Case number: 2:15-bk-17219 - Rybicki Family Practice, P.C. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 15-17219-mdc

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/06/2015
Date terminated:  11/16/2015
Debtor dismissed:  11/12/2015

Debtor

Rybicki Family Practice, P.C.

9523 Bustleton Avenue
1st Floor
Philadelphia, PA 19115
PHILADELPHIA-PA
Tax ID / EIN: 20-4977446

represented by
THOMAS DANIEL BIELLI

Bielli & Klauder, LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-642-8271
Fax : 215-754-4177
Email: tbielli@bk-legal.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
11/15/201512BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 11)). No. of Notices: 1. Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
11/12/201511Order Dismissing
Rybicki Family Practice, P.C.
for failure to file missing documents . (D., Stacey) (Entered: 11/13/2015)
11/02/201510Notice of Appearance and Request for Notice by CAROL E. MOMJIAN Filed by CAROL E. MOMJIAN on behalf of Commonwealth of PA, Department of Revenue. (Attachments: # 1Service List) (MOMJIAN, CAROL) (Entered: 11/02/2015)
10/14/20159Notice of Appearance and Request for Notice by PAMELA ELCHERT THURMOND Filed by PAMELA ELCHERT THURMOND on behalf of City of Philadelphia. (THURMOND, PAMELA) (Entered: 10/14/2015)
10/13/20158Notice of Appearance and Request for Notice Filed by CSU - OUCTS, PA Department of Labor and Industry. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 10/13/2015)
10/09/20157BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 10/09/2015. (Admin.) (Entered: 10/12/2015)
10/08/20156BNC Certificate of Mailing -Judge Reassignment. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 10/08/2015. (Admin.) (Entered: 10/09/2015)
10/07/20155Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 10/07/2015)
10/07/20154Order 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 10/13/2015. 20 Largest Unsecured Creditors due 10/20/2015. List of Equity Security Holders due 10/20/2015. Attorney Disclosure Statement due 10/20/2015. Schedule A due 10/20/2015. Schedule B due 10/20/2015. Schedule D due 10/20/2015. Schedule E due 10/20/2015. Schedule F due 10/20/2015. Schedule G due 10/20/2015. Schedule H due 10/20/2015. Statement of Financial Affairs due 10/20/2015. Summary of schedules due 10/20/2015. 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 10/20/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 10/07/2015)
10/06/20153Notice Reassigning Case to Judge Magdeline D. Coleman. Involvement of Judge Eric L. Frank Terminated.. (S., Antoinette) (Entered: 10/06/2015)