Case number: 2:24-bk-11320 - Burns Construction Management LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Burns Construction Management LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Ashely M. Chan

  • Filed

    04/18/2024

  • Last Filing

    05/02/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-11320-amc

Assigned to: Judge Ashely M. Chan
Chapter 7
Voluntary
No asset


Date filed:  04/18/2024
341 meeting:  05/23/2024
Deadline for filing claims (govt.):  10/15/2024

Debtor

Burns Construction Management LLC

851 Duportail Road
Chesterbrook, PA 19087
CHESTER-PA
Tax ID / EIN: 87-1241013

represented by
DAMIEN NICHOLAS TANCREDI

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-587-5675
Email: damien.tancredi@flastergreenberg.com

Trustee

ROBERT H. HOLBER

Robert H. Holber PC
41 East Front Street
Media, PA 19063
(610) 565-5463

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
05/01/20249BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 3. Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
04/29/20248Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee HOLBER, ROBERT H. Meeting of Creditors with 341(a) meeting to be held on 5/23/2024 at 01:30 PM Zoom.us - Holber: Meeting ID 553 798 0544, Passcode 9076919462, Phone 1 (267) 635-2353. (Scheduled Automatic Assignment, shared account) (Entered: 04/29/2024)
04/29/20247Matrix List of Creditors Filed. Number of pages filed: 1, Filed by DAMIEN NICHOLAS TANCREDI on behalf of Burns Construction Management LLC. (TANCREDI, DAMIEN) (Entered: 04/29/2024)
04/21/20246BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/21/20245BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/19/2024Receipt of Voluntary petition (Chapter 7)( 24-11320) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A25671858. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/19/2024)
04/19/20244Clerks Notice of Fees Due. Notice of Fee Due $338 Re: Voluntary petition (Chapter 7) filed by Debtor Burns Construction Management LLC (related document(s)1). Fee due by 4/26/2024. (G., Jeanette) (Entered: 04/19/2024)
04/19/20243Order 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
. Atty Disclosure Statement due 5/2/2024. Matrix List of Creditors due 4/25/2024. Schedule A/B due 5/2/2024. Schedule D due 5/2/2024. Schedule E/F due 5/2/2024. Schedule G due 5/2/2024. Schedule H due 5/2/2024. Statement of Corporate Ownership due 5/2/2024. Statement of Financial Affairs due 5/2/2024. Summary of Assets and Liabilities due 5/2/2024. (G., Jeanette) (Entered: 04/19/2024)
04/18/20242**Creditors have not been uploaded**Matrix List of Creditors Filed. Number of pages filed: 1, Filed by DAMIEN NICHOLAS TANCREDI on behalf of Burns Construction Management LLC. (TANCREDI, DAMIEN) Modified on 4/19/2024 (G., Jeanette). (Entered: 04/18/2024)
04/18/20241Chapter 7 Voluntary Petition for Non-individual . Fee Amount $338 Filed by Burns Construction Management LLC. Statement of Corporate Ownership due 05/2/2024. Matrix List of Creditors due 04/25/2024. Government Proof of Claim Deadline: 10/15/2024. Atty Disclosure Statement due 05/2/2024. Schedule A/B due 05/2/2024. Schedule D due 05/2/2024. Schedule E/F due 05/2/2024. Schedule G due 05/2/2024. Schedule H due 05/2/2024. Statement of Financial Affairs due 05/2/2024. Summary of Assets and Liabilities due 05/2/2024. Incomplete Filings due by 05/2/2024. (TANCREDI, DAMIEN) (Entered: 04/18/2024)