Major Events Group LLC
11
01/08/2018
05/07/2018
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Chief Judge Eric L. Frank Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Major Events Group LLC
701 Woodfield Road Villanova, PA 19085 MONTGOMERY-PA Tax ID / EIN: 82-0719838 |
represented by |
MICHAEL P. KUTZER
1420 Walnut Street, Suite 800 Philadelphia, PA 19102-3604 215-687-6370 Fax : 215-546-0787 Email: mpkutzer1@gmail.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 |
DAVE P. ADAMS
United States Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 215- 597-4411 Email: dave.p.adams@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/16/2018 | 11 | Notice of Motion for Sanctions 10 Filed by United States Trustee. Hearing scheduled 2/21/2018 at 11:00 AM at nix1 - courtroom #1. (ADAMS, DAVE) (Entered: 01/16/2018) |
01/16/2018 | 10 | Motion For Sanctions against Michael P. Kutzer, Esquire Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: # 1 Proposed Order # 2 Exhibit # 3 Service List) (ADAMS, DAVE) (Entered: 01/16/2018) |
01/13/2018 | 8 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 01/13/2018. (Admin.) (Entered: 01/14/2018) |
01/11/2018 | 7 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). No. of Notices: 1. Notice Date 01/11/2018. (Admin.) (Entered: 01/12/2018) |
01/11/2018 | 6 | BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 01/11/2018. (Admin.) (Entered: 01/12/2018) |
01/11/2018 | 5 | Order Dismissing Case. The court retains jurisdiction to consider whether an order should be entered pursuant to 11 U.S.C. and the imposition of sanctions pursuant to Fed.R. Bankr. P. 9011 or the courts inherent power. (R., Donna) (Entered: 01/11/2018) |
01/09/2018 | 4 | Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 01/09/2018) |
01/09/2018 | 3 | 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: Schedule A due 1/22/2018. Schedule B due 1/22/2018. Schedule D due 1/22/2018. Schedule E due 1/22/2018. Schedule F due 1/22/2018. Schedule G due 1/22/2018. Schedule H due 1/22/2018.Statement of Corporate Ownership due 01/22/2018. Corporate Resolution due 01/22/2018. Matrix List of Creditors due 01/15/2018. SSN - Form B21 /Tax ID due 01/15/2018. 20 Largest Unsecured Creditors due 01/22/2018. Atty Disclosure Statement due 01/22/2018. Statement of Financial Affairs due 01/22/2018. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 01/22/2018. Statistical Summary of Certain Liabilities Form B206 due 01/22/2018 Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (R., Donna) (Entered: 01/09/2018) |
01/09/2018 | 2 | Order to Appear and Show Cause why this case should not be dismissed for failure to comply with the rules of court. . Hearing scheduled 1/11/2018 at 10:00 AM at nix1 - courtroom #1. (R., Donna) (Entered: 01/09/2018) |
01/08/2018 | Receipt of Voluntary Petition (Chapter 11)(18-10112) [misc,volp11a] (1717.00) Filing Fee. Receipt number 19666337. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/08/2018) |