Case number: 4:18-bk-15890 - Juan & Sandra Rodriguez, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Juan & Sandra Rodriguez, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Chief Judge Richard E. Fehling

  • Filed

    09/06/2018

  • Last Filing

    12/17/2018

  • Asset

    No

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 18-15890-ref

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/06/2018
Debtor dismissed:  10/24/2018
341 meeting:  10/22/2018
Deadline for filing claims (govt.):  03/05/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
10/26/201816BNC 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)
10/24/201815Order 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)
10/07/201814BNC 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)
10/05/201813Order 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)
10/03/201812Reply 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)
10/03/201811Motion 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)
09/18/201810Notice 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)
09/18/20189Motion 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)
09/15/20188BNC 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)
09/13/20187Order 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)