Welcome to BusinessBankruptcies.com!

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

RxSport Corp.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2019bk10187
TYPE / CHAPTER
Voluntary / 11

Filed

1-10-19

Updated

9-13-23

Last Checked

2-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2019
Last Entry Filed
Feb 8, 2019

Docket Entries by Quarter

Jan 10, 2019 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1717 Filed by RxSport Corp.. Atty Disclosure Statement due 01/24/2019. Schedule A/B due 01/24/2019. Schedule D due 01/24/2019. Schedule E/F due 01/24/2019. Schedule G due 01/24/2019. Schedule H due 01/24/2019. Statement of Financial Affairs due 01/24/2019. Summary of Assets and Liabilities Form B106 due 01/24/2019. Incomplete Filings due by 01/24/2019. Chapter 11 Sm Business Plan due by 11/6/2019. (SMITH, DAVID) (Entered: 01/10/2019)
Jan 10, 2019 2 Matrix Filed. Number of pages filed: 7, Filed by DAVID B. SMITH on behalf of RxSport Corp.. (SMITH, DAVID) (Entered: 01/10/2019)
Jan 10, 2019 Receipt of Voluntary Petition (Chapter 11)(19-10187) [misc,volp11a] (1717.00) Filing Fee. Receipt number 21060504. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/10/2019)
Jan 10, 2019 3 Tax Documents for the Year for 2017 Filed by DAVID B. SMITH on behalf of RxSport Corp.. (SMITH, DAVID) (Entered: 01/10/2019)
Jan 10, 2019 4 Tax Documents for the Year for 2017 Filed by DAVID B. SMITH on behalf of RxSport Corp.. (SMITH, DAVID) (Entered: 01/10/2019)
Jan 10, 2019 5 Certificate of Service of notice of filing to all parties with an interest in cash collateral Filed by DAVID B. SMITH on behalf of RxSport Corp. (related document(s)1). (SMITH, DAVID) (Entered: 01/10/2019)
Jan 10, 2019 6 Small Business Balance Sheet ; Income Statement and Statement in Lieu of Cash Flow Statement Filed by DAVID B. SMITH on behalf of RxSport Corp.. (Attachments: # 1 Income Statement # 2 Cash Flow Statement) (SMITH, DAVID) (Entered: 01/10/2019)
Jan 11, 2019 7 Meeting of Creditors . 341(a) meeting to be held on 2/12/2019 at 02:00 PM at 833 - Chestnut Street. (H., Lisa) (Entered: 01/11/2019)
Jan 11, 2019 8 Notice of Appearance and Request for Notice by GEORGE M. CONWAY Filed by GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) (Entered: 01/11/2019)
Jan 11, 2019 9 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by DAVID B. SMITH on behalf of RxSport Corp. (B., John) (Entered: 01/11/2019)
Show 9 more entries
Jan 14, 2019 19 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 12)). No. of Notices: 1. Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
Jan 14, 2019 20 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 57. Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
Jan 16, 2019 21 Document in re: Notice of Officer's Compensation Pursuant to Local Bankruptcy Rule 4002-1 Filed by DAVID B. SMITH on behalf of RxSport Corp.. (Attachments: # 1 Certificate of Service # 2 Service List) (SMITH, DAVID) (Entered: 01/16/2019)
Jan 16, 2019 22 Creditor Request for Notices Filed by Commonwealth of PA UCTS. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 01/16/2019)
Jan 18, 2019 23 Notice of Appearance and Request for Notice by JARRET P. HITCHINGS Filed by JARRET P. HITCHINGS on behalf of Total Rental, Inc.. (HITCHINGS, JARRET) (Entered: 01/18/2019)
Jan 21, 2019 24 Certificate of No Response to Application to Employ Smith Kane Holman, LLC as Debtors Counsel Pursuant to Section 327 of the United States Bankruptcy Code and Bankruptcy Rule 2014 Filed by DAVID B. SMITH on behalf of RxSport Corp. (related document(s)13). (SMITH, DAVID) (Entered: 01/21/2019)
Jan 23, 2019 25 Motion to Extend time to Time to File Schedules, Statement of Financial Affairs and Other Missing Documents Filed by RxSport Corp. Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SMITH, DAVID) (Entered: 01/23/2019)
Jan 24, 2019 26 Order granting 25 Motion to Extend Time to File Required Documents. Schedule A/B due 1/31/2019. Schedule D due 1/31/2019. Schedule E/F due 1/31/2019. Schedule G due 1/31/2019. Schedule H due 1/31/2019. Statement of Financial Affairs due 1/31/2019. Statistical Summary of Certain Liabilities Form B206 due 1/31/2019. List of Equity Security Holders due 1/31/2019. (B., John) (Entered: 01/24/2019)
Jan 27, 2019 27 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 26)). No. of Notices: 1. Notice Date 01/26/2019. (Admin.) (Entered: 01/27/2019)
Jan 28, 2019 28 Notice of Appearance and Request for Notice by DENISE A. KUHN Filed by DENISE A. KUHN on behalf of Commonwealth of Pennsylvania, Department of Revenue. (KUHN, DENISE) (Entered: 01/28/2019)

There are 10 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
2:2019bk10187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
11
Filed
Jan 10, 2019
Type
voluntary
Terminated
Jul 25, 2019
Updated
Sep 13, 2023
Last checked
Feb 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2947 Felton Road Partnership, LP
    Alliance Technology LLC
    Allied Insurance
    American C.N.C.
    Baseball America
    Bases Loaded
    Batman Enterprises, LLC
    Blue Tree Landscaping, Inc.
    Bochetto and Lentz
    Brass Lock & Key
    Cash Capital Group
    Christine Harrison
    Chubb & Son
    Chubb & Son
    Chubb & Son
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RxSport Corp.
    2974 Felton Road
    East Norriton, PA 19401
    MONTGOMERY-PA
    Tax ID / EIN: xx-xxx0218

    Represented By

    DAVID B. SMITH
    Smith Kane Holman, LLC
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7217
    Fax : (610) 407-7218
    Email: dsmith@skhlaw.com

    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
    GEORGE M. CONWAY
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411
    Fax : (215) 597 5795
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2020 McGrath Technical Staffing, Inc. 11V 2:2020bk13241
    Nov 12, 2018 Hudson Palmer Homes, Inc. 7 2:2018bk17509
    Jun 8, 2018 Triad Mechanical Maintenance, Inc. 7 2:2018bk13874
    May 26, 2017 Grimm Brothers Realty Co. 11 2:17-bk-13697
    Aug 5, 2016 Market 24, LLC 7 2:16-bk-15595
    Apr 22, 2016 Commonwealth Health Associates, Inc. 7 2:16-bk-12869
    Jan 4, 2016 Allegheny Real Estate Associates, LLC 11 2:16-bk-10045
    Apr 28, 2015 Grimm Brothers Realty Co. 11 2:15-bk-12921
    Nov 3, 2014 UniTek Holdings, Inc. 11 1:14-bk-12472
    Nov 3, 2014 UniTek Global Services, Inc. 11 1:14-bk-12471
    Jun 26, 2014 Five Sparrows Foundation, LLC 11 2:14-bk-15134
    Sep 3, 2013 Artimplant USA Inc. 7 1:13-bk-12255
    Apr 24, 2012 Community Day Care Association, Inc. 7 2:12-bk-14016
    Apr 2, 2012 Murpenter, LLC 7 2:12-bk-13296
    Dec 27, 2011 Centana, LLC 7 2:11-bk-19754