Burns Construction Management LLC
7
Ashely M. Chan
04/18/2024
05/02/2024
No
v
Assigned to: Judge Ashely M. Chan Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 9 | BNC 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) |
04/29/2024 | 8 | Notice 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) |
04/29/2024 | 7 | Matrix 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) |
04/21/2024 | 6 | BNC 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) |
04/21/2024 | 5 | BNC 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) |
04/19/2024 | Receipt 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) | |
04/19/2024 | 4 | Clerks 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) |
04/19/2024 | 3 | Order 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) |
04/18/2024 | 2 | **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) |
04/18/2024 | 1 | Chapter 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) |