Case number: 2:22-bk-10188 - Construction Max, LLC and Construction Max, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Construction Max, LLC and Construction Max, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Magdeline D. Coleman

  • Filed

    01/25/2022

  • Last Filing

    07/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SmBus, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 22-10188-mdc

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/25/2022
Debtor dismissed:  06/15/2022
341 meeting:  03/10/2022
Deadline for filing claims (govt.):  07/24/2022

Debtor

Construction Max, LLC

539 Ford Street
West Conshohocken, PA 19428
MONTGOMERY-PA
Tax ID / EIN: 26-3113279

represented by
PAUL S. PETERS, III

The Peters Firm, PLLC
P.O. Box 11227
Elkins Park, PA 19027
215-291-2944
Email: ppeters@thepetersfirm.com

Debtor

Construction Max, LLC

MAILING ADDRESS
17 West Front Street
Bridgeport, PA 19405
MONTGOMERY-PA
Tax ID / EIN: 26-3113279

represented by
PAUL S. PETERS, III

(See above for address)

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
KEVIN P. CALLAHAN

United States Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106-2912
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/14/2022Bankruptcy Case Terminated for Statistical Purposes. (S., Antoinette)
06/18/202250BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [49])). No. of Notices: 26. Notice Date 06/17/2022. (Admin.)
06/15/202249Judgment Order entered Granting United States Trustee's Motion to Dismiss Case (Related Doc [42]). Judgment in accordance with FRBP 9021 is entered in favor of the United States Trustee against the debtor(s) in the principal sum of $500.00, being the minimum amount of the accrued but unpaid fees due to the United States Trustee pursuant to 28 U.S.C. Section 1930 (a)(6), as amended; It is further ordered that the United States Trustee's Motion to Dismiss is GRANTED and this case is hereby DISMISSED. (D., Virginia)
06/15/202248Hearing Held on [33] Motion for Relief from Stay Filed by TVC Funding IV Reo, LLC Represented by ANGELA CATHERINE PATTISON (Counsel).(related document(s),[33]). Moot - Order to be entered dismissing case (G., Eileen)
06/15/202247Hearing Held on [42] Motion to Convert Case to Chapter 7 ., Motion to Dismiss Case. 1112(b) Filed by United States Trustee Represented by KEVIN P. CALLAHAN (Counsel). (related document(s),[42]). Order to be entered dismissing case (G., Eileen)
05/21/202246BNC Certificate of Mailing - Hearing Set. Number of Notices Mailed: (related document(s) (Related Doc [45])). No. of Notices: 6. Notice Date 05/20/2022. (Admin.)
05/18/202245Hearing RESCHEDULED [33] Motion for Relief from Stay . Fee Amount $188.00, Filed by TVC Funding IV Reo, LLC Represented by ANGELA CATHERINE PATTISON (Counsel). Hearing RE-scheduled 6/15/2022 at 11:30 AM at Courtroom #2. (G., Eileen)
05/15/202244BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [43])). No. of Notices: 26. Notice Date 05/14/2022. (Admin.)
05/12/202243Notice of Motion to Convert Case to Chapter 7[42] Filed by United States Trustee. Hearing scheduled 6/15/2022 at 11:30 AM at Philadelphia Telephone Hearing. (CALLAHAN, KEVIN)
05/12/202242Motion to Convert Case to Chapter 7 . Fee Amount $15.00, Motion to Dismiss Case. 1112(b) Filed by United States Trustee Represented by KEVIN P. CALLAHAN (Counsel). (Attachments: # (1) Service List # (2) Proposed Order # (3) Proposed Order) (CALLAHAN, KEVIN)