Erie Kash Out Properties LLC
11
Ashely M. Chan
05/02/2025
02/16/2026
Yes
v
| Subchapter_V, SmBus, CLAIMS, DISMISSED |
Assigned to: Chief Judge Ashely M. Chan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Erie Kash Out Properties LLC
2 Bala Plaza Suite 300 Bala Cynwyd, PA 19004 PHILADELPHIA-PA Tax ID / EIN: 83-4455690 |
represented by |
MICHAEL I. ASSAD
Sadek Law Offices, LLC 1500 JFK Boulevard Ste 220 Philadelphia, PA 19102 215-545-0008 Fax : 215-545-0611 Email: michael@sadeklaw.com BRAD J. SADEK
Sadek Law Offices, LLC 1500 JFK Boulevard Ste 220 Philadelphia, PA 19102 215-545-0008 Fax : 215-545-0611 Email: brad@sadeklaw.com TERMINATED: 08/20/2025 |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Philadelphia, PA 19107 215-238-0012 |
| |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/16/2026 | 113 | Certification of Default of DEBTORS PAYMENT OF SUBCHAPTER V TRUSTEE FEES Filed by HOLLY SMITH MILLER, ESQ. on behalf of HOLLY SMITH MILLER, ESQ. (related document(s)[92], [111]). (SMITH MILLER, ESQ., HOLLY) |
| 02/07/2026 | 112 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [111])). No. of Notices: 1. Notice Date 02/07/2026. (Admin.) |
| 02/05/2026 | 111 | Order Granting Application For Compensation (Related Doc # [94]) Granting for HOLLY SMITH MILLER, ESQ., fees awarded: $7170.00, expenses awarded: $ (SD) |
| 01/31/2026 | 110 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [108])). No. of Notices: 9. Notice Date 01/31/2026. (Admin.) |
| 01/30/2026 | 109 | Certificate of No Response to First and Final Application for Compensation and Reimbursement of Expenses of Holly S. Miller, Esquire as Subchapter V Trustee for the Period 05/06/2025 Through 01/07/2026 Filed by HOLLY SMITH MILLER, ESQ. on behalf of HOLLY SMITH MILLER, ESQ. (related document(s)[94]). (SMITH MILLER, ESQ., HOLLY) |
| 01/28/2026 | 108 | Order Denying Motion To Reinstate Ca for the reasons stated on the record in open Court. (Related Doc # 99) (SD) (Entered: 01/29/2026) |
| 01/28/2026 | 107 | Hearing Held on 99 Motion to Reinstate Case Filed by Erie Kash Out Properties LLC. Order entered denying motion. (PB) (Entered: 01/28/2026) |
| 01/23/2026 | 106 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 102)). No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026) |
| 01/22/2026 | 105 | Notice of Appearance and Request for Notice by Andrew Robert Fuchs Filed by Andrew Robert Fuchs on behalf of United States of America on behalf of Small Business Administration (SBA). (Fuchs, Andrew) (Entered: 01/22/2026) |
| 01/21/2026 | 104 | Certificate of Service of Motion to Reinstate Case Filed by MICHAEL I. ASSAD on behalf of Erie Kash Out Properties LLC (related document(s)[102], [99], [103]). (ASSAD, MICHAEL) |