110-35 175 St. LLC
7
Ashely M. Chan
09/17/2025
10/31/2025
No
v
| Repeat-PAEB, DISMISSED |
Assigned to: Chief Judge Ashely M. Chan Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/05/2025 | 9 | BNC 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) |
| 10/03/2025 | 8 | Order Dismissing Case for Failure to File Missing Documents Timely. (CW) (Entered: 10/03/2025) |
| 10/01/2025 | Receipt 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) | |
| 10/01/2025 | 7 | Notice 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) |
| 10/01/2025 | 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 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) |
| 09/25/2025 | 5 | Notice 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) |
| 09/19/2025 | 4 | BNC 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) |
| 09/17/2025 | Receipt Number 20001443, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-Individual (JC) (Entered: 09/17/2025) | |
| 09/17/2025 | 3 | Order 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) |
| 09/17/2025 | 2 | Pro Se Statement Filed by 110-35 175 St. LLC . (CW) (Entered: 09/17/2025) |