Pennsylvania Eastern Bankruptcy Court

Case number: 4:17-bk-18001 - Dogleg Properties, Inc and Dogleg Properties, Inc - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Dogleg Properties, Inc and Dogleg Properties, Inc
Chapter
11
Judge
Richard E. Fehling
Filed
11/29/2017
Last Filing
02/22/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 17-18001-ref

Assigned to: Judge Richard E. Fehling
Chapter 11
Voluntary
Asset

Date filed:  11/29/2017

Debtor

Dogleg Properties, Inc

2870 Yellow Goose Road
Lancaster, PA 17601
LANCASTER-PA
Tax ID / EIN: 23-1998400
aka
Rivard Popcorn Products Inc.


represented by
Dogleg Properties, Inc

PRO SE



Debtor

Dogleg Properties, Inc

MAILING ADDRESS
1040 Bluestone Drive
Lititz, PA 17543
LANCASTER-PA
Tax ID / EIN: 23-1998400
aka
Rivard Popcorn Products Inc.


represented by
Dogleg Properties, Inc

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
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
11/29/20177Docket Text
Notice of Appearance and Request for Notice and Request for Service of Papers, Receipt of Notices, and Inclusion on Notice List by SCOTT F. LANDIS Filed by SCOTT F. LANDIS on behalf of Charles & Alice Inc.. (LANDIS, SCOTT) (Entered: 11/29/2017)
11/29/20176Docket Text
Order to Appear and Show Cause why this case should not be dismissed. Hearing scheduled 12/14/2017 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). (L., Denise) (Entered: 11/29/2017)
11/29/20175Docket 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: 11/29/2017)
11/29/20174Docket 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: Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (Matrix List of Creditors due 12/6/2017. Statement of Corporate Ownership due 12/13/2017. Corporate Resolution due 12/13/2017. 20 Largest Unsecured Creditors due 12/13/2017. List of Equity Security Holders due 12/13/2017. Schedule A/B due 12/13/2017. Schedule D due 12/13/2017. Schedule E/F due 12/13/2017. Schedule G due 12/13/2017. Schedule H due 12/13/2017. Statement of Financial Affairs due 12/13/2017. Summary of Assets and Liabilities Form B106 due 12/13/2017.) (B., Keith) (Entered: 11/29/2017)
11/29/2017Docket Text
Receipt Number 20077732, Fee Amount $1717.00 (related document(s) 1Chapter 11 Voluntary Petition for Non-individual). (B., Keith) (Entered: 11/29/2017)
11/29/20173Docket Text
Pro Se Statement Filed by Dogleg Properties, Inc . (B., Keith) (Entered: 11/29/2017)
11/29/20172Docket Text
Statement of Social Security Number Received. Filed by Dogleg Properties, Inc . (Statement has ss# of President of company - Michelle Rivard) (B., Keith) (Entered: 11/29/2017)
11/29/20171Docket Text
Chapter 11 Voluntary Petition for Non-individual. Receipt Number O, Fee Amount $0.00 Filed by Dogleg Properties, Inc . Statement of Corporate Ownership due 12/13/2017. Corporate Resolution due 12/13/2017. Matrix List of Creditors due 12/6/2017. 20 Largest Unsecured Creditors due 12/13/2017. List of Equity Security Holders due 12/13/2017. Schedule A/B due 12/13/2017. Schedule D due 12/13/2017. Schedule E/F due 12/13/2017. Schedule G due 12/13/2017. Schedule H due 12/13/2017. Statement of Financial Affairs due 12/13/2017. Summary of Assets and Liabilities Form B106 due 12/13/2017. Incomplete Filings due by 12/13/2017. (B., Keith) (Entered: 11/29/2017)