Case number: 4:23-bk-11282 - Overlord Real Estate Holdings. LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Overlord Real Estate Holdings. LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Patricia M. Mayer

  • Filed

    05/01/2023

  • Last Filing

    01/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 23-11282-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 7
Voluntary
Asset


Date filed:  05/01/2023
341 meeting:  08/21/2023
Deadline for filing claims:  10/16/2023
Deadline for filing claims (govt.):  10/30/2023

Debtor

Overlord Real Estate Holdings. LLC

905 N. 9th Street
Reading, PA 19604
BERKS-PA
Tax ID / EIN: 82-2842610
aka
Samuel Delacruz


represented by
LARRY W. MILLER, JR.

Miller Law Group, PLLC
25 Stevens Avenue
West Lawn, PA 19609
(610) 670-9000
Email: lmiller@millerlawgroup.net

Trustee

BONNIE B. FINKEL

Bonnie B. Finkel
P.O. Box 1710
Cherry Hill, NJ 08034
856-216-1278

represented by
BONNIE B. FINKEL

Bonnie B. Finkel
P.O. Box 1710
Cherry Hill, NJ 08034
856-216-1278
Email: finkeltrustee@comcast.net

ROBERT W. SEITZER

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: rseitzer@karalislaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/16/202470Document in re: Notice of Hourly Rate Adjustment of Karalis PC as Counsel to the Chapter 7 Trustee Filed by ROBERT W. SEITZER on behalf of BONNIE B. FINKEL (related document(s)[23]). (Attachments: # (1) Certificate of Service) (SEITZER, ROBERT)
01/10/202469Amended Summary of Assets and Liabilities and Certain Statistical Information Filed by LARRY W. MILLER JR. on behalf of Overlord Real Estate Holdings. LLC. (MILLER, LARRY)
01/10/202468Amended Schedule A/B Filed by LARRY W. MILLER JR. on behalf of Overlord Real Estate Holdings. LLC. (MILLER, LARRY)
11/29/202367BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [65])). No. of Notices: 5. Notice Date 11/29/2023. (Admin.)
11/28/202366Hearing on [59] Motion for Relief from Stay re 1070 Rick Road.Filed by Gary L Mengel Jr. Represented by NICOLE PLANK (Counsel). Cancelled. Reason for Cancellation: Certificate of No Response Filed and Order Entered. (Roman, Sara)
11/27/202365Order Granting Motion for Relief from Stay re 1070 Rick Road, Reading PA 19605 Filed by Gary L Mengel Jr. Represented by NICOLE PLANK (Related Doc # [59]) (Henry, Lisa)
11/27/202364Certificate of No Response to Motion from Relief Filed by NICOLE PLANK on behalf of Gary L Mengel Jr. (related document(s)[61], [62]). (Attachments: # (1) Proposed Order) (PLANK, NICOLE)
11/17/202363Notice of Appearance and Request for Notice by MICHAEL PATRICK FARRINGTON Filed by MICHAEL PATRICK FARRINGTON on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee of MFA 2022-INV3 Trust. (FARRINGTON, MICHAEL)
11/09/202362Amended Document Amended Motion from Relief ( re Typo in Paragraph 9) Filed by NICOLE PLANK on behalf of Gary L Mengel Jr. (related document(s)[59]). (Attachments: # (1) Certificate of service) (PLANK, NICOLE)
11/09/202361Amended Notice of (related document(s): [59] Motion for Relief from Stay re 1070 Rick Road. Fee Amount $188.00,) Filed by Gary L Mengel Jr.. Hearing scheduled 11/28/2023 at 10:00 AM at PENN4 - 4TH fl Courtroom. (Attachments: # (1) Certificate of Service) (PLANK, NICOLE)