (W., Yvette)
August 11, 2022 Filing 168 Hearing Held on Motion to Modify Plan (Motion to Modify Confirmed Plan to Change the Effective Date of the Plan and to Modify the Requirements of L.B.R. 3021-1) Filed by Salguero's, Inc. Represented by GEORGE M. LUTZ (related document(s),#161). Order to be entered granting Motion. (R., Sara)
August 11, 2022 Filing 167 Hearing Held on Motion to Compel the Filing of Plan Implementation Reports, or in the alternative Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 . Fee Amount $15.00 Filed by United States Trustee Represented by DAVE P. ADAMS (related document(s),#155). Motion withdrawn on the record. (R., Sara)
August 9, 2022 Filing 166 Proposed Order Re: Motion to Modify Plan (Revised Proposed Order) Filed by GEORGE M. LUTZ on behalf of Salguero's, Inc. (related document(s)#161). (LUTZ, GEORGE)
August 8, 2022 Filing 165 Objection to Motion to Modify Plan filed by Debtor Salguero's, Inc. Filed by Big Mill, LP (related document(s)#161). (BAMETZREIDER, PAUL)
July 19, 2022 Filing 164 Hearing Continued on #155 Motion to Compel the Filing of Plan Implementation Reports, or in the alternative Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS. Hearing scheduled 8/11/2022 at 11:00 AM at PENN4 - 4TH fl Courtroom. (R., Sara)
July 15, 2022 Filing 163 Certificate of Service for the Modified Plan, Notice, and Motion Filed by GEORGE M. LUTZ on behalf of Salguero's, Inc. (related document(s)#162, #161). (LUTZ, GEORGE)
July 15, 2022 Filing 162 Notice of (related document(s): #161 Motion to Modify Plan (Motion to Modify Confirmed Plan to Change the Effective Date of the Plan and to Modify the Requirements of L.B.R. 3021-1)) Filed by Salguero's, Inc.. Hearing scheduled 8/11/2022 at 11:00 AM at PENN4 - 4TH fl Courtroom. (LUTZ, GEORGE)
July 15, 2022 Filing 161 Motion to Modify Plan (Motion to Modify Confirmed Plan to Change the Effective Date of the Plan and to Modify the Requirements of L.B.R. 3021-1) Filed by Salguero's, Inc. Represented by GEORGE M. LUTZ (Counsel). (Attachments: #1 Proposed Order) (LUTZ, GEORGE)
June 14, 2022 Filing 160 Hearing Continued on #155 Motion to Compel the Filing of Plan Implementation Reports, or in the alternative Motion to Dismiss Case , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 7/19/2022 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
June 3, 2022 Filing 159 Withdrawal of Appearance of Stephen M. Otto, Esquire and entry of appearance of George M. Lutz, Esquire Filed by GEORGE M. LUTZ on behalf of Salguero's, Inc.. (LUTZ, GEORGE)
May 26, 2022 Filing 158 Praecipe to Withdraw Application for Compensation, Exhibit and Notice of Application Filed by STEPHEN MCCOY OTTO on behalf of Salguero's, Inc. (related document(s)#151, #152, #153). (OTTO, STEPHEN)
May 21, 2022 Filing 157 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #156)). No. of Notices: 1. Notice Date 05/21/2022. (Admin.)
May 18, 2022 Filing 156 Notice of Motion to Compel#155 Filed by United States Trustee. Hearing scheduled 6/14/2022 at 11:00 AM at PENN4 - 4TH fl Courtroom. (ADAMS, DAVE)
May 18, 2022 Filing 155 Motion to Compel the Filing of Plan Implementation Reports, or in the alternative Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 . Fee Amount $15.00 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: #1 Proposed Order #2 Proposed Order #3 Proposed Order #4 Service List) (ADAMS, DAVE)
January 4, 2022 Filing 154 Certificate of Service Filed by STEPHEN MCCOY OTTO on behalf of Salguero's, Inc. (related document(s)#151, #152, #153). (Attachments: #1 Service List) (OTTO, STEPHEN)
January 4, 2022 Filing 153 Notice of (related document(s): #151 Application for Compensation for STEPHEN MCCOY OTTO, Debtor's Attorney, Period: 2/27/2020 to 1/27/2021, Fee: $14620, Expenses: $773.05.) Filed by Salguero's, Inc.. (OTTO, STEPHEN)
December 31, 2021 Filing 152 Exhibit Time Records in Support of Application for Compensation Filed by STEPHEN MCCOY OTTO on behalf of Salguero's, Inc. (related document(s)#151). (OTTO, STEPHEN)
December 30, 2021 Filing 151 Application for Compensation for STEPHEN MCCOY OTTO, Debtor's Attorney, Period: 2/27/2020 to 1/27/2021, Fee: $14620, Expenses: $773.05. Filed by STEPHEN MCCOY OTTO Represented by Self(Counsel). (Attachments: #1 Proposed Order) (OTTO, STEPHEN)
September 7, 2021 Filing 150 Withdrawal of Appearance of John A. DiGiamberarino and entry of appearance of Stephen M. Otto . (A., Clarice)
July 26, 2021 Filing 149 Withdraw to Motion for Relief from Automatic Stay Pursuant to 11 USC 362 Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel) (related document(s) 138 , #127, #125, 146 ). (BAMETZREIDER, PAUL) **Modified text to match pdf document on 7/27/2021 (W., Yvette).
July 8, 2021 Filing 148 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #147)). No. of Notices: 1. Notice Date 07/08/2021. (Admin.)
