Case number: 2:25-bk-13755 - 110-35 175 St. LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Repeat-PAEB, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-13755-amc

Assigned to: Chief Judge Ashely M. Chan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/17/2025
Debtor dismissed:  10/03/2025
Deadline for filing claims (govt.):  03/16/2026

Debtor

110-35 175 St. LLC

100 E. Glenolden Ave.
Suite D8
Glenolden, PA 19036
DELAWARE-PA
Tax ID / EIN: 82-2086991

represented by
110-35 175 St. LLC

PRO SE



Trustee

ROBERT H. HOLBER

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

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
10/05/20259BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 3. Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025)
10/03/20258Order Dismissing Case for Failure to File Missing Documents Timely. (CW) (Entered: 10/03/2025)
10/01/2025Receipt of Motion for Relief From Stay( 25-13755-amc) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A29598996. Fee Amount $ 199.00. (re: Doc# 6) (U.S. Treasury) (Entered: 10/01/2025)
10/01/20257Notice of (related document(s): 6 Motion for Relief from Stay as to 407 Bainbridge Street, Brooklyn, NY 11233. Fee Amount $199.00,) Filed by U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2. Hearing scheduled 10/29/2025 at 12:30 PM at Courtroom #4. (KELLY, STEVEN) (Entered: 10/01/2025)
10/01/20256Motion for Relief from Stay as to 407 Bainbridge Street, Brooklyn, NY 11233. Fee Amount $199.00, Filed by U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2 Represented by STEVEN P KELLY (Counsel). Objections due by 10/15/2025. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Service List) (KELLY, STEVEN) (Entered: 10/01/2025)
09/25/20255Notice of Appearance and Request for Notice by DANIEL P. JONES Filed by DANIEL P. JONES on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2. (JONES, DANIEL) (Entered: 09/25/2025)
09/19/20254BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 09/19/2025. (Admin.) (Entered: 09/20/2025)
09/17/2025Receipt Number 20001443, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-Individual (JC) (Entered: 09/17/2025)
09/17/20253Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case
MAY BE DISMISSED WITHOUT FURTHER NOTICE
if the documents listed are not filed by deadlines listed.
Any request for an extension of time must be filed prior to the expiration of the deadlines listed
. Matrix List of Creditors due 9/24/2025. Corporate Resolution due 10/1/2025. Schedule A/B due 10/1/2025. Schedule D due 10/1/2025. Schedule E/F due 10/1/2025. Schedule G due 10/1/2025. Schedule H due 10/1/2025. Statement of Corporate Ownership due 10/1/2025. Statement of Financial Affairs due 10/1/2025. Summary of Assets and Liabilities due 10/1/2025. (CW) (Entered: 09/17/2025)
09/17/20252Pro Se Statement Filed by 110-35 175 St. LLC . (CW) (Entered: 09/17/2025)