Case number: 2:24-bk-12033 - 2201 Street RD LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DISMISSED, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-12033-amc

Assigned to: Chief Judge Ashely M. Chan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/13/2024
Date terminated:  07/30/2024
Debtor dismissed:  07/01/2024

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

Latest Dockets

Date Filed#Docket Text
07/30/2024Bankruptcy Case Terminated for Statistical Purposes. (Barbetta, John) (Entered: 07/30/2024)
07/03/202416BNC 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)
07/01/202415Order Dismissing Case due to Debtor's failure to timely file all the required documents. (Barbetta, John) (Entered: 07/01/2024)
06/19/2024Receipt 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)
06/16/202414BNC 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)
06/16/202413BNC 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)
06/14/202412ENTRY 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)
06/14/202411Clerks 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)
06/14/202410Order 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)
06/13/20249Statistical Summary of Certain Liabilities Filed by ALEXANDER G. TUTTLE on behalf of 2201 STREET RD LLC. (TUTTLE, ALEXANDER) (Entered: 06/13/2024)