Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Anjilla, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-19897
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-14

Updated

9-13-23

Last Checked

12-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2014
Last Entry Filed
Dec 18, 2014

Docket Entries by Year

Dec 18, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Anjilla, Inc.. Matrix List of Creditors due 12/26/2014. Statement of Corporate Ownership due 01/1/2015. 20 Largest Unsecured Creditors due 01/1/2015. Atty Disclosure Statement due 01/1/2015. List of Equity Security Holders due 01/1/2015. Schedule A due 01/1/2015. Schedule B due 01/1/2015. Schedule D due 01/1/2015. Schedule E due 01/1/2015. Schedule F due 01/1/2015. Schedule G due 01/1/2015. Schedule H due 01/1/2015. Statement of Financial Affairs due 01/1/2015. Summary of schedules due 01/1/2015. Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 1/1/2015. Incomplete Filings due by 01/1/2015. Chapter 11 Sm Business Plan due by 10/14/2015. (BIELLI, THOMAS) ***See Corrective Entry dated 12/18/2014.***Modified on 12/18/2014 (S., Antoinette). (Entered: 12/18/2014)
Dec 18, 2014 2 Corporate Resolution Filed by THOMAS DANIEL BIELLI on behalf of Anjilla, Inc.. (BIELLI, THOMAS) (Entered: 12/18/2014)
Dec 18, 2014 Receipt of Voluntary Petition (Chapter 11)(14-19897) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15670252. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/18/2014)
Dec 18, 2014 3 Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 12/18/2014)
Dec 18, 2014 Corrective Entry re: Terminated deadlines for documents not required: Schedules C, I, J. Set deadlines for missing documents. (related document(s)1). (S., Antoinette) (Entered: 12/18/2014)
Dec 18, 2014 4 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Matrix List of Creditors due 12/26/2014. Statement of Corporate Ownership due 01/1/2015. 20 Largest Unsecured Creditors due 01/1/2015. Atty Disclosure Statement due 01/1/2015. List of Equity Security Holders due 01/1/2015. Schedule A due 01/1/2015. Schedule B due 01/1/2015. Schedule D due 01/1/2015. Schedule E due 01/1/2015. Schedule F due 01/1/2015. Schedule G due 01/1/2015. Schedule H due 01/1/2015. Statement of Financial Affairs due 01/1/2015. Summary of schedules due 01/1/2015. Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 1/1/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 12/18/2014)
Dec 18, 2014 5 Motion to Approve Payment of Pre-Petition Wages and Request for Expedited Hearing, Reduced Notice Period and Limited Notice Pursuant to Federal Rule of Bankruptcy Procedure 9006(c)(1) and E.D.Pa.L.B.R. 507(f) Filed by Anjilla, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order Approving Motion # 3 Proposed Order re Expedited Hearing) (BIELLI, THOMAS) (Entered: 12/18/2014)
Dec 18, 2014 6 Motion to Approve Continued Use of Existing Cash Management Ststem, Including Maintenance of the Debtor's Existing Bank Account, Checks and Business Forms and Request for Expedited Hearing, Reduced Notice Period and Limited Notice Pursuant to Federal Rule of Bankruptcy Procedure 9006(c)(1) and E.D. Pa. L.B.R. 5070(f) Filed by Anjilla, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1 Proposed Order Approving Motion # 2 Proposed Order re Expedited Hearing) (BIELLI, THOMAS) (Entered: 12/18/2014)
Dec 18, 2014 7 Application to Employ O'Kelly Ernst & Bielli, LLC as Counsel to the Debtor Filed by Anjilla, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1 Declaration in Support # 2 Proposed Order) (BIELLI, THOMAS) (Entered: 12/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:14-bk-19897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
Dec 18, 2014
Type
voluntary
Terminated
Nov 10, 2015
Updated
Sep 13, 2023
Last checked
Dec 19, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Anjilla, Inc.
    2836 Cambridge Street
    Philadelphia, PA 19130-1209
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx7316

    Represented By

    THOMAS DANIEL BIELLI
    O'Kelly Ernst & Bielli, LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-543-7182
    Fax : 215-525-9648
    Email: tbielli@oeblegal.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Represented By

    KEVIN P. CALLAHAN
    United States Trustee
    Dept. of Justice
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 10 In Home Program, Inc. 11 2:2024bk11991
    May 6 KASH Properties Unlimited LLC 11V 2:2024bk11546
    May 6 Twelve Forty Five LLC 11V 2:2024bk11545
    May 6 Rehab Queen LLC 11V 2:2024bk11543
    May 6 Diamante Estates LLC 11V 2:2024bk11542
    May 6 Diamante Investment Group LLC 11V 2:2024bk11541
    May 6 Sixteen Thirty Seven LLC 11V 2:2024bk11540
    May 6 Parker Estates LLC 11V 2:2024bk11539
    Mar 2, 2020 W.N.B. Investments, LLC 11 2:2020bk11355
    Jul 1, 2019 W.N.B. Investments, LLC 11 2:2019bk14221
    May 1, 2017 Women's Christian Alliance 11 2:17-bk-13121
    Aug 31, 2015 Mantua Gardens East, Inc. 11 2:15-bk-16228
    May 8, 2015 2536-38 N. Broad Street Associates, L.P. 11 2:15-bk-13321
    Oct 7, 2013 Murphy bros Son & Daughter 11 2:13-bk-18776
    Aug 27, 2012 Pleasures Enterprises 3, LLC 11 2:12-bk-18031