Case number: 4:26-bk-10028 - 4 Star Property Management, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    4 Star Property Management, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Patricia M. Mayer

  • Filed

    01/05/2026

  • Last Filing

    02/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 26-10028-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 7
Voluntary
No asset

Date filed:  01/05/2026
341 meeting:  02/03/2026
Deadline for filing claims (govt.):  07/06/2026

Debtor

4 Star Property Management, LLC

P.O. Box 26
Bath, PA 18014
NORTHAMPTON-PA
Tax ID / EIN: 46-2491666

represented by
JONATHAN H. STANWOOD

Law Office - Jonathan H. Stanwood, LLC
1 Penn Center
1617 J.F.K. Blvd
Suite 1560
Philadelphia, PA 19103
215-569-1040
Email: jhs@stanwoodlaw.com

Trustee

CHRISTINE C. SHUBERT

821 Wesley Avenue
Ocean City, NJ 08226
(609) 923-7184

 
 
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
01/23/202616BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 15)). No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/21/202615Order Granting Motion to Extend Time (Related Doc # 8) Incomplete Filings due by 1/30/2026. Schedule A/B due 1/30/2026. Schedule D due 1/30/2026. Schedule E/F due 1/30/2026. Schedule G due 1/30/2026. Schedule H due 1/30/2026. Statement of Financial Affairs due 1/30/2026. Summary of Assets and Liabilities due 1/30/2026. (AS) (Entered: 01/21/2026)
01/20/202614Disclosure of Compensation of Attorney for Debtor in the amount of 2,500 Debtor 4 Star Property Management, LLC Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC. (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/20/202613Corporate Resolution Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC. (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/20/202612Proper form of Petition. (Attorney signature) Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC. (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/20/202611Certificate of Service to all creditors and parties in interest of the rescheduled meeting of creditors Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC (related document(s)9). (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/20/202610Certificate of Service Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC (related document(s)8). (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/20/20269Document in re: Rescheduled Meeting of Creditors to March 31, 2026 at 10:00 a.m. Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC (related document(s)5). (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/20/20268Motion to extend time to file schedules and statements Filed by 4 Star Property Management, LLC Represented by JONATHAN H. STANWOOD (Counsel). (Attachments: # 1 Proposed Order) (STANWOOD, JONATHAN) (Entered: 01/20/2026)
01/08/20267BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 8. Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026)