285 Kingsland LLC
285 Kingsland LLC |
United States Trustee |
2:2021bk11470 |
May 23, 2021 |
U.S. Bankruptcy Court for the Eastern District of Pennsylvania |
Eric L Frank |
Other |
Docket Report
This docket was last retrieved on July 15, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 57 Fee due notice in re: Amended Schedule E/F. (related document(s)#53). (S., Antoinette) |
Fee not applicable. Only one fee of $32.00 when both amended schedules and matrix are filed on the same day. (re: Doc#56) (S.) Modified on 7/15/2021 (S., Antoinette). |
Receipt of Schedule E/F - (for first filing and amendments)(# 21-11470-elf) [misc,schef] ( 32.00) Filing Fee. Receipt number A23468630. Fee Amount $ 32.00. (re: Doc#53) (U.S. Treasury) |
Filing 56 Amendment to Matrix List of Creditors. Fee Amount $32 Number of Pages Filed: 2, Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (Attachments: #1 Verification) (GEORGE, EDMOND) |
Filing 55 Declaration Under Penalty of Perjury for Non-individual Debtors for Amended Schedule E/F and Amended Schedule G Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 54 Amended Schedule G - Executory Contracts and Unexpired Leases Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 53 Amended Schedule E/F: Creditors Who Have Unsecured Claims Fee Amount $32 Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 52 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #51)). No. of Notices: 10. Notice Date 07/08/2021. (Admin.) |
Filing 51 Order Directing Joint Administration of the Debtors' Chapter 11 Cases. An Order has been entered consolidating this Chapter 11 case for procedural purposes only, and providing for its joint administration with the Chapter 11 case of 1121 Pier Village LLC, case no. 21-11466-ELF. It is Ordered that all original docket entries shall be made on the docket of 1121 Pier Village LLC at case no. 21-11466-ELF. (B., John) |
Filing 50 Notice of Appearance and Request for Notice by LAUREN S. ZABEL Filed by LAUREN S. ZABEL on behalf of Sharestates Intercap Line LLC, Sharestates Investments LLC. (ZABEL, LAUREN) |
Filing 48 Statement of Corporate Ownership filed. Corporate parents added to case: Gotham Deeds LLC, Urban Legend LLC. Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 47 Equity Security Holders Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 46 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 45 Statistical Summary of Certain Liabilities Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 44 Statement of Financial Affairs for Non-Individual Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 43 Schedule H - Your Codebtors Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 42 Schedule G - Executory Contracts and Unexpired Leases Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 41 Schedule E/F: Creditors Who Have Unsecured Claims Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 40 Schedule D - Creditors Who Hold Claims Secured by Property Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 39 Schedule A/B Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 38 Disclosure of Compensation of Attorney for Debtor in the amount of $31,738.00 Debtor 285 Kingsland LLC Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 49 Hearing Continued on #8 Application to Employ Obermayer Rebmann Maxwell & Hippel LLP as Counsel to Debtors Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: # 1 Affidavit of Disinterestedness # 2 Proposed Order # 3 Certificate of Service) filed by Debtor 285 Kingsland LLC. Hearing scheduled 7/7/2021 at 11:00 AM at nix1 - courtroom #1. (B., Pamela) |
Filing 37 Hearing Held on #6 Motion for Joint Administration Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) filed by Debtor 285 Kingsland LLC (related document(s),#6). Order entered. (B., Pamela) |
Filing 36 Limited Response to Application to Employ filed by Debtor 285 Kingsland LLC Filed by Sharestates Investments LLC (related document(s)#8). (GOLD, JANET) |
Filing 35 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #32)). No. of Notices: 3. Notice Date 06/18/2021. (Admin.) |
Filing 34 Certificate of Service Filed by MICHAEL D. VAGNONI on behalf of 285 Kingsland LLC (related document(s)#32, #21). (VAGNONI, MICHAEL) |
