Molly Maguires Restaurant and Pub, Inc. and Molly Maguires Restaurant and Pub III, Inc.
11
07/11/2014
06/09/2016
Yes
PlnDue |
Assigned to: Chief Judge Eric L. Frank Chapter 11 Voluntary Asset |
|
Debtor Molly Maguires Restaurant and Pub, Inc.
197 Bridge Street Phoenixville, PA 19460 MONTGOMERY-PA Tax ID / EIN: 20-4618797 |
represented by |
ALBERT A. CIARDI, III
Ciardi Ciardi & Astin, P.C. One Commerce Square 2005 Market Street Suite 1930 Philadelphia, PA 19103 (215) 557-3550 Fax : 215-557-3551 Email: aciardi@ciardilaw.com JENNIFER E. CRANSTON
Ciardi Ciardi & Astin, P.C. One Commerce Square 2005 Market Street, Suite 1930 Philadelphia, PA 19103 215 557 3550 Email: jcranston@ciardilaw.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 |
---|---|---|
07/14/2014 | 4 | Order Entered that unless the following missing documents are filed: Matrix List of Creditors due 7/18/2014. Atty Disclosure Statement due 7/25/2014. Schedule A due 7/25/2014. Schedule B due 7/25/2014. Schedule D due 7/25/2014. Schedule E due 7/25/2014. Schedule F due 7/25/2014. Schedule G due 7/25/2014. Schedule H due 7/25/2014. Statement of Financial Affairs due 7/25/2014. Summary of schedules due 7/25/2014. 20 Largest Unsecured Creditors due 7/25/2014. List of Equity Security Holders due 7/25/2014. Statement of Corporate Ownership due 7/25/2014; 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: 07/14/2014) |
07/14/2014 | Corrective Entry re: Set deadlines for missing documents and added to first entry. (related document(s) 1). (S., Antoinette) (Entered: 07/14/2014) | |
07/14/2014 | 3 | Notice Reassigning Case to Judge Eric L. Frank. Involvement of Judge Magdeline D. Coleman Terminated.. (S., Antoinette) (Entered: 07/14/2014) |
07/11/2014 | 2 | Corporate Resolution Filed by JENNIFER E. CRANSTON on behalf of Molly Maguires Restaurant and Pub, Inc.. (CRANSTON, JENNIFER) (Entered: 07/11/2014) |
07/11/2014 | Receipt of Voluntary Petition (Chapter 11)(14-15614) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15087796. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/11/2014) | |
07/11/2014 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Molly Maguires Restaurant and Pub, Inc. Matrix List of Creditors due 7/18/2014. Atty Disclosure Statement due 7/25/2014. Schedule A due 7/25/2014. Schedule B due 7/25/2014. Schedule D due 7/25/2014. Schedule E due 7/25/2014. Schedule F due 7/25/2014. Schedule G due 7/25/2014. Schedule H due 7/25/2014. Statement of Financial Affairs due 7/25/2014. Summary of schedules due 7/25/2014. 20 Largest Unsecured Creditors due 7/25/2014. List of Equity Security Holders due 7/25/2014. Statement of Corporate Ownership due 7/25/2014. Government Proof of Claim Deadline: 01/7/2015. (CIARDI, ALBERT) ***See Corrective Entry dated 7/14/2014.***Modified on 7/14/2014 (S., Antoinette). (Entered: 07/11/2014) |