Case number: 2:24-bk-11512 - Y and S RealEstate Group, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Y and S RealEstate Group, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Patricia M. Mayer

  • Filed

    05/03/2024

  • Last Filing

    05/13/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-11512-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 7
Voluntary
No asset

Date filed:  05/03/2024
Deadline for filing claims (govt.):  10/30/2024

Debtor

Y and S RealEstate Group, LLC

261 E. Fariston Drive
Philadelphia, PA 19120
PHILADELPHIA-PA
Tax ID / EIN: 84-2327651

represented by
MICHAEL SETH SCHWARTZ

Law Office of Michael Schwartz
707 Lakeside Office Park
Southampton, PA 18966
215-396-7900
Fax : 215-396-7929
Email: msbankruptcy@gmail.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
05/13/20246Notice of Appearance and Request for Notice by MICHAEL PATRICK FARRINGTON Filed by MICHAEL PATRICK FARRINGTON on behalf of Lima One Capital, LLC. (FARRINGTON, MICHAEL) (Entered: 05/13/2024)
05/08/20245BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
05/06/20244Order 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 5/17/2024. Corporate Resolution due 5/17/2024. Matrix List of Creditors due 5/10/2024. Schedule A/B due 5/17/2024. Schedule D due 5/17/2024. Schedule E/F due 5/17/2024. Schedule G due 5/17/2024. Schedule H due 5/17/2024. Statement of Financial Affairs due 5/17/2024. Summary of Assets and Liabilities due 5/17/2024. (B., Keith) (Entered: 05/06/2024)
05/03/20243Statement of Corporate Ownership filed. Filed by MICHAEL SETH SCHWARTZ on behalf of Y and S RealEstate Group, LLC . (B., Keith) (Entered: 05/06/2024)
05/03/2024Receipt of Voluntary petition (Chapter 7)( 24-11512) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A25699797. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/03/2024)
05/03/20242Matrix List of Creditors Filed. Number of pages filed: 0, Filed by MICHAEL SETH SCHWARTZ on behalf of Y and S RealEstate Group, LLC. (SCHWARTZ, MICHAEL) (Entered: 05/03/2024)
05/03/20241Chapter 7 Voluntary Petition for Non-individual . Fee Amount $338 Filed by Y and S RealEstate Group, LLC. Matrix List of Creditors due 05/10/2024. Government Proof of Claim Deadline: 10/30/2024. Atty Disclosure Statement due 05/17/2024. Schedule A/B due 05/17/2024. Schedule D due 05/17/2024. Schedule E/F due 05/17/2024. Schedule G due 05/17/2024. Schedule H due 05/17/2024. Statement of Financial Affairs due 05/17/2024. Summary of Assets and Liabilities due 05/17/2024. Incomplete Filings due by 05/17/2024. (SCHWARTZ, MICHAEL) (Entered: 05/03/2024)