Case number: 2:16-bk-12869 - Commonwealth Health Associates, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 16-12869-elf

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

Date filed:  04/22/2016
341 meeting:  05/26/2016
Deadline for filing claims (govt.):  10/19/2016

Debtor

Commonwealth Health Associates, Inc.

1430 Dekalb Street
Suite 300
Norristown, PA 19401
MONTGOMERY-PA
Tax ID / EIN: 23-1805501

represented by
DAVID B. SMITH

Smith Kane
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7217
Fax : (610) 407-7218
Email: dsmith@smithkanelaw.com

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
05/06/201610Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities and Certain Statistical Information , Schedules A/B - J , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the amount of$3,500Debtor Commonwealth Health Associates, Inc. Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc.. (SMITH, DAVID) (Entered: 05/06/2016)
05/04/20169BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 6. Notice Date 05/04/2016. (Admin.) (Entered: 05/05/2016)
05/02/20168Meeting of Creditors . 341(a) meeting to be held on 5/26/2016 at 04:00 PM at 833 Chestnut Street, Room 501, Philadelphia. (H., Lisa) (Entered: 05/02/2016)
04/27/20167BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 04/27/2016. (Admin.) (Entered: 04/28/2016)
04/25/20166Notice of Appointment of Trustee . GARY F SEITZ added to the case.. (ROSEBORO, DEBORAH) (Entered: 04/25/2016)
04/25/20165Order 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: Atty Disclosure Statement due 05/6/2016. Schedule A/B due 05/6/2016. Schedule D due 05/6/2016. Schedule E/F due 05/6/2016. Schedule G due 05/6/2016. Schedule H due 05/6/2016. Statement of Financial Affairs due 05/6/2016. Statistical Summary of Certain Liabilities Form B206 due 5/6/2016. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jennifer) (Entered: 04/25/2016)
04/22/20164Statement of Corporate Ownership filed. Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc. . (G., Jennifer) (Entered: 04/25/2016)
04/22/20163Corporate Resolution Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc.. (SMITH, DAVID) (Entered: 04/22/2016)
04/22/2016Receipt of Voluntary petition (Chapter 7)(16-12869) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 17347100. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2016)
04/22/20162Matrix Filed. Number of pages filed: 1, Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc.. (SMITH, DAVID) (Entered: 04/22/2016)