Four Star Properties, LLC
7
03/09/2018
04/17/2018
No
DISMISSED |
Assigned to: Chief Judge Richard E. Fehling Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/30/2018 | 14 | BNC 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) |
03/28/2018 | 13 | Order 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) |
03/16/2018 | 12 | Exhibit 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) |
03/16/2018 | 11 | Notice 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) |
03/16/2018 | 10 | Motion 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) |
03/16/2018 | 9 | **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) |
03/11/2018 | 8 | BNC 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) |
03/09/2018 | 7 | Notice 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) |
03/09/2018 | 6 | Notice 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) |
03/09/2018 | 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. (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) |