Case number: 4:24-bk-13093 - Alan Christopher Redmond - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Alan Christopher Redmond

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Patricia M. Mayer

  • Filed

    09/03/2024

  • Last Filing

    12/01/2025

  • Asset

    No

  • Vol

    i

Docket Header
NoAutoDisch, RELIEF_ENTERED, 727OBJ, APPEAL, CONVERTED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 24-13093-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
No asset


Date filed:  09/03/2024
Date converted:  09/23/2025
341 meeting:  12/17/2025
Deadline for filing claims (govt.):  03/03/2025
Deadline for objecting to discharge:  12/29/2025
Deadline for financial mgmt. course:  12/29/2025

Debtor

Alan Christopher Redmond

2 High Road
Wyomissing, PA 19610
BERKS-PA

represented by
Alan Christopher Redmond

PRO SE

Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com
TERMINATED: 07/15/2025

NICOLE MARIE NIGRELLI

(See above for address)
TERMINATED: 07/15/2025

DANIEL S. SIEDMAN

(See above for address)
TERMINATED: 07/15/2025

Petitioning Creditor

Jason Scott Jordan

10802 Northwest 56th Ct
Coral Springs, FL 33046

represented by
JOEL A. READY

Cornerstone Law Firm, LLC
8500 Allentown Pike
Suite 3
Blandon, PA 19510
610-926-7875
Email: joel@cornerstonelaw.us

Petitioning Creditor

Cornerstone Law Firm, LLC

8500 Allentown Pike, Ste 3
Blandon, PA 19510

represented by
JOEL A. READY

(See above for address)

Petitioning Creditor

Ethan Shalter

1360 Philip Ave
Birdsboro, PA 19508

represented by
JOEL A. READY

(See above for address)

Trustee

LYNN E. FELDMAN

Lynn E. Feldman, Trustee
2310 Walbert Ave
Ste 103
Allentown, PA 18104
610-530-9285

 
 
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
MALCOLM M. BATES

DOJ-Ust
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: mbates@duanemorris.com

KEVIN P. CALLAHAN

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

SAMANTHA LIEB

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

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

RACHEL WOLF

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
973-645-3014
Email: rachel.wolf@usdoj.gov

3rd Pty Defendant

Bene Market

c/o Norman Valz
441 Irvington Road
Drexel Hill, PA 19026
215-756-2424
represented by
NORMAN M. VALZ

Norman M. Valz & Associates, P.C.
441 Irvington Road
Drexel Hill, PA 19026
215-756-2424
Fax : 215-827-5758
Email: nvalz@msn.com

Latest Dockets

Date Filed#Docket Text
12/01/2025500Hearing Continued on 126 Objection to Debtor's Claim of Exemptions Filed by Cornerstone Law Firm, LLC, Jason Scott Jordan, Ethan Shalter. Hearing continued from 12/2/2025 to 01/06/2026 at 11:00 AM at PENN4 - 4TH fl Courtroom. (SR) (Entered: 12/01/2025)
11/19/2025499District Court Receipt of Transmission of Record on Appeal for Cv-25-cv-5957 related document(s)498). (DR) (Entered: 11/20/2025)
11/19/2025498Transmittal of Record on Appeal to District Court Cv25-cv-5957 (related documents 457 ,496 re: Notice of Appeal) (DR)Modified on 11/19/2025 (DR). * Modified on 11/19/2025 to create doc. #relationship to doc.#496* (MK). (Entered: 11/19/2025)
11/17/2025497Hearing Continued on 485 Order to Appear and Show Cause why the attorney William Rush should not be sanctioned and or disciplined. Hearing continued from 11/20/2025 to 12/09/2025 at 11:00 AM at PENN4 - 4TH fl Courtroom. (SR) (Entered: 11/17/2025)
11/13/2025496Status Report Re: 484 Motion To Stay // United States Trustee's Motion to Stay Deadlines to Designate Additional Items for Record on Appeal and Order Transcripts, and to Stay Transmission of the Record on Appeal Filed by United States Trustee Represented by MALCOLM M. BATES (Counsel). filed by U.S. Trustee United States Trustee, 491 Order Granting Motion To Stay (Related Doc 484) (AC) Filed by MALCOLM M. BATES on behalf of United States Trustee (related document(s)484, 491). (BATES, MALCOLM) (Entered: 11/13/2025)
10/29/2025495BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 491)). No. of Notices: 1. Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025)
10/29/2025494Trustees Notice of Continued Meeting of Creditors. Reason for continuance: Meeting not held. Debtor failed to appear... 341(a) meeting to be held on 12/17/2025 at 09:30 AM at Zoom.us - Feldman: Meeting ID 338 913 1039, Passcode 3443449121, Phone 1 (267) 635-2246. (FELDMAN, LYNN) (Entered: 10/29/2025)
10/28/2025493District Court Acknowledgment of Transmission of Signed Order regarding Motion to Stay Designation Deadlines CV#25-cv-5957 (related document(s)492). (DR)* Modified on 10/30/2025 to change file date from 10-29-2025 TO 10-28-2025 to match PDF*(MK). (Entered: 10/29/2025)
10/28/2025492Transmission of Signed Order regarding Motion to Stay Designation Deadlines to District Court regarding 25-cv-5957(related document(s)484,491). (DR)Modified on 10/29/2025 (DR).*Modified entry on 10/29/2025 creating relationship to doc.#491 & and changed file date from 10-29-2025 TO 10-28-2025* (MK) (Entered: 10/29/2025)
10/27/2025491Order Granting Motion To Stay (Related Doc # 484) (AC) (Entered: 10/27/2025)