Commonwealth Health Associates, Inc.
7
04/22/2016
05/22/2017
No
Assigned to: Chief Judge Eric L. Frank Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2016 | 10 | Declaration 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) |
05/04/2016 | 9 | BNC 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) |
05/02/2016 | 8 | Meeting 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) |
04/27/2016 | 7 | BNC 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) |
04/25/2016 | 6 | Notice of Appointment of Trustee . GARY F SEITZ added to the case.. (ROSEBORO, DEBORAH) (Entered: 04/25/2016) |
04/25/2016 | 5 | Order 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) |
04/22/2016 | 4 | Statement of Corporate Ownership filed. Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc. . (G., Jennifer) (Entered: 04/25/2016) |
04/22/2016 | 3 | Corporate Resolution Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc.. (SMITH, DAVID) (Entered: 04/22/2016) |
04/22/2016 | Receipt 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) | |
04/22/2016 | 2 | Matrix Filed. Number of pages filed: 1, Filed by DAVID B. SMITH on behalf of Commonwealth Health Associates, Inc.. (SMITH, DAVID) (Entered: 04/22/2016) |