110-35 175 St. LLC
7
Ashely M. Chan
12/11/2024
01/31/2025
No
v
DISMISSED |
Assigned to: Chief Judge Ashely M. Chan Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 110-35 175 St. LLC
100 E. Glenolden Ave. Suite D8 Glenolden, PA 19036 DELAWARE-PA Tax ID / EIN: 82-2086991 |
represented by |
110-35 175 St. LLC
PRO SE |
Trustee LYNN E. FELDMAN
Lynn E. Feldman, Trustee 2310 Walbert Ave Ste 103 Allentown, PA 18104 610-530-9285 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/01/2025 | 10 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 9)). No. of Notices: 3. Notice Date 01/01/2025. (Admin.) (Entered: 01/02/2025) |
12/30/2024 | 9 | Order Dismissing Case for Failure to File Missing Documents Timely . (W., Christine) (Entered: 12/30/2024) |
12/30/2024 | Receipt of Motion for Relief From Stay( 24-14424-amc) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A26220515. Fee Amount $ 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 12/30/2024) | |
12/30/2024 | 8 | Notice of (related document(s): 7 Motion for Relief from Stay as to 407 Bainbridge Street, Brooklyn, NY 11233. Fee Amount $199.00,) Filed by U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2. Hearing scheduled 1/29/2025 at 12:30 PM at Courtroom #4. (KELLY, STEVEN) (Entered: 12/30/2024) |
12/30/2024 | 7 | Motion for Relief from Stay as to 407 Bainbridge Street, Brooklyn, NY 11233. Fee Amount $199.00, Filed by U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2 Represented by STEVEN P KELLY (Counsel). Objections due by 1/15/2025. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Service List) (KELLY, STEVEN) (Entered: 12/30/2024) |
12/13/2024 | 6 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 12/13/2024. (Admin.) (Entered: 12/14/2024) |
12/12/2024 | 5 | Notice of Appearance and Request for Notice by STEVEN K. EISENBERG Filed by STEVEN K. EISENBERG on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2. (EISENBERG, STEVEN) (Entered: 12/12/2024) |
12/11/2024 | 4 | 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 12/18/2024. Schedule A/B due 12/26/2024. Schedule D due 12/26/2024. Schedule E/F due 12/26/2024. Schedule G due 12/26/2024. Schedule H due 12/26/2024. Statement of Corporate Ownership due 12/26/2024. Statement of Financial Affairs due 12/26/2024. Summary of Assets and Liabilities due 12/26/2024. (W., Christine) (Entered: 12/11/2024) |
12/11/2024 | 3 | Application to Pay Filing Fee in Installments Filed by 110-35 175 St. LLC Represented by Self(Counsel). (W., Christine) (Entered: 12/11/2024) |
12/11/2024 | 2 | Pro Se Statement Filed by 110-35 175 St. LLC . (W., Christine) (Entered: 12/11/2024) |