July 6, 2021 Filing 147 Consent Order Approving the Debtors Motion to modify Chapter 11 Subchapter V Plan and Authorize the Debtor to distribute directly creditor payments due to be made to creditors under the confirmed plan . (related document(s)#123, #145). (R., Donna)
July 6, 2021 Filing 146 Hearing Held on #125 Motion for Relief from Stay Pursuant to 11 U.S.C. 362, Notice of Motion, Response Deadline & Hearing Date, and Certificate of Service Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Consent Order filed.(related document(s),#125). (S., Barbara)
July 6, 2021 Filing 145 Proposed Consent Order RE: Motion to Modify Plan and Authorize the debtor to distribute, directly, creditor payments due to made to Creditors under confirmed Plan Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#123). (DIGIAMBERARDINO, JOHN)
July 5, 2021 Filing 144 Request of PRA Receivables Management , LLC for Service Notices Filed by Synchrony Bank. (Smith, Valerie) **Modified on 7/6/2021. Edited the text to match the PDF** (D., Virginia).
June 10, 2021 Filing 143 Praecipe to Withdraw Consent Order Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#142). (DIGIAMBERARDINO, JOHN)
June 10, 2021 Filing 142 Proposed Consent Order RE: Motion to Modify Plan and Authorize the debtor to distribute, directly, creditor payments due to made to Creditors under confirmed Plan Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#123). (DIGIAMBERARDINO, JOHN)
June 1, 2021 Filing 141 Hearing held and Continued on #125 Motion for Relief from Stay Pursuant to 11 U.S.C. 362, Notice of Motion, Response Deadline & Hearing Date, and Certificate of Service Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Hearing scheduled 7/6/2021 at 10:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
May 18, 2021 Filing 140 Hearing held and Continued on #125 Motion for Relief from Stay Pursuant to 11 U.S.C. 362 Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Hearing scheduled 6/1/2021 at 10:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
April 20, 2021 Filing 139 Hearing Held on #123 Motion to Modify Plan and Authorize the debtor to distribute, directly, creditor payments due to made to Creditors under confirmed Plan Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). Consent Order to be filed. (Consent Order may also include Motion for Relief from Stay filed by Big Mill). (related document(s),#123). (S., Barbara)
April 20, 2021 Filing 138 Hearing held and Continued on #125 Motion for Relief from Stay Pursuant to 11 U.S.C. 362, Notice of Motion, Response Deadline & Hearing Date, and Certificate of Service Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Hearing scheduled 5/18/2021 at 10:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
April 20, 2021 Filing 137 Notice of Appearance and Request for Notice by AMANDA M. V. GRANT Filed by AMANDA M. V. GRANT on behalf of CITIZENS BANK, N.A. (Attachments: #1 Service List) (GRANT, AMANDA)
April 18, 2021 Filing 136 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #135)). No. of Notices: 1. Notice Date 04/18/2021. (Admin.)
April 16, 2021 Filing 135 Amended Order Granting in part, Denying in part Application For Administrative Expenses; Big Mills request in the Application for the cost of maintaining equipment and other assets on the premises from the filing date through the beginning of January 2021 is hereby denied; Bill Mills request in the Application for the allowance of an administrative expense claim for rent owed by the Debtor f or May 2020 through June 16, 2021 (the date of rejection of the lease) is allowed in the amount of $9,358.00 (Related Doc #118) (W., Yvette)
April 9, 2021 Filing 134 Response to Motion for Relief From Stay filed by Creditor Big Mill, LP Filed by Salguero's, Inc. (related document(s)#125). (Attachments: #1 Proposed Order #2 Certificate of Service) (DIGIAMBERARDINO, JOHN)
April 6, 2021 Filing 133 Limited Objection to Motion for Relief From Stay filed by Creditor Big Mill, LP Filed by CITIZENS BANK, N.A (related document(s)#125). (Attachments: #1 Service List) (LADD, KRISTEN)
April 2, 2021 Filing 132 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #130)). No. of Notices: 1. Notice Date 04/02/2021. (Admin.)
April 1, 2021 Filing 131 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #129)). No. of Notices: 1. Notice Date 04/01/2021. (Admin.)
March 31, 2021 Opinion or Order Filing 130 Order Granting Application For Compensation (Related Doc #122) Granting for JOHN A. DIGIAMBERARDINO, fees awarded: $6336.72, expenses awarded: $0.00 (W., Yvette)
March 31, 2021 Corrective Entry re: **modified to correct text to read Order Denied*** (related document(s)#129). (W., Yvette)
March 30, 2021 Opinion or Order Filing 129 Order denied Application For Administrative Expenses (Related Doc #118) (W., Yvette) **Modified text to match order on 3/31/2021 (W., Yvette).
