4 Star Property Management, LLC
7
Patricia M. Mayer
01/05/2026
02/02/2026
No
v
Assigned to: Judge Patricia M. Mayer Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 16 | BNC 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) |
| 01/21/2026 | 15 | Order 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) |
| 01/20/2026 | 14 | Disclosure 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) |
| 01/20/2026 | 13 | Corporate Resolution Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC. (STANWOOD, JONATHAN) (Entered: 01/20/2026) |
| 01/20/2026 | 12 | Proper form of Petition. (Attorney signature) Filed by JONATHAN H. STANWOOD on behalf of 4 Star Property Management, LLC. (STANWOOD, JONATHAN) (Entered: 01/20/2026) |
| 01/20/2026 | 11 | Certificate 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) |
| 01/20/2026 | 10 | Certificate 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) |
| 01/20/2026 | 9 | Document 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) |
| 01/20/2026 | 8 | Motion 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) |
| 01/08/2026 | 7 | BNC 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) |