City Park Realty, Inc.
7
06/08/2016
08/05/2016
No
DISMISSED |
Assigned to: Judge Richard E. Fehling Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/21/2016 | 12 | Order Dismissing Case for failure to file required documents. (L., Denise) (Entered: 07/21/2016) |
07/19/2016 | 11 | Meeting 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) |
06/26/2016 | 10 | BNC 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) |
06/24/2016 | 9 | BNC 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) |
06/24/2016 | 8 | Meeting 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) |
06/22/2016 | 7 | Order 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) |
06/21/2016 | 6 | Motion 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) |
06/11/2016 | 5 | BNC 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) |
06/09/2016 | 4 | Notice of Appointment of Trustee . ROBERT H. HOLBER added to the case.. (ROSEBORO, DEBORAH) (Entered: 06/09/2016) |
06/08/2016 | 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; 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) |