61 South Morton Avenue LLC
7
Patricia M. Mayer
02/28/2025
10/07/2025
Yes
v
| CONVERTED, StopAssignment, JNTADMN, CLAIMS |
Assigned to: Judge Patricia M. Mayer Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 61 South Morton Avenue LLC
61 South Morton Avenue Newtown, PA 18940 BUCKS-PA Tax ID / EIN: 84-4645759 |
represented by |
JOHN EVERETT COOK
The Law Offices of Everett Cook, P.C. 1605 N. Cedar Crest Blvd Suite 520 Allentown, PA 18194 610-351-3566 Email: bankruptcy@everettcooklaw.com |
Trustee LYNN E. FELDMAN
Lynn E. Feldman, Trustee 2310 Walbert Ave Ste 103 Allentown, PA 18104 610-530-9285 TERMINATED: 04/11/2025 |
| |
Trustee ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 |
represented by |
WILLIAM J. BURNETT
Flaster/Greenberg P.C. 1717 Arch Street Suite 3300 Philadelphia, PA 19103 215-279-9383 Email: william.burnett@flastergreenberg.com ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 Email: trustee@holber.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 |
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 |
|---|---|---|
| 10/07/2025 | 98 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/7/2025). Filed by ROBERT H. HOLBER (related document(s)). (HOLBER, ROBERT) |
| 06/11/2025 | 97 | Notice to Take Action re: Application to Employ filed by Robert H Holber (related document(s)53). Documents due by: 6/25/2025. (AS) (Entered: 06/11/2025) |
| 05/20/2025 | 96 | Praecipe to Withdraw Motion to appoint realtor Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC (related document(s)24). (Attachments: # 1 Service List) (COOK, JOHN) (Entered: 05/20/2025) |
| 05/15/2025 | Meeting of Creditors Held and Concluded on: 5/14/2025. (HOLBER, ROBERT) | |
| 05/09/2025 | 95 | BNC Certificate of Mailing - Notice of Need to file Proof of Claim due to Recovery of Assets. Number of Notices Mailed: (related document(s) (Related Doc [94])). No. of Notices: 5. Notice Date 05/09/2025. (Admin.) |
| 05/06/2025 | 94 | Notice of change from No-Asset to Asset Case and Request to Set Bar Date to File Claims Filed by ROBERT H. HOLBER. Proofs of Claims due by 8/8/2025. (HOLBER, ROBERT) |
| 04/19/2025 | 93 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [90])). No. of Notices: 1. Notice Date 04/19/2025. (Admin.) |
| 04/19/2025 | 92 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [89])). No. of Notices: 1. Notice Date 04/19/2025. (Admin.) |
| 04/17/2025 | 91 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [79])). No. of Notices: 2. Notice Date 04/17/2025. (Admin.) |
| 04/16/2025 | 90 | Order Granting Motion For Joint Administration on Lead Case 2:25-bk-10176 with Member Case 2:2025-bk-10826-pmm. An Order has been entered in this case directing joint administration of this case with the Chapter 7 bankruptcy case Chestnut Med LP, Case No. 25-10176-PMM. The docket for Chestnut Med LP should beconsulted for all matters affecting this case. (Related Doc # [56]) (AS) |