March 30, 2021 Filing 128 Certificate of No Response to Application for Compensation of Accountant's Fees and Costs Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#122). (DIGIAMBERARDINO, JOHN)
March 30, 2021 Filing 126 Hearing Held on #118 Application for Administrative Expenses Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Application Denied.(related document(s),#118). (S., Barbara)
March 29, 2021 Filing 127 Notice of (related document(s): #125 Motion for Relief from Stay Pursuant to 11 U.S.C. 362, Notice of Motion, Response Deadline & Hearing Date, and Certificate of Service. Fee Amount $188.00,) Filed by Big Mill, LP . Hearing scheduled 4/20/2021 at 10:00 AM at PENN4 - 4TH fl Courtroom. (W., Yvette)
March 29, 2021 Filing 125 Motion for Relief from Stay Pursuant to 11 U.S.C. 362, Notice of Motion, Response Deadline & Hearing Date, and Certificate of Service. Fee Amount $188.00, Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Objections due by 4/12/2021. (Attachments: #1 Proposed Order Proposed Order for Motion for Relief) (BAMETZREIDER, PAUL)
March 29, 2021 Receipt of Motion for Relief From Stay(# 20-12251-pmm) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A23201343. Fee Amount $ 188.00. (re: Doc#125) (U.S. Treasury)
March 26, 2021 Filing 124 Notice of (related document(s): #123 Motion to Modify Plan and Authorize the debtor to distribute, directly, creditor payments due to made to Creditors under confirmed Plan) objections due 4/16/21 Filed by Salguero's, Inc.. Hearing scheduled 4/20/2021 at 11:00 AM at Reading Telephone Hearing. (DIGIAMBERARDINO, JOHN)
March 26, 2021 Filing 123 Motion to Modify Plan and Authorize the debtor to distribute, directly, creditor payments due to made to Creditors under confirmed Plan Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: #1 Proposed Order #2 Certificate of Service #3 Service List) (DIGIAMBERARDINO, JOHN)
March 15, 2021 Filing 122 Application for Compensation of Accountant's Fees and Costs for JOHN A. DIGIAMBERARDINO, Debtor's Attorney, Period: 6/1/2020 to 2/27/2021, Fee: $6336.72, Expenses: $. Filed by JOHN A. DIGIAMBERARDINO Represented by Self(Counsel). (Attachments: #1 Exhibit time records #2 Proposed Order #3 Certificate of Service and Notice #4 Service List) (DIGIAMBERARDINO, JOHN)
March 11, 2021 Filing 121 BNC Certificate of Mailing - Hearing Set. Number of Notices Mailed: (related document(s) (Related Doc #120)). No. of Notices: 42. Notice Date 03/11/2021. (Admin.)
March 9, 2021 Filing 120 Hearing Set #118 Application for Administrative Expenses Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). Hearing scheduled 3/30/2021 at 11:00 AM at Reading Telephone Hearing. The hearing will be telephonic and the phone number is 1-888-636-3807 and the access number is 4954493. (S., Antoinette)
March 5, 2021 Filing 119 Response to Application for Administrative Expenses filed by Creditor Big Mill, LP Filed by Salguero's, Inc. (related document(s)#118). (Attachments: #1 Proposed Order #2 Certificate of Service) (DIGIAMBERARDINO, JOHN)
February 17, 2021 Filing 118 Application for Administrative Expenses Filed by Big Mill, LP Represented by PAUL C. BAMETZREIDER (Counsel). (Attachments: #1 Notice of Motion for Payment of Administrative Expenses of Big Mill, L.P. #2 Proposed Order for Post Petition Rent & Administrative Expense) (BAMETZREIDER, PAUL)
February 6, 2021 Filing 117 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #116)). No. of Notices: 1. Notice Date 02/06/2021. (Admin.)
February 4, 2021 Opinion or Order Filing 116 Order Granting Application For Compensation (Related Doc #113) Granting for HOLLY SMITH MILLER, ESQ., fees awarded: $7245.00, expenses awarded: $0.00 (W., Yvette)
February 3, 2021 Filing 115 Certificate of No Response to First Interim Application of Holly S. Miller, Esquire for Compensation for HOLLY SMITH MILLER, ESQ Filed by HOLLY SMITH MILLER, ESQ. on behalf of HOLLY SMITH MILLER, ESQ. (related document(s)#113). (SMITH MILLER, ESQ., HOLLY)
January 19, 2021 Filing 114 Notice of (related document(s): #113 Application for Compensation First Interim Application of Holly S. Miller, Esquire for Compensation for HOLLY SMITH MILLER, ESQ., Trustee Chapter 11, Period: 5/12/2020 to 1/15/2021, Fee: $7,245.00, Expenses: $0.00.) Filed by HOLLY SMITH MILLER, ESQ.. (Attachments: #1 Service List) (SMITH MILLER, ESQ., HOLLY)
January 19, 2021 Filing 113 Application for Compensation First Interim Application of Holly S. Miller, Esquire for Compensation for HOLLY SMITH MILLER, ESQ., Trustee Chapter 11, Period: 5/12/2020 to 1/15/2021, Fee: $7,245.00, Expenses: $0.00. Filed by HOLLY SMITH MILLER, ESQ. Represented by Self(Counsel). (Attachments: #1 Exhibit #2 Proposed Order #3 Service List) (SMITH MILLER, ESQ., HOLLY)
January 17, 2021 Filing 112 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #111)). No. of Notices: 47. Notice Date 01/17/2021. (Admin.)
January 15, 2021 Opinion or Order Filing 111 Order Confirming The Debtor's Second Amended Chapter 11 Subchapter V Plan. (L., Denise)
January 8, 2021 Filing 110 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc #108)). No. of Notices: 1. Notice Date 01/08/2021. (Admin.)
