Case number: 2:15-bk-15715 - Brighton Management Corp - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 15-15715-elf

Assigned to: Chief Judge Eric L. Frank
Chapter 7
Voluntary
No asset


Date filed:  08/10/2015
Deadline for filing claims (govt.):  02/06/2016

Debtor

Brighton Management Corp

6039 West Passyunk Avenue
Philadelphia, PA 19153
PHILADELPHIA-PA
Tax ID / EIN: 23-2437865

represented by
MITCHELL LEE CHAMBERS, JR.

Law Offices of Mitchell Lee Chambers
602 Little Gloucester Road
Suite 5
Blackwood, NJ 08012
856-302-1778
Fax : 856-302-1779
Email: ecfbc@comcast.net

Trustee

GARY F SEITZ

Gellert Scali Busenkell & Brown LLC
The Curtis Center
601 Walnut Street
Suite 280 South
Philadelphia, PA 19106
215-238-0011

 
 
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
08/13/20155BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 08/13/2015. (Admin.) (Entered: 08/14/2015)
08/11/20154Notice of Appointment of Trustee . GARY F SEITZ added to the case.. (ROSEBORO, DEBORAH) (Entered: 08/11/2015)
08/11/20153Order 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 08/17/2015. Corporate Resolution due 08/24/2015. Atty Disclosure Statement due 08/24/2015. Schedule A due 08/24/2015. Schedule B due 08/24/2015. Schedule D due 08/24/2015. Schedule E due 08/24/2015. Schedule F due 08/24/2015. Schedule G due 08/24/2015. Schedule H due 08/24/2015. Statement of Financial Affairs due 08/24/2015. Summary of schedules due 08/24/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 08/11/2015)
08/10/20152Statement of Corporate Ownership filed. Filed by MITCHELL LEE CHAMBERS JR. on behalf of Brighton Management Corp . (S., Antoinette) (Entered: 08/11/2015)
08/10/2015Receipt of Voluntary petition (Chapter 7)(15-15715) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16496909. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/10/2015)
08/10/20151Chapter 7 Voluntary Petition . Fee Amount 335 Filed by Brighton Management Corp. Statement of Corporate Ownership due 08/24/2015. Corporate Resolution due 08/24/2015. Matrix List of Creditors due 08/17/2015. Government Proof of Claim Deadline: 02/6/2016. Atty Disclosure Statement due 08/24/2015. Schedule A due 08/24/2015. Schedule B due 08/24/2015. Schedule D due 08/24/2015. Schedule E due 08/24/2015. Schedule F due 08/24/2015. Schedule G due 08/24/2015. Schedule H due 08/24/2015. Statement of Financial Affairs due 08/24/2015. Summary of schedules due 08/24/2015. Incomplete Filings due by 08/24/2015. (CHAMBERS, MITCHELL) (Entered: 08/10/2015)