Southdown Properties, Inc.
11
Derek J Baker
03/09/2026
03/15/2026
Yes
v
| PlnDue |
Assigned to: Judge Derek J Baker Chapter 11 Voluntary Asset |
|
Debtor Southdown Properties, Inc.
P. O. Box 254 West Chester, PA 19381-0254 CHESTER-PA Tax ID / EIN: 23-2661474 |
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 JENNIFER C. MCENTEE
Ciardi, Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: jcranston@ciardilaw.com SARAH ABIGAIL MOYNIHAN
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Email: smoynihan@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 |
|---|---|---|
| 03/15/2026 | 18 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 16)). No. of Notices: 585. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/14/2026 | 17 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 14)). No. of Notices: 1. Notice Date 03/14/2026. (Admin.) (Entered: 03/15/2026) |
| 03/13/2026 | 16 | Meeting of Creditors. 341(a) meeting to be held on 4/13/2026 at 02:00 PM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). (MILLER, NANCY) (Entered: 03/13/2026) |
| 03/12/2026 | 15 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026) |
| 03/12/2026 | 14 | Order Granting Motion to Extend Time (Related Doc # 11),. Incomplete Filings due by 4/6/2026. Atty Disclosure Statement due 4/6/2026. List of Equity Security Holders due 4/6/2026. Schedule A/B due 4/6/2026. Schedule D due 4/6/2026. Schedule E/F due 4/6/2026. Schedule G due 4/6/2026. Schedule H due 4/6/2026. Statement of Corporate Ownership due 4/6/2026. Statement of Financial Affairs due 4/6/2026. Summary of Assets and Liabilities due 4/6/2026. (TD) (Entered: 03/12/2026) |
| 03/11/2026 | 13 | Certificate of Service re Notice of Motion and Motion to Jointly Administer Filed by SARAH ABIGAIL MOYNIHAN on behalf of Southdown Properties, Inc. (related document(s)9, 10). (MOYNIHAN, SARAH) (Entered: 03/11/2026) |
| 03/11/2026 | 12 | Certificate of Service re Application to Extend Deadlines File Schedules and Statement of Financial Affairs Filed by SARAH ABIGAIL MOYNIHAN on behalf of Southdown Properties, Inc. (related document(s)11). (MOYNIHAN, SARAH) (Entered: 03/11/2026) |
| 03/10/2026 | 11 | Motion to Extend time to File Deadlines (Schedules and Statement of Financial Affairs) Filed by Southdown Properties, Inc. Represented by JENNIFER C. MCENTEE (Counsel). (Attachments: # 1 Proposed Order) (MCENTEE, JENNIFER) (Entered: 03/10/2026) |
| 03/10/2026 | 10 | Notice of (related document(s): 9 Motion for Joint Administration ) Filed by Southdown Properties, Inc.. Hearing scheduled 4/14/2026 at 01:00 PM at Courtroom #2. (MOYNIHAN, SARAH) (Entered: 03/10/2026) |
| 03/10/2026 | 9 | Motion for Joint Administration Filed by Southdown Properties, Inc. Represented by SARAH ABIGAIL MOYNIHAN (Counsel). (Attachments: # 1 Proposed Order) (MOYNIHAN, SARAH) (Entered: 03/10/2026) |