Welcome to BusinessBankruptcies.com!

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

111 Federal Street, LTD and 111 Federal Street, LTD

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-17928
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 17, 2011

Docket Entries by Year

Oct 12, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount 299 Filed by 111 Federal Street, LTD. Government Proof of Claim Deadline: 04/9/2012. Statement of Corporate Ownership due 10/26/2011. Atty Disclosure Statement due 10/26/2011. Schedule A due 10/26/2011. Schedule B due 10/26/2011. Schedule C due 10/26/2011. Schedule D due 10/26/2011. Schedule E due 10/26/2011. Schedule F due 10/26/2011. Schedule G due 10/26/2011. Schedule H due 10/26/2011. Statement of Financial Affairs due 10/26/2011. Summary of schedules due 10/26/2011. Incomplete Filings due by 10/26/2011. (GRAY, JOHN) ***See Corrective Entry dated 10/13/2011.***Modified on 10/13/2011 (S., Antoinette). (Entered: 10/12/2011)
Oct 12, 2011 2 Corporate Resolution for 111 Federal Street, LTD Filed by JOHN G. GRAY on behalf of 111 Federal Street, LTD. (GRAY, JOHN) (Entered: 10/12/2011)
Oct 12, 2011 3 Matrix Filed. Number of pages filed: 1, Filed by JOHN G. GRAY on behalf of 111 Federal Street, LTD. (GRAY, JOHN) (Entered: 10/12/2011)
Oct 12, 2011 Receipt of Voluntary petition (Chapter 7)(11-17928) [misc,volp7a] ( 299.00) Filing Fee. Receipt number 10907810. Fee Amount $ 299.00. (U.S. Treasury) (Entered: 10/12/2011)
Oct 13, 2011 4 Notice of Appointment of Trustee . GARY F SEITZ added to the case.. (ROSEBORO, DEBORAH) (Entered: 10/13/2011)
Oct 13, 2011 Corrective Entry re: Set deadlines for missing documents and added to first entry. (related document(s)1). (S., Antoinette) (Entered: 10/13/2011)
Oct 13, 2011 5 Order Entered that unless the following missing documents are filed: Statement of Corporate Ownership due 10/26/2011. Atty Disclosure Statement due 10/26/2011. Schedule A due 10/26/2011. Schedule B due 10/26/2011. Schedule C due 10/26/2011. Schedule D due 10/26/2011. Schedule E due 10/26/2011. Schedule F due 10/26/2011. Schedule G due 10/26/2011. Schedule H due 10/26/2011. Statement of Financial Affairs due 10/26/2011. Summary of schedules due 10/26/2011; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (S., Antoinette) (Entered: 10/13/2011)
Oct 15, 2011 6 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5 )). No. of Notices: 3. Notice Date 10/15/2011. (Admin.) (Entered: 10/16/2011)
Oct 17, 2011 7 Meeting of Creditors . 341(a) meeting to be held on 11/10/2011 at 02:00 PM at 833 Chestnut Street, Room 501, Philadelphia. (H., Lisa) (Entered: 10/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:11-bk-17928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
7
Filed
Oct 12, 2011
Type
voluntary
Terminated
Apr 28, 2014
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    111 Federal Street, LTD
    Corca Construction
    John G. Gray
    John G. Gray, Esquire

    Parties

    Debtor

    111 Federal Street, LTD
    40 Pennell Road
    Aston, PA 19014
    DELAWARE-PA
    Tax ID / EIN: xx-xxx6100

    Represented By

    JOHN G. GRAY
    John G. Gray
    P.O. Box 339
    Lima, PA 19037
    610-558-1505
    Fax : 610-558-0786
    Email: esqjgray@aol.com

    Debtor

    111 Federal Street, LTD
    MAILING ADDRESS
    c/o Michael Cullen, Esquire
    208 W. Front Street
    Media, PA 19063
    DELAWARE-PA
    Tax ID / EIN: xx-xxx6100

    Represented By

    JOHN G. GRAY
    P.O. Box 339
    Lima, PA 19037-9998
    (610) 558-1505

    Trustee

    GARY F SEITZ
    Rawle & Henderson LLP
    The Widener Building
    One South Penn Square
    17th Floor
    Philadelphia, PA 19107
    215-575-4200

    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 #
    Apr 22 New Way Machine Components, Inc. 11V 2:2024bk11362
    Feb 19, 2022 TP Hospitality POS, LLC 7 2:2022bk10415
    Oct 13, 2018 Service Painting, Inc. 11 2:2018bk16843
    Apr 19, 2018 M & M CAPITAL INVESTMENTS, LLC 11 2:2018bk12641
    Nov 22, 2017 East Coast Paving and Landscaping, Inc. 7 2:17-bk-17910
    Nov 9, 2016 21 WEST CORP. 11 2:16-bk-17876
    Nov 9, 2016 CHILDREN'S GARDEN ONE, INC 11 2:16-bk-17875
    May 20, 2016 M&M Capital Investments, LLC 11 2:16-bk-13622
    Dec 31, 2015 Brookside Clinical Laboratory, Inc. 11 2:15-bk-19215
    Sep 19, 2014 Parts Exchange, Inc. and Parts Exchange, Inc. 11 2:14-bk-17561
    Apr 15, 2013 The SCOOTER Store - Philadelphia, L.L.C. 11 1:13-bk-10951
    Apr 8, 2013 NeighborCare Home Medical Equipment, LLC 11 1:13-bk-10806
    Nov 14, 2012 A T Properties Group, LLC 7 2:12-bk-20619
    Dec 20, 2011 Rite Way Electric, Inc. 7 2:11-bk-19633
    Jul 11, 2011 J. Ray Patterson, Inc. 11 2:11-bk-15465