1145 Cotton Street LLC
7
Patricia M. Mayer
09/09/2025
10/17/2025
No
v
| DISMISSED | 
| Assigned to: Judge Patricia M. Mayer Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information | 
 | 
| Debtor 1145 Cotton Street LLC 1145 Cotton Street Reading, PA 19602 BERKS-PA Tax ID / EIN: 39-2484317 | represented by	 | 1145 Cotton Street LLC PRO SE | 
| 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 | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/30/2025 | Chapter 7 Trustee's Report of No Distribution: I, LYNN E. FELDMAN, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by LYNN E. FELDMAN. (FELDMAN, LYNN) (Entered: 09/30/2025) | |
| 09/28/2025 | 9 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 2. Notice Date 09/28/2025. (Admin.) (Entered: 09/29/2025) | 
| 09/26/2025 | 8 | Order Dismissing Case for Failure to File Documents. . (AC) (Entered: 09/26/2025) | 
| 09/12/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 2. Notice Date 09/12/2025. (Admin.) (Entered: 09/13/2025) | 
| 09/11/2025 | 6 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 09/11/2025. (Admin.) (Entered: 09/12/2025) | 
| 09/10/2025 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee FELDMAN, LYNN E. Meeting of Creditors with 341(a) meeting to be held on 10/15/2025 at 10:20 AM Zoom.us - Feldman: Meeting ID 338 913 1039, Passcode 3443449121, Phone 1 (267) 635-2246. (Scheduled Automatic Assignment, shared account) (Entered: 09/10/2025) | 
| 09/09/2025 | Receipt Number 40000222, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-Individual . (JC) (Entered: 09/10/2025) | |
| 09/09/2025 | 4 | 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 NOTICEif 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. Corporate Resolution due 9/23/2025. Schedule A/B due 9/23/2025. Schedule D due 9/23/2025. Schedule E/F due 9/23/2025. Schedule G due 9/23/2025. Schedule H due 9/23/2025. Statement of Corporate Ownership due 9/23/2025. Statement of Financial Affairs due 9/23/2025. Summary of Assets and Liabilities due 9/23/2025. (LH) (Entered: 09/09/2025) | 
| 09/09/2025 | 3 | Pro Se Statement Filed by 1145 Cotton Street LLC . (LH) (Entered: 09/09/2025) | 
| 09/09/2025 | 2 | Matrix List of Creditors Filed. Number of pages filed: 1, Filed by 1145 Cotton Street LLC . (LH) (Entered: 09/09/2025) |