Case number: 2:25-bk-14942 - Kosciuszko Development Corp. - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Kosciuszko Development Corp.

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Derek J Baker

  • Filed

    12/03/2025

  • Last Filing

    01/13/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-14942-djb

Assigned to: Judge Derek J Baker
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/03/2025
Debtor dismissed:  12/19/2025
Deadline for filing claims (govt.):  06/01/2026

Debtor

Kosciuszko Development Corp.

100 E. Glenolden Avenue
D8
Glenolden, PA 19036
DELAWARE-PA
Tax ID / EIN: 85-1517785

represented by
Kosciuszko Development Corp.

PRO SE



Trustee

LYNN E. FELDMAN

Lynn E. Feldman, Trustee
2310 Walbert Ave
Ste 103
Allentown, PA 18104
610-530-9285

 
 
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
12/21/20257BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 6)). No. of Notices: 3. Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025)
12/19/20256Order: It is ORDERED that since the debtor(s) have failed to timely file the documents required by the order dated December 3, 2025 this case is hereby DISMISSED. (AS) (Entered: 12/19/2025)
12/08/20255Notice 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: 12/08/2025)
12/05/20254BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025)
12/04/2025Receipt Number 20001628, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-Individual. (JC) (Entered: 12/05/2025)
12/03/20253Order 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
. Atty Disclosure Statement due 12/17/2025. Corporate Resolution due 12/17/2025. Matrix List of Creditors due 12/10/2025. Schedule A/B due 12/17/2025. Schedule D due 12/17/2025. Schedule E/F due 12/17/2025. Schedule G due 12/17/2025. Schedule H due 12/17/2025. Statement of Corporate Ownership due 12/17/2025. Statement of Financial Affairs due 12/17/2025. Summary of Assets and Liabilities due 12/17/2025. (KB) (Entered: 12/03/2025)
12/03/20252Pro Se Statement Filed by Kosciuszko Development Corp. . (SD) (Entered: 12/03/2025)
12/03/20251Chapter 7 Voluntary Petition for Non-Individual . Receipt Number 0, Fee Amount $0.00 Filed by Kosciuszko Development Corp. . Statement of Corporate Ownership due 12/17/2025. Matrix List of Creditors due 12/10/2025. Government Proof of Claim Deadline: 6/1/2026. Schedule A/B due 12/17/2025. Schedule D due 12/17/2025. Schedule E/F due 12/17/2025. Schedule G due 12/17/2025. Schedule H due 12/17/2025. Statement of Financial Affairs due 12/17/2025. Summary of Assets and Liabilities due 12/17/2025. Corporate Resolution due 12/17/2025 . Incomplete Filings due by 12/17/2025. (SD) (Entered: 12/03/2025)