1419 Allegheny West Holdings, LLC
11
04/03/2012
10/19/2012
Yes
PlnDue |
Assigned to: Judge Magdeline D. Coleman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2012 | 5 | Order 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) |
04/04/2012 | Corrective Entry re: Terminated and removed deadlines for documents not required. (related document(s) 1). (S., Antoinette) (Entered: 04/04/2012) | |
04/04/2012 | 4 | Notice Reassigning Case to Judge Magdeline D. Coleman. Involvement of Judge Jean K. FitzSimon Terminated.. (S., Antoinette) (Entered: 04/04/2012) |
04/03/2012 | 3 | Matrix 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) |
04/03/2012 | 2 | Corporate Resolution Filed by LEE M. HERMAN on behalf of 1419 Allegheny West Holdings LLC . (S., Antoinette) (Entered: 04/04/2012) |
04/03/2012 | Receipt 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) | |
04/03/2012 | 1 | Chapter 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) |