Case number: 2:26-bk-10953 - Southdown Homes, LP - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 26-10953-djb

Assigned to: Judge Derek J Baker
Chapter 11
Voluntary
Asset

Date filed:  03/09/2026
341 meeting:  04/13/2026

Debtor

Southdown Homes, LP

17 Gay Street
2nd Floor
West Chester, PA 19380
CHESTER-PA
Tax ID / EIN: 23-3025172

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

Latest Dockets

Date Filed#Docket Text
03/15/202619BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 18)). No. of Notices: 580. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/13/202618Meeting 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)
03/12/202617BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 577. Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/12/202616BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/12/202615Order Granting Motion to Extend Time (Related Doc # 12),. 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. (DR) (Entered: 03/12/2026)
03/11/202614Certificate of Service re Notice of Motion and Motion to Jointly Administer Filed by SARAH ABIGAIL MOYNIHAN on behalf of Southdown Homes, LP (related document(s)11, 10). (MOYNIHAN, SARAH) (Entered: 03/11/2026)
03/11/202613Certificate of Service re Application to Extend Deadlines File Schedules and Statement of Financial Affairs Filed by SARAH ABIGAIL MOYNIHAN on behalf of Southdown Homes, LP (related document(s)12). (MOYNIHAN, SARAH) (Entered: 03/11/2026)
03/10/202612Motion to Extend time to Filing Deadlines (Schedules and Statement of Financial Affairs) Filed by Southdown Homes, LP Represented by JENNIFER C. MCENTEE (Counsel). (Attachments: # 1 Proposed Order) (MCENTEE, JENNIFER) (Entered: 03/10/2026)
03/10/202611Notice of (related document(s): 10 Motion for Joint Administration ) Filed by Southdown Homes, LP. Hearing scheduled 4/14/2026 at 01:00 PM at Courtroom #2. (MOYNIHAN, SARAH) (Entered: 03/10/2026)
03/10/202610Motion for Joint Administration Filed by Southdown Homes, LP Represented by SARAH ABIGAIL MOYNIHAN (Counsel). (Attachments: # 1 Proposed Order) (MOYNIHAN, SARAH) (Entered: 03/10/2026)