1505 Lehigh LLC
1505 Lehigh LLC |
United States Trustee |
2:2023bk11997 |
July 6, 2023 |
U.S. Bankruptcy Court for the Eastern District of Pennsylvania |
Ashely M Chan |
Other |
Docket Report
This docket was last retrieved on August 24, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Bankruptcy Case Terminated for Statistical Purposes. (B., John) |
Filing 27 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #26)). No. of Notices: 5. Notice Date 08/05/2023. (Admin.) |
Filing 26 Order granting #21 Motion to Dismiss filed by United States Trustee. After a hearing in open court, and for reasons stated on the record, it is Ordered that this case is hereby dismissed. (B., John) |
Filing 25 Hearing held on #21 Motion to Dismiss Case for Lack of Insurance, Failure to Produce Financial Information, and Bad Faith Filing filed by United States Trustee represented by GEORGE M. CONWAY (Counsel). Order to be entered. (B., John) |
Filing 24 Certificate of Service of Motion to Dismiss and Order Scheduling Hearing Filed by GEORGE M. CONWAY on behalf of United States Trustee (related document(s)#21, #22). (CONWAY, GEORGE) |
Filing 23 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #22)). No. of Notices: 5. Notice Date 07/29/2023. (Admin.) |
Filing 22 Order Scheduling Expedited Hearing on #21 Motion to Dismiss Case for Lack of Insurance, Failure to Produce Financial Information, and Bad Faith Filing filed by United States Trustee represented by GEORGE M. CONWAY (Counsel). Telephonic Hearing is scheduled for 8/2/2023 at 12:30 PM. (B., John) |
Filing 21 Motion to Dismiss Case. Lack of Insurance, Failure to Produce Financial Information and Bad Faith Filing and Request for Expedited Hearing Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). (Attachments: #1 Proposed Order Setting Expedited Hearing #2 Proposed Order Dismissing Case) (CONWAY, GEORGE) |
Filing 20 Statement of Financial Affairs for Non-Individual Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 19 Schedule H - Your Codebtors Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 18 Schedule G - Executory Contracts and Unexpired Leases Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 17 Schedule E/F: Creditors Who Have Unsecured Claims Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 16 Schedule D - Creditors Who Hold Claims Secured by Property Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 15 Schedule A/B Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 14 Statistical Summary of Certain Liabilities Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 13 Disclosure of Compensation of Attorney for Debtor in the amount of $1,062.00 Debtor 1505 Lehigh LLC Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 12 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc #11)). No. of Notices: 6. Notice Date 07/13/2023. (Admin.) |
Filing 11 Meeting of Creditors. 341(a) meeting to be held on 8/8/2023 at 02:00 PM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). Government Proof of Claim Deadline: 01/2/2024. (MILLER, NANCY) |
Filing 10 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc #9)). No. of Notices: 1. Notice Date 07/09/2023. (Admin.) |
Filing 9 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: Atty Disclosure Statement due 7/20/2023. Schedules A/B, C, D, E/F, G, H due 7/20/2023. Statement of Financial Affairs due 7/20/2023. Summary of Statistical Liabilities B206due 7/20/2023. Corporate Resolution due 7/20/2023. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (B., John) |
Filing 8 ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, GEORGE M. CONWAY 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 GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) |
Filing 7 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 JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 6 Matrix List of Creditors Filed. Number of pages filed: 1, Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 5 Statement of Good Faith Filing Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 4 Statement of Corporate Ownership filed. Corporate Affiliates added to case:, 1505 Lehigh LLC Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 3 Equity Security Holders Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 2 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by JOHN R.K. SOLT on behalf of 1505 Lehigh LLC. (SOLT, JOHN) |
Filing 1 Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by 1505 Lehigh LLC. Chapter 11 Plan due by 11/3/2023. Corporate Resolution due 07/20/2023. Atty Disclosure Statement due 07/20/2023.NOT APPLICABLE to Sub Chapter V - Chapter 11 Statement of Your Current Monthly Income Form 122B Due07/20/2023 List of Equity Security Holders due 07/20/2023. Schedules AB-J due 07/20/2023. Schedule A/B due 07/20/2023. Schedule C due 07/20/2023. Schedule D due 07/20/2023. Schedule E/F due 07/20/2023. Schedule G due 07/20/2023. Schedule H due 07/20/2023. Schedule I due 07/20/2023. Schedule J due 07/20/2023. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 07/20/2023. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 07/20/2023. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 07/20/2023. Statement of Financial Affairs due 07/20/2023. Summary of Assets and Liabilities due 07/20/2023. Incomplete Filings due by 07/20/2023. (SOLT, JOHN) |
Receipt of Voluntary Petition (Chapter 11)(# 23-11997) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25032251. Fee Amount $1738.00. (re: Doc#1) (U.S. Treasury) |
Search for this case: 1505 Lehigh LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: 1505 Lehigh LLC | |
Represented By: | JOHN R.K. SOLT |
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: | GEORGE M. CONWAY |
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.