Front Street Ventures, LLC
11
Eric L. Frank
04/19/2018
05/07/2018
Yes
v
DISMISSED, Repeat-PAEB, PlnDue, DsclsDue |
Assigned to: Judge Eric L. Frank Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Front Street Ventures, LLC
106 West Front Street Suite 102 Media, PA 19063 DELAWARE-PA Tax ID / EIN: 23-0538802 |
represented by |
Front Street Ventures, LLC
PRO SE |
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 |
---|---|---|
04/20/2018 | 7 | Order Dismissing Case. The Debtor is PROHIBITED from filing another bankruptcy case unless the petition on the Debtors behalf by an attorney admitted to the bar of this court. In the event that the Debtor attempts to file a bankruptcy case in violation of this order, THE CLERK IS INSTRUCTED NOT TO DOCKET THE BANKRUPTCY PETITION, but instead to deliver the papers immediately to the assigned bankruptcy judge for appropriate action.. (W., Christine) (Entered: 04/20/2018) |
04/20/2018 | 6 | Notice of Appearance and Request for Notice for PNC Bank, National Association by JENNIFER L. MALESKI Filed by JENNIFER L. MALESKI on behalf of PNC BANK NATIONAL ASSOCIATION. (Attachments: # 1 Service List) (MALESKI, JENNIFER) (Entered: 04/20/2018) |
04/20/2018 | 4 | Notice of Appearance and Request for Notice by GARY W. DARR Filed by GARY W. DARR on behalf of Celtic Bank Corporation. (DARR, GARY) (Entered: 04/20/2018) |
04/19/2018 | 5 | Pro Se Statement Filed by Front Street Ventures, LLC . (R., Yvette) (Entered: 04/20/2018) |
04/19/2018 | 3 | 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: 04/19/2018) |
04/19/2018 | Receipt Number 250644, Fee Amount $1717.00 (related document(s) 1) Chapter 11 Voluntary Petition for Non-individual. (G., Jennifer) (Entered: 04/19/2018) | |
04/19/2018 | 2 | 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: Statement of Corporate Ownership due 5/3/2018. Corporate Resolution due 5/3/2018. Matrix List of Creditors due 4/26/2018. SSN - Form B21 /Tax ID due 4/26/2018. 20 Largest Unsecured Creditors due 5/3/2018. List of Equity Security Holders due 5/3/2018. Schedule A/B due 5/3/2018. Schedule D due 5/3/2018. Schedule E/F due 5/3/2018. Schedule G due 5/3/2018. Schedule H due 5/3/2018. Statement of Financial Affairs due 5/3/2018. Statistical Summary of Certain Liabilities Form B206 due 5/3/2018. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jennifer) (Entered: 04/19/2018) |
04/19/2018 | Judge Eric L. Frank added to case. (R., Yvette) (Entered: 04/19/2018) | |
04/19/2018 | 1 | Chapter 11 Voluntary Petition for Non-individual. Receipt Number 0, Fee Amount $0.00 Filed by Front Street Ventures, LLC . Statement of Corporate Ownership due 5/3/2018. Corporate Resolution due 5/3/2018. Matrix List of Creditors due 4/26/2018. SSN - Form B21 /Tax ID due 4/26/2018. 20 Largest Unsecured Creditors due 5/3/2018. List of Equity Security Holders due 5/3/2018. Schedule A/B due 5/3/2018. Schedule D due 5/3/2018. Schedule E/F due 5/3/2018. Schedule G due 5/3/2018. Schedule H due 5/3/2018. Statement of Financial Affairs due 5/3/2018. Statistical Summary of Certain Liabilities Form B206 due 5/3/2018. Incomplete Filings due by 5/3/2018. (Attachments: # 1 Exhibit letter) (R., Yvette) (Entered: 04/19/2018) |