Case number: 2:15-bk-16299 - Clarke Real Estate Development, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 15-16299-amc

Assigned to: Judge Ashely M. Chan
Chapter 11
Voluntary
Asset

Date filed:  09/01/2015

Debtor

Clarke Real Estate Development, LLC

1735 Market Street, Suite A454
Philadelphia, PA 19103
PHILADELPHIA-PA
Tax ID / EIN: 45-4482413

represented by
THOMAS DANIEL BIELLI

O'Kelly Ernst & Bielli, LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-543-7182
Fax : 215-525-9648
Email: tbielli@oeblegal.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
KEVIN P. CALLAHAN

United States Trustee
Dept. of Justice
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/03/20157Notice of Appearance and Request for Notice by MEGAN N. HARPER Filed by MEGAN N. HARPER on behalf of City of Philadelphia. (HARPER, MEGAN) (Entered: 09/03/2015)
09/02/20156Motion to Appear pro hac vice on behalf of Arthur J. Abramowitz Filed by Dietz & Watson, Inc. Defined Benefit Pension Fund, Dietz & Watson, Inc. Union Employees Pension Plan Represented by BRUCE S. LUCKMAN (Counsel). (LUCKMAN, BRUCE) (Entered: 09/02/2015)
09/02/20155Notice of Appearance and Request for Notice by BRUCE S. LUCKMAN Filed by BRUCE S. LUCKMAN on behalf of Dietz & Watson, Inc. Union Employees Pension Plan, Dietz & Watson, Inc. Defined Benefit Pension Fund. (Attachments: # 1Certificate of Service) (LUCKMAN, BRUCE) (Entered: 09/02/2015)
09/02/20154Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 09/02/2015)
09/02/20153Order 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: Matrix List of Creditors due 09/8/2015. Statement of Corporate Ownership due 09/15/2015. Atty Disclosure Statement due 9/15/2015. Schedule A due 9/15/2015. Schedule B due 9/15/2015. Schedule D due 9/15/2015. Schedule E due 9/15/2015. Schedule F due 9/15/2015. Schedule G due 9/15/2015. Schedule H due 9/15/2015. Statement of Financial Affairs due 9/15/2015. Summary of schedules due 9/15/2015. 20 Largest Unsecured Creditors due 9/15/2015. List of Equity Security Holders due 9/15/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 09/02/2015)
09/02/2015Corrective Entry re: Set deadlines for missing documents for Chapter 11. (related document(s) 1). (S., Antoinette) (Entered: 09/02/2015)
09/01/20152Corporate Resolution Filed by THOMAS DANIEL BIELLI on behalf of Clarke Real Estate Development, LLC. (BIELLI, THOMAS) (Entered: 09/01/2015)
09/01/2015Receipt of Voluntary Petition (Chapter 11)(15-16299) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16577123. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/01/2015)
09/01/20151Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Clarke Real Estate Development, LLC. Matrix List of Creditors due 09/8/2015. Statement of Corporate Ownership due 09/15/2015. Atty Disclosure Statement due 9/15/2015. Schedule A due 9/15/2015. Schedule B due 9/15/2015. Schedule D due 9/15/2015. Schedule E due 9/15/2015. Schedule F due 9/15/2015. Schedule G due 9/15/2015. Schedule H due 9/15/2015. Statement of Financial Affairs due 9/15/2015. Summary of schedules due 9/15/2015. 20 Largest Unsecured Creditors due 9/15/2015. List of Equity Security Holders due 9/15/2015. Incomplete Filings due by 09/15/2015. (BIELLI, THOMAS) ***See Corrective Entry dated 9/2/2015.***Modified on 9/2/2015 (S., Antoinette). (Entered: 09/01/2015)