Case number: 1:15-bk-11011 - Adamsville Properties LLC - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
DISMISSED, IncompleteFiling



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Erie)
Bankruptcy Petition #: 15-11011-TPA

Assigned to: Judge Thomas P. Agresti
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/24/2015
Debtor dismissed:  10/15/2015
Deadline for filing claims (govt.):  03/22/2016

Debtor

Adamsville Properties LLC

21693 Drake Road
Strongsville, OH 44149
CRAWFORD-PA
Tax ID / EIN: 46-1189060

represented by
Daniel P. Foster

Foster Law Offices
PO Box 966
Meadville, PA 16335
814.724.1165
Fax : 814.724.1158
Email: dan@mrdebtbuster.com

Trustee

Tamera Ochs Rothschild

318 W. Spring Street
Titusville, PA 16354
814-827-2760

 
 
U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
 
 

Latest Dockets

Date Filed#Docket Text
10/30/20157Bankruptcy Case Closed. 20 year disposition (bsil)
10/20/2015Chapter 7 Trustee's Report of No Distribution: I, Tamera Ochs Rothschild, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Tamera Ochs Rothschild. (Rothschild, Tamera)
10/18/20156BNC Certificate of Mailing. (RE: related document(s): [5] Order Dismissing Case). Notice Date 10/17/2015. (Admin.)
10/15/20155Order Dismissing Case For Failure to Timely File Schedules. Signed on 10/15/2015. (RE: related document(s): 1Voluntary Petition Chapter 7). Case Ready For Closing on 10/30/2015. (bsil) (Entered: 10/15/2015)
09/28/20154Receipt of Voluntary Petition Chapter 7(15-11011) [misc,volp7] ( 335.00) filing fee. Receipt number 11918099, amount $ 335.00. (U.S. Treasury) (Entered: 09/28/2015)
09/25/20153Notice of Review of Bankruptcy Petition. Assigned Judge: AGRESTI. Appointed Trustee: ROTHSCHILD. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry is not met. (bsil) (Entered: 09/25/2015)
09/24/20152Notice Regarding Filing of Mailing Matrix Filed by Debtor Adamsville Properties LLC (Foster, Daniel) (Entered: 09/24/2015)
09/24/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Adamsville Properties LLC Government Proof of Claim due by 03/22/2016. Declaration Re: Electronic Filing due 10/8/2015. Atty Disclosure Statement due 10/8/2015. Declaration of Schedules due 10/8/2015. Employee Income Record or a statement that there is no record due by 10/8/2015. Schedule A due 10/8/2015. Schedule B due 10/8/2015. Schedule D due 10/8/2015. Schedule E due 10/8/2015. Schedule F due 10/8/2015. Schedule G due 10/8/2015. Schedule H due 10/8/2015. Statement of Financial Affairs due 10/8/2015. Summary of schedules due 10/8/2015. Incomplete Filings due by 10/8/2015. (Foster, Daniel) (Entered: 09/24/2015)