Case number: 2:14-bk-10856 - SCST Realty Group, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    SCST Realty Group, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Jean K. FitzSimon

  • Filed

    02/03/2014

  • Last Filing

    03/31/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 14-10856-jkf

Assigned to: Judge Jean K. FitzSimon
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/03/2014
Date terminated:  03/31/2015
Debtor dismissed:  03/18/2015
341 meeting:  03/06/2014

Debtor

SCST Realty Group, LLC

2431 Reed Street
Philadelphia, PA 19146
PHILADELPHIA-PA
Tax ID / EIN: 20-0968047

represented by
HARRY J. GIACOMETTI

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-587-5680
Email: harry.giacometti@flastergreenberg.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
Robert N.C. Nix Federal Building
Suite 320
Philadelphia, PA 19107
(215) 597-4411
represented by
FREDERIC J. BAKER

United States Trustee
833 Chestnut St.
Ste. 500
Philadelphia, PA 19107
215-597-4411
Email: frederic.j.baker@usdoj.gov

GEORGE M. CONWAY

DOJ-Ust
900 Market Street
Robert N Nix Federal Building
Suite 320
Philadelphia, PA 19107
215-597-8418
Email: george.m.conway@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/2015Bankruptcy Case Terminated for Statistical Purposes. (L., Eleanor) (Entered: 03/31/2015)
03/21/201568BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 66)). No. of Notices: 8. Notice Date 03/21/2015. (Admin.) (Entered: 03/22/2015)
03/18/201566ORDERED that the Motion is GRANTED, and this case is dismissed pursuant to 11 U S C Sec. 1112(b) with a bar against filing without first obtaining leave of Court. IT IS FURTHER ADJUDGED that the debtor is indebted to the U S Trustee in the sum of $325.00 for outstanding quarterly fees pursuant to 28 U S C Sec. 1930(a)(6) (Related Doc # 61) (L., Eleanor) (Entered: 03/19/2015)
03/18/201565Hearing Held on 61 Motion to Convert Case to Chapter 7 . Fee Amount $0.00, or in the alternative Motion to Dismiss Case. Failure to File Operating Reports and Pay UST Fees; Inability to Reorganize Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). Order entered. (L., Eleanor) (Entered: 03/19/2015)
02/20/2015**Corrective Entry** Modified date of hearing to read 3/18/15 instead of 2/18/15 re: Notice of Motion to Convert Case Notice of Motion to Convert Case (related document(s)62). (L., Eleanor) (Entered: 02/20/2015)
02/13/201564Joinder to Motion of the Acting United States Trustee to Convert Case Under Chapter 7 or, Alternatively, to Dismiss Case with a Bar Filed by JENNIFER L. MALESKI on behalf of PNC, National Association (related document(s)61). (Attachments: # 1 Certificate of Service) (MALESKI, JENNIFER) (Entered: 02/13/2015)
02/12/201563BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 62)). No. of Notices: 8. Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
02/09/201562Notice of Motion to Convert Case to Chapter 761 Filed by United States Trustee. Hearing scheduled 3/18/2015 at 09:30 AM at nix3 - Courtroom #3. (CONWAY, GEORGE)**See Corrective entry** Modified on 2/20/2015 (L., Eleanor). (Entered: 02/09/2015)
02/09/201561Motion to Convert Case to Chapter 7 . Fee Amount $0.00, or in the alternative Motion to Dismiss Case. Failure to File Operating Reports and Pay UST Fees; Inability to Reorganize Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). (Attachments: # 1 Service List # 2 Proposed Order Dismissing Case # 3 Proposed Order Converting Case) (CONWAY, GEORGE) (Entered: 02/09/2015)
01/20/201560Praecipe to Withdraw Motion to Dismiss Filed by GEORGE M. CONWAY on behalf of United States Trustee (related document(s)56). (Attachments: # 1 Service List) (CONWAY, GEORGE) (Entered: 01/20/2015)