Case number: 2:14-bk-16695 - Jenner's Commons, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 14-16695-mdc

Assigned to: Judge Magdeline D. Coleman
Chapter 11
Voluntary
Asset

Date filed:  08/20/2014
Deadline for filing claims (govt.):  02/16/2015

Debtor

Jenner's Commons, LLC

712 Smoke House Road
West Chester, PA 19382
CHESTER-PA
Tax ID / EIN: 20-1251072

represented by
MARK S. HALTZMAN

Silverang & Donohoe, LLC
595 East Lancaster Avenue
Suite 203
St. Davids, PA 19087
610-263-0115
Fax : 215-754-4932
Email: mhaltzman@aol.com

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: dave.p.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/21/20144Order Entered that unless the following missing documents are filed: Matrix List of Creditors due 08/27/2014. Statement of Corporate Ownership due 09/3/2014. Atty Disclosure Statement due 9/3/2014. Schedule A due 9/3/2014. Schedule B due 9/3/2014. Schedule D due 9/3/2014. Schedule E due 9/3/2014. Schedule F due 9/3/2014. Schedule G due 9/3/2014. Schedule H due 9/3/2014. Statement of Financial Affairs due 9/3/2014. Summary of schedules due 9/3/2014. 20 Largest Unsecured Creditors due 9/3/2014. List of Equity Security Holders due 9/3/2014; 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. (S., Antoinette) (Entered: 08/21/2014)
08/21/2014Corrective Entry re: Set deadlines for missing documents and added to first entry. (related document(s) 1). (S., Antoinette) (Entered: 08/21/2014)
08/21/20143Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 08/21/2014)
08/20/2014Receipt of Voluntary Petition (Chapter 11)(14-16695) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15232736. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/20/2014)
08/20/20142Corporate Resolution Filed by MARK S. HALTZMAN on behalf of Jenner's Commons, LLC. (HALTZMAN, MARK) (Entered: 08/20/2014)
08/20/20141Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Jenner's Commons, LLC. Government Proof of Claim Deadline: 02/16/2015. Matrix List of Creditors due 08/27/2014. Statement of Corporate Ownership due 09/3/2014. Atty Disclosure Statement due 9/3/2014. Schedule A due 9/3/2014. Schedule B due 9/3/2014. Schedule D due 9/3/2014. Schedule E due 9/3/2014. Schedule F due 9/3/2014. Schedule G due 9/3/2014. Schedule H due 9/3/2014. Statement of Financial Affairs due 9/3/2014. Summary of schedules due 9/3/2014. 20 Largest Unsecured Creditors due 9/3/2014. List of Equity Security Holders due 9/3/2014.(HALTZMAN, MARK) ***See Corrective Entry dated 8/21/2014.***Modified on 8/21/2014 (S., Antoinette). (Entered: 08/20/2014)