January 8, 2021 Filing 109 Proposed Order Re: confirming Chapter 11 Plan Small Business Subchapter V Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#102). (DIGIAMBERARDINO, JOHN)
January 6, 2021 Filing 108 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Community First Capital Corp. (Claim No. 7) To Big Mill, LP. Fee Amount $26 To Big Mill, LP Filed by Big Mill, LP. (BAMETZREIDER, PAUL)
January 6, 2021 Receipt of Transfer of Claim(# 20-12251-pmm) [claims,trclm] ( 26.00) Filing Fee. Receipt number A22998365. Fee Amount $ 26.00. (re: Doc#108) (U.S. Treasury)
January 5, 2021 Filing 107 Hearing Held on #80 Amended Motion to Dismiss Case , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Motion Withdrawn on Record. (related document(s),#80). (S., Barbara)
January 5, 2021 Filing 106 Hearing Held on Chapter 11 Confirmation Hearing. Order to be Entered Confirming Plan upon filing by counsel for debtor. (related document(s),). (S., Barbara)
January 4, 2021 Filing 105 Monthly Operating Report for Filing Period November 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
January 4, 2021 Filing 104 Monthly Operating Report for Filing Period October 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
December 18, 2020 Filing 103 Certificate of Service of 2nd Amended Chapter 11 Plan Small Business Subchapter V and Order dated 11/16/20 continuing confirmation hearing Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#102). (Attachments: #1 Service List #2 Order continuing confirmation hearing) (DIGIAMBERARDINO, JOHN)
December 9, 2020 Filing 102 Chapter 11 Plan Small Business Subchapter V Filed by Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
December 3, 2020 Filing 101 Hearing Continued on #80 Amended Motion to Dismiss Case , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 1/5/2021 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
December 3, 2020 Filing 100 Hearing Continued on Chapter 11 Confirmation Hearing. Confirmation Hearing scheduled 1/5/2021 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
November 23, 2020 Filing 99 Chapter 11 confirmation hearing. Confirmation Hearing scheduled 1/5/2021 at 11:00 AM at PENN4 - 4TH fl Courtroom. (W., Yvette)
November 18, 2020 Filing 98 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #97)). No. of Notices: 1. Notice Date 11/18/2020. (Admin.)
November 16, 2020 Filing 97 Consent Order Extending time to file Amended Subchapter V Plan, The undersigned consent to Extend the time for Debtor to file an Amended Plan to December 9, 2020. Order Scheduling Confirmation Hearing 1/5/2021 at 11:00 AM at PENN4 - 4TH fl Courtroom. (W., Yvette)
November 12, 2020 Filing 96 Proposed Consent Order RE: Extending time to file Amended Subchapter V Plan Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#92, #78). (DIGIAMBERARDINO, JOHN)
November 12, 2020 Filing 95 Hearing Continued on #80 Amended Motion to Dismiss Case; , or in the alternative Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 12/3/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
November 12, 2020 Filing 94 Hearing Continued on Chapter 11 Confirmation Hearing. Confirmation Hearing scheduled 12/3/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
November 6, 2020 Filing 93 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #92)). No. of Notices: 1. Notice Date 11/06/2020. (Admin.)
November 4, 2020 Opinion or Order Filing 92 Order approving re: Stipulation of Settlement By Community First Capital Corp. to Resolve Objections to the Debtor's Subchapter V Reorganization Plan Filed by MATTHEW C. SAMLEY on behalf of Community First Capital Corp. ocument(s)#91). (W., Yvette)
November 3, 2020 Corrective Entry re: **Modified re-docketed to use correct event code - see document #91** (related document(s)#89). (W., Yvette)
November 2, 2020 Filing 91 **Correct**Stipulation of Settlement By Community First Capital Corp. to Resolve Objections to the Debtor's Subchapter V Reorganization Plan Filed by MATTHEW C. SAMLEY on behalf of Community First Capital Corp. . (W., Yvette)
November 2, 2020 Filing 90 Certificate of Service of Stipulation and Motion for Relief from Automatic Stay and to Resolve Objections to the Debtor's Subchapter V Reorganization Plan Filed by MATTHEW C. SAMLEY on behalf of Community First Capital Corp. (SAMLEY, MATTHEW). Related document(s) #91 Stipulation of Settlement filed by Creditor Community First Capital Corp..** Modified to correct docket relationship from #89 to #91 on 11/3/2020** (W., Yvette).
November 2, 2020 Filing 89 **Incorrect** Motion and Stipulation for Relief from Stay and to Resolve Objections to the Debtor's Subchapter V Reorganization Plan Filed by Community First Capital Corp. Represented by MATTHEW C. SAMLEY (Counsel). (Attachments: #1 Proposed Order) (SAMLEY, MATTHEW) **Modified re-docketed to use correct event code - see document #91** on 11/3/2020 (W., Yvette).
November 2, 2020 Filing 88 Response to Motion to Dismiss Case for Other filed by U.S. Trustee United States Trustee, Motion to Convert Case to Chapter 7 Filed by Salguero's, Inc. (related document(s)#80). (Attachments: #1 Proposed Order #2 Certificate of Service) (DIGIAMBERARDINO, JOHN)
October 29, 2020 Filing 87 Monthly Operating Report for Filing Period September 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
October 29, 2020 Filing 86 Monthly Operating Report for Filing Period August 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
October 29, 2020 Filing 85 Monthly Operating Report for Filing Period July 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
October 29, 2020 Filing 84 Monthly Operating Report for Filing Period June 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
October 22, 2020 Filing 83 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #81)). No. of Notices: 45. Notice Date 10/22/2020. (Admin.)
October 21, 2020 Filing 82 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #77)). No. of Notices: 47. Notice Date 10/21/2020. (Admin.)
