Welcome to BusinessBankruptcies.com!

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

Precise Payroll, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-18750
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-11

Updated

9-14-23

Last Checked

11-15-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2011
Last Entry Filed
Nov 14, 2011

Docket Entries by Year

Nov 14, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number 0, Fee Amount $0.00 Filed by Precise Payroll, LLC . Matrix List of Creditors due 11/21/2011. Statement of Corporate Ownership due 11/28/2011. Government Proof of Claim Deadline: 5/12/2012. Schedule F due 11/28/2011. Incomplete Filings due by 11/28/2011. (Attachments: # 1 Summary of schedules, Schedules, Statement of Financial Affairs) (S., Antoinette) (Entered: 11/14/2011)
Nov 14, 2011 2 Corporate Resolution Filed by Precise Payroll, LLC . (S., Antoinette) (Entered: 11/14/2011)
Nov 14, 2011 3 Pro Se Statement Filed by Precise Payroll, LLC . (S., Antoinette) (Entered: 11/14/2011)
Nov 14, 2011 4 Order Entered that unless the following missing documents are filed: Matrix List of Creditors due 11/21/2011. Statement of Corporate Ownership due 11/28/2011. Schedule F due 11/28/2011; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (S., Antoinette) (Entered: 11/14/2011)
Nov 14, 2011 Receipt Number 234299, Fee Amount $306.00 (related document(s)1). Chapter 7 Voluntary Petition (S., Antoinette) (Entered: 11/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:11-bk-18750
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce I. Fox
Chapter
7
Filed
Nov 14, 2011
Type
voluntary
Terminated
Jan 18, 2012
Updated
Sep 14, 2023
Last checked
Nov 15, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Precise Payroll, LLC
    780 Falcon Circle, Suite 124
    Warminster, PA 18974
    BUCKS-PA
    Tax ID / EIN: xx-xxx4135

    Represented By

    Precise Payroll, LLC
    PRO SE

    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 #
    Nov 2, 2023 Rosengarten & Sons Roofing, LLC 7 2:2023bk13329
    Oct 9, 2023 Rosengarten Construction, Inc. 7 2:2023bk13043
    Dec 15, 2022 Padilla Investments LLC 7 2:2022bk13359
    Jun 17, 2022 Clestra, Inc. d/b/a Clestra Hauserman, Inc. 7 1:2022bk10546
    Apr 16, 2021 Country House Diner, LLC 7 2:2021bk11037
    Sep 25, 2020 All Access Labs, LLC 7 2:2020bk13871
    Aug 6, 2018 Eagle Diner Corp. 11 2:2018bk15169
    Jul 31, 2018 CW Hayden Co. Inc. 7 2:2018bk15029
    Feb 21, 2018 My Personal Advisor, LLC 11 2:2018bk11154
    Jan 18, 2018 Gordon's Glass, Ltd. and Gordon's Glass, Ltd. 11 2:2018bk10321
    Sep 12, 2016 Omni Heating and Cooling LLC 7 2:16-bk-16387
    Mar 25, 2015 Unique Educational Experience, Inc. 11 2:15-bk-12012
    Apr 17, 2014 Buyer Topia, Inc. 7 2:14-bk-13036
    Dec 9, 2013 Aloia Construction Co., Inc. 7 2:13-bk-20645
    Oct 24, 2012 Majestic Products LLC 11 2:12-bk-19973