Case number: 2:25-bk-14047 - Mt. Pleasant Realty Co. LP - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Mt. Pleasant Realty Co. LP

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Derek J Baker

  • Filed

    10/06/2025

  • Last Filing

    12/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-PAEB, PlnDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-14047-djb

Assigned to: Judge Derek J Baker
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/06/2025
Debtor dismissed:  11/17/2025
341 meeting:  11/24/2025

Debtor

Mt. Pleasant Realty Co. LP

PO Box 549
Abington, PA 19001
MONTGOMERY-PA
Tax ID / EIN: 46-5682684

represented by
Mt. Pleasant Realty Co. LP

PRO SE



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
11/19/202533BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 31)). No. of Notices: 11. Notice Date 11/19/2025. (Admin.) (Entered: 11/20/2025)
11/18/202532Praecipe to Withdraw Motion of the United States Trustee to Dismiss Case. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee (related document(s)26). (SCHANNE, JOHN) (Entered: 11/18/2025)
11/17/202531Order: It is ORDERED that since the debtor(s) have failed to timely file the documents required by the order dated October 6, 2025, this case is hereby DISMISSED. (AS) (Entered: 11/17/2025)
11/01/202530BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 29)). No. of Notices: 11. Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025)
10/30/202529**REDOCKETED FOR NOTICING PURPOSES**Notice of Motion to Dismiss Case for Other 26 Filed by United States Trustee. Hearing scheduled 12/2/2025 at 01:00 PM at Courtroom #2. (related document(s)26). (AS) (Entered: 10/30/2025)
10/30/202528Certificate of Service Filed by JOHN HENRY SCHANNE on behalf of United States Trustee (related document(s)26, 27). (SCHANNE, JOHN) (Entered: 10/30/2025)
10/30/202527Notice of Motion to Dismiss Case for Other26 Filed by United States Trustee. Hearing scheduled 12/2/2025 at 01:00 PM at Courtroom #2. (SCHANNE, JOHN) (Entered: 10/30/2025)
10/30/202526Motion to Dismiss Case. Pro Se Corporate Debtor Filed by United States Trustee Represented by JOHN HENRY SCHANNE (Counsel). (Attachments: # 1 Proposed Order) (SCHANNE, JOHN) (Entered: 10/30/2025)
10/25/202525BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 22)). No. of Notices: 12. Notice Date 10/25/2025. (Admin.) (Entered: 10/26/2025)
10/24/202524BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 21)). No. of Notices: 1. Notice Date 10/24/2025. (Admin.) (Entered: 10/25/2025)