October 20, 2020 Hearing on Motion to Allow Claims FOR AUTHORITY TO FILE A LATE PROOF OF CLAIM Filed by CITIZENS BANK, N.A Represented by KRISTEN WETZEL LADD (Counsel) Cancelled. Reason for Cancellation: Stipulation filed. (related document(s)#65). (S., Barbara)
October 19, 2020 Filing 81 Notice of Motion to Dismiss Case for Other#80 Filed by United States Trustee. Hearing scheduled 11/12/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (ADAMS, DAVE)
October 19, 2020 Filing 80 Amended Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 . Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: #1 Proposed Order #2 Proposed Order #3 Service List) (ADAMS, DAVE)
October 18, 2020 Filing 79 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #78)). No. of Notices: 1. Notice Date 10/18/2020. (Admin.)
October 16, 2020 Filing 77 Notice of Motion to Dismiss Case for Other#76 Filed by United States Trustee. Hearing scheduled 11/12/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (ADAMS, DAVE)
October 16, 2020 Filing 76 Motion to Dismiss Case. , or in the alternative Motion to Convert Case to Chapter 7 . Fee Amount $0 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: #1 Proposed Order #2 Proposed Order #3 Service List) (ADAMS, DAVE)
October 15, 2020 Opinion or Order Filing 78 Order approved re: Stipulation By Salguero's, Inc. and Between Citizens Bank resolving Objection to Plan and permitting the late filing of Proof of Claim. Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s) #75). (W., Yvette)
October 14, 2020 Filing 75 Stipulation By Salguero's, Inc. and Between Citizens Bank resolving Objection to Plan and permitting the late filing of Proof of Claim. Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#65, #68). (Attachments: #1 Proposed Order) (DIGIAMBERARDINO, JOHN)
October 6, 2020 Hearing Continued on #65 Motion to Allow Claims FOR AUTHORITY TO FILE A LATE PROOF OF CLAIM Filed by CITIZENS BANK, N.A Represented by KRISTEN WETZEL LADD (Counsel). Hearing scheduled 10/20/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
September 24, 2020 Hearing Continued on Chapter 11 Confirmation Hearing. Confirmation Hearing scheduled 11/12/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (S., Barbara)
September 17, 2020 Filing 74 Certificate of Service of Big Mill, L.P. for Objection to Debtor's First Amended Chapter 11 Subchapter V Plan electronically filed on September 16, 2020 Filed by PAUL C. BAMETZREIDER on behalf of Big Mill, LP (related document(s)#71). (BAMETZREIDER, PAUL)
September 16, 2020 Filing 73 Certificate of Service of Objection to Debtor's First Amended Chapter 11 Subchapter V Plan Filed by MATTHEW C. SAMLEY on behalf of Community First Capital Corp. (related document(s)#72). (SAMLEY, MATTHEW)
September 16, 2020 Filing 72 Objection to Chapter 11 Plan Small Business Subchapter V filed by Debtor Salguero's, Inc. Filed by Community First Capital Corp. (related document(s)#61). (Attachments: #1 Proposed Order #2 Exhibit A) (SAMLEY, MATTHEW)
September 16, 2020 Filing 71 Objection to Chapter 11 Plan Small Business Subchapter V filed by Debtor Salguero's, Inc., Chapter 11 Plan Small Business Subchapter V filed by Debtor Salguero's, Inc. Objection of Big Mill, L.P. to Debtor's 1st Amended Chapter 11, Subchapter V Plan Filed by Big Mill, LP (related document(s)#61, #58). (BAMETZREIDER, PAUL)
September 14, 2020 Filing 70 Monthly Operating Report for Filing Period May 2020 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
September 11, 2020 Filing 69 Certificate of Service of Objection to Plan Confirmation Filed by KRISTEN WETZEL LADD on behalf of CITIZENS BANK, N.A (related document(s)#68). (LADD, KRISTEN)
September 11, 2020 Filing 68 Objection to Confirmation of Plan Filed by CITIZENS BANK, N.A. (Attachments: #1 Proposed Order)(LADD, KRISTEN)
September 11, 2020 Filing 67 Certificate of Service OF MOTION TO FILE LATE PROOF OF CLAIM Filed by KRISTEN WETZEL LADD on behalf of CITIZENS BANK, N.A (related document(s)#65). (LADD, KRISTEN)
September 11, 2020 Filing 66 Notice of (related document(s): #65 Motion to Allow Claims FOR AUTHORITY TO FILE A LATE PROOF OF CLAIM) Filed by CITIZENS BANK, N.A. Hearing scheduled 10/6/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (LADD, KRISTEN)
September 11, 2020 Filing 65 Motion to Allow Claims FOR AUTHORITY TO FILE A LATE PROOF OF CLAIM Filed by CITIZENS BANK, N.A Represented by KRISTEN WETZEL LADD (Counsel). (Attachments: #1 Proposed Order Proposed Order #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (LADD, KRISTEN)
September 11, 2020 Filing 64 Certificate of Service OF NOTICE OF APPEARANCE Filed by KRISTEN WETZEL LADD on behalf of CITIZENS BANK, N.A (related document(s)#63). (LADD, KRISTEN)
September 11, 2020 Filing 63 Notice of Appearance and Request for Notice by KRISTEN WETZEL LADD Filed by KRISTEN WETZEL LADD on behalf of CITIZENS BANK, N.A. (LADD, KRISTEN)
August 14, 2020 Filing 62 Certificate of Service of Scheduling Order and First Amended Chapter 11 Subchapter V Plan Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#61, #59). (Attachments: #1 Service List) (DIGIAMBERARDINO, JOHN)
August 14, 2020 Filing 61 Chapter 11 Plan Small Business Subchapter V Filed by Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
August 12, 2020 Filing 60 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #59)). No. of Notices: 1. Notice Date 08/12/2020. (Admin.)
