Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1102 Stacey, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-18515
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-15

Updated

9-13-23

Last Checked

12-31-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2015
Last Entry Filed
Nov 30, 2015

Docket Entries by Year

Nov 27, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 1102 Stacey, Inc.. Atty Disclosure Statement due 12/11/2015. Schedule A due 12/11/2015. Schedule B due 12/11/2015. Schedule D due 12/11/2015. Schedule E due 12/11/2015. Schedule F due 12/11/2015. Schedule G due 12/11/2015. Schedule H due 12/11/2015. Statement of Financial Affairs due 12/11/2015. Summary of schedules due 12/11/2015. Incomplete Filings due by 12/11/2015. (MALADY, EUGENE) (Entered: 11/27/2015)
Nov 27, 2015 2 Matrix Filed. Number of pages filed: 1, Filed by EUGENE J. MALADY on behalf of 1102 Stacey, Inc.. (MALADY, EUGENE) (Entered: 11/27/2015)
Nov 27, 2015 Receipt of Voluntary Petition (Chapter 11)(15-18515) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16881581. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/27/2015)
Nov 27, 2015 3 Corporate Resolution Filed by EUGENE J. MALADY on behalf of 1102 Stacey, Inc. . (Attachments: # 1 Statement) (S., Antoinette) (Entered: 11/27/2015)
Nov 27, 2015 4 Statement of Corporate Ownership filed. Filed by EUGENE J. MALADY on behalf of 1102 Stacey, Inc. . (S., Antoinette) (Entered: 11/27/2015)
Nov 27, 2015 5 20 Largest Unsecured Creditors Filed by EUGENE J. MALADY on behalf of 1102 Stacey, Inc. . (S., Antoinette) (Entered: 11/27/2015)
Nov 27, 2015 6 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: Equity Security Holders List due 12/11/2015. Atty Disclosure Statement due 12/11/2015. Schedule A due 12/11/2015. Schedule B due 12/11/2015. Schedule D due 12/11/2015. Schedule E due 12/11/2015. Schedule F due 12/11/2015. Schedule G due 12/11/2015. Schedule H due 12/11/2015. Statement of Financial Affairs due 12/11/2015. Summary of schedules due 12/11/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 11/27/2015)
Nov 27, 2015 7 Application to Employ Eugene J. Malady, LLC and Eugene J. Malady, Esquire as Attorney for Debtor-in-Possession Filed by 1102 Stacey, Inc. Represented by EUGENE J. MALADY (Counsel). (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Notice # 4 Certificate of Service) (MALADY, EUGENE) (Entered: 11/27/2015)
Nov 30, 2015 8 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 6)). No. of Notices: 1. Notice Date 11/29/2015. (Admin.) (Entered: 11/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:15-bk-18515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen Raslavich
Chapter
11
Filed
Nov 27, 2015
Type
voluntary
Terminated
Oct 17, 2016
Updated
Sep 13, 2023
Last checked
Dec 31, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Philadelphia
    Internal Revenue Service
    Mike Grimscheid
    Mike Grimscheid
    PA Department of Revenue

    Parties

    Debtor

    1102 Stacey, Inc.
    1102 Frankford Avenue
    Philadelphia, PA 19125
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx2814

    Represented By

    EUGENE J. MALADY
    Eugene J. Malady, LLC
    211-213 N. Olive Street
    Media, PA 19063
    (610) 565-5000
    Email: kjones@ejmcounselors.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 Topper's Salon and Health Spa, Inc. and Topper's Salon and Health Spa, Inc. 7 2:2023bk12008
    Jan 29, 2023 ABC Capital Realty LLC 7 2:2023bk10263
    May 23, 2021 Penn Treaty Homes LLC 11 2:2021bk11471
    May 23, 2021 1121 Pier Village LLC 11 2:2021bk11466
    Jan 15, 2021 Medici 1150 N. American Street LLC 7 1:2021bk10074
    May 4, 2017 Frankford Restaurant Holdings, Inc. 11 2:17-bk-13208
    Mar 30, 2015 Classic Capital Group, LP 11 2:15-bk-12130
    Dec 1, 2014 LIFE Equities Corp. 11 2:14-bk-19497
    Sep 8, 2014 1220-28 N. Front Street, LLC 11 2:14-bk-17183
    Jul 1, 2014 Drexel Realty Partnership 11 2:14-bk-15334
    Jun 30, 2014 HUMER, LLC 11 2:14-bk-15276
    May 20, 2014 Greensaw Design & Build LLC 7 2:14-bk-14068
    Aug 20, 2013 Pol-Am Construction Company 7 2:13-bk-17228
    Nov 29, 2012 Amerisource Staffing, Inc. 7 2:12-bk-21008
    Sep 14, 2011 One Thousand North Fifth Street, LLC 11 2:11-bk-17173