Case number: 2:19-bk-11634 - Anthony Rahsheed Gray, Jr. and Anthony Rahsheed Gray, Jr. - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Anthony Rahsheed Gray, Jr. and Anthony Rahsheed Gray, Jr.

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Judge Ashely M. Chan

  • Filed

    03/18/2019

  • Asset

    No

Docket Header
FeeDue, DISMISSED, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-11634-amc

Assigned to: Judge Ashely M. Chan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/18/2019
Date terminated:  05/02/2019
Debtor dismissed:  04/04/2019
341 meeting:  04/22/2019
Deadline for objecting to discharge:  06/21/2019
Deadline for financial mgmt. course:  06/21/2019

Debtor

Anthony Rahsheed Gray, Jr.

127 W. Harvey Street
Apt. 3
Philadelphia, PA 19144
PHILADELPHIA-PA
Tax ID / EIN: 20-0587245
dba
MayLay

dba
Sparks Inc.

dba
Rahsheed a/k/a MayLay Sparks, Inc.


represented by
Anthony Rahsheed Gray, Jr.

PRO SE



Debtor

Anthony Rahsheed Gray, Jr.

MAILING ADDRESS
Lektursgangen SB 1402
s/o Anevski
Malmo, SE 21456
OUTSIDE U. S.

represented by
Anthony Rahsheed Gray, Jr.

PRO SE



Trustee

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011

 
 
U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
 
 

Latest Dockets

Date Filed#Docket Text
05/02/2019Bankruptcy Case Terminated for Statistical Purposes. (W., Christine) (Entered: 05/02/2019)
05/02/20190Bankruptcy Case Terminated for Statistical Purposes. (W., Christine) (Entered: 05/02/2019)
04/11/201910BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 1. Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/06/20199BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 1. Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/04/20198Order Dismissing Case for failure to file missing documents timely. . (W., Christine) (Entered: 04/04/2019)
03/21/20197BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019)
03/20/20196BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
03/19/20195Fee Notice: Status Letter (related document(s) 1). (G., Jennifer) (Entered: 03/19/2019)
03/19/2019Corrective Entry re: Attached corrected document (related document(s) 1). (G., Jennifer) (Entered: 03/19/2019)
03/19/2019
Clerk's Office Notes: Notice of Meeting of Creditors will be issued when a Matrix listing the creditors for this case is filed. .
(related document(s) 2 ). No Creditors Follow-Up due by 4/1/2019. (H., Lisa) (Entered: 03/19/2019)