Case number: 2:25-bk-11778 - J McCloud Realty LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
CLAIMS, CONVERTED, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-11778-amc

Assigned to: Chief Judge Ashely M. Chan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/06/2025
Date converted:  05/22/2025
Debtor dismissed:  08/06/2025
341 meeting:  07/30/2025
Deadline for filing claims:  07/15/2025
Deadline for filing claims (govt.):  11/03/2025

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
TERMINATED: 06/12/2025

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: 06/12/2025

MAGGIE S SOBOLESKI

Maggie Soboleski
1632 Ellsworth Street
Philadelphia, PA 19146
215-620-2132
Email: msoboles@yahoo.com

Trustee

HOLLY SMITH MILLER, ESQ.

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012
TERMINATED: 05/22/2025

represented by
HOLLY SMITH MILLER, ESQ.

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012
Email: hsmiller@gsbblaw.com

Trustee

ROBERT H. HOLBER

Robert H. Holber PC
41 East Front Street
Media, PA 19063
(610) 565-5463

represented by
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
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

Latest Dockets

Date Filed#Docket Text
08/07/2025108Trustee 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): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/7/2025). Filed by ROBERT H. HOLBER (related document(s) 105 ). (HOLBER, ROBERT) (Entered: 08/07/2025)
08/07/2025Chapter 7 Trustee's Report of No Distribution: I, ROBERT H. HOLBER, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by ROBERT H. HOLBER. (HOLBER, ROBERT) (Entered: 08/07/2025)
08/06/2025107Order Dismissing Bankruptcy Case. (AS) (Entered: 08/07/2025)
08/06/2025106BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 103)). No. of Notices: 1. Notice Date 08/06/2025. (Admin.) (Entered: 08/07/2025)
08/04/2025105Hearing Held on 67 Motion to Reconsider Filed by J McCloud Realty LLC. Order to be entered dismissing case. (PB) (Entered: 08/04/2025)
08/03/2025104Notice of Appearance and Request for Notice by MAGGIE S SOBOLESKI Filed by MAGGIE S SOBOLESKI on behalf of J McCloud Realty LLC. (SOBOLESKI, MAGGIE) (Entered: 08/03/2025)
08/01/2025103Order Scheduling Hearing re:57 Application for Compensation for BRAD J. SADEK, Debtor's Attorney, Period: 5/6/2025 to 5/22/2025, Fee: $6779.50, Expenses: $15.00. Filed by BRAD J. SADEK Represented by Self(Counsel). Hearing scheduled 9/3/2025 at 12:30 PM at Courtroom #4. (AS) (Entered: 08/03/2025)
08/01/2025102BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 97)). No. of Notices: 1. Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025)
07/31/2025101BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 96)). No. of Notices: 1. Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025)
07/31/2025100Response to Certificate of Service filed by Debtor J McCloud Realty LLC Filed by Sadek Law Offices LLC (related document(s)95). (Attachments: # 1 Certificate of Service) (SADEK, BRAD) (Entered: 07/31/2025)