Welcome to BusinessBankruptcies.com!

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

S&W Automotive, Inc. and S&W Automotive, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2019bk12805
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-19

Updated

9-13-23

Last Checked

5-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2019
Last Entry Filed
May 1, 2019

Docket Entries by Quarter

May 1, 2019 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by S&W Automotive, Inc.. Matrix List of Creditors due 05/8/2019. Government Proof of Claim Deadline: 10/28/2019. Atty Disclosure Statement due 05/15/2019. Schedule A/B due 05/15/2019. Schedule D due 05/15/2019. Schedule E/F due 05/15/2019. Schedule G due 05/15/2019. Schedule H due 05/15/2019. Statement of Financial Affairs due 05/15/2019. Summary of Assets and Liabilities Form B206 due 05/15/2019. Corporate Resolution due 5/15/2019. Incomplete Filings due by 05/15/2019. (TIDD, DAVID) (Entered: 05/01/2019)
May 1, 2019 2 Name of Trustee assigned to case: LYNN E. FELDMAN, Meeting of Creditors with 341(a) meeting to be held on 06/10/2019 at 12:00 PM at berks - Berks County Bar Assoc.. (Administration, Automatic) (Entered: 05/01/2019)
May 1, 2019 Receipt of Voluntary petition (Chapter 7)(19-12805) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 21391525. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/01/2019)
May 1, 2019 3 Statement of Corporate Ownership filed. Filed by DAVID W. TIDD on behalf of S&W Automotive, Inc. . (H., Lisa) (Entered: 05/01/2019)
May 1, 2019 4 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. (Matrix List of Creditors due 05/8/2019. Atty Disclosure Statement due 05/15/2019. Schedule A/B,D,E/F,G,H due 05/15/2019. Statement of Financial Affairs due 05/15/2019. Summary of Assets and Liabilities Form B206 due 05/15/2019. Corporate Resolution due 5/15/2019.) (H., Lisa) (Entered: 05/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2019bk12805
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
May 1, 2019
Type
voluntary
Terminated
Oct 29, 2019
Updated
Sep 13, 2023
Last checked
May 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron's Sales & Lease
    Aaron's Sales & Lease
    Aaron's Sales & Lease
    Ascentium Capital LLC
    Autotrakk Llc
    Bob Fisher Chevrolet, Inc.
    C2C Resources, LLC
    Capital Bank
    Capital One Auto Finance
    Cby Systems Inc
    Commonwealth Financial Systems
    Credence Resource Management
    Credit Acceptance
    Discover Financial
    Easy Pay/Duvera Collections
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S&W Automotive, Inc.
    35 N. Carroll St
    Reading, PA 19611
    BERKS-PA
    Tax ID / EIN: xx-xxx1104

    Represented By

    DAVID W. TIDD
    656 Ebersole Road
    Reading, PA 19605
    610-838-8700
    Fax : 610-743-8676
    Email: bankruptcy@davidtiddlaw.com

    Debtor

    S&W Automotive, Inc.
    MAILING ADDRESS:
    5045 Pottsville Pike
    Reading, PA 19605
    BERKS-PA
    Tax ID / EIN: xx-xxx1104

    Represented By

    DAVID W. TIDD
    (See above for address)

    Trustee

    LYNN E. FELDMAN
    Feldman Law Offices PC
    221 N. Cedar Crest Blvd.
    Allentown, PA 18104
    (610) 530-9285

    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 #
    Sep 21, 2022 CMRWG,LLC. 11 4:2022bk12524
    Oct 12, 2021 Winnie Realty Group LLC 7 4:2021bk12793
    Sep 10, 2020 Enchanted Acres Farm, Inc. 11V 4:2020bk13639
    May 8, 2020 Salguero's, Inc. 11V 4:2020bk12251
    Mar 5, 2020 SM-T.E.H. Realty 5, LLC 11 4:2020bk41205
    Sep 3, 2019 National Brokers of America, Inc. 7 4:2019bk15488
    Mar 20, 2019 WEEU Broadcasting Company parent case 11 4:2019bk11731
    Mar 20, 2019 Reading Eagle Company 11 4:2019bk11728
    Feb 20, 2019 National Brokers of America, Inc. 7 4:2019bk11045
    Apr 5, 2018 200 North 8th Street Associates, LLC 11 4:2018bk12290
    Feb 21, 2018 Enchanted Acres Farm, Inc. 11 4:2018bk11162
    Jun 8, 2016 City Park Realty, Inc. 7 4:16-bk-14132
    Feb 19, 2016 Italian & French Pastry Shop, Inc. 11 4:16-bk-11085
    May 15, 2013 Paragon Optical Co., Inc. 7 4:13-bk-14352
    Nov 8, 2011 Joebriana, LLC and Joebriana, LLC 11 4:11-bk-22861