Case number: 2:25-bk-14363 - Siepser Properties, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-14363-djb

Assigned to: Judge Derek J Baker
Chapter 11
Voluntary
Asset

Date filed:  10/29/2025
341 meeting:  12/05/2025

Debtor

Siepser Properties, LLC

860 Swedesford Road
Unit 2
1111 Corporate Center Condominium
Wayne, PA 19087
MONTGOMERY-PA
Tax ID / EIN: 20-4099903

represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

DANIEL S. SIEDMAN

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Email: dsiedman@ciardilaw.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
12/02/202537Hearing continued on 12 Motion for Relief from Stay re: 860 East Swedesford Road, Upper Merion Township PA; with Waiver of the Stay of F.R.B.P 4001(a)(4); and if Relief from the Automatic Stay is not Granted--a Determination that the Debtor is a Single Asset Real Estate Business subject to Section 362(D)(3) of the Bankruptcy Code; Filed by MMG VI Swedesford REO LLC represented by MARK D. PFEIFFER (Counsel). Hearing scheduled 12/16/2025 at 01:00 PM at Courtroom #2. (JB) (Entered: 12/03/2025)
12/01/202536Declaration re: Supplemental Declaration in Support of Debtor's Application to Employ Ciardi Ciardi & Astin as Counsel to the Debtor Filed by Albert Anthony Ciardi III on behalf of Siepser Properties, LLC (related document(s)10). (Ciardi, Albert) (Entered: 12/01/2025)
12/01/202535Reply Brief re: Motion for Relief From Stay. Filed by Creditor MMG VI Swedesford REO, LLC (related document(s)12). (PFEIFFER, MARK) (Entered: 12/01/2025)
11/26/202534Document in re: Debtor's Exhibit List for December 2, 2025 Hearing Filed by DANIEL S. SIEDMAN on behalf of Siepser Properties, LLC (related document(s)13, 18, 12). (SIEDMAN, DANIEL) (Entered: 11/26/2025)
11/26/202533Document in re: Debtor's Witness List for December 2, 2025 Hearing Filed by DANIEL S. SIEDMAN on behalf of Siepser Properties, LLC (related document(s)13, 18, 12). (SIEDMAN, DANIEL) (Entered: 11/26/2025)
11/26/202532Document in re: Witness and Exhibit List Filed by MARK D. PFEIFFER on behalf of MMG VI Swedesford REO, LLC (related document(s)12). (PFEIFFER, MARK) (Entered: 11/26/2025)
11/25/202531Statement of Corporate Ownership filed. Filed by Albert Anthony Ciardi III on behalf of Siepser Properties, LLC. (Ciardi, Albert) (Entered: 11/25/2025)
11/25/2025Receipt of Amended Matrix List of Creditors (Fee)( 25-14363-djb) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A30332892. Fee Amount $ 34.00. (re: Doc# 30) (U.S. Treasury) (Entered: 11/25/2025)
11/25/202530Amendment to Matrix List of Creditors. Fee Amount $34 Number of Pages Filed: 4, Filed by DANIEL S. SIEDMAN on behalf of Siepser Properties, LLC. (SIEDMAN, DANIEL) (Entered: 11/25/2025)
11/25/202529Amended Top 20 Largest Unsecured Filed by DANIEL S. SIEDMAN on behalf of Siepser Properties, LLC (related document(s)2). (SIEDMAN, DANIEL) (Entered: 11/25/2025)