Welcome to BusinessBankruptcies.com!

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

1117 Chestnut Street LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2023bk13149
TYPE / CHAPTER
Voluntary / 11

Filed

10-19-23

Updated

11-26-23

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2023
Last Entry Filed
Oct 23, 2023

Docket Entries by Month

Oct 19, 2023 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by 1117 Chestnut Street LLC. Chapter 11 Plan due by 02/16/2024. Atty Disclosure Statement due 11/2/2023. Schedule A/B due 11/2/2023. Schedule D due 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due 11/2/2023. Schedule H due 11/2/2023. Statement of Financial Affairs due 11/2/2023. Summary of Assets and Liabilities due 11/2/2023. Incomplete Filings due by 11/2/2023. (DOVER, ANDRE) (Entered: 10/19/2023)
Oct 19, 2023 2 Matrix List of Creditors Filed. Number of pages filed: 1, Filed by ANDRE DOVER on behalf of 1117 Chestnut Street LLC. (DOVER, ANDRE) (Entered: 10/19/2023)
Oct 19, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-13149) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25267468. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/19/2023)
Oct 20, 2023 3 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) (Entered: 10/20/2023)
Oct 20, 2023 4 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. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. Atty Disclosure Statement due 11/2/2023. Corporate Resolution due 11/2/2023. List of Equity Security Holders due 11/2/2023. Schedule A/B due 11/2/2023. Schedule D due 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due 11/2/2023. Schedule H due 11/2/2023. Statement of Financial Affairs due 11/2/2023. Summary of Assets and Liabilities due 11/2/2023. (D., Stacey) (Entered: 10/20/2023)
Oct 20, 2023 5 Statement of Corporate Ownership filed. Filed by ANDRE DOVER on behalf of 1117 Chestnut Street LLC . (D., Stacey) (Entered: 10/20/2023)
Oct 20, 2023 6 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 ANDRE DOVER on behalf of 1117 Chestnut Street LLC . (D., Stacey) (Entered: 10/20/2023)
Oct 20, 2023 7 Notice of Appearance and Request for Notice by JAMES T. SHOEMAKER Filed by JAMES T. SHOEMAKER on behalf of Toorak Capital Partners, LLC. (SHOEMAKER, JAMES) (Entered: 10/20/2023)
Oct 23, 2023 8 BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2023bk13149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
Oct 19, 2023
Type
voluntary
Terminated
Nov 22, 2023
Updated
Nov 26, 2023
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Toorak Capital Partners LLC
    Toorak Capital Partners, LLC

    Parties

    Debtor

    1117 Chestnut Street LLC
    1117 Chestnut Street
    Collingdale, PA 19023
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx5800

    Represented By

    ANDRE DOVER
    Dover & Associates
    2780 Bristol Pike
    Ste 32
    Bensalem, PA 19020
    215-781-9500
    Fax : 215-781-6500
    Email: kashlaw@aol.com

    U.S. Trustee

    United States Trustee
    Office of United States Trustee
    Robert N.C. Nix Federal Building
    900 Market Street
    Suite 320
    Philadelphia, PA 19107
    (215)597-4411

    Represented By

    GEORGE M. CONWAY
    DOJ-Ust
    900 Market Street
    Robert N Nix Federal Building
    Suite 320
    Philadelphia, PA 19107
    215-597-8418
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 17, 2023 Ridgeway Avenue Trust, Trust No;145 and Ridgeway Avenue Trust, Trust No;145 7 2:2023bk11442
    Jan 18, 2023 DMD SERVICES INC. 11 2:2023bk10152
    Jan 6, 2021 Cantwelll Woodworking, LLC 11V 2:2021bk10031
    Aug 13, 2018 Dat & Will, Inc. 7 2:2018bk15382
    Jun 20, 2017 Wilgro Services, Inc. 11 2:17-bk-14259
    Mar 16, 2017 Little Zion Church 11 2:17-bk-11861
    Sep 14, 2016 The Nile Swim Club of Yeadon, Inc. 11 2:16-bk-16514
    Jun 14, 2016 Spring Valley Real Estate Development, LLC 11 2:16-bk-14247
    Sep 10, 2014 The Nile Swim Club of Yeadon, Incorporated 11 2:14-bk-17289
    Dec 23, 2013 Leone's Meats, Inc. 7 2:13-bk-20990
    Dec 6, 2013 Helping Buy Homes LLC 7 2:13-bk-20627
    Aug 24, 2012 Chesapeake Medical Supply, Inc. 7 2:12-bk-17995
    Jul 20, 2012 Fourlaps, LLC 11 3:12-bk-28043
    Sep 27, 2011 Knowles Electrical Construction, Inc. 7 2:11-bk-17468
    Sep 13, 2011 Women of War Ministries 11 2:11-bk-17152