LYM Development, LLC
Debtor: LYM Development, LLC
Us Trustee: United States Trustee
Trustee: LEONA MOGAVERO, ESQ.
Case Number: 2:2023bk11435
Filed: May 17, 2023
Court: U.S. Bankruptcy Court for the Eastern District of Pennsylvania
Presiding Judge: Patricia M Mayer
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 14, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 14, 2023 Filing 85 Clerks Notice of Fees Due. Notice of Fee Due $188.00 Re: Motion to Sell Property Free and Clear of Liens under Section 363(f) filed by Debtor LYM Development, LLC (related document(s)#82). Fee due by 7/21/2023. (J., Randi)
July 14, 2023 Filing 84 Proposed Order Re: Granting Motion of Secured Creditor, ING Properties, LLC for Rule 2004 Exam of Michaela Hayes Filed by JONATHAN J. BART on behalf of ING PROPERTIES LLC (related document(s)#57). (BART, JONATHAN)
July 14, 2023 Filing 83 Notice of (related document(s): #82 Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion For Entry Of Order (I) Authorizing The Debtor To Sell Real Estate Located At 439 Erial Road, Sicklerville, New Jersey Free And Clear Of Liens, Claims And Interests And (Ii)) Filed by LYM Development, LLC. Hearing scheduled 8/23/2023 at 09:30 AM at Courtroom #1. (Attachments: #1 Certificate of Service) (MILLER, HOLLY)
July 14, 2023 Filing 82 Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion For Entry Of Order (I) Authorizing The Debtor To Sell Real Estate Located At 439 Erial Road, Sicklerville, New Jersey Free And Clear Of Liens, Claims And Interests And (Ii) Approving Upset Bid Procedures Fee Amount $188.00 Filed by LYM Development, LLC Represented by HOLLY SMITH MILLER (Counsel). (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order #4 Certificate of Service) (MILLER, HOLLY)
July 14, 2023 Receipt of Motion to Sell Property Free and Clear of Liens under Section 363(f) (# 23-11435-pmm) [motion,msell363] ( 188.00) Filing Fee. Receipt number A25055338. Fee Amount $ 188.00. (re: Doc#82) (U.S. Treasury)
July 12, 2023 Filing 81 Hearing Held on #57 Motion for Examination Filed by ING PROPERTIES LLC. Agreed order to be submitted. (B., Pamela)
July 12, 2023 Filing 80 Hearing held and Continued on #18 Motion for Adequate Protection,Motion to Modify Automatic Stay,Motion to Use Cash Collateral,Generic Motion Filed by LYM Development, LLC. Hearing scheduled 08/09/2023 at 09:30 AM at Courtroom #1. Order to be submitted. (B., Pamela)
July 12, 2023 Filing 79 Status Hearing Held and concluded. (B., Pamela)
July 11, 2023 Filing 78 Supplemental Brief in Support of Secured Creditor ING Properties, LLC's Motion for a Rule 2004 Examination Filed by JONATHAN J. BART on behalf of ING PROPERTIES LLC (related document(s)#57). (Attachments: #1 Service List #2 Exhibit A #3 Exhibit B #4 Exhibit C) (BART, JONATHAN)
July 6, 2023 Filing 77 Pre-Status Conference Report Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC. (MILLER, HOLLY)
June 23, 2023 Filing 76 Response to Motion for Examination filed by Creditor ING PROPERTIES LLC Response of LYM Development LLC, Debtor, to Motion for a Rule 2004 Examination of Michaela Hayes Filed by LYM Development, LLC (related document(s)#57). (Attachments: #1 Proposed Order #2 Certificate of Service) (MILLER, HOLLY)
June 20, 2023 Filing 75 Monthly Operating Report for Filing Period May 17-31 Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC. (MILLER, HOLLY)
June 20, 2023 Filing 74 Certificate of Service Regarding (1) Order Establishing Bar Dates for Filing Proofs of Claim and Approving Form and Manner of Notice and (2) Notice of Deadline to File Proofs of Claim Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#68, #67). (MILLER, HOLLY)
June 17, 2023 Filing 73 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #67)). No. of Notices: 1. Notice Date 06/17/2023. (Admin.)
June 16, 2023 Filing 72 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #66)). No. of Notices: 1. Notice Date 06/16/2023. (Admin.)