Filing 33 Hearing Set #8 Application to Employ Obermayer Rebmann Maxwell & Hippel LLP as Counsel to Debtors Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: # 1 Affidavit of Disinterestedness # 2 Proposed Order # 3 Certificate of Service) filed by Debtor 285 Kingsland LLC. Hearing scheduled 6/23/2021 at 11:00 AM at nix1 - courtroom #1. (B., Pamela) |
Filing 32 Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc #21) (G., Jeanette) |
Filing 31 Hearing Held on #21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) and for Expedited Consideration and Limited Notice Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order Granting Expedited Consideration # 3 Proposed Order Prohibiting Utilities from Altering, Refusing or Discontinuing Services, and Establishing Procedures for Determining Requests for Additional Adequate Assurance) filed by Debtor 285 Kingsland LLC (related document(s),#21). Order entered. (B., Pamela) |
Filing 30 Certificate of No Response to Application to Employ Obermayer Rebmann Maxwell & Hippel LLP as Counsel to Debtors Filed by MICHAEL D. VAGNONI on behalf of 285 Kingsland LLC (related document(s)#8). (VAGNONI, MICHAEL) |
Filing 29 Notice of (related document(s): #28 Application to Employ Asterion, Inc. as Accountants and Financial Advisors ) Filed by 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 28 Application to Employ Asterion, Inc. as Accountants and Financial Advisors Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: #1 Affidavit of Disinterestedness #2 Proposed Order #3 Certificate of Service) (GEORGE, EDMOND) |
Filing 27 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #26)). No. of Notices: 3. Notice Date 06/11/2021. (Admin.) |
Filing 25 Certificate of Service Filed by MICHAEL D. VAGNONI on behalf of 285 Kingsland LLC (related document(s)#23, #21). (VAGNONI, MICHAEL) |
Filing 26 Order Granting Motion to Extend Time (Related Doc #22) Atty Disclosure Statement due 6/28/2021. Schedule A/B due 6/28/2021. Schedule D due 6/28/2021. Schedule E due 6/28/2021. Schedule F due 6/28/2021. Schedule G due 6/28/2021. Schedule H due 6/28/2021. Statement of Financial Affairs due 6/28/2021. Statistical Summary of Certain Liabilities Form B206 due 6/28/2021. List of Equity Security Holders due 6/28/2021. 20 Largest Unsecured Creditors due 6/28/2021. (G., Jeanette) |
Filing 24 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #23)). No. of Notices: 2. Notice Date 06/06/2021. (Admin.) |
Filing 23 Order Scheduling Expedited Hearing re:#21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) and for Expedited Consideration and Limited Notice Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order Granting Expedited Consideration # 3 Proposed Order Prohibiting Utilities from Altering, Refusing or Discontinuing Services, and Establishing Procedures for Determining Requests for Additional Adequate Assurance) filed by Debtor 285 Kingsland LLC. Hearing scheduled 6/16/2021 at 11:00 AM at Philadelphia Telephone Hearing. (D., Virginia) |
Filing 22 Motion to Extend time to File Schedules and Statements Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: #1 Proposed Order #2 Certificate of Service) (GEORGE, EDMOND) |
Filing 21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) and for Expedited Consideration and Limited Notice Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: #1 Exhibit A #2 Proposed Order Granting Expedited Consideration #3 Proposed Order Prohibiting Utilities from Altering, Refusing or Discontinuing Services, and Establishing Procedures for Determining Requests for Additional Adequate Assurance) (GEORGE, EDMOND) |
Filing 20 The upcoming 341(a) meeting is scheduled to be held remotely..For participation by telephone, please call 877-685-3103 and use (access code/meeting id/passcode) 6249335# to join the meeting.. More information can be found in the attached pdf document.. (ADAMS, DAVE) |
Filing 19 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc #18)). No. of Notices: 4. Notice Date 05/30/2021. (Admin.) |
Filing 18 Meeting of Creditors. 341(a) meeting to be held on 7/6/2021 at 02:00 PM. The meeting will be a telephonic / video conference. (MILLER, NANCY) |
