Case number: 2:17-bk-11547 - CruzLugo LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 17-11547-elf

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/06/2017
Debtor dismissed:  03/30/2017
Deadline for filing claims (govt.):  09/02/2017

Debtor

CruzLugo LLC

256-258 East Allegheny Avenue
Philadelphi, PA 19103
PHILADELPHIA-PA
Tax ID / EIN: 45-3538584

represented by
THOMAS F. GRADY

Law Offices of Thomas F. Grady
2033 Walnut St
Philadelphia, PA 19103
(215) 977-7400
Email: grady@tfgrady.com

Trustee

TERRY P. DERSHAW

Dershaw Law Offices
P.O. Box 556
Warminster, PA 18974-0632
(484) 897-0341

 
 
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
04/01/20176BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)
03/30/20175Order Dismissing Case due to Debtor's failure to timely file all the required documents. (B., John) (Entered: 03/30/2017)
03/09/20174BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 2)). No. of Notices: 1. Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017)
03/07/20173Notice of Appointment of Trustee . TERRY P. DERSHAW added to the case.. (ROSEBORO, DEBORAH) (Entered: 03/07/2017)
03/07/20172Order 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: Statement of Corporate Ownership due 03/20/2017. Matrix List of Creditors due 03/13/2017. Atty Disclosure Statement due 3/20/2017. Schedule A/B due 3/20/2017. Schedule D due 3/20/2017. Schedule E/F due 3/20/2017. Schedule G due 3/20/2017. Schedule H due 3/20/2017. Statement of Financial Affairs due 3/20/2017. Statistical Summary of Certain Liabilities Form B206 due 3/20/2017. Corporate Resolution due 3/20/2017. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jennifer) (Entered: 03/07/2017)
03/06/2017Receipt of Voluntary petition (Chapter 7)(17-11547) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18480394. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/06/2017)
03/06/20171Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by CruzLugo LLC. Government Proof of Claim Deadline: 09/2/2017. Statement of Corporate Ownership due 03/20/2017. Matrix List of Creditors due 03/13/2017. Atty Disclosure Statement due 3/20/2017. Schedule A/B due 3/20/2017. Schedule D due 3/20/2017. Schedule E/F due 3/20/2017. Schedule G due 3/20/2017. Schedule H due 3/20/2017. Statement of Financial Affairs due 3/20/2017. Statistical Summary of Certain Liabilities Form B206 due 3/20/2017. Corporate Resolution due 3/20/2017.Incomplete Filings due by 3/20/2017. (GRADY, THOMAS) Modified on 3/7/2017 (G., Jennifer). (Entered: 03/06/2017)