Juan & Sandra Rodriguez, LLC
7
Chief Judge Richard E. Fehling
09/06/2018
12/17/2018
No
DISMISSED |
Assigned to: Chief Judge Richard E. Fehling Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Juan & Sandra Rodriguez, LLC
3546 Laurel Ln Center Valley, PA 18034-9717 LEHIGH-PA Tax ID / EIN: 00-3838140 |
represented by |
DAVID W. TIDD
656 Ebersole Road Reading, PA 19605 610-838-8700 Fax : 610-838-8321 Email: bankruptcy@davidtiddlaw.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 |
---|---|---|
10/26/2018 | 16 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 15)). No. of Notices: 7. Notice Date 10/26/2018. (Admin.) (Entered: 10/27/2018) |
10/24/2018 | 15 | Order Dismissing Juan & Sandra Rodriguez, LLC for failure to timely file the documents required by the orders dated September 6, 2018, September 13, 2018, and October 5, 2018. (R., Sara) (Entered: 10/24/2018) |
10/07/2018 | 14 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). No. of Notices: 2. Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018) |
10/05/2018 | 13 | Order Granting Motion to Extend Time (Related Doc # 11) Incomplete Filings due by 10/19/2018. Atty Disclosure Statement, Matrix List of Creditors,Schedules AB-J, SSN - Form B21 /Tax ID , Statement of Financial Affairs, Summary of Assets and Liabilities Form B106, Statement of Corporate Ownership, and Corporate Resolution due 10/19/2018. (R., Sara) (Entered: 10/05/2018) |
10/03/2018 | 12 | Reply to Motion for Relief From Stay filed by Creditor COBA, Inc. Filed by Juan & Sandra Rodriguez, LLC (related document(s) 9). (Attachments: # 1 Certificate of Service) (TIDD, DAVID) (Entered: 10/03/2018) |
10/03/2018 | 11 | Motion to Extend time to to file rest of schedules Filed by Juan & Sandra Rodriguez, LLC Represented by DAVID W. TIDD (Counsel). (Attachments: # 1 Certificate of Service # 2 Order) (TIDD, DAVID) (Entered: 10/03/2018) |
09/18/2018 | 10 | Notice of (related document(s): 9 Motion for Relief from Stay . Fee Amount $181.00,) Filed by COBA, Inc.. Hearing scheduled 10/11/2018 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (SEITZ, JACK) (Entered: 09/18/2018) |
09/18/2018 | 9 | Motion for Relief from Stay . Fee Amount $181.00, Filed by COBA, Inc. Represented by JACK M. SEITZ (Counsel). Objections due by 10/3/2018. (Attachments: # 1 Proposed Order # 2 Service List) (SEITZ, JACK) (Entered: 09/18/2018) |
09/15/2018 | 8 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 7)). No. of Notices: 2. Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018) |
09/13/2018 | 7 | Order Granting Motion to Extend Time (Related Doc # 6) Incomplete Filings due by 10/5/2018. Atty Disclosure Statement, Matrix List of Creditors,Schedules AB-J, SSN - Form B21 /Tax ID , Statement of Financial Affairs, Summary of Assets and Liabilities Form B106, Statement of Corporate Ownership, and Corporate Resolution due 10/5/2018, (R., Sara) (Entered: 09/13/2018) |