June 16, 2023 Filing 71 Amended Statement of Financial Affairs Filed by MICHAEL A. CATALDO on behalf of LYM Development, LLC (related document(s)#1). (CATALDO, MICHAEL)
June 15, 2023 Filing 70 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #64)). No. of Notices: 1. Notice Date 06/15/2023. (Admin.)
June 15, 2023 Filing 69 Notice of Appearance and Request for Notice by DAVID B. SMITH Filed by DAVID B. SMITH on behalf of Angelina Lum Lee. (SMITH, DAVID)
June 15, 2023 Filing 68 Document in re: Notice of Deadline to File Proofs of Claim Filed by MICHAEL A. CATALDO on behalf of LYM Development, LLC (related document(s)#67). (CATALDO, MICHAEL)
June 15, 2023 Opinion or Order Filing 67 Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 7/24/2023. (J., Randi)
June 15, 2023 Meeting of Creditors Held and Concluded on: 6/15/2023. (ADAMS, DAVE)
June 14, 2023 Filing 66 Final Order pursuant to 11 U.S.C. 105, 361, 362, 363(C), 364(B) and 507 authorizing Debtor to (A) Obtain Post-Petition Unsecured Financing from Michaela Hayes; (B) Modifying the Automatic Stay; and (C) Granting Certain Related Relief (Related Doc #24) (Related Doc #24) (J., Randi)
June 14, 2023 Filing 65 Hearing Held on #24 Generic Motion Two Part,Motion to Modify Automatic Stay Filed by LYM Development, LLC. Order entered. (B., Pamela)
June 13, 2023 Opinion or Order Filing 64 Order Scheduling Hearing re:#18 Motion for Interim and Final Orders: (A) Authorizing Debtor to Use Cash Collateral pursuant to 11 U.S.C. 105 and 363(c)(2); (B) Granting Adequate Protection pursuant to 11 U.S.C. 361; (C) Modifying the Automatic Stay pursuant to 11 U.S.C. 362; and (D) scheduling a final hearing pursuant to Bankruptcy Rule 4001 Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). (Attachments: # 1 Proposed Order) (J., Randi) filed by Debtor LYM Development, LLC. Hearing scheduled 7/12/2023 at 09:30 AM at Courtroom #1. (J., Randi)
June 12, 2023 Filing 63 Document in re: Redline Version of Final Order Pursuant To 11 U.S.C. 105, 361, 362, 363(C), 364(B) And 507 Authorizing Debtor To (A) Obtain Post-Petition Unsecured Financing From Michaela Hayes; (B) Modifying The Automatic Stay; And (C) Granting Certain Related Relief Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#62). (MILLER, HOLLY)
June 12, 2023 Filing 62 Proposed Order Re: Final Order Pursuant To 11 U.S.C. 105, 361, 362, 363(C), 364(B) And 507 Authorizing Debtor To (A) Obtain Post-Petition Unsecured Financing From Michaela Hayes; (B) Modifying The Automatic Stay; And (C) Granting Certain Related Relief Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#44, #4, #24). (Attachments: #1 Exhibit A) (MILLER, HOLLY)
June 12, 2023 Filing 61 Document in re: Redline Version of Second Interim Order (A) Authorizing Debtor To Use Cash Collateral Pursuant To 11 U.S.C. 105 And 363(C)(2) And (B) Scheduling Hearing Pursuant To Bankruptcy Rule 4001 Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#60). (MILLER, HOLLY)
June 12, 2023 Filing 60 Proposed Order Re: Second Interim Order (A) Authorizing Debtor To Use Cash Collateral Pursuant To 11 U.S.C. 105 And 363(C)(2) And (B) Scheduling Hearing Pursuant To Bankruptcy Rule 4001 Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#18, #43, #3). (Attachments: #1 Exhibit A) (MILLER, HOLLY)
June 12, 2023 Filing 59 Praecipe to Attach Corrected Bar Date Notice Filed by MICHAEL A. CATALDO on behalf of LYM Development, LLC. (Attachments: #1 Exhibit 1 #2 Certificate of Service) (CATALDO, MICHAEL). Related document(s) #56 Motion to Set Last Day to File Proofs of Claim Application of the Debtor for an Order (I) Fixing a Bar Date for Filing Proofs of Claim and (II) Approving the Bar Date Order, Notice and Related Procedures filed by Debtor LYM Development, LLC. **Modified on 6/13/2023-created link to docket #56** (J., Randi).
