Case number: 2:19-bk-10299 - Pickering Mill, LLC and Pickering Mill, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Pickering Mill, LLC and Pickering Mill, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Magdeline D. Coleman

  • Filed

    01/16/2019

  • Last Filing

    03/28/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-10299-mdc

Assigned to: Judge Magdeline D. Coleman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/16/2019
Debtor dismissed:  02/27/2019
341 meeting:  03/07/2019

Debtor

Pickering Mill, LLC

1600 Yellow Springs Road
Chester Springs, PA 19425
CHESTER-PA
Tax ID / EIN: 20-2797595

represented by
JOHN F. THOMAS, Jr.

Law Offices of John F. Thomas, Jr.
322 St. Clair Dr.
Mt. Laurel, NJ 08054
856-234-1746
Email: john@claritylawyer.com

Debtor

Pickering Mill, LLC

MAILING ADDRESS
835 County Park Road
Pottstown, PA 19465
CHESTER-PA
Tax ID / EIN: 20-2797595

represented by
JOHN F. THOMAS, Jr.

(See above for address)

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
KEVIN P. CALLAHAN

United States Trustee
Dept. of Justice
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

GEORGE M. CONWAY

United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
Fax : (215) 597 5795
Email: george.m.conway@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/27/201912Order Dismissing
Pickering Mill, LLC.
for failure to file missing documents . (D., Stacey) (Entered: 02/27/2019)
02/02/201911BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 10)). No. of Notices: 2. Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
01/31/201910Order Granting Motion to Extend Time (Related Doc # 9) Atty Disclosure Statement due 2/15/2019. Schedule A due 2/15/2019. Schedule B due 2/15/2019. Schedule C due 2/15/2019. Schedule D due 2/15/2019. Schedule E due 2/15/2019. Schedule F due 2/15/2019. Schedule G due 2/15/2019. Schedule H due 2/15/2019. Statement of Financial Affairs due 2/15/2019. Statistical Summary of Certain Liabilities Form B206 due 2/15/2019. Statement of Corporate Ownership due 2/15/19. Corporate Resolution due 2/15/19 . (D., Stacey) (Entered: 01/31/2019)
01/30/20199Motion to Extend time to File Schedules, Statement of Financial Affairs, and related documents Filed by Pickering Mill, LLC Represented by JOHN F. THOMAS Jr.(Counsel). (Attachments: # 1 Proposed Order) (THOMAS, JOHN) (Entered: 01/30/2019)
01/28/20198Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 01/28/2019)
01/24/20197BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 5. Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019)
01/22/20196Meeting of Creditors . 341(a) meeting to be held on 3/7/2019 at 02:00 PM at 833 - Chestnut Street. (H., Lisa) (Entered: 01/22/2019)
01/22/20195Matrix Filed. Number of pages filed: 1, Filed by JOHN F. THOMAS Jr. on behalf of Pickering Mill, LLC. (THOMAS, JOHN) (Entered: 01/22/2019)
01/19/20194BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 2. Notice Date 01/19/2019. (Admin.) (Entered: 01/20/2019)
01/17/20193Order 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 1/30/2019. Matrix List of Creditors due 1/22/2019. Schedule A due 1/30/2019. Schedule B due 1/30/2019. Schedule C due 1/30/2019. Schedule D due 1/30/2019. Schedule E due 1/30/2019. Schedule F due 1/30/2019. Schedule G due 1/30/2019. Schedule H due 1/30/2019. Statement of Financial Affairs due 1/30/2019. Statistical Summary of Certain Liabilities Form B206 due 1/30/2019 . Statement of corporate ownership due 1/30/19. Corporate Resolution due 1/30/19. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Stacey) (Entered: 01/17/2019)