Case number: 2:12-bk-13305 - 1419 Allegheny West Holdings, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 12-13305-mdc

Assigned to: Judge Magdeline D. Coleman
Chapter 11
Voluntary
Asset

Date filed:  04/03/2012

Debtor

1419 Allegheny West Holdings, LLC

c/o Joel A. Harden, Member
430 Berwyn Baptist Road
Berwyn, PA 19312
CHESTER-PA
Tax ID / EIN: 37-1531445

represented by
LEE M. HERMAN

Lee M. Herman, Esquire, PC
426 - 428 East Baltimore Pike
P.O. Box 2090
Media, PA 19063
(610) 891-6500
Email: lmh@lmhlaw.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
 
 

Latest Dockets

Date Filed#Docket Text
04/04/20125Order Entered that unless the following missing documents are filed: 20 Largest Unsecured Creditors due 04/17/2012. Atty Disclosure Statement due 04/17/2012. List of Equity Security Holders due 04/17/2012. 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 04/17/2012. Schedule A due 4/17/2012. Schedule B due 4/17/2012. Schedule C due 4/17/2012. Schedule D due 4/17/2012. Schedule E due 4/17/2012. Schedule F due 4/17/2012. Schedule G due 4/17/2012. Schedule H due 4/17/2012. Statement of Financial Affairs due 04/17/2012. Summary of schedules due 04/17/2012; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (S., Antoinette) (Entered: 04/04/2012)
04/04/2012Corrective Entry re: Terminated and removed deadlines for documents not required. (related document(s) 1). (S., Antoinette) (Entered: 04/04/2012)
04/04/20124Notice Reassigning Case to Judge Magdeline D. Coleman. Involvement of Judge Jean K. FitzSimon Terminated.. (S., Antoinette) (Entered: 04/04/2012)
04/03/20123Matrix Filed. Number of pages filed: 1, Filed by LEE M. HERMAN on behalf of 1419 Allegheny West Holdings LLC . (S., Antoinette) (Entered: 04/04/2012)
04/03/20122Corporate Resolution Filed by LEE M. HERMAN on behalf of 1419 Allegheny West Holdings LLC . (S., Antoinette) (Entered: 04/04/2012)
04/03/2012Receipt of Voluntary Petition (Chapter 11)(12-13305) [misc,volp11a] (1046.00) Filing Fee. Receipt number 11703959. Fee Amount $1046.00. (U.S. Treasury) (Entered: 04/03/2012)
04/03/20121Chapter 11 Voluntary Petition.Fee Amount $1046 Filed by 1419 Allegheny West Holdings LLC. 20 Largest Unsecured Creditors due 04/17/2012. Atty Disclosure Statement due 04/17/2012. List of Equity Security Holders due 04/17/2012. 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 04/17/2012. Schedule A due 4/17/2012. Schedule B due 4/17/2012. Schedule C due 4/17/2012. Schedule D due 4/17/2012. Schedule E due 4/17/2012. Schedule F due 4/17/2012. Schedule G due 4/17/2012. Schedule H due 4/17/2012. Statement of Financial Affairs due 04/17/2012. Summary of schedules due 04/17/2012. Incomplete Filings due by 04/17/2012. (Attachments: # 1Resolution# 2Matrix) (HERMAN, LEE) ***See Corrective Entry dated 4/4/2012.***Modified on 4/4/2012 (S., Antoinette). (Entered: 04/03/2012)