Welcome to BusinessBankruptcies.com!

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

Egan Enterprises, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:15-bk-16595
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-15

Updated

9-13-23

Last Checked

10-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2015
Last Entry Filed
Oct 1, 2015

Docket Entries by Year

Sep 14, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Egan Enterprises, Inc.. Atty Disclosure Statement due 09/28/2015. Schedule A due 09/28/2015. Schedule B due 09/28/2015. Schedule D due 09/28/2015. Schedule E due 09/28/2015. Schedule F due 09/28/2015. Schedule G due 09/28/2015. Schedule H due 09/28/2015. Statement of Financial Affairs due 09/28/2015. Summary of schedules due 09/28/2015. Incomplete Filings due by 09/28/2015. Chapter 11 Sm Business Plan due by 07/10/2016. (DIGIAMBERARDINO, JOHN) (Entered: 09/14/2015)
Sep 14, 2015 2 Matrix Filed. Number of pages filed: 1, Filed by JOHN A. DIGIAMBERARDINO on behalf of Egan Enterprises, Inc.. (DIGIAMBERARDINO, JOHN) (Entered: 09/14/2015)
Sep 14, 2015 Receipt of Voluntary Petition (Chapter 11)(15-16595) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16617845. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2015)
Sep 14, 2015 3 Corporate Resolution Authority to Sign and File Petition Filed by JOHN A. DIGIAMBERARDINO on behalf of Egan Enterprises, Inc.. (DIGIAMBERARDINO, JOHN) (Entered: 09/14/2015)
Sep 14, 2015 4 Application to Employ Case & DiGiamberardino, P.C. and John A. DiGiamberardino, Esq. as attorney Filed by Egan Enterprises, Inc. Represented by JOHN A. DIGIAMBERARDINO (Counsel). (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Certificate of Service # 4 Service List # 5 Notice) (DIGIAMBERARDINO, JOHN) (Entered: 09/14/2015)
Sep 14, 2015 5 Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 09/14/2015)
Sep 15, 2015 6 Statement of Corporate Ownership filed. Filed by JOHN A. DIGIAMBERARDINO on behalf of Egan Enterprises, Inc. . (H., Lisa) (Entered: 09/15/2015)
Sep 15, 2015 7 20 Largest Unsecured Creditors Filed by JOHN A. DIGIAMBERARDINO on behalf of Egan Enterprises, Inc. . (H., Lisa) (Entered: 09/15/2015)
Sep 15, 2015 Corrective Entry re: Chapter 11 Voluntary Petition (related document(s)1). *Modified Entry To Add Deficiencies and Remove Chapter 11 Plan Deadline. (H., Lisa) (Entered: 09/15/2015)
Sep 15, 2015 8 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: Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (Atty Disclosure Statement due 09/28/2015. Schedule A, B, D, E, F, G, H due 09/28/2015. Statement of Financial Affairs due 09/28/2015. Summary of schedules due 09/28/2015. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 9/21/2015. Statistical Summary of Certain Liabilities due 9/28/2015. List of Equity Security Holders due 9/28/2015. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 9/21/2015. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 9/21/2015. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 9/21/2015.) (H., Lisa) (Entered: 09/15/2015)
Sep 16, 2015 9 Meeting of Creditors . 341(a) meeting to be held on 10/20/2015 at 01:00 PM at 833 Chestnut Street, Suite 501, Philadelphia, PA. (P., Cathy) (Entered: 09/16/2015)
Sep 18, 2015 10 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 2. Notice Date 09/17/2015. (Admin.) (Entered: 09/18/2015)

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
4:15-bk-16595
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
11
Filed
Sep 14, 2015
Type
voluntary
Terminated
Nov 19, 2015
Updated
Sep 13, 2023
Last checked
Oct 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chester County Tax Claim Bureau
    Commonwealth Of PA., Dept. Of Revenue
    Equity Trust
    Internal Revenue Service
    Paul Prince, Esquire
    Pennsylvania Department of Revenue

    Parties

    Debtor

    Egan Enterprises, Inc.
    MAILING ADDRESS
    P.O. Box 432
    Douglassville, PA 19518
    BERKS-PA
    Tax ID / EIN: xx-xxx1975

    Represented By

    JOHN A. DIGIAMBERARDINO
    Case & DiGiamberardino, P.C.
    845 North Park Road
    Suite 101
    Wyomissing, PA 19610
    610-372-9900
    Fax : 610-372-5469
    Email: jad@cdllawoffice.com

    Debtor

    Egan Enterprises, Inc.
    1079 Ben Franklin Highway E
    Douglassville, PA 19518
    BERKS-PA
    Tax ID / EIN: xx-xxx1975

    Represented By

    JOHN A. DIGIAMBERARDINO
    (See above for address)

    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

    DAVE P. ADAMS
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215- 597-4411
    Email: dave.p.adams@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12, 2023 Beacon Container Corporation 7 4:2023bk11727
    Jan 30, 2018 Mercer's Collision Center, Inc. 11 2:2018bk10567
    Jun 13, 2016 SCA, L.P. 11 2:16-bk-14223
    May 9, 2016 Dutch Electronics, LLC 7 4:16-bk-13312
    May 3, 2016 Monkeyface, LLC 7 2:16-bk-13174
    Jun 2, 2015 Gordon Wyckoff parent case 7 4:15-bk-13957
    May 29, 2015 Stowe Leasing, Inc. 11 2:15-bk-13769
    May 29, 2015 Goodman Tank Lines, Inc. 11 2:15-bk-13768
    Jan 19, 2015 Raccoon Creek Antiques, LLC 7 4:15-bk-10352
    Nov 6, 2014 159 JR LLC 11 4:14-bk-18874
    Jul 10, 2014 Lucky Lab Tavern, LLC 7 2:14-bk-15571
    Jun 26, 2014 Aero Store Corp. 7 2:14-bk-15138
    Jul 29, 2013 RJS1, Inc. 7 4:13-bk-16611
    Mar 9, 2013 Lynch Construction Services, Inc. 7 2:13-bk-12123
    Dec 30, 2011 Dragline Silk, Inc. 7 2:11-bk-19848