J McCloud Realty LLC
11
Ashely M. Chan
05/06/2025
05/22/2025
Yes
v
Subchapter_V, SmBus, CLAIMS |
Assigned to: Chief Judge Ashely M. Chan Chapter 11 Voluntary Asset |
|
Debtor J McCloud Realty LLC
4607 Miller Street Wahiawa, HI 96786 HONOLULU-HI Tax ID / EIN: 30-1202929 |
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 |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Suite 1901 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 |
---|---|---|
05/15/2025 | 35 | Certificate of Service Filed by JOHN HENRY SCHANNE on behalf of United States Trustee (related document(s)33, 30, 34). (SCHANNE, JOHN) (Entered: 05/15/2025) |
05/15/2025 | 34 | Notice of Motion to Dismiss Debtor30 Filed by United States Trustee. Hearing scheduled 5/21/2025 at 11:00 AM at Courtroom #4. (SCHANNE, JOHN) (Entered: 05/15/2025) |
05/15/2025 | 33 | Order Scheduling EXPEDITED Hearing re:30 Motion to Dismiss Debtor's Case or Convert to Chapter 7 Filed by United States Trustee Represented by JOHN HENRY SCHANNE (Counsel). Hearing scheduled 5/21/2025 at 11:00 AM at Courtroom #4 or by telephonic conference call. (AS) (Entered: 05/15/2025) |
05/15/2025 | 32 | Order Prohibiting use of Cash Collateral re:11 Hearing scheduled 5/21/2025 at 11:00 AM at Courtroom #4. (AS) (Entered: 05/15/2025) |
05/14/2025 | 31 | Motion to Expedite Hearing (related documents Motion to Dismiss Debtor) Filed by United States Trustee Represented by JOHN HENRY SCHANNE (Counsel) (related document(s)30). (Attachments: # 1 Order) (SCHANNE, JOHN) (Entered: 05/14/2025) |
05/14/2025 | 30 | Motion to Dismiss Debtor's Case or Convert to Chapter 7 Filed by United States Trustee Represented by JOHN HENRY SCHANNE (Counsel). (Attachments: # 1 Dismissal Order # 2 Order) (SCHANNE, JOHN)**Modified on 5/15/2025 to correct text to match PDF document.** (AS). (Entered: 05/14/2025) |
05/14/2025 | 29 | Hearing Continued on 11 Motion to Prohibit Cash Collateral,Motion for Relief From Stay Filed by Philadelphia Federal Credit Union. Hearing scheduled 05/21/2025 at 11:00 AM at Philadelphia Telephone Hearing. Order entered prohibiting the use of cash collateral until the hearing on 5/21/25. (PB) (Entered: 05/14/2025) |
05/14/2025 | 28 | Certificate of Service of Expedited Hearing Order Filed by WILLIAM J LEVANT on behalf of Philadelphia Federal Credit Union (related document(s)15). (LEVANT, WILLIAM) (Entered: 05/14/2025) |
05/13/2025 | 27 | Certificate of Service of Order Setting Deadline to File Proofs of Claim Filed by BRAD J. SADEK on behalf of J McCloud Realty LLC (related document(s)18). (SADEK, BRAD) (Entered: 05/13/2025) |
05/12/2025 | Receipt of Amended Matrix List of Creditors (Fee)( 25-11778-amc) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A27669189. Fee Amount $ 34.00. (re: Doc# 25) (U.S. Treasury) (Entered: 05/12/2025) |