Case number: 2:14-bk-19897 - Anjilla, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 14-19897-amc

Assigned to: Judge Ashely M. Chan
Chapter 11
Voluntary
Asset

Date filed:  12/18/2014

Debtor

Anjilla, Inc.

2836 Cambridge Street
Philadelphia, PA 19130-1209
PHILADELPHIA-PA
Tax ID / EIN: 41-2067316

represented by
THOMAS DANIEL BIELLI

O'Kelly Ernst & Bielli, LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-543-7182
Fax : 215-525-9648
Email: tbielli@oeblegal.com

U.S. Trustee

United States Trustee

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

United States Trustee
Dept. of Justice
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/18/20147Application to Employ O'Kelly Ernst & Bielli, LLC as Counsel to the Debtor Filed by Anjilla, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1Declaration in Support # 2Proposed Order) (BIELLI, THOMAS) (Entered: 12/18/2014)
12/18/20146Motion to Approve Continued Use of Existing Cash Management Ststem, Including Maintenance of the Debtor's Existing Bank Account, Checks and Business Forms and Request for Expedited Hearing, Reduced Notice Period and Limited Notice Pursuant to Federal Rule of Bankruptcy Procedure 9006(c)(1) and E.D. Pa. L.B.R. 5070(f) Filed by Anjilla, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1Proposed Order Approving Motion # 2Proposed Order re Expedited Hearing) (BIELLI, THOMAS) (Entered: 12/18/2014)
12/18/20145Motion to Approve Payment of Pre-Petition Wages and Request for Expedited Hearing, Reduced Notice Period and Limited Notice Pursuant to Federal Rule of Bankruptcy Procedure 9006(c)(1) and E.D.Pa.L.B.R. 507(f) Filed by Anjilla, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1Exhibit A # 2Proposed Order Approving Motion # 3Proposed Order re Expedited Hearing) (BIELLI, THOMAS) (Entered: 12/18/2014)
12/18/20144Order 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: Matrix List of Creditors due 12/26/2014. Statement of Corporate Ownership due 01/1/2015. 20 Largest Unsecured Creditors due 01/1/2015. Atty Disclosure Statement due 01/1/2015. List of Equity Security Holders due 01/1/2015. Schedule A due 01/1/2015. Schedule B due 01/1/2015. Schedule D due 01/1/2015. Schedule E due 01/1/2015. Schedule F due 01/1/2015. Schedule G due 01/1/2015. Schedule H due 01/1/2015. Statement of Financial Affairs due 01/1/2015. Summary of schedules due 01/1/2015. 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 1/1/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 12/18/2014)
12/18/2014Corrective Entry re: Terminated deadlines for documents not required: Schedules C, I, J. Set deadlines for missing documents. (related document(s) 1). (S., Antoinette) (Entered: 12/18/2014)
12/18/20143Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 12/18/2014)
12/18/2014Receipt of Voluntary Petition (Chapter 11)(14-19897) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15670252. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/18/2014)
12/18/20142Corporate Resolution Filed by THOMAS DANIEL BIELLI on behalf of Anjilla, Inc.. (BIELLI, THOMAS) (Entered: 12/18/2014)
12/18/20141Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Anjilla, Inc.. Matrix List of Creditors due 12/26/2014. Statement of Corporate Ownership due 01/1/2015. 20 Largest Unsecured Creditors due 01/1/2015. Atty Disclosure Statement due 01/1/2015. List of Equity Security Holders due 01/1/2015. Schedule A due 01/1/2015. Schedule B due 01/1/2015. Schedule D due 01/1/2015. Schedule E due 01/1/2015. Schedule F due 01/1/2015. Schedule G due 01/1/2015. Schedule H due 01/1/2015. Statement of Financial Affairs due 01/1/2015. Summary of schedules due 01/1/2015. 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 1/1/2015. Incomplete Filings due by 01/1/2015. Chapter 11 Sm Business Plan due by 10/14/2015. (BIELLI, THOMAS) ***See Corrective Entry dated 12/18/2014.***Modified on 12/18/2014 (S., Antoinette). (Entered: 12/18/2014)