George Clifford Blackmon LLC
11
Patricia M. Mayer
08/05/2024
09/06/2024
Yes
v
SmBus, PlnDue, DISMISSED, CASE_CLOSED |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor George Clifford Blackmon LLC
2345 N. 52nd Street Philadelphia, PA 19131 PHILADELPHIA-PA Tax ID / EIN: 83-3041971 |
represented by |
George Clifford Blackmon LLC
PRO SE |
U.S. Trustee United States Trustee
Office of United States Trustee Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 (215)597-4411 |
represented by |
KEVIN P. CALLAHAN
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/06/2024 | Bankruptcy Case Terminated for Statistical Purposes. (D., Stacey) (Entered: 09/06/2024) | |
08/24/2024 | 9 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) |
08/22/2024 | 8 | Order Dismissing George Clifford Blackmon LLC for failure to file all required schedules. It is further ordered that the hearing scheduled for September 11, 2024 is canceled. . (D., Stacey) (Entered: 08/22/2024) |
08/09/2024 | 7 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 08/09/2024. (Admin.) (Entered: 08/10/2024) |
08/08/2024 | 6 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 08/08/2024. (Admin.) (Entered: 08/09/2024) |
08/07/2024 | 5 | Order to Appear and Show Cause why this case should not be dismissed. Hearing scheduled 9/11/2024 at 09:30 AM at Courtroom #1. (R., Donna) (Entered: 08/07/2024) |
08/06/2024 | Receipt Number 20000686, Fee Amount $1738.00 (related document(s)1). Chapter 11 Voluntary Petition for Non-individual. (C., Jacqueline) (Entered: 08/07/2024) | |
08/06/2024 | 4 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, KEVIN P. CALLAHAN hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 08/06/2024) |
08/06/2024 | 3 | Order 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. Any request for an extension of time must be filed prior to the expiration of the deadlines listed . Matrix List of Creditors due 8/19/2024. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 8/19/2024. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 8/19/2024. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 8/19/2024. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 8/19/2024. Corporate Resolution due 8/19/2024. List of Equity Security Holders due 8/19/2024. 20 Largest Unsecured Creditors due 8/19/2024. Schedule A/B due 8/19/2024. Schedule D due 8/19/2024. Schedule E/F due 8/19/2024. Schedule G due 8/19/2024. Schedule H due 8/19/2024. Statement of Corporate Ownership due 8/19/2024. Statement of Financial Affairs due 8/19/2024. Summary of Assets and Liabilities due 8/19/2024. (R., Donna) (Entered: 08/06/2024) |
08/05/2024 | 2 | Pro Se Statement Filed by George Clifford Blackmon LLC . (R., Donna) (Entered: 08/05/2024) |