June 9, 2023 Filing 58 Notice of (related document(s): #57 Motion for 2004 Examination ) Filed by ING PROPERTIES LLC. Hearing scheduled 7/12/2023 at 09:30 AM at Courtroom #1. (Attachments: #1 Service List) (BART, JONATHAN)
June 9, 2023 Filing 57 Motion for 2004 Examination Filed by ING PROPERTIES LLC Represented by JONATHAN J. BART (Counsel). (Attachments: #1 Proposed Order #2 Service List #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G) (BART, JONATHAN)
June 8, 2023 Filing 56 Motion to Set Last Day to File Proofs of Claim Application of the Debtor for an Order (I) Fixing a Bar Date for Filing Proofs of Claim and (II) Approving the Bar Date Order, Notice and Related Procedures Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). (Attachments: #1 Exhibit A #2 Proposed Order #3 Notice #4 Certificate of Service) (CATALDO, MICHAEL)
June 3, 2023 Filing 55 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #54)). No. of Notices: 2. Notice Date 06/03/2023. (Admin.)
June 1, 2023 Opinion or Order Filing 54 Order Granting Application to Employ KWPS as real property Broker pursuant to 11 U.S.C. 327 and 328 and Fed.R.Bankr.P.2014 and 5002(b) (Related Doc #40) (J., Randi)
June 1, 2023 Filing 53 Certificate of No Response to Application for Order Authorizing The Debtor and Debtor in Possession to Employ KW Philly South as Real Property Broker Pursuant To 11 U.S.C. 327 and 328 and Fed.R.Bankr.P.2014 and 5002(b) Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#40). (MILLER, HOLLY)
May 28, 2023 Filing 52 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #48)). No. of Notices: 1. Notice Date 05/28/2023. (Admin.)
May 26, 2023 Filing 51 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #44)). No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
May 26, 2023 Filing 50 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #43)). No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
May 26, 2023 Filing 49 Certificate of Service Regarding Service of Interim Orders and Omnibus Notice of Hearing With Respect To Final Approval Of The First Day Matters Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#43, #44, #45). (MILLER, HOLLY)
May 26, 2023 Opinion or Order Filing 48 Order Granting Application to Employ Gellert Scali Busenkell & Brown, LLC as Counsel to the Debtor (Related Doc #7) (J., Randi)
May 25, 2023 Filing 47 Creditor Request for Notices Filed by American Express National Bank. (Nguyen, Jenny)
May 25, 2023 Filing 46 Certificate of No Response to Application of The Debtor For Authority To Employ Gellert Scali Busenkell & Brown LLC As Counsel To The Debtor Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#7). (MILLER, HOLLY)
May 25, 2023 Filing 45 Notice of (related document(s): #18 Motion for Adequate Protection, #24 Motion) Omnibus Notice of Hearing with Respect to Final Approval of the First Day Matters Filed by LYM Development, LLC. Hearing scheduled 6/14/2023 at 09:30 AM at Courtroom #1. (MILLER, HOLLY)
May 24, 2023 Filing 44 Interim Order re:#24 Motion of Debtor for Entry of Interim and Final Orders pursuant to 11 U.S.C. 105,361,362,363(C),364(B) and 507 authorizing Debtor to (A) Obtain Post-Petition Unsecured Financing from Michaela Hayes; (B) Modifying the Automatic Stay; (C) Scheduling a Final Hearing; and (D) Granting Certain Related Relief . Hearing scheduled 6/14/2023 at 09:30 AM at Courtroom #1. (J., Randi)
May 24, 2023 Filing 43 Interim Order re:#18 Motion for Interim and Final Orders: (A) Authorizing Debtor to Use Cash Collateral pursuant to 11 U.S.C. 105 and 363(c)(2); (B) Granting Adequate Protection pursuant to 11 U.S.C. 361; (C) Modifying the Automatic Stay pursuant to 11 U.S.C. 362; and (D) scheduling a final hearing pursuant to Bankruptcy Rule 4001 . Hearing scheduled 6/14/2023 at 09:30 AM at Courtroom #1. (J., Randi)
May 24, 2023 Filing 42 Hearing held and Continued on #24 Generic Motion Two Part,Motion to Modify Automatic Stay Filed by LYM Development, LLC. Hearing scheduled 06/14/2023 at 09:30 AM at Courtroom #1. Interim order entered. (B., Pamela)
May 24, 2023 Filing 41 Hearing held and Continued on #18 Motion for Adequate Protection,Motion to Modify Automatic Stay,Motion to Use Cash Collateral,Generic Motion Filed by LYM Development, LLC. Hearing scheduled 06/14/2023 at 09:30 AM at Courtroom #1. Interim order entered. (B., Pamela)
