Dektor Corporation and Dektor Corporation
7
Jean K. FitzSimon
05/16/2019
07/15/2019
No
v
Repeat-PAEB, RepeatPACER, FeeDue, DISMISSED |
Assigned to: Judge Jean K. FitzSimon Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Dektor Corporation
1045 NW End Blvd Lot 150 Quakertown, PA 18951 BUCKS-PA Tax ID / EIN: 23-3019189 |
represented by |
STUART A. EISENBERG
McCullough Eisenberg, LLC 65 West Street Road Suite A-204 Warminster, PA 18974 (215) 957-6411 Fax : 215-957-9140 Email: mccullougheisenberg@gmail.com |
Debtor Dektor Corporation
MAILING ADDRESS 400 E Station Ave Coopersburg, PA 18036-5000 LEHIGH-PA Tax ID / EIN: 23-3019189 |
represented by |
STUART A. EISENBERG
(See above for address) |
Trustee BONNIE B. FINKEL
Bonnie B. Finkel P.O. Box 1710 Cherry Hill, NJ 08034 856-216-1278 |
| |
U.S. Trustee United States Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411 |
Date Filed | # | Docket Text |
---|---|---|
06/14/2019 | 16 | Order Dismissing Dektor Corporation for failure to file required documents. (P., Paul) (Entered: 06/14/2019) |
06/02/2019 | 15 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). No. of Notices: 2. Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019) |
05/31/2019 | 14 | Praecipe to Withdraw Motion to extend time to file schedules and statements Filed by STUART A. EISENBERG on behalf of Dektor Corporation (related document(s) 11). (Attachments: # 1 Service List) (EISENBERG, STUART) (Entered: 05/31/2019) |
05/31/2019 | 13 | Order Granting Motion to Extend / Shorten Time (Related Doc # 11) Incomplete Filings due by 6/13/2019. Atty Disclosure Statement due 6/13/2019. Schedule A/B due 6/13/2019. Schedule D due 6/13/2019. Schedule E/F due 6/13/19 Schedule G due 6/13/2019. Schedule H due 6/13/2019. Statement of Financial Affairs due 6/13/2019. Statistical Summary of Certain Liabilities Form B206 due 6/13/2019.Corporate Resolution due 6/13/19 Statement of Corp. Ownership due 6/13/19 (P., Paul) (Entered: 05/31/2019) |
05/30/2019 | 12 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 10)). No. of Notices: 3. Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019) |
05/30/2019 | 11 | Motion to extend time to file schedules and statements Filed by Dektor Corporation Represented by STUART A. EISENBERG (Counsel). (Attachments: # 1 Proposed Order # 2 Service List) (EISENBERG, STUART) (Entered: 05/30/2019) |
05/28/2019 | 10 | AMENDED Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 2 ). (Amended For Correct Notice) (H., Lisa) (Entered: 05/28/2019) |
05/25/2019 | 9 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 3. Notice Date 05/25/2019. (Admin.) (Entered: 05/26/2019) |
05/24/2019 | 8 | Entry of Appearance and Request for Notices by DEAN E. WEISGOLD Filed by DEAN E. WEISGOLD on behalf of c/o Dean E. Weisgold NITV Federal Services, LLC. (WEISGOLD, DEAN)***edited text to match PDF*** Modified on 5/28/2019 (P., Paul). (Entered: 05/24/2019) |
05/23/2019 | 7 | Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 2 ). (L., Denise) (Entered: 05/23/2019) |