Welcome to BusinessBankruptcies.com!

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

United General Mortgage Corporation

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:14-bk-16535
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-14

Updated

9-13-23

Last Checked

9-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2014
Last Entry Filed
Sep 18, 2014

Docket Entries by Year

Aug 14, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount 335 Filed by United General Mortgage Corporation. Corporate Resolution due 08/28/2014. Government Proof of Claim Deadline: 02/10/2015. Atty Disclosure Statement due 08/28/2014. Schedule A due 08/28/2014. Schedule B due 08/28/2014. Schedule D due 08/28/2014. Schedule E due 08/28/2014. Schedule F due 08/28/2014. Schedule G due 08/28/2014. Schedule H due 08/28/2014. Statement of Financial Affairs due 08/28/2014. Summary of schedules due 08/28/2014. Incomplete Filings due by 08/28/2014. (SMITH, DAVID) (Entered: 08/14/2014)
Aug 14, 2014 2 Matrix Filed. Number of pages filed: 1, Filed by DAVID B. SMITH on behalf of United General Mortgage Corporation. (SMITH, DAVID) (Entered: 08/14/2014)
Aug 14, 2014 Receipt of Voluntary petition (Chapter 7)(14-16535) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 15212781. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/14/2014)
Aug 15, 2014 3 Statement of Corporate Ownership filed Filed by DAVID B. SMITH on behalf of United General Mortgage Corporation . (B., Keith) (Entered: 08/15/2014)
Aug 15, 2014 4 Order Entered that unless the following missing documents are filed: Corporate Resolution due 08/28/2014. Atty Disclosure Statement due 08/28/2014. Schedule A due 08/28/2014. Schedule B due 08/28/2014. Schedule D due 08/28/2014. Schedule E due 08/28/2014. Schedule F due 08/28/2014. Schedule G due 08/28/2014. Schedule H due 08/28/2014. Statement of Financial Affairs due 08/28/2014. Summary of schedules due 08/28/2014. ; 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. (B., Keith) (Entered: 08/15/2014)
Aug 15, 2014 5 Notice of Appointment of Trustee . MICHAEL H. KALINER added to the case.. (ROSEBORO, DEBORAH) (Entered: 08/15/2014)
Aug 18, 2014 6 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 2. Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014)
Aug 28, 2014 7 Motion to Extend time to File Missing Documents Filed by United General Mortgage Corporation Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Order # 2 Certificate of Service) (SMITH, DAVID) (Entered: 08/28/2014)
Sep 4, 2014 8 Order Granting Debtor's Motion to Extend Time to File Required Documents (Related Doc # 7) ; All documents is extended through today ; Corporate Resolution, Atty Disclosure Statement, Schedules A & B, Schedules D through H, Statement of Financial Affairs, Summary of Schedules, Incomplete Filings due by today, 9/4/2014. (P., Cathy) (Entered: 09/04/2014)
Sep 4, 2014 9 Summary of Schedules , Statistical Summary of Certain Liabilities, Schedules A - J , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor in the amount of $3,333.33 Debtors United General Mortgage Corporation, United General Mortgage Corporation Filed by DAVID B. SMITH on behalf of United General Mortgage Corporation, United General Mortgage Corporation. (SMITH, DAVID) (Entered: 09/04/2014)

There are 4 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
4:14-bk-16535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Aug 14, 2014
Type
voluntary
Terminated
Mar 2, 2015
Updated
Sep 13, 2023
Last checked
Sep 19, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Sweeping
    Belhaven Financial, LLC
    C. Adams Moore
    Japasa, LLC
    Jeffrey M. Bell
    Jeffrey Schlesinger
    Joel Silverberg
    John DeSanctis
    Lawrence Bell

    Parties

    Debtor

    United General Mortgage Corporation
    MAILING ADDRESS:
    P.O. Box 72
    Center Valley, PA 18034
    LEHIGH-PA
    Tax ID / EIN: xx-xxx1775

    Represented By

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

    Debtor

    United General Mortgage Corporation
    5245 Rosewood Drive
    Center Valley, PA 18034
    LEHIGH-PA
    Tax ID / EIN: xx-xxx1775

    Represented By

    DAVID B. SMITH
    (See above for address)

    Trustee

    MICHAEL H. KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250

    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 #
    May 27, 2022 Horse Carriage Enterprises, LLC and Horse Carriage Enterprises, LLC 11 4:2022bk11370
    Sep 28, 2021 Precise Graphix, LLC 7 4:2021bk12663
    Dec 22, 2020 American Dream Next Step Inc. 7 4:2020bk14813
    Oct 30, 2020 Cloud B, Inc. 7 4:2020bk14313
    May 16, 2019 Dektor Corporation 7 2:2019bk13213
    Dec 19, 2018 Frank Hospitality Saucon Valley LLC parent case 11 2:2018bk34847
    Dec 19, 2018 Revolutions at Saucon Valley LLC 11 2:2018bk34844
    Sep 11, 2018 Fortuna Tattoo Arts, LLC 7 4:2018bk16027
    Sep 6, 2018 Juan & Sandra Rodriguez, llc 7 4:2018bk15890
    Apr 12, 2017 P&D Novak Enterprises, Inc. and P&D Novak Enterprises, Inc. 7 4:17-bk-12576
    Sep 24, 2015 Gold Star Management Corp 7 4:15-bk-16920
    Aug 14, 2014 American Capital Funding, LLC 7 4:14-bk-16533
    Apr 30, 2014 Accu-Grade Contractors, Inc. 7 2:14-bk-13442
    Jun 28, 2012 Fox Chase Restoration, LLC. 11 4:12-bk-16147
    Sep 9, 2011 1160, Inc. 11 4:11-bk-22384