Case number: 4:16-bk-14132 - City Park Realty, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 16-14132-ref

Assigned to: Judge Richard E. Fehling
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/08/2016
Debtor dismissed:  07/21/2016
341 meeting:  08/09/2016
Deadline for filing claims (govt.):  12/05/2016

Debtor

City Park Realty, Inc.

1250 Hill Road
Reading, PA 19602
BERKS-PA
Tax ID / EIN: 26-0142964

represented by
JAMES L. DAVIS

Paul R. Ober & Associates
234 N. 6th Street
Reading, PA 19601
(610) 378-0121
Email: jldavis@oberandassociates.com

Debtor

City Park Realty, Inc.

MAILING ADDRESS
533 S. 6th St.
Reading, PA 19602
BERKS-PA
Tax ID / EIN: 26-0142964

represented by
JAMES L. DAVIS

(See above for address)

Trustee

ROBERT H. HOLBER

Robert H. Holber PC
41 East Front Street
Media, PA 19063
(610) 565-5463

 
 
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
07/21/201612Order Dismissing Case for failure to file required documents. (L., Denise) (Entered: 07/21/2016)
07/19/201611Meeting of Creditors Continued. Reason for continuance: Debtor failed to attend the Meeting of Creditor's for the first time.. 341(a) meeting to be held on 8/9/2016 at 11:00 AM at berks - Berks County Bar Assoc.. (HOLBER, ROBERT) (Entered: 07/19/2016)
06/26/201610BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 7. Notice Date 06/26/2016. (Admin.) (Entered: 06/27/2016)
06/24/20169BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 7)). No. of Notices: 2. Notice Date 06/24/2016. (Admin.) (Entered: 06/25/2016)
06/24/20168Meeting of Creditors . 341(a) meeting to be held on 7/18/2016 at 02:00 PM at Berks County Bar Association, 544 Court Street, Reading, PA. (P., Cathy) (Entered: 06/24/2016)
06/22/20167Order Granting Motion to Extend Time To File Schedules (Related Doc # 6) Atty Disclosure Statement, Schedule D , Schedule G , Schedule H , Statement of Financial Affairs, Statistical Summary of Certain Liabilities Form B206, Corporate Resolution, Statement of Corporate Ownership due 7/15/2016. (L., Denise) (Entered: 06/22/2016)
06/21/20166Motion to Extend time to File Statement and Schedules Filed by City Park Realty, Inc. Represented by JAMES L. DAVIS (Counsel). (Attachments: # 1Proposed Order) (DAVIS, JAMES) (Entered: 06/21/2016)
06/11/20165BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 2. Notice Date 06/11/2016. (Admin.) (Entered: 06/12/2016)
06/09/20164Notice of Appointment of Trustee . ROBERT H. HOLBER added to the case.. (ROSEBORO, DEBORAH) (Entered: 06/09/2016)
06/08/20163Order 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; Statement of Corporate Ownership, Atty Disclosure Statement, Schedule A/B,D, E/F, G & H , Statement of Financial Affairs, Statistical Summary of Certain Liabilities Form B206, Corporate Resolution due 6/22/2016 (L., Denise) (Entered: 06/09/2016)