May 24, 2023 Filing 40 Application to Employ KW Philly South as Real Property Broker Filed by LYM Development, LLC Represented by HOLLY SMITH MILLER (Counsel). (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order #4 Notice #5 Certificate of Service) (MILLER, HOLLY)
May 23, 2023 Filing 39 Notice of Appearance and Request for Notice by Michael Joseph Palumbo Filed by Michael Joseph Palumbo on behalf of Aero III Acquisition Trust. (Palumbo, Michael)
May 23, 2023 Filing 38 Notice of Appearance and Request for Notice by Michael Joseph Palumbo Filed by Michael Joseph Palumbo on behalf of Premia AmTrust 2017 Aggregate Reinsurance Trust. (Palumbo, Michael)
May 23, 2023 Filing 36 Notice of Appearance and Request for Notice by MEGAN N. HARPER Filed by MEGAN N. HARPER on behalf of City of Philadelphia. (HARPER, MEGAN)
May 22, 2023 Filing 37 Memorandum in Opposition to Filed by JONATHAN J. BART on behalf of ING PROPERTIES LLC (related document(s)#18, #24). (J., Randi)
May 22, 2023 Filing 35 Objection to Motion for Adequate Protection filed by Debtor LYM Development, LLC, Motion to Modify Automatic Stay, Motion to Use Cash Collateral, Generic Motion, Generic Motion Two Part filed by Debtor LYM Development, LLC, Motion to Modify Automatic Stay Filed by ING PROPERTIES LLC (related document(s)#18, #24). (Attachments: #1 Memorandum of Law #2 Proposed Order #3 Service List #4 Exhibit A #5 Exhibit B #6 Exhibit C #7 Exhibit D Part 1 of 3 #8 Exhibit D Part 2 of 3 #9 Exhibit D Part 3 of 3 #10 Exhibit E) (BART, JONATHAN)
May 22, 2023 Filing 34 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)
May 21, 2023 Filing 33 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc #28)). No. of Notices: 28. Notice Date 05/21/2023. (Admin.)
May 20, 2023 Filing 32 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #27)). No. of Notices: 1. Notice Date 05/20/2023. (Admin.)
May 20, 2023 Filing 31 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc #17)). No. of Notices: 1. Notice Date 05/20/2023. (Admin.)
May 19, 2023 Filing 30 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #8)). No. of Notices: 1. Notice Date 05/19/2023. (Admin.)
May 19, 2023 Filing 29 Praecipe to Attach Corrected Budget Filed by MICHAEL A. CATALDO on behalf of LYM Development, LLC. (Attachments: #1 Exhibit 1 #2 Certificate of Service) (CATALDO, MICHAEL). Related document(s) #18 Motion for Adequate Protection filed by Debtor LYM Development, LLC, #24 Motion filed by Debtor LYM Development, LLC. **Modified on 5/19/2023-created links to docket #18, #24** (J., Randi).
May 19, 2023 Filing 28 Meeting of Creditors. 341(a) meeting to be held on 6/15/2023 at 01:00 PM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). Government Proof of Claim Deadline: 11/13/2023. (MILLER, NANCY)
May 19, 2023 Receipt of Motion to Modify Automatic Stay(# 23-11435-pmm) ( 188.00) Filing Fee. Receipt number A24927263. Fee Amount $ 188.00. (re: Doc#4) (U.S. Treasury)
May 18, 2023 Opinion or Order Filing 27 Order Scheduling Status Conference. Voluntary Petition (Chapter 11) filed by Debtor LYM Development, LLC (related document(s)#1). Conference scheduled 7/12/2023 at 09:30 AM at Courtroom #1. Pre-Status Report due by 7/5/2023. (J., Randi)
May 18, 2023 Filing 26 Notice of Appearance and Request for Notice by JONATHAN J. BART Filed by JONATHAN J. BART on behalf of ING PROPERTIES LLC. (BART, JONATHAN)
May 18, 2023 Filing 25 Notice of Fee Due $188 Re: Motion to Modify the Automatic Stay Re: Chapter 11 First Day Motions filed by Debtor LYM Development, LLC (related document(s)#4). Fee due by 5/25/2023. (J., Randi)
May 18, 2023 Filing 23 Certificate of Service Regarding Service of (1) Debtors Motion for Interim And Final Orders: (A) Authorizing Debtor To Use Cash Collateral Pursuant To 11 U.S.C. 105 And 363(C)(2); (B) Granting Adequate Protection Pursuant To 11 U.S.C. 361; (C) Modifying The Automatic Stay Pursuant To 11 U.S.C. 362; And (D) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001, (2) Motion Of Debtor for Entry Of Interim And Final Orders Pursuant To 11 U.S.C. 105, 361, 362, 363(C), 364(B) And 507 Authorizing Debtor To (A) Obtain Post-Petition Unsecured Financing From Michaela Hayes; (B) Modifying The Automatic Stay; (C) Scheduling A Final Hearing And (D) Granting Certain Related Relief and (3) Order Scheduling Expedited Hearing Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC (related document(s)#8, #3, #4). (MILLER, HOLLY). Related document(s) #18 Motion for Adequate Protection filed by Debtor LYM Development, LLC, #24 Motion filed by Debtor LYM Development, LLC.
