Case number: 2:15-bk-23994 - Johnston Remodel, Inc - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
IncompleteFiling, DISMISSED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 15-23994-CMB

Assigned to: Judge Carlota M. Bohm
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/30/2015
Debtor dismissed:  11/16/2015
Deadline for filing claims (govt.):  04/27/2016

Debtor

Johnston Remodel, Inc

1842 Virginia Via
Washington, PA 15301
WASHINGTON-PA
Tax ID / EIN: 46-4655657

represented by
John C. Brzustowicz

Brzustowicz & Marotta, PC
4160 Washington Rd.
Suite 208
McMurray, PA 15317
724-942-3789
Fax : 724-941-3791
Email: bmmlaw@brzmar.com

Trustee

Pamela J. Wilson

810 Vermont Avenue
Pittsburgh, PA 15234
412-341-4323

 
 
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
11/18/20158BNC Certificate of Mailing. (RE: related document(s): 7Order Dismissing Case). Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
11/16/20157Order Dismissing Case For Failure to Timely File Schedules. Signed on 11/16/2015. (RE: related document(s): 1Voluntary Petition Chapter 7, 6 Notice of Additional Filing Deficiencies). Case Ready For Closing on 12/1/2015. cm: mailing matrix (culy) (Entered: 11/16/2015)
11/02/20156Notice of Additional Filing Deficiencies. Assigned Judge: BOHM. Appointed Trustee: WILSON. 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 or any of the following deadlines is not met. Incomplete Filings: ESTIMATED ASSETS ON PAGE ONE OF THE VOLUNTARY PETITION (RE: related document(s): 1Voluntary Petition Chapter 7 filed by Debtor Johnston Remodel, Inc). Incomplete Filings due by 11/13/2015. (culy) (Entered: 11/02/2015)
11/02/20155CORRECTIVE ENTRY: 1) THE FOLLOWING DEADLINES WERE TERMINATED BECAUSE THE INFORMATION WAS PROVIDED IN THE ORIGINAL VOLUNTARY PETITION: ATTORNEY SIGNATURE PAGE 3, SCHEDULE F, AND PENDING AND PRIOR BANKRUPTCY CASE INFORMATION. 2) THE FOLLOWING DEADLINES WERE TERMINATED BECAUSE THEY ARE INAPPLICABLE TO CORPORATE CASES: STATEMENT OF INTENTION, CERTIFICATE OF CREDIT COUNSELING, CERTIFICATE OF EXIGENT CIRCUMSTANCES, EMPLOYEE INCOME RECORD, FORM 22A REGARDING CH. 7 MEANS TEST, EXHIBIT D, 342B NOTICE, AND SCHEDULES C, I, AND J. 3) THE FOLLOWING DEADLINES WERE TERMINATED AS THEY ARE INAPPLICABLE TO CASES FILED BY AN ATTORNEY: FORMS 19A AND 19B REGARDING NON-ATTORNEY BANKRUPTCY PETITION PREPARER. IN THE FUTURE, PLEASE ONLY SET APPLICABLE DEADLINES. (RE: related document(s): 1Voluntary Petition Chapter 7 filed by Debtor Johnston Remodel, Inc). (culy) (Entered: 11/02/2015)
11/02/20154Deadlines Updated (RE: related document(s): 1Voluntary Petition Chapter 7 filed by Debtor Johnston Remodel, Inc). Estimated Assets on Page 1 of the Voluntary Petition due 11/13/2015. Schedule A due 11/13/2015. Schedule B due 11/13/2015. Schedule D due 11/13/2015. Schedule E due 11/13/2015. Schedule G due 11/13/2015. Schedule H due 11/13/2015. Incomplete Filings due by 11/13/2015. (culy) (Entered: 11/02/2015)
10/30/20153Receipt of Voluntary Petition Chapter 7(15-23994) [misc,volp7] ( 335.00) filing fee. Receipt number 11993250, amount $ 335.00. (U.S. Treasury) (Entered: 10/30/2015)
10/30/20152Notice Regarding Filing of Mailing Matrix Filed by Debtor Johnston Remodel, Inc (Brzustowicz, John) (Entered: 10/30/2015)
10/30/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Johnston Remodel, Inc Statement of Intentions due by 11/30/2015. Government Proof of Claim due by 04/27/2016. Declaration Re: Electronic Filing due 11/13/2015. Atty Disclosure Statement due 11/13/2015. Attorney Signature Page 3 due 11/13/2015. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer Form 19A due by 11/13/2015. Notice to Debtor by Non-Attorney Bankruptcy Petition Preparer Form 19B due by 11/13/2015. Certificate of Credit Counseling due by 11/13/2015. Certificate of Exigent Circumstances due by 11/13/2015. Declaration of Schedules due 11/13/2015. Employee Income Record or a statement that there is no record due by 11/13/2015. Exhibit D due by 11/13/2015. Statement of Current Monthly Income FR 22A due by 11/13/2015. Pending Bankruptcy due 11/13/2015. Prior Bankruptcy due 11/13/2015. Schedules A-J due 11/13/2015. Statement of Financial Affairs due 11/13/2015. Summary of schedules due 11/13/2015. Informational Notice Required by 342b due by 11/13/2015.Chapter 7 Means Test Form 22A-1Supp Exemption Due: 11/13/2015. Means Test Calculation Form 22A-2 Due: 11/13/2015. Incomplete Filings due by 11/13/2015. (Brzustowicz, John) Modified on 11/2/2015 (culy). CORRECTIVE ENTRY: 1) THE FOLLOWING DEADLINES WERE TERMINATED BECAUSE THE INFORMATION WAS PROVIDED IN THE ORIGINAL VOLUNTARY PETITION: ATTORNEY SIGNATURE PAGE 3, SCHEDULE F, AND PENDING AND PRIOR BANKRUPTCY CASE INFORMATION. 2) THE FOLLOWING DEADLINES WERE TERMINATED BECAUSE THEY ARE INAPPLICABLE TO CORPORATE CASES: STATEMENT OF INTENTION, CERTIFICATE OF CREDIT COUNSELING, CERTIFICATE OF EXIGENT CIRCUMSTANCES, EMPLOYEE INCOME RECORD, FORM 22A REGARDING CH. 7 MEANS TEST, EXHIBIT D, 342B NOTICE, AND SCHEDULES C, I, AND J. 3) THE FOLLOWING DEADLINES WERE TERMINATED AS THEY ARE INAPPLICABLE TO CASES FILED BY AN ATTORNEY: FORMS 19A AND 19B REGARDING NON-ATTORNEY BANKRUPTCY PETITION PREPARER. IN THE FUTURE, PLEASE ONLY SET APPLICABLE DEADLINES. (Entered: 10/30/2015)