Filing 17 Notice of Appearance and Request for Notice by SCOTT P. SHECTMAN Filed by SCOTT P. SHECTMAN on behalf of Sharestates Investments LLC. (SHECTMAN, SCOTT) |
Filing 16 Notice of Appearance and Request for Notice by JANET L. GOLD Filed by JANET L. GOLD on behalf of Sharestates Investments LLC. (GOLD, JANET) |
Filing 15 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #4)). No. of Notices: 2. Notice Date 05/26/2021. (Admin.) |
Filing 14 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc #5)). No. of Notices: 2. Notice Date 05/26/2021. (Admin.) |
Filing 13 Status hearing Held an concluded on #4 Status Conference Order (related document(s),#4). (B., Pamela) |
Filing 12 Matrix List of Creditors Filed. Number of pages filed: 2, Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 11 Declaration Under Penalty of Perjury for Non-individual Debtors re: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 10 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 9 Notice of (related document(s): #8 Application to Employ Obermayer Rebmann Maxwell & Hippel LLP as Counsel to Debtors ) Filed by 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 8 Application to Employ Obermayer Rebmann Maxwell & Hippel LLP as Counsel to Debtors Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: #1 Affidavit of Disinterestedness #2 Proposed Order #3 Certificate of Service) (GEORGE, EDMOND) |
Filing 7 Notice of (related document(s): #6 Motion for Joint Administration ) Filed by 285 Kingsland LLC. Hearing scheduled 6/23/2021 at 11:00 AM at nix1 - courtroom #1. (GEORGE, EDMOND) |
Filing 6 Motion for Joint Administration Filed by 285 Kingsland LLC Represented by EDMOND M. GEORGE (Counsel). (Attachments: #1 Proposed Order #2 Certificate of Service) (GEORGE, EDMOND) |
Filing 5 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 NOTICE if the documents listed are not filed by deadlines listed: Statement of Corporate Ownership due 06/7/2021. Matrix List of Creditors due 06/1/2021. Tax ID due 06/1/2021. 20 Largest Unsecured Creditors due 06/7/2021. Atty Disclosure Statement due 06/7/2021. List of Equity Security Holders due 06/7/2021. Schedule A/B due 06/7/2021. Schedule D due 06/7/2021. Schedule E/F due 06/7/2021. Schedule G due 06/7/2021. Schedule H due 06/7/2021. Statement of Financial Affairs due 06/7/2021. Statistical Summary of Certain Liabilities Form B206 due 06/7/2021. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jeanette) |
Filing 4 Order Scheduling Status hearing Voluntary Petition (Chapter 11) filed by Debtor 285 Kingsland LLC (related document(s)#1). Status hearing scheduled 5/26/2021 at 11:00 AM at nix1 - courtroom #1. (G., Jeanette) |
Filing 3 Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) |
Filing 2 Corporate Resolution Filed by EDMOND M. GEORGE on behalf of 285 Kingsland LLC. (GEORGE, EDMOND) |
Filing 1 Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by 285 Kingsland LLC. Chapter 11 Plan due by 09/20/2021. Statement of Corporate Ownership due 06/7/2021. Matrix List of Creditors due 06/1/2021. SSN - Form B121 /Tax ID due 06/1/2021. 20 Largest Unsecured Creditors due 06/7/2021. Atty Disclosure Statement due 06/7/2021. List of Equity Security Holders due 06/7/2021. Schedule A/B due 06/7/2021. Schedule D due 06/7/2021. Schedule E/F due 06/7/2021. Schedule G due 06/7/2021. Schedule H due 06/7/2021. Statement of Financial Affairs due 06/7/2021. Summary of Assets and Liabilities Form B106 due 06/7/2021. Statistical Summary of Certain Liabilities Form B206 due 06/7/2021. Incomplete Filings due by 06/7/2021. (GEORGE, EDMOND) |
Receipt of Voluntary Petition (Chapter 11)(# 21-11470) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23343010. Fee Amount $1738.00. (re: Doc#1) (U.S. Treasury) |
Search for this case: 285 Kingsland LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: 285 Kingsland LLC | |
Represented By: | EDMOND M. GEORGE |
Represented By: | MICHAEL D. VAGNONI |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: United States Trustee | |
Represented By: | DAVE P. ADAMS |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.