Robert H. Conner, LLC
7
Richard E. Fehling
08/10/2018
03/12/2019
No
v
Assigned to: Chief Judge Richard E. Fehling Chapter 7 Voluntary No asset |
|
Debtor Robert H. Conner, LLC
1231 Butler Street Reading, PA 19601 BERKS-PA Tax ID / EIN: 20-2455321 |
represented by |
GEORGE M. LUTZ
Hartman, Valeriano, Magovern & Lutz, PC 1100 Berkshire Blvd. Suite 301 P.O. Box 5828 Wyomissing, PA 19610 (610) 779-0772 Fax : (610) 779-7473 Email: glutz@hvmllaw.com |
Trustee LYNN E. FELDMAN
Feldman Law Offices PC 221 N. Cedar Crest Blvd. Allentown, PA 18104 (610) 530-9285 |
| |
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 |
---|---|---|
08/20/2018 | 8 | Schedule A/B , Schedule D - Creditors Who Hold Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G - Executory Contracts and Unexpired Leases , Schedule H - Your Codebtors , Statement of Corporate Ownership filed., Disclosure of Compensation of Attorney for Debtor in the amount of $1,500.00 Debtor Robert H. Conner, LLC, Statistical Summary of Certain Liabilities, Statement of Financial Affairs for Non-Individual Filed by GEORGE M. LUTZ on behalf of Robert H. Conner, LLC. (LUTZ, GEORGE) (Entered: 08/20/2018) |
08/15/2018 | 7 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 14. Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018) |
08/15/2018 | 6 | BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018) |
08/13/2018 | 5 | Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 3 ). (H., Lisa) (Entered: 08/13/2018) |
08/10/2018 | 4 | 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. (Corporate Resolution due 8/24/2018. Atty Disclosure Statement due 08/24/2018. Schedule A/B due 08/24/2018. Schedule D due 08/24/2018. Schedule E/F due 08/24/2018. Schedule G due 08/24/2018. Schedule H due 08/24/2018. Statement of Financial Affairs due 08/24/2018. Summary of Assets and Liabilities Form B106 due 08/24/2018. ) (B., Keith) (Entered: 08/13/2018) |
08/10/2018 | 3 | Name of Trustee assigned to case: LYNN E. FELDMAN, Meeting of Creditors with 341(a) meeting to be held on 09/17/2018 at 10:30 AM at berks - Berks County Bar Assoc.. (Administration, Automatic) (Entered: 08/10/2018) |
08/10/2018 | Receipt of Voluntary petition (Chapter 7)(18-15342) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 20492697. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/10/2018) | |
08/10/2018 | 2 | Matrix Filed. Number of pages filed: 2, Filed by GEORGE M. LUTZ on behalf of Robert H. Conner, LLC. (LUTZ, GEORGE) (Entered: 08/10/2018) |
08/10/2018 | 1 | Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by Robert H. Conner, LLC. Government Proof of Claim Deadline: 02/6/2019. Corporate Resolution due 8/24/2018. Atty Disclosure Statement due 08/24/2018. Schedule A/B due 08/24/2018. Schedule D due 08/24/2018. Schedule E/F due 08/24/2018. Schedule G due 08/24/2018. Schedule H due 08/24/2018. Statement of Financial Affairs due 08/24/2018. Summary of Assets and Liabilities Form B106 due 08/24/2018. Incomplete Filings due by 08/24/2018. (LUTZ, GEORGE) ***This entry has been Modified on 8/13/2018 by (B., Keith).*** (Entered: 08/10/2018) |