Siepser Properties, LLC
11
Derek J Baker
10/29/2025
12/11/2025
Yes
v
| PlnDue |
Assigned to: Judge Derek J Baker Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/02/2025 | 37 | Hearing 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) |
| 12/01/2025 | 36 | Declaration 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) |
| 12/01/2025 | 35 | Reply 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) |
| 11/26/2025 | 34 | Document 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) |
| 11/26/2025 | 33 | Document 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) |
| 11/26/2025 | 32 | Document 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) |
| 11/25/2025 | 31 | Statement of Corporate Ownership filed. Filed by Albert Anthony Ciardi III on behalf of Siepser Properties, LLC. (Ciardi, Albert) (Entered: 11/25/2025) |
| 11/25/2025 | Receipt 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) | |
| 11/25/2025 | 30 | Amendment 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) |
| 11/25/2025 | 29 | Amended 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) |