Welcome to BusinessBankruptcies.com!

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

H-D Acquisition Corp., Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-13648
TYPE / CHAPTER
Voluntary / 11

Filed

5-21-16

Updated

9-13-23

Last Checked

7-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2016
Last Entry Filed
Jun 27, 2016

Docket Entries by Year

May 21, 2016 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1717 Filed by H-D Acquisition Corp., Inc.. Government Proof of Claim Deadline: 11/17/2016. Statement of Corporate Ownership due 06/4/2016. Corporate Resolution due 06/4/2016. Matrix List of Creditors due 05/28/2016. Chapter 11 Sm Business Plan due by 03/17/2017. (Attachments: # 1 Supplement Statement Pursuant to 11 U.S.C. 1116(1)B) (Kline, Robert) (Entered: 05/21/2016)
May 21, 2016 Receipt of Voluntary Petition (Chapter 11)(16-13648) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17444749. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/21/2016)
May 21, 2016 2 Application to Employ Robert M. Kline, Esquire as Attorney Filed by H-D Acquisition Corp., Inc. Represented by Robert MICHAEL Kline (Counsel). (Attachments: # 1 Exhibit Certification # 2 Proposed Order # 3 Service List) (Kline, Robert) (Entered: 05/21/2016)
May 23, 2016 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: 05/23/2016)
May 23, 2016 4 STATEMENT PURSUaHT TO 11 U.S.C, §1116(1)B H-D Acquisition Corp., Inc., Debtor in the within matter, hereby certifies, under penalty of perjury, that no balance sheet, statement of operations, cash flow statement have been prepared and no federal tax return has been filed. Filed by Robert MICHAEL Kline on behalf of H-D Acquisition Corp., Inc. (related document(s)1). (G., Jennifer) (Entered: 05/23/2016)
May 23, 2016 5 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: Statement of Corporate Ownership due 06/4/2016. Corporate Resolution due 06/4/2016. Matrix List of Creditors due 05/28/2016. Atty Disclosure Statement due 6/4/2016. Schedule A/B due 6/4/2016. Schedule D due 6/4/2016. Schedule E/F due 6/4/2016. Schedule G due 6/4/2016. Schedule H due 6/4/2016. Statement of Financial Affairs due 6/4/2016. Statistical Summary of Certain Liabilities Form B206 due 6/4/2016. 20 Largest Unsecured Creditors due 6/4/2016. List of Equity Security Holders due 6/4/2016 Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jennifer) (Entered: 05/23/2016)
May 25, 2016 6 Notice of Appearance and Request for Notice by PAMELA ELCHERT THURMOND Filed by PAMELA ELCHERT THURMOND on behalf of City of Philadelphia. (THURMOND, PAMELA) (Entered: 05/25/2016)
May 26, 2016 7 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 05/25/2016. (Admin.) (Entered: 05/26/2016)
May 31, 2016 8 Matrix Filed. Number of pages filed: 1, Filed by ROBERT MICHAEL KLINE on behalf of H-D Acquisition Corp., Inc.. (KLINE, ROBERT) (Entered: 05/31/2016)
Jun 1, 2016 9 Meeting of Creditors . 341(a) meeting to be held on 6/29/2016 at 03:00 PM at 833 Chestnut Street, Suite 501, Philadelphia, PA. (P., Cathy) (Entered: 06/01/2016)
Jun 4, 2016 10 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 9)). No. of Notices: 7. Notice Date 06/03/2016. (Admin.) (Entered: 06/04/2016)
Jun 6, 2016 11 Motion to Extend time to Time to File Required Papers Filed by H-D Acquisition Corp., Inc. Represented by ROBERT MICHAEL KLINE (Counsel). (Attachments: # 1 Proposed Order # 2 Service List) (KLINE, ROBERT) (Entered: 06/06/2016)
Jun 13, 2016 12 Order Granting Motion to Extend Time (Related Doc # 11) Incomplete Filings due by 6/27/2016. Atty Disclosure Statement due 6/27/2016. Schedule A due 6/27/2016. Schedule B due 6/27/2016. Schedule D due 6/27/2016. Schedule E due 6/27/2016. Schedule F due 6/27/2016. Schedule G due 6/27/2016. Schedule H due 6/27/2016. Statement of Financial Affairs due 6/27/2016. Statistical Summary of Certain Liabilities Form B206 due 6/27/2016. List of Equity Security Holders due 6/27/2016. 20 Largest Unsecured Creditors due 6/27/2016. Statement of Corporate Ownership due 6/27/2016. Corporate Resolution due 6/27/2016. (S., Antoinette) (Entered: 06/13/2016)
Jun 16, 2016 13 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 12)). No. of Notices: 2. Notice Date 06/15/2016. (Admin.) (Entered: 06/16/2016)
Jun 27, 2016 14 Meeting of Creditors Continued. Reason for continuance: debtor's request.. 341(a) meeting to be held on 7/20/2016 at 01:00 PM (check with U.S. Trustee for location). (CALLAHAN, KEVIN) (Entered: 06/27/2016)
Jun 27, 2016 15 Meeting of Creditors Continued. Reason for continuance: debtor's and creditor's request for mutually convenient date on August 4 at 2:00PM.. 341(a) meeting to be held on 8/4/2016 at 02:00 PM at 833 - Chestnut Street. (CALLAHAN, KEVIN) (Entered: 06/27/2016)
Jun 27, 2016 16 Summary of Assets and Liabilities and Certain Statistical Information Filed by ROBERT MICHAEL KLINE on behalf of H-D Acquisition Corp., Inc.. (KLINE, ROBERT) (Entered: 06/27/2016)
Jun 27, 2016 17 Schedules A/B - J Filed by ROBERT MICHAEL KLINE on behalf of H-D Acquisition Corp., Inc.. (KLINE, ROBERT) (Entered: 06/27/2016)
Jun 27, 2016 18 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by ROBERT MICHAEL KLINE on behalf of H-D Acquisition Corp., Inc.. (KLINE, ROBERT) (Entered: 06/27/2016)
Jun 27, 2016 19 Statement of Financial Affairs for Non-Individual Filed by ROBERT MICHAEL KLINE on behalf of H-D Acquisition Corp., Inc.. (KLINE, ROBERT) (Entered: 06/27/2016)