August 11, 2020 Corrective Entry re: **Modified to correct courtroom from courtroom #4 to at PENN4 - 4TH fl Courtroom. on 8/11/2020** (related document(s)#59). (W., Yvette)
August 10, 2020 Opinion or Order Filing 59 Order Scheduling Confirmation Hearing scheduled 9/24/2020 at 11:00 AM at at PENN4 - 4TH fl Courtroom. A secured creditor that wishes to make an election under 11 U.S.C. 1111(b)(2) must do so no later than Thursday, September 17, 2020. Thursday, September 17, 2020 is the deadline for filing and serving written objections to confirmation of the Debtors plan of reorganization pursuant to Federal Rules of Bankruptcy Procedure 2002(b) and 3020(b)(1). On or before August 15, 2020, the Debtors shall serve a copy of this Scheduling Order and the Debtors plan ofreorganization on all creditors, equity security holders, other parties ininterest, the Subchapter V Trustee, and the United States Trustee, as providedin Federal Rule of Bankruptcy Procedure 3017(d). The Debtors attorneyshall thereafter promptly file a certificate of service with the Court. (W., Yvette) **Modified to correct courtroom from courtroom #4 to at PENN4 - 4TH fl Courtroom. on 8/11/2020** (W., Yvette).
August 4, 2020 Filing 58 Chapter 11 Plan Small Business Subchapter V Filed by Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
June 28, 2020 Filing 57 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #56)). No. of Notices: 1. Notice Date 06/28/2020. (Admin.)
June 26, 2020 Opinion or Order Filing 56 Order Granting Application to Employ Michael F. Homa, CPA (Related Doc #49) (W., Yvette)
June 24, 2020 Filing 55 Status Conference Held and concluded. (S., Barbara)
June 24, 2020 Filing 54 Certificate of No Response to Application to Employ Molinari Oswald, LLC and Michael F. Homa as accountant Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#49). (DIGIAMBERARDINO, JOHN)
June 19, 2020 Filing 53 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #52)). No. of Notices: 1. Notice Date 06/19/2020. (Admin.)
June 16, 2020 Opinion or Order Filing 52 Order Granting Motion To Reject Lease or Executory Contract (Related Doc #34) (W., Yvette)
June 16, 2020 Hearing Held on #34 Motion to Reject Lease or Executory Contract with Big Mill, L.P. Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). Motion Granted. (related document(s),#34). (S., Barbara)
June 16, 2020 Fee not applicable. Only one fee of $31.00 when both amended schedules and matrix are filed on same day. (re: Doc#51) (S.) Modified on 6/16/2020 (S., Antoinette).
June 15, 2020 Filing 51 Amendment to List of Creditors. Fee Amount $31 Number of Pages Filed: 1, Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
June 15, 2020 Filing 50 Amended Schedule E/F: Creditors Who Have Unsecured Claims adding creditor Fee Amount $31 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (Attachments: #1 Certificate of Service) (DIGIAMBERARDINO, JOHN)
June 15, 2020 Filing 49 Application to Employ Molinari Oswald, LLC and Michael F. Homa as accountant Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: #1 Proposed Order #2 Affidavit #3 Certificate of Service #4 Service List #5 Notice) (DIGIAMBERARDINO, JOHN)
June 15, 2020 Receipt of Schedule E/F - (for first filing and amendments)(20-12251-pmm) [misc,schef] ( 31.00) Filing Fee. Receipt number 22519050. Fee Amount $ 31.00. (re: Doc#50) (U.S. Treasury)
June 12, 2020 Filing 48 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #46)). No. of Notices: 5. Notice Date 06/12/2020. (Admin.)
June 12, 2020 Filing 47 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #45)). No. of Notices: 41. Notice Date 06/12/2020. (Admin.)
June 12, 2020 Meeting of Creditors Held and Concluded on: 6/12/2020. (ADAMS, DAVE)
June 10, 2020 Opinion or Order Filing 46 Order Governing Procedures for Status Hearing Conducted Remotely by Zoom Videoconference Re: Status Conference scheduled 6/24/2020 at 02:00 PM . (L., Denise)
June 10, 2020 Filing 44 Amended Schedule A/B to relected amendment to #50 Fratello's equipment list Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
June 9, 2020 Opinion or Order Filing 45 Order Granting #32 Debtor's Motion To Set Last Day To File Proofs of Claim; Proofs of Claims due by 7/1/2020. (L., Denise)
June 9, 2020 Filing 43 Response filed by Big Mill, LP to Debtor's Motion to Reject Lease or Executory Contract with Big Mill, L.P. (related document(s)#34). (BAMETZREIDER, PAUL)
June 9, 2020 Filing 42 Status Conference Memo filed by Debtor Salguero's, Inc.; (Status Conference is currently scheduled for 6/24/2020 at 02:00 PM) (related document(s)#5). (DIGIAMBERARDINO, JOHN) **Modified text on 6/10/20**
June 9, 2020 Hearing Held on #32 Motion to Set Last Day to File Proofs of Claim Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). Motion Granted. (related document(s),#32). (S., Barbara)
June 8, 2020 Filing 41 Amendment to List of Creditors. deleting creditor Restaurant Equipment Depot, Inc. Fee Amount $31 Number of Pages Filed: 4, Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
June 8, 2020 Filing 40 Amended Chapter 11 or Chapter 9 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. , Amended Schedule E/F: Creditors Who Have Unsecured Claims deleting creditor Restaurant Equipment Depot, Inc. Fee Amount $31 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN) **Modified text to match pdf document on 6/9/2020** (W., Yvette).