May 18, 2023 Filing 22 Notice of Appointment of Subchapter V Trustee LEONA MOGAVERO, ESQ.. The trustees acceptance and verified statement shall be filed within 7 days of this notice. Filed by United States Trustee. (Attachments: #1 Exhibit Verified Statement)(ADAMS, DAVE)
May 18, 2023 Filing 21 Notice of Appearance and Request for Notice by Michael Joseph Palumbo Filed by Michael Joseph Palumbo on behalf of FTF Lending, LLC. (Palumbo, Michael)
May 18, 2023 Filing 20 Small Business Balance Sheet Filed by MICHAEL A. CATALDO on behalf of LYM Development, LLC. (Attachments: #1 Exhibit 1) (CATALDO, MICHAEL)
May 18, 2023 Filing 19 Notice of Fee Due $188 Re: Motion for Automatic Stay Re: Chapter 11 First Day Motions filed by Debtor LYM Development, LLC (related document(s)#3). Fee due by 5/25/2023. (J., Randi)
May 18, 2023 Opinion or Order Filing 17 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: Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/31/2023. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/31/2023. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (J., Randi)
May 18, 2023 Receipt of Motion to Modify Automatic Stay(# 23-11435-pmm) ( 188.00) Filing Fee. Receipt number A24924271. Fee Amount $ 188.00. (re: Doc#3) (U.S. Treasury)
May 17, 2023 Filing 24 **CORRECT** Motion of Debtor for Entry of Interim and Final Orders pursuant to 11 U.S.C. 105,361,362,363(C),364(B) and 507 authorizing Debtor to (A) Obtain Post-Petition Unsecured Financing from Michaela Hayes; (B) Modifying the Automatic Stay; (C) Scheduling a Final Hearing; and (D) Granting Certain Related Relief Receipt Number 000, Fee Amount $188.00, Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). (Attachments: #1 Proposed Order) (J., Randi)
May 17, 2023 Filing 18 **CORRECT** Motion for Interim and Final Orders: (A) Authorizing Debtor to Use Cash Collateral pursuant to 11 U.S.C. 105 and 363(c)(2); (B) Granting Adequate Protection pursuant to 11 U.S.C. 361; (C) Modifying the Automatic Stay pursuant to 11 U.S.C. 362; and (D) scheduling a final hearing pursuant to Bankruptcy Rule 4001 Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). (Attachments: #1 Proposed Order) (J., Randi)
May 17, 2023 Filing 16 Statement of Corporate Ownership filed. Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC . (J., Randi)
May 17, 2023 Filing 15 Matrix List of Creditors Filed. Number of pages filed: 4, Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC . (J., Randi)
May 17, 2023 Filing 14 Equity Security Holders Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC . (J., Randi)
May 17, 2023 Filing 13 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 HOLLY SMITH MILLER on behalf of LYM Development, LLC . (J., Randi)
May 17, 2023 Filing 12 Cash Flow Statement Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC . (J., Randi)
May 17, 2023 Filing 11 Corporate Resolution Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC . (J., Randi)
May 17, 2023 Filing 10 Notice of Appearance and Request for Notice by JONATHAN H. STANWOOD Filed by JONATHAN H. STANWOOD on behalf of LYM Development, LLC. (STANWOOD, JONATHAN)
May 17, 2023 Filing 9 Hearing Set (for calendar purposes) #18 Debtor's Motion For Interim And Final Orders: (A) Authorizing Debtor To Use Cash Collateral Pursuant To 11 U.S.C. 105 And 363(C)(2); (B) Granting Adequate Protection Pursuant To 11 U.S.C. 361; (C) Modifying The Automatic Stay Pursuant To 11 U.S.C. 362; And (D) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001 Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel) and #4 Motion Of Debtor For Entry Of Interim And Final Orders Pursuant To 11 U.S.C. 105, 361, 362, 363(C), 364(B) And 507 Authorizing Debtor To (A) Obtain Post-Petition Unsecured Financing From Michaela Hayes; (B) Modifying The Automatic Stay; (C) Scheduling A Final Hearing And (D) Granting Certain Related Relief Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). Hearing scheduled 5/24/2023 at 09:30 AM at Courtroom #1. (B., Pamela). Related document(s) #18 Motion for Adequate Protection filed by Debtor LYM Development, LLC. Related document(s) #24 Motion filed by Debtor LYM Development, LLC.
