Case number: 2:24-bk-14424 - 110-35 175 St. LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-14424-amc

Assigned to: Chief Judge Ashely M. Chan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/11/2024
Debtor dismissed:  12/30/2024
Deadline for filing claims (govt.):  06/09/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
01/01/202510BNC 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)
12/30/20249Order Dismissing Case for Failure to File Missing Documents Timely . (W., Christine) (Entered: 12/30/2024)
12/30/2024Receipt 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)
12/30/20248Notice 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)
12/30/20247Motion 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)
12/13/20246BNC 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)
12/12/20245Notice 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)
12/11/20244Order 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)
12/11/20243Application to Pay Filing Fee in Installments Filed by 110-35 175 St. LLC Represented by Self(Counsel). (W., Christine) (Entered: 12/11/2024)
12/11/20242Pro Se Statement Filed by 110-35 175 St. LLC . (W., Christine) (Entered: 12/11/2024)