Case number: 2:19-bk-13213 - Dektor Corporation and Dektor Corporation - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Dektor Corporation and Dektor Corporation

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Jean K. FitzSimon

  • Filed

    05/16/2019

  • Last Filing

    07/15/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-PAEB, RepeatPACER, FeeDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-13213-jkf

Assigned to: Judge Jean K. FitzSimon
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/16/2019
Debtor dismissed:  06/14/2019
341 meeting:  07/11/2019
Deadline for objecting to discharge:  09/09/2019
Deadline for financial mgmt. course:  09/09/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
06/14/201916Order Dismissing
Dektor Corporation
for failure to file required documents. (P., Paul) (Entered: 06/14/2019)
06/02/201915BNC 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)
05/31/201914Praecipe 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)
05/31/201913Order 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)
05/30/201912BNC 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)
05/30/201911Motion 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)
05/28/201910AMENDED 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)
05/25/20199BNC 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)
05/24/20198Entry 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)
05/23/20197Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 2 ). (L., Denise) (Entered: 05/23/2019)