Jenkins Storage LLC
11
Ashely M. Chan
01/08/2026
02/01/2026
Yes
v
| PlnDue, DISMISSED |
Assigned to: Chief Judge Ashely M. Chan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Jenkins Storage LLC
PO Box 549 Abington, PA 19001 MONTGOMERY-PA Tax ID / EIN: 83-3702968 |
represented by |
Jenkins Storage LLC
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 12 | Order Dismissing Case for failure of the Debtor to be represented by counsel. (DR) (Entered: 01/29/2026) |
| 01/28/2026 | 11 | Hearing Held on 7 Hearing to Show Cause. Order entered dismissing case. (PB) (Entered: 01/28/2026) |
| 01/21/2026 | 10 | Hearing Continued on 7 Hearing to Show Cause. Hearing scheduled 01/28/2026 at 11:00 AM at Courtroom #4. (PB) (Entered: 01/21/2026) |
| 01/11/2026 | 9 | BNC Certificate of Mailing - Hearing to Show Cause. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 4. Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026) |
| 01/10/2026 | 8 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 7 | Notice of Hearing to Show Cause why this case should not be dismissed for failure of the Debtor to be represented by counsel. Hearing scheduled 1/21/2026 at 11:00 AM at Courtroom #4. (PB) (Entered: 01/09/2026) |
| 01/08/2026 | Receipt Number 20001718, Fee Amount $1738.00 (related document(s)1). Chapter 11 Voluntary Petition for Non-individual. (JC) (Entered: 01/09/2026) | |
| 01/08/2026 | 6 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 01/08/2026) |
| 01/08/2026 | 5 | 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 . List of Equity Security Holders due 1/22/2026. Schedule A/B due 1/22/2026. Schedule D due 1/22/2026. Schedule E/F due 1/22/2026. Schedule G due 1/22/2026. Schedule H due 1/22/2026. Statement of Corporate Ownership due 1/22/2026. Statement of Financial Affairs due 1/22/2026. Summary of Assets and Liabilities due 1/22/2026. (DR) (Entered: 01/08/2026) |
| 01/08/2026 | 4 | Corporate Resolution Filed by Jenkins Storage LLC . (DR) (Entered: 01/08/2026) |