Case number: 2:24-bk-12783 - Narrows Road, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-12783-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/08/2024
Debtor dismissed:  08/30/2024
341 meeting:  09/20/2024
Deadline for filing claims (govt.):  02/04/2025

Debtor

Narrows Road, LLC

7 Roads End
Glen Head, NY 11545
BUCKS-PA
Tax ID / EIN: 47-2726435

represented by
RONALD S. GELLERT

Gellert Seitz Busenkell & Brown, LLC
1201 North Orange Street
Suite 300
Wilmington, DE 19801
302-425-5806
Fax : 302-425-5814
Email: rgellert@gsbblaw.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
KEVIN P. CALLAHAN

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/01/202414BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). No. of Notices: 4. Notice Date 09/01/2024. (Admin.) (Entered: 09/02/2024)
08/30/202413Order Dismissing
Narrows Road LLC for failure to timely documents required by the order dated 08/15/2024 (R., Donna) (Entered: 08/30/2024)
08/15/202412BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 11)). No. of Notices: 5. Notice Date 08/15/2024. (Admin.) (Entered: 08/16/2024)
08/13/202411Meeting of Creditors. 341(a) meeting to be held on 9/20/2024 at 10:00 AM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). Government Proof of Claim Deadline: 02/4/2025. (MILLER, NANCY) (Entered: 08/13/2024)
08/12/202410Notice of Appearance and Request for Notice by DANA S. PLON Filed by DANA S. PLON on behalf of Greenlake Real Estate Finance LLC. (PLON, DANA) (Entered: 08/12/2024)
08/11/20249BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024)
08/09/20248ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, KEVIN P. CALLAHAN 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 KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 08/09/2024)
08/09/2024Receipt of Voluntary Petition (Chapter 11)( 24-12783) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25908034. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/09/2024)
08/09/20247Order 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
. Corporate Resolution due 8/23/2024. List of Equity Security Holders due 8/22/2024. Schedule A/B due 8/22/2024. Schedule D due 8/22/2024. Schedule E/F due 8/22/2024. Schedule G due 8/22/2024. Schedule H due 8/22/2024. Statement of Financial Affairs due 8/22/2024. Summary of Assets and Liabilities due 8/22/2024. (R., Donna) (Entered: 08/09/2024)
08/09/20246Clerks Notice of Fees Due. Notice of Fee Due $1738 Re: Voluntary Petition (Chapter 11) filed by Debtor Narrows Road, LLC (related document(s)1). Fee due by 8/16/2024. (R., Donna) (Entered: 08/09/2024)