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
2:16-bk-13648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
May 21, 2016
Type
voluntary
Terminated
Jul 3, 2017
Updated
Sep 13, 2023
Last checked
Jul 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Philadelphia
    City of Philadelphia
    D&M Associates, Inc.
    Emily Woodruff
    Pamela Elchert Thurmond, Esquire
    Philadelphia Gas Works

    Parties

    Debtor

    H-D Acquisition Corp., Inc.
    2231-43 E. Ontario Street
    Philadelphia, PA 19134
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx1358

    Represented By

    ROBERT MICHAEL KLINE
    P.O. Box 18806
    Philadelphia
    Philadelphia, PA 19119
    215 990-9490
    Email: Pacer@squirelaw.com

    Debtor

    H-D Acquisition Corp., Inc.
    119 Hagys Mill Road
    Philadelphia, PA 19128
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx1358

    Represented By

    ROBERT MICHAEL KLINE
    (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

    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 #
    Mar 3, 2023 Recondition Pros Penn, LLC 11V 2:2023bk10639
    Dec 4, 2020 Snap Kitchen Philadelphia, LLC parent case 11V 6:2020bk60087
    Jul 18, 2018 Torrado Construction Company, Inc. 11 2:2018bk14736
    Jul 13, 2018 Backseat Conceptions, LLC 7 2:2018bk14659
    Jul 10, 2017 S&F Meat Corp. 11 2:17-bk-14687
    Aug 1, 2016 Gryphin Coatings Co. and Gryphin Coatings Co. 11 2:16-bk-15460
    Feb 12, 2015 HRDRF, L.P. 11 2:15-bk-10996
    Jul 15, 2014 Arawak Holding Corp. 11 2:14-bk-15656
    May 21, 2014 ARAWAK Holding Corp and ARAWAK Holding Corp 7 2:14-bk-14076
    Jan 31, 2014 3467 Richmond Real Estate Ventures LLC 7 2:14-bk-10781
    Jul 22, 2013 Paone Woodworking Corporation 7 2:13-bk-16410
    Jul 17, 2012 COMMERCIAL LIQUIDATION AUCTIONEERS, INC. 11 2:12-bk-16739
    Jul 12, 2012 Apex Molded Products Co., Inc. 7 2:12-bk-16619
    Jul 2, 2012 Bayard Sales Corporation 7 2:12-bk-16339
    Aug 16, 2011 Steambelly Holdings L.P. 11 2:11-bk-16426