June 8, 2020 Filing 39 Certificate of No Response to Motion to Set Last Day to File Proofs of Claim Filed by Salguero's, Inc. Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#32). (DIGIAMBERARDINO, JOHN)
June 8, 2020 Receipt of Schedule E/F - (for first filing and amendments)(20-12251-pmm) [misc,schef] ( 31.00) Filing Fee. Receipt number 22502014. Fee Amount $ 31.00. (re: Doc#40) (U.S. Treasury)
June 8, 2020 Fee not applicable. Only one fee of $31.00 when both amended schedules and matrix are filed on same day. (re: Doc#41) (S.) Modified on 6/8/2020 (S., Antoinette).
June 4, 2020 Filing 38 Notice of Appearance and Request for Notice for Big Mill, LP by PAUL C. BAMETZREIDER Filed by PAUL C. BAMETZREIDER on behalf of Big Mill, LP. (BAMETZREIDER, PAUL)
May 31, 2020 Filing 37 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #36)). No. of Notices: 1. Notice Date 05/31/2020. (Admin.)
May 28, 2020 Opinion or Order Filing 36 Order Granting Application to Employ John A. DiGiamberardino, Esq. (Related Doc #15) (W., Yvette)
May 26, 2020 Filing 35 Notice of (related document(s): #34 Motion to Reject Lease or Executory Contract with Big Mill, L.P.) objections due 6/9/20 Filed by Salguero's, Inc.. Hearing scheduled 6/16/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (DIGIAMBERARDINO, JOHN)
May 26, 2020 Filing 34 Motion to Reject Lease or Executory Contract with Big Mill, L.P. Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: #1 Proposed Order #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Certificate of Service #8 Service List) (DIGIAMBERARDINO, JOHN)
May 22, 2020 Filing 33 Notice of (related document(s): #32 Motion to Set Last Day to File Proofs of Claim ) objections due 6/5/20 Filed by Salguero's, Inc.. Hearing scheduled 6/9/2020 at 11:00 AM at PENN4 - 4TH fl Courtroom. (DIGIAMBERARDINO, JOHN)
May 22, 2020 Filing 32 Motion to Set Last Day to File Proofs of Claim Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: #1 Proposed Order #2 Notice #3 Certificate of Service #4 Service List) (DIGIAMBERARDINO, JOHN)
May 22, 2020 Filing 31 Request for Special Notice by MATTHEW C. SAMLEY Filed by MATTHEW C. SAMLEY on behalf of Community First Capital Corp.. (SAMLEY, MATTHEW) **Modified text to match pdf document on 5/26/2020** (W., Yvette).
May 22, 2020 Filing 30 Disclosure of Compensation of Attorney for Debtor in the amount of $15,000.00, less paid $8,283.00, balance due $6,717.00 Debtor Salguero's, Inc., Equity Security Holders , Schedule A/B , Schedule D - Creditors Who Hold Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G - Executory Contracts and Unexpired Leases , Schedule H - Your Codebtors , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities and Certain Statistical Information , Declaration Under Penalty of Perjury for Non-individual Debtors Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
May 22, 2020 Filing 29 Statement of Operations for Small Business , Cash Flow Statement for Small Business , Small Business Balance Sheet Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
May 22, 2020 Filing 28 Certificate of No Response to Application to Employ John A. DiGiamberardino, Esquire and Case & DiGiamberardino, P.C. as counsel for debtor in possession Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#15). (DIGIAMBERARDINO, JOHN)
May 21, 2020 Filing 27 Praecipe to Withdraw Proof of Claim(s): 1 Filed by Salguero's, Inc.. (Leibrandt, Mary)
May 20, 2020 Filing 26 Notice of Change of Address Request for correct mailing address for creditor Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
May 18, 2020 Filing 25 Creditor Request for Notices Filed by Commonwealth of PA UCTS. (CSU - OUCTS, PA Department of Labor and Industry)
May 15, 2020 Filing 24 Notice of Compensation to Officer of Debtor pursuant to Local Bankruptcy Rule 4002-1 Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (Attachments: #1 Certificate of Service) (DIGIAMBERARDINO, JOHN) **Modified text to match pdf document on 5/19/2020** (W., Yvette).
May 14, 2020 Filing 23 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc #12)). No. of Notices: 25. Notice Date 05/14/2020. (Admin.)
May 14, 2020 Filing 22 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc #13)). No. of Notices: 1. Notice Date 05/14/2020. (Admin.)
May 14, 2020 Filing 21 The upcoming 341(a) meeting is scheduled to be held remotely..For participation by telephone, please call 877-685-3103 and use (access code/meeting id/passcode) 6249335 to join the meeting.. More information can be found in the attached pdf document.. (ADAMS, DAVE)
May 14, 2020 Filing 20 Praecipe to Withdraw Application to Employ Carlos Salguero as Principal Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#19). (DIGIAMBERARDINO, JOHN)
May 14, 2020 Filing 19 Application to Employ Carlos Salguero as Principal Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: #1 Proposed Order #2 Certificate of Service #3 Service List #4 Notice) (DIGIAMBERARDINO, JOHN)
May 13, 2020 Filing 18 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #5)). No. of Notices: 1. Notice Date 05/13/2020. (Admin.)
