Welcome to BusinessBankruptcies.com!

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

David Stitz , Building & Painting, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-12488
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-15

Updated

9-13-23

Last Checked

5-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2015
Last Entry Filed
May 8, 2015

Docket Entries by Year

Apr 9, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount 335 Filed by David Stitz, Building & Painting, LLC. Government Proof of Claim Deadline: 10/6/2015. Atty Disclosure Statement due 04/23/2015. Schedule A due 04/23/2015. Schedule B due 04/23/2015. Schedule D due 04/23/2015. Schedule E due 04/23/2015. Schedule F due 04/23/2015. Schedule G due 04/23/2015. Schedule H due 04/23/2015. Statement of Financial Affairs due 04/23/2015. Summary of schedules due 04/23/2015. Incomplete Filings due by 04/23/2015. (CLAFFY, JOSEPH) (Entered: 04/09/2015)
Apr 9, 2015 2 Matrix Filed. Number of pages filed: 1, Filed by JOSEPH F. CLAFFY on behalf of David Stitz, Building & Painting, LLC. (CLAFFY, JOSEPH) (Entered: 04/09/2015)
Apr 10, 2015 3 Statement of Corporate Ownership filed. Filed by JOSEPH F. CLAFFY on behalf of David Stitz , Building & Painting, LLC . (S., Antoinette) (Entered: 04/10/2015)
Apr 10, 2015 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: Corporate Resolution due 04/23/2015. Atty Disclosure Statement due 04/23/2015. Schedule A due 04/23/2015. Schedule B due 04/23/2015. Schedule D due 04/23/2015. Schedule E due 04/23/2015. Schedule F due 04/23/2015. Schedule G due 04/23/2015. Schedule H due 04/23/2015. Statement of Financial Affairs due 04/23/2015. Summary of schedules due 04/23/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 04/10/2015)
Apr 10, 2015 5 Notice of Appointment of Trustee . MICHAEL H. KALINER added to the case.. (ROSEBORO, DEBORAH) (Entered: 04/10/2015)
Apr 13, 2015 6 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 04/12/2015. (Admin.) (Entered: 04/13/2015)
Apr 13, 2015 Receipt of Voluntary petition (Chapter 7)(15-12488) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16072705. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/13/2015)
Apr 14, 2015 7 Meeting of Creditors . 341(a) meeting to be held on 5/8/2015 at 11:30 AM at Chester County Government Services Center, 601 Westtown Road, Room 149, West Chester. (H., Lisa) (Entered: 04/14/2015)
Apr 17, 2015 8 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 7. Notice Date 04/16/2015. (Admin.) (Entered: 04/17/2015)
Apr 23, 2015 9 Motion to Extend time to Time to file required documents Filed by David Stitz, Building & Painting, LLC Represented by JOSEPH F. CLAFFY (Counsel). (Attachments: # 1 Proposed Order) (CLAFFY, JOSEPH) (Entered: 04/23/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:15-bk-12488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
7
Filed
Apr 9, 2015
Type
voluntary
Terminated
Jul 25, 2016
Updated
Sep 13, 2023
Last checked
May 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jamie Zavala et al c/o
    Laurence Norton
    MacElree Harvey Ltd
    Sherwin Williams Co.
    Werb and Sullivan

    Parties

    Debtor

    David Stitz, Building & Painting, LLC
    101 Chalfonte Road
    Kennett Square, PA 19348
    CHESTER-PA
    Tax ID / EIN: xx-xxx8467

    Represented By

    JOSEPH F. CLAFFY
    Joseph F. Claffy & Associates, P.C.
    26 South Church Street
    Suite 1 South
    West Chester, PA 19382
    (610) 429-0900
    Email: claffylaw@gmail.com

    Trustee

    MICHAEL H. KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250

    Represented By

    MICHAEL H. KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250
    Email: michaelkaliner@7trustee.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 RLRUT, LLC 7 1:2024bk10393
    Jan 7, 2021 Churchmans Car Wash, Corp. 7 1:2021bk10014
    Sep 18, 2020 Cardile Mushrooms C&M, LLC parent case 11 2:2020bk13778
    Sep 18, 2020 Cardile Mushrooms, Inc. parent case 11 2:2020bk13776
    Sep 18, 2020 C&C Entity, L.P. 11 2:2020bk13775
    Aug 18, 2019 Comer Enterprises, Inc. 11 2:2019bk15182
    Dec 28, 2018 Oakshire Mushroom Sales, LLC parent case 11 2:2018bk18447
    Dec 28, 2018 Oakshire Mushroom Farm, Inc. 11 2:2018bk18446
    Aug 10, 2018 Information Dock Analytics LLC 11 1:2018bk12072
    May 25, 2017 L.A. Stratton Associates, Inc. 7 2:17-bk-13645
    Apr 26, 2017 Accurate Sheetmetal, LLC 7 2:17-bk-12925
    Feb 15, 2017 AVONDALE IQ CO, LLC 7 1:17-bk-10357
    Apr 20, 2015 Pros Services, LLC 7 2:15-bk-12707
    Nov 24, 2014 Pennland Contractors, Inc. 7 2:14-bk-19278
    Mar 20, 2014 Concord Road LLC 11 2:14-bk-12097