Case number: 4:18-bk-15342 - Robert H. Conner, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 18-15342-ref

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

Date filed:  08/10/2018
341 meeting:  09/17/2018
Deadline for filing claims (govt.):  02/06/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
08/20/20188Schedule 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)
08/15/20187BNC 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)
08/15/20186BNC 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)
08/13/20185Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 3 ). (H., Lisa) (Entered: 08/13/2018)
08/10/20184Order 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)
08/10/20183Name 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)
08/10/2018Receipt 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)
08/10/20182Matrix Filed. Number of pages filed: 2, Filed by GEORGE M. LUTZ on behalf of Robert H. Conner, LLC. (LUTZ, GEORGE) (Entered: 08/10/2018)
08/10/20181Chapter 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)