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

Case Information
Docket Header
Subchapter_V, SmBus, CLAIMS



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

Assigned to: Chief Judge Ashely M. Chan
Chapter 11
Voluntary
Asset


Date filed:  05/06/2025
341 meeting:  06/16/2025
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

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

Latest Dockets

Date Filed#Docket Text
05/15/202535Certificate 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)
05/15/202534Notice 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)
05/15/202533Order 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)
05/15/202532Order Prohibiting use of Cash Collateral re:11 Hearing scheduled 5/21/2025 at 11:00 AM at Courtroom #4. (AS) (Entered: 05/15/2025)
05/14/202531Motion 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)
05/14/202530Motion 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)
05/14/202529Hearing 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)
05/14/202528Certificate 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)
05/13/202527Certificate 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)
05/12/2025Receipt 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)