Case number: 2:24-bk-13283 - First States Realty Corp., LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    First States Realty Corp., LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    09/16/2024

  • Last Filing

    07/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLAIMS, DECREE, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-13283-pmm

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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/16/2024
Date terminated:  07/25/2025
Plan confirmed:  05/22/2025
341 meeting:  11/08/2024

Debtor

First States Realty Corp., LLC

1000 Brickell Ave, Suite 720
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 23-2972272

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

Trustee

Richard E Furtek

FURTEK & ASSOCIATES, LLC.
SUBCHAPTER V TRUSTEE
101 LINDENWOOD DR. SUITE 225
MALVERN, PA 19355
(610) 768-8030

represented by
Richard E Furtek

FURTEK & ASSOCIATES, LLC.
SUBCHAPTER V TRUSTEE
101 LINDENWOOD DR. SUITE 225
MALVERN, PA 19355
(610) 768-8030
Email: rfurtek@furtekassociates.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

SAMANTHA LIEB

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

JOHN HENRY SCHANNE

DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov

RACHEL WOLF

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
973-645-3014
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/25/2025Bankruptcy Case Terminated for Statistical Purposes. (DR) (Entered: 07/25/2025)
07/02/2025156BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 155)). No. of Notices: 4. Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025)
06/30/2025155Final Decree Closing Debtor's Chapter 11 Case. (JG) (Entered: 06/30/2025)
06/30/2025154Hearing scheduled 07/02/2025 on 150 Motion for Final Decree Filed by First States Realty Corp., LLC Represented by RONALD S. GELLERT (Counsel). Cancelled. Reason for Cancellation: Certificate of No Response Filed - Order to be entered. (SR) (Entered: 06/30/2025)
06/30/2025153Certificate of No Response to Motion for an Order Granting a Final Decree and Closing Case Filed by RONALD S. GELLERT on behalf of First States Realty Corp., LLC (related document(s)150). (GELLERT, RONALD) (Entered: 06/30/2025)
06/16/2025152Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $5133728.00, Assets Exempt: Not Available, Claims Scheduled: $1173760.98, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1173760.98. Filed by Richard E Furtek. (Furtek, Richard) (Entered: 06/16/2025)
06/13/2025151Notice of (related document(s): 150 Motion for Final Decree ) Filed by First States Realty Corp., LLC. Hearing scheduled 7/2/2025 at 09:30 AM at Courtroom #3. (Attachments: # 1 Certificate of Service) (GELLERT, RONALD) (Entered: 06/13/2025)
06/13/2025150Motion for Final Decree Filed by First States Realty Corp., LLC Represented by RONALD S. GELLERT (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (GELLERT, RONALD) (Entered: 06/13/2025)
06/13/2025149Notice of Substantial Consummation RE:Chapter 11 Plan Small Business Subchapter V filed by Debtor First States Realty Corp., LLC. Certificate of Service Filed. Filed by First States Realty Corp., LLC (related document(s)118). (Attachments: # 1 Certificate of Service) (GELLERT, RONALD) (Entered: 06/13/2025)
06/12/2025148BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 146)). No. of Notices: 1. Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)