May 13, 2020 Filing 17 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc #9)). No. of Notices: 1. Notice Date 05/13/2020. (Admin.)
May 13, 2020 Filing 16 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc #4)). No. of Notices: 1. Notice Date 05/13/2020. (Admin.)
May 13, 2020 Filing 15 Application to Employ John A. DiGiamberardino, Esquire and Case & DiGiamberardino, P.C. as counsel for debtor in possession Filed by Salguero's, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: #1 Proposed Order #2 Affidavit #3 Certificate of Service #4 Notice #5 Service List) (DIGIAMBERARDINO, JOHN)
May 13, 2020 Filing 14 Document in re: 2018 federal income tax return Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. (related document(s)#1). (DIGIAMBERARDINO, JOHN)
May 12, 2020 Filing 13 **3RD AMEDED**Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Atty Disclosure Statement due 5/22/2020. Schedule A due 5/22/2020. Schedule B due 5/22/2020. Schedule D due 5/22/2020. Schedule E due 5/22/2020. Schedule F due 5/22/2020. Schedule G due 5/22/2020. Schedule H due 5/22/2020. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/22/2020. Statement of Financial Affairs due 5/22/2020. Statistical Summary of Certain Liabilities Form B206 due 5/22/2020. List of Equity Security Holders due 5/22/2020.Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 5/22/2020. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/22/2020. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/22/2020. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 5/22/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (W., Yvette)
May 12, 2020 Filing 12 Meeting of Creditors. 341(a) meeting to be held on 6/12/2020 at 01:00 PM. The meeting will be a telephonic / video conference. (Miller, Nancy)
May 12, 2020 Filing 11 Document in re: Notice of Appointment of Subchapter V Trustee Filed by DAVE P. ADAMS on behalf of United States Trustee. (Attachments: #1 Verfied Statement) (ADAMS, DAVE)
May 12, 2020 Filing 10 Notice of Appointment of HOLLY SMITH MILLER, ESQ. as Subchapter V Trustee.HOLLY SMITH MILLER, ESQ. as Trustee. Filed by United States Trustee. (ADAMS, DAVE)
May 11, 2020 Filing 9 **AMENDED** Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Atty Disclosure Statement due 5/22/2020. Schedule A due 5/22/2020. Schedule B due 5/22/2020. Schedule D due 5/22/2020. Schedule E due 5/22/2020. Schedule F due 5/22/2020. Schedule G due 5/22/2020. Schedule H due 5/22/2020. Statement of Financial Affairs due 5/22/2020. Statistical Summary of Certain Liabilities Form B206 due 5/22/2020. List of Equity Security Holders due 5/22/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (W., Yvette)
May 11, 2020 Opinion or Order Filing 5 Order Scheduling Status Conference. Voluntary Petition (Chapter 11) filed by Debtor Salguero's, Inc. (related document(s)#1). Conference scheduled 6/24/2020 at 02:00 PM at PENN4 - 4TH fl Courtroom. Pre-Status Report due by 6/10/2020. (W., Yvette)
May 11, 2020 Opinion or Order Filing 4 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Atty Disclosure Statement due 5/22/2020. Schedule A due 5/22/2020. Schedule B due 5/22/2020. Schedule D due 5/22/2020. Schedule E/F due 5/22/2020. Schedule E due 5/22/2020. Schedule F due 5/22/2020. Schedule G due 5/22/2020. Schedule H due 5/22/2020. SSN - Form B21 /Tax ID due 5/15/2020. Statement of Financial Affairs due 5/22/2020. Statistical Summary of Certain Liabilities Form B206 due 5/22/2020. List of Equity Security Holders due 5/22/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (W., Yvette)
May 8, 2020 Filing 8 Statement of Corporate Ownership filed. Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. . (W., Yvette)
May 8, 2020 Filing 7 Corporate Resolution Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. . (W., Yvette) Additional attachment(s) added on 5/11/2020 (W., Yvette).
May 8, 2020 Filing 6 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc. . (W., Yvette)
May 8, 2020 Filing 3 Entry of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) **Modified text to match pdf document on 5/11/**(W., Yvette).
May 8, 2020 Filing 2 Matrix Filed. Number of pages filed: 4, Filed by JOHN A. DIGIAMBERARDINO on behalf of Salguero's, Inc.. (DIGIAMBERARDINO, JOHN)
May 8, 2020 Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1717 Filed by Salguero's, Inc.. Atty Disclosure Statement due 05/22/2020. Schedule A/B due 05/22/2020. Schedule D due 05/22/2020. Schedule E/F due 05/22/2020. Schedule G due 05/22/2020. Schedule H due 05/22/2020. Statement of Financial Affairs due 05/22/2020. Summary of Assets and Liabilities Form B106 due 05/22/2020. Incomplete Filings due by 05/22/2020. Chapter 11 Plan Small Business Subchapter V due by 08/6/2020. (DIGIAMBERARDINO, JOHN)
May 8, 2020 Receipt of Voluntary Petition (Chapter 11)(20-12251) [misc,volp11a] (1717.00) Filing Fee. Receipt number 22440065. Fee Amount $1717.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Salguero's, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Salguero's, Inc.
Represented By: JOHN A. DIGIAMBERARDINO
Represented By: George Meany Lutz
Represented By: STEPHEN MCCOY OTTO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: HOLLY SMITH MILLER, ESQ.
Represented By: HOLLY SMITH MILLER, ESQ.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: DAVE P. ADAMS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?