Pennsylvania Eastern Bankruptcy Court

Case number: 2:15-bk-16717 - Tuscany Tile & Stone, Inc. and Tuscany Tile & Stone, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Tuscany Tile & Stone, Inc. and Tuscany Tile & Stone, Inc.
Chapter
11
Filed
09/16/2015
Last Filing
11/12/2015
Asset
Yes
Docket Header

SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 15-16717-elf

Assigned to: Chief Judge Eric L. Frank
Chapter 11
Voluntary
Asset

Date filed:  09/16/2015
341 meeting:  10/27/2015
Deadline for filing claims (govt.):  03/14/2016

Debtor

Tuscany Tile & Stone, Inc.

690 E Walnut Street
North Wales, PA 19454
MONTGOMERY-PA
Tax ID / EIN: 16-1701636

represented by
ALLEN B. DUBROFF

1500 JFK Blvd
SUITE 1030
PHILADELPHIA, PA 19102
215-568-2700
Fax : 215-689-3777
Email: [email protected]

Debtor

Tuscany Tile & Stone, Inc.

MAILING ADDRESS
PO Box 1086
North Wales, PA 19454
MONTGOMERY-PA
Tax ID / EIN: 16-1701636

represented by
ALLEN B. DUBROFF

(See above for address)

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: [email protected]

Latest Dockets
Date Filed#Docket Text
09/22/20159Docket Text
Notice of Appearance and Request for Notice Filed by CSU - OUCTS, PA Department of Labor and Industry. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 09/22/2015)
09/22/20158Docket Text
Meeting of Creditors . 341(a) meeting to be held on 10/27/2015 at 02:00 PM at 833 Chestnut Street, Suite 501, Philadelphia. (H., Lisa) (Entered: 09/22/2015)
09/22/20157Docket Text
Matrix Filed. Number of pages filed: 1, Filed by ALLEN B. DUBROFF on behalf of Tuscany Tile & Stone, Inc.. (DUBROFF, ALLEN) (Entered: 09/22/2015)
09/19/20156Docket Text
BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 2)). No. of Notices: 1. Notice Date 09/19/2015. (Admin.) (Entered: 09/20/2015)
09/18/20155Docket Text
Application to Employ Allen B. Dubroff, Esq. & Associates, LLC as Counsel for Debtor Filed by Tuscany Tile & Stone, Inc. Represented by ALLEN B. DUBROFF (Counsel). (Attachments: # 1Proposed Order # 2Certificate of Service) (DUBROFF, ALLEN) (Entered: 09/18/2015)
09/17/20154Docket Text
Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 09/17/2015)
09/17/20152Docket Text
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: Statement of Corporate Ownership due 09/30/2015. Matrix List of Creditors due 09/23/2015. Atty Disclosure Statement due 9/30/2015. Schedule A due 9/30/2015. Schedule B due 9/30/2015. Schedule D due 9/30/2015. Schedule E due 9/30/2015. Schedule F due 9/30/2015. Schedule G due 9/30/2015. Schedule H due 9/30/2015. Statement of Financial Affairs due 9/30/2015. Summary of schedules due 9/30/2015. 20 Largest Unsecured Creditors due 9/30/2015. List of Equity Security Holders due 9/30/2015.Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 9/30/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jennifer) (Entered: 09/17/2015)
09/16/20153Docket Text
Corporate Resolution Filed by ALLEN B. DUBROFF on behalf of Tuscany Tile & Stone, Inc. . (G., Jennifer) (Entered: 09/17/2015)
09/16/2015Docket Text
Receipt of Voluntary Petition (Chapter 11)(15-16717) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16632075. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/16/2015)
09/16/20151Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Tuscany Tile & Stone, Inc.. Government Proof of Claim Deadline: 03/14/2016. Statement of Corporate Ownership due 09/30/2015. Matrix List of Creditors due 09/23/2015. Chapter 11 Sm Business Plan due by 07/12/2016. Atty Disclosure Statement due 9/30/2015. Schedule A due 9/30/2015. Schedule B due 9/30/2015. Schedule D due 9/30/2015. Schedule E due 9/30/2015. Schedule F due 9/30/2015. Schedule G due 9/30/2015. Schedule H due 9/30/2015. Statement of Financial Affairs due 9/30/2015. Summary of schedules due 9/30/2015. 20 Largest Unsecured Creditors due 9/30/2015. List of Equity Security Holders due 9/30/2015.Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 9/30/2015. (Attachments: # 1Corporate Resolution) (DUBROFF, ALLEN) Modified on 9/17/2015 (G., Jennifer). (Entered: 09/16/2015)