2201 Street RD LLC
11
Ashely M. Chan
06/13/2024
07/30/2024
Yes
v
PlnDue, DISMISSED, CASE_CLOSED |
Assigned to: Chief Judge Ashely M. Chan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 2201 Street RD LLC
121 Friends Lane Suite 301 Newtown, PA 18940 BUCKS-PA Tax ID / EIN: 82-0718020 |
represented by |
ALEXANDER G. TUTTLE
Tuttle Legal 196 W. Ashland St. Doylestown, PA 18915 215-723-7969 Email: agt@tuttlelegal.com |
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 |
KACIE CARTWRIGHT
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 202-631-5527 Email: kacie.cartwright@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/30/2024 | Bankruptcy Case Terminated for Statistical Purposes. (Barbetta, John) (Entered: 07/30/2024) | |
07/03/2024 | 16 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 15)). No. of Notices: 6. Notice Date 07/03/2024. (Admin.) (Entered: 07/04/2024) |
07/01/2024 | 15 | Order Dismissing Case due to Debtor's failure to timely file all the required documents. (Barbetta, John) (Entered: 07/01/2024) |
06/19/2024 | Receipt of Voluntary Petition (Chapter 11)( 24-12033) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25800317. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/19/2024) | |
06/16/2024 | 14 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 11)). No. of Notices: 1. Notice Date 06/16/2024. (Admin.) (Entered: 06/17/2024) |
06/16/2024 | 13 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 10)). No. of Notices: 1. Notice Date 06/16/2024. (Admin.) (Entered: 06/17/2024) |
06/14/2024 | 12 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, KACIE CARTWRIGHT hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by KACIE CARTWRIGHT on behalf of United States Trustee. (CARTWRIGHT, KACIE) (Entered: 06/14/2024) |
06/14/2024 | 11 | Clerks Notice of Fees Due. Notice of Fee Due $1738 Re: Voluntary Petition (Chapter 11) filed by Debtor 2201 STREET RD LLC (related document(s)1). Fee due by 6/21/2024. (R., Donna) (Entered: 06/14/2024) |
06/14/2024 | 10 | 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 . Matrix List of Creditors due 6/20/2024. Atty Disclosure Statement due 6/27/2024. Corporate Resolution due 6/27/2024. List of Equity Security Holders due 6/27/2024. Schedule H due 6/27/2024. Statement of Corporate Ownership due 6/27/2024. (R., Donna) (Entered: 06/14/2024) |
06/13/2024 | 9 | Statistical Summary of Certain Liabilities Filed by ALEXANDER G. TUTTLE on behalf of 2201 STREET RD LLC. (TUTTLE, ALEXANDER) (Entered: 06/13/2024) |