Case number: 5:19-bk-04407 - D&B Realty LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Docket Header
DISMISSED, FeeDueBK, 2002



U.S. Bankruptcy Court
Middle District of Pennsylvania (Wilkes-Barre)
Bankruptcy Petition #: 5:19-bk-04407-RNO

Assigned to: Chief Judge Robert N. Opel II
Chapter 11
Involuntary


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  10/10/2019
Date terminated:  10/23/2019
Debtor dismissed:  10/23/2019

Alleged Debtor

D&B Realty LLC

707 Emerald Lane
Marlin, PA 17951
SCHUYLKILL-PA
Tax ID / EIN: 47-5490937

represented by
D&B Realty LLC

PRO SE



Petitioning Creditor

Don A. Snowell

707 Emerald Lane
Marlin, PA 17951

 
 
Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17101
717 221-4515
represented by
D. Troy Sellars

Office of the United States Trustee
228 Walnut St.
Suite 1190
Harrisburg, PA 17101
717-221-4544
Fax : 717-221-4554
Email: D.Troy.Sellars@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/201912BNC Certificate of Notice (Order Dismissing) (RE: related document(s) 11). Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)
10/23/201911Order Dismissing Ch. 11 Case for failure to pay filing fee (RE: related document(s) 1, 2). (McHugh, Michael) (Entered: 10/23/2019)
10/17/201910Request for Notice under 2002 Filed by Ashleigh Levy Marin of Fein, Such, Kahn & Shepard, PC on behalf of INVESTOR LENDING USA D/B/A LIMA ONE CAPITAL, LLC. (Marin, Ashleigh) (Entered: 10/17/2019)
10/13/20199BNC Certificate of Notice (Summons) (RE: related document(s) 5). Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019)
10/12/20198BNC Certificate of Notice (RE: related document(s) 3). Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/12/20197BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s) 1). Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/12/20196BNC Certificate of Notice (Order regarding filing fee due) (RE: related document(s) 2). Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/11/20195Summons to alleged Debtor to file answer issued for petitioner to serve (RE: related document(s) 1). (Eshelman, Ryan) (Entered: 10/11/2019)
10/11/20194Entry of Appearance of D. Troy Sellars, Esquire Filed by D. Troy Sellars of Office of the United States Trustee on behalf of United States Trustee. (Sellars, D.) (Entered: 10/11/2019)
10/10/20193PDF document (Notice of Involuntary Bankruptcy Case Filing) submitted to BNC for mailing. (RE: related document(s) 1). (Wojtowicz, Courtney) (Entered: 10/10/2019)