May 17, 2023 Opinion or Order Filing 8 Order Scheduling Expedited Hearing: It is hereby Ordered that the Motion is GRANTED as set forth herein. A hearing will be held on the First Day Matters on May 24, 2023 at 9:30 AM (prevailing Eastern time) before the Honorable Patricia M. Mayer, United States Bankruptcy Judge, presiding at the Robert N.C. Nix, Sr. Federal Courthouse, 900 Market Street, Philadelphia, PA 19107, courtroom 1. (Related Doc #5), (#18 Motion Re: Chapter 11 First Day Motions, #4 Motion Re: Chapter 11 First Day Motions). (S., Antoinette). Related document(s) #18 Motion for Adequate Protection filed by Debtor LYM Development, LLC.
May 17, 2023 Filing 7 Application to Employ Gellert Scali Busenkell & Brown, LLC as Counsel to the Debtor Filed by LYM Development, LLC Represented by HOLLY SMITH MILLER (Counsel). (Attachments: #1 Exhibit A #2 Proposed Order #3 Notice of Application #4 Certificate of Service) (MILLER, HOLLY)
May 17, 2023 Filing 6 ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, DAVE P. ADAMS hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE)
May 17, 2023 Filing 5 Motion to Expedite Hearing (related documents Motion Re: Chapter 11 First Day Motions, Motion Re: Chapter 11 First Day Motions) Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel) (related document(s)#3, #4). (Attachments: #1 Proposed Order) (CATALDO, MICHAEL)
May 17, 2023 Filing 4 **INCORRECT*Motion Regarding Chapter 11 First Day Motions Motion Of Debtor For Entry Of Interim And Final Orders Pursuant To 11 U.S.C. 105, 361, 362, 363(C), 364(B) And 507 Authorizing Debtor To (A) Obtain Post-Petition Unsecured Financing From Michaela Hayes; (B) Modifying The Automatic Stay; (C) Scheduling A Final Hearing And (D) Granting Certain Related Relief Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). (Attachments: #1 Proposed Order) (CATALDO, MICHAEL) Modified on 5/18/2023 (J., Randi).
May 17, 2023 Filing 3 **INCORRECT**Motion Regarding Chapter 11 First Day Motions Debtor's Motion For Interim And Final Orders: (A) Authorizing Debtor To Use Cash Collateral Pursuant To 11 U.S.C. 105 And 363(C)(2); (B) Granting Adequate Protection Pursuant To 11 U.S.C. 361; (C) Modifying The Automatic Stay Pursuant To 11 U.S.C. 362; And (D) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001 Filed by LYM Development, LLC Represented by MICHAEL A. CATALDO (Counsel). (Attachments: #1 Proposed Order) (CATALDO, MICHAEL) Modified on 5/18/2023 (J., Randi).
May 17, 2023 Filing 2 Declaration re: Debtor's Statement About Documents Required by 11 U.S.C. Section 1116 Filed by HOLLY SMITH MILLER on behalf of LYM Development, LLC. (MILLER, HOLLY)
May 17, 2023 Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1738 Filed by LYM Development, LLC. Chapter 11 Plan Small Business Subchapter V due by 08/15/2023. Government Proof of Claim Deadline: 11/13/2023. (MILLER, HOLLY)
May 17, 2023 Receipt of Voluntary Petition (Chapter 11)(# 23-11435) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24920942. Fee Amount $1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: LYM Development, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: LYM Development, LLC
Represented By: MICHAEL A. CATALDO
Represented By: HOLLY SMITH MILLER
Represented By: JONATHAN H. STANWOOD
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 ]
Trustee: LEONA MOGAVERO, ESQ.
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.


Why Is My Information Online?