Welcome to BusinessBankruptcies.com!

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

Leal Brothers Concrete Corporation

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-10481
TYPE / CHAPTER
Voluntary / 7

Filed

1-23-17

Updated

9-13-23

Last Checked

2-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2017
Last Entry Filed
Feb 6, 2017

Docket Entries by Year

Jan 23, 2017 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by Leal Brothers Concrete Corporation. Government Proof of Claim Deadline: 07/22/2017. Atty Disclosure Statement due 02/6/2017. Means Test Calculation Form 122A-2 Due: 02/6/2017. Schedule A/B due 02/6/2017. Schedule D due 02/6/2017. Schedule E/F due 02/6/2017. Schedule G due 02/6/2017. Schedule H due 02/6/2017. Statement of Financial Affairs due 02/6/2017. Summary of Assets and Liabilities Form B106 due 02/6/2017. Incomplete Filings due by 02/6/2017. (PERLICK, ZACHARY) (Entered: 01/23/2017)
Jan 23, 2017 2 Matrix Filed. Number of pages filed: 2, Filed by ZACHARY PERLICK on behalf of Leal Brothers Concrete Corporation. (PERLICK, ZACHARY) (Entered: 01/23/2017)
Jan 23, 2017 3 Corporate Resolution Filed by ZACHARY PERLICK on behalf of Leal Brothers Concrete Corporation. (PERLICK, ZACHARY) (Entered: 01/23/2017)
Jan 23, 2017 Receipt of Voluntary petition (Chapter 7)(17-10481) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18313924. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/23/2017)
Jan 24, 2017 4 Notice of Appointment of Trustee . GARY F. SEITZ added to the case.. (ROSEBORO, DEBORAH) (Entered: 01/24/2017)
Jan 26, 2017 5 Statement of Corporate Ownership filed. Filed by ZACHARY PERLICK on behalf of Leal Brothers Concrete Corporation . (S., Antoinette) (Entered: 01/26/2017)
Jan 26, 2017 6 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: Atty Disclosure Statement due 02/6/2017. Schedule A due 02/6/2017. Schedule B due 02/6/2017. Schedule D due 02/6/2017. Schedule E due 02/6/2017. Schedule F due 02/6/2017. Schedule G due 02/6/2017. Schedule H due 02/6/2017. Statement of Financial Affairs due 02/6/2017. Summary of Certain Liabilities Form B206 due 02/6/2017. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 01/26/2017)
Jan 29, 2017 7 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 1. Notice Date 01/28/2017. (Admin.) (Entered: 01/29/2017)
Jan 30, 2017 8 Meeting of Creditors . 341(a) meeting to be held on 2/23/2017 at 11:00 AM at 833 Chestnut Street, Room 501, Philadelphia. (H., Lisa) (Entered: 01/30/2017)
Feb 2, 2017 9 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 7. Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)

There are 1 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
2:17-bk-10481
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
7
Filed
Jan 23, 2017
Type
voluntary
Terminated
Jul 11, 2017
Updated
Sep 13, 2023
Last checked
Feb 24, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caldas Concrete, LLC
    City of Philadelphia
    Department of the Treasury/ IRS
    Donegal Mutual Insurance Company
    Erie Insurance Group
    Home Depot/Citibank
    Investors Bank
    PRA Receivables Management, LLC
    Rahns Concrete
    Sprint Wireless

    Parties

    Debtor

    Leal Brothers Concrete Corporation
    7000 Souder Street
    Philadelphia, PA 19149
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx7499

    Represented By

    ZACHARY PERLICK
    1420 Walnut Street
    Suite 718
    Philadelphia, PA 19102
    (215) 569-2922
    Email: Perlick@verizon.net

    Trustee

    GARY F. SEITZ
    Gellert Scali Busenkell & Brown LLC
    The Curtis Center
    601 Walnut Street
    Suite 280 South
    Philadelphia, PA 19106
    215-238-0011

    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 #
    Dec 6, 2021 Srampickal Developers, LLC 11 2:2021bk13224
    Jun 16, 2021 Roosevelt Motor Inn, Inc. parent case 11 2:2021bk11698
    Jun 16, 2021 Roosevelt Inn, LLC 11 2:2021bk11697
    Mar 10, 2020 S & H Hardware & Supply Co., Inc. 11 2:2020bk11514
    May 29, 2019 Tony's Famous Tomato Pie Bar & Restaurant, In 11 2:2019bk13427
    Jan 9, 2019 NE Real Estate Investors, LLC 11 2:2019bk10144
    Oct 26, 2016 Holiday Supermarkets, Inc. 11 2:16-bk-17541
    Jul 1, 2016 Patelka Dental Management, LLC 11 2:16-bk-14743
    Apr 7, 2016 Patelka Dental, LLC 11 2:16-bk-12502
    Feb 27, 2015 Ameri-Mex Ambulance Company LLC 7 2:15-bk-11415
    Apr 25, 2014 The Baptist Home Foundation 11 2:14-bk-13306
    Apr 25, 2014 The Baptist Home of Philadelphia d/b/a Deer Meadow 11 2:14-bk-13305
    May 1, 2012 Phoenix Horizons, Inc. 11 2:12-bk-14344
    Apr 27, 2012 A.F. Callan & Company, Inc. 7 1:12-bk-20940
    Sep 5, 2011 Rehoboth Hospitality, LP 11 1:11-bk-12798