Case number: 2:20-bk-10286 - Oasis On Essington, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 20-10286-elf

Assigned to: Judge Eric L. Frank
Chapter 11
Voluntary
Asset

Date filed:  01/15/2020
341 meeting:  02/11/2020
Deadline for objecting to discharge:  04/11/2020

Debtor

OASIS ON ESSINGTON, LLC

6800 Essington Avenue
Philadelphia, PA 19153
PHILADELPHIA-PA
Tax ID / EIN: 30-0110709

represented by
MAGGIE S SOBOLESKI

Center City Law Offices LLC
2705 Bainbridge Street
Philadelphia, PA 19146
215-620-2132
Email: msoboles@yahoo.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(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

Latest Dockets

Date Filed#Docket Text
01/30/202011Cash Flow Statement for Small Business Filed by MAGGIE S SOBOLESKI on behalf of OASIS ON ESSINGTON, LLC. (SOBOLESKI, MAGGIE) (Entered: 01/30/2020)
01/30/202010Statement of Corporate Ownership filed. Filed by MAGGIE S SOBOLESKI on behalf of OASIS ON ESSINGTON, LLC. (SOBOLESKI, MAGGIE) (Entered: 01/30/2020)
01/30/20209Schedules A/B - J with SOFA and other Statements and List of Equity Security Holders Filed by MAGGIE S SOBOLESKI on behalf of OASIS ON ESSINGTON, LLC. (SOBOLESKI, MAGGIE) (Entered: 01/30/2020)
01/18/20208BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 3. Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020)
01/18/20207BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020)
01/16/20206Meeting of Creditors. 341(a) meeting to be held on 2/11/2020 at 02:30 PM at Nix Suite 304B Chapter 11 341 Meeting Room. Last day to oppose discharge is 4/11/2020. (Miller, Nancy) (Entered: 01/16/2020)
01/16/20205Order 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: Schedule A due 1/29/2020. Schedule B due 1/29/2020. Schedule D due 1/29/2020. Schedule E/F due 1/29/2020. Schedule G due 1/29/2020. Schedule H due 1/29/2020. Statement of Financial Affairs due 1/29/2020. Statistical Summary of Certain Liabilities Form B206 due 1/29/2020. 20 Largest Unsecured Creditors due 1/29/2020. List of Equity Security Holders due 1/29/2020. Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 1/29/2020. Statement of Corporate Ownership due 1/29/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Tasha) (Entered: 01/16/2020)
01/16/20203Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 01/16/2020)
01/15/20204Matrix Filed. Number of pages filed: 1, Filed by MAGGIE S SOBOLESKI on behalf of OASIS ON ESSINGTON, LLC . (D., Tasha) (Entered: 01/16/2020)
01/15/20202Corporate Resolution Filed by MAGGIE S SOBOLESKI on behalf of OASIS ON ESSINGTON, LLC. (SOBOLESKI, MAGGIE) (Entered: 01/15/2020)