First States Realty Corp., LLC
11
Patricia M. Mayer
09/16/2024
07/25/2025
Yes
v
| Subchapter_V, SmBus, CLAIMS, DECREE, CASE_CLOSED |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/25/2025 | Bankruptcy Case Terminated for Statistical Purposes. (DR) (Entered: 07/25/2025) | |
| 07/02/2025 | 156 | BNC 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) |
| 06/30/2025 | 155 | Final Decree Closing Debtor's Chapter 11 Case. (JG) (Entered: 06/30/2025) |
| 06/30/2025 | 154 | Hearing 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) |
| 06/30/2025 | 153 | Certificate 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) |
| 06/16/2025 | 152 | Chapter 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) |
| 06/13/2025 | 151 | Notice 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) |
| 06/13/2025 | 150 | Motion 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) |
| 06/13/2025 | 149 | Notice 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) |
| 06/12/2025 | 148 | BNC 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) |