Case number: 4:18-bk-11615 - Four Star Properties, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 18-11615-ref

Assigned to: Chief Judge Richard E. Fehling
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/09/2018
Debtor dismissed:  03/28/2018
341 meeting:  04/23/2018
Deadline for filing claims (govt.):  09/05/2018

Debtor

Four Star Properties, LLC

109-113 W. 4th Street
Bethlehem, PA 18015
NORTHAMPTON-PA
Tax ID / EIN: 20-3552941

represented by
JOHN R.K. SOLT

John R. K. Solt, P.C.
Gateway Professional Center
2045 Westgate Drive, Suite 404B
Bethlehem, PA 18017
(610) 865-2465
Fax : 610-691-2018
Email: jsolt.soltlaw@rcn.com

Trustee

LYNN E. FELDMAN

Feldman Law Offices PC
221 N. Cedar Crest Blvd.
Allentown, PA 18104
(610) 530-9285

 
 
U.S. Trustee

United States Trustee

Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
 
 

Latest Dockets

Date Filed#Docket Text
03/30/201814BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). No. of Notices: 8. Notice Date 03/30/2018. (Admin.) (Entered: 03/31/2018)
03/28/201813Order Dismissing Case for Debtor's Failure to Timely File the Documents Required by the Order Dated March 9, 2018. (H., Lisa) (Entered: 03/28/2018)
03/16/201812Exhibit to Motion for Relief from Stay Filed by Scott M. Klein on behalf of Elite Lehigh Residence, LLC (related document(s) 10). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9Exhibit I # 10 Exhibit J # 11 Exhibit K) (Klein, Scott) (Entered: 03/16/2018)
03/16/201811Notice of (related document(s): 10 Motion for Relief from Stay . Fee Amount $181.00,) Filed by Elite Lehigh Residence, LLC . Hearing scheduled 4/5/2018 at 09:30 AM at mad - Courtroom 1, Third Floor (Reading Court). *Redocket of Entry #9 to Court Hearing Purposes* (H., Lisa) (Entered: 03/16/2018)
03/16/201810Motion for Relief from Stay . Fee Amount $181.00, Filed by Elite Lehigh Residence, LLC Represented by Scott M. Klein (Counsel). Objections due by 3/30/2018. (Attachments: # 1 Proposed Order (2) Certificate of Service) (Klein, Scott) Additional attachment(s) added on 3/16/2018 (H., Lisa). (Entered: 03/16/2018)
03/16/20189**SEE ENTRY #11 FOR CORRECT FILING**Notice of Motion, Response Deadline and Hearing Date Filed by Elite Lehigh Residence, LLC. Hearing scheduled 4/5/2018 at 09:30 AM (check with court for location). (Klein, Scott) Modified on 3/16/2018 (H., Lisa). (Entered: 03/16/2018)
03/11/20188BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
03/09/20187Notice of Appearance and Request for Notice by SIGMUND J. FLECK Filed by SIGMUND J. FLECK on behalf of Elite Lehigh Residence, LLC. (FLECK, SIGMUND) (Entered: 03/09/2018)
03/09/20186Notice of Appearance and Request for Notice by Scott M. Klein Filed by Scott M. Klein on behalf of Elite Lehigh Residence, LLC. (Klein, Scott) (Entered: 03/09/2018)
03/09/20185Order 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. (Matrix List of Creditors due 03/16/2018. Atty Disclosure Statement due 3/23/2018. Schedules A,B,D,E/F,G,H due 3/23/2018. Statement of Financial Affairs due 3/23/2018. Statistical Summary of Certain Liabilities Form B206 due 3/23/2018.) (H., Lisa) (Entered: 03/09/2018)