Kosciuszko Development Corp.
7
Derek J Baker
12/03/2025
01/13/2026
No
v
| DISMISSED |
Assigned to: Judge Derek J Baker Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/21/2025 | 7 | BNC 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) |
| 12/19/2025 | 6 | Order: 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) |
| 12/08/2025 | 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: 12/08/2025) |
| 12/05/2025 | 4 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025) |
| 12/04/2025 | Receipt Number 20001628, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-Individual. (JC) (Entered: 12/05/2025) | |
| 12/03/2025 | 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 . 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) |
| 12/03/2025 | 2 | Pro Se Statement Filed by Kosciuszko Development Corp. . (SD) (Entered: 12/03/2025) |
| 12/03/2025 | 1 | Chapter 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) |