Welcome to BusinessBankruptcies.com!

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

1800 16th Street, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2019bk15229
TYPE / CHAPTER
Voluntary / 11

Filed

8-21-19

Updated

9-13-23

Last Checked

9-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2019
Last Entry Filed
Aug 22, 2019

Docket Entries by Quarter

Aug 21, 2019 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1717 Filed by 1800 16th Street, LLC. Government Proof of Claim Deadline: 02/17/2020. Statement of Corporate Ownership due 09/4/2019. Matrix List of Creditors due 08/28/2019. SSN - Form B21 /Tax ID due 08/28/2019. (BIELLI, THOMAS) (Entered: 08/21/2019)
Aug 21, 2019 Receipt of Voluntary Petition (Chapter 11)(19-15229) [misc,volp11a] (1717.00) Filing Fee. Receipt number 21709684. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/21/2019)
Aug 21, 2019 2 Corporate Resolution Filed by THOMAS DANIEL BIELLI on behalf of 1800 16th Street, LLC. (BIELLI, THOMAS) (Entered: 08/21/2019)
Aug 21, 2019 3 Notice of Appearance and Request for Notice by GEORGE M. CONWAY Filed by GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) (Entered: 08/21/2019)
Aug 21, 2019 4 Application to Employ Bielli & Klauder, LLC as Counsel to the Debtor Filed by 1800 16th Street, LLC Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1 Declaration of Thomas D. Bielli # 2 Proposed Order # 3 Notice # 4 Certificate of Service # 5 Service List) (BIELLI, THOMAS) (Entered: 08/21/2019)
Aug 22, 2019 5 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 9/4/2019. Matrix List of Creditors due 8/28/2019. Schedule A due 9/4/2019. Schedule B due 9/4/2019. Schedule C due 9/4/2019. Schedule D due 9/4/2019. Schedule E due 9/4/2019. Schedule F due 9/4/2019. Schedule G due 9/4/2019. Schedule H due 9/4/2019. Statement of Financial Affairs due 9/4/2019. Statistical Summary of Certain Liabilities Form B206 due 9/4/2019. 20 Largest Unsecured Creditors due 9/4/2019. List of Equity Security Holders due 9/4/2019. Statement of Corporate Ownership due 9/4/2019 . Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (D., Stacey) (Entered: 08/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2019bk15229
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
11
Filed
Aug 21, 2019
Type
voluntary
Terminated
Jan 27, 2020
Updated
Sep 13, 2023
Last checked
Sep 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Philadelphia
    City of Philadelphia
    City of Philadelphia Law Department
    Internal Revenue Service
    Matthew G. Summers, Esquire
    Pennsylvania Department of Revenue
    Pennsylvania Department of Revenue
    Wilmington Trust, N.A.
    Wilmington Trust, National Association
    Wilmington Trust, National Association, as Trustee

    Parties

    Debtor

    1800 16th Street, LLC
    1910 Spring Garden Street
    Suite #1
    Philadelphia, PA 19130
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx7490

    Represented By

    THOMAS DANIEL BIELLI
    Bielli & Klauder, LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-642-8271
    Fax : 215-754-4177
    Email: tbielli@bk-legal.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    (215) 597-4411

    Represented By

    GEORGE M. CONWAY
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411
    Fax : (215) 597 5795
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Alexa & Roger Inc 11V 1:2023bk44441
    Jul 31, 2023 Page St., LLC 7 2:2023bk12283
    Jan 29, 2023 ABC Capital Realty LLC 7 2:2023bk10263
    Sep 25, 2020 2morrows Solutions 2day, LLC 11 2:2020bk13870
    Sep 2, 2020 Ava Kyrolloss Inc 7 2:2020bk13573
    Sep 27, 2018 Corporate Temple- 2358 North 12th Street, LLC 11 2:2018bk16462
    Jun 13, 2018 Temple - 2358 North 12th Street, LLC 11 3:2018bk21977
    Apr 18, 2018 Only Church of Lord Jesus Christ of Apostolic Fait and Only Church of Lord Jesus Christ of Apostolic Fait 7 2:2018bk12586
    May 1, 2017 Women's Christian Alliance 11 2:17-bk-13121
    Dec 30, 2016 North Philadelphia Health System 11 2:16-bk-18931
    Aug 1, 2016 Dowling's Palace, Inc. 11 2:16-bk-15495
    Jul 23, 2014 Priority 1 Investments, LLC 7 2:14-bk-15892
    Oct 7, 2013 Murphy bros Son & Daughter 11 2:13-bk-18776
    Aug 27, 2012 Pleasures Enterprises 3, LLC 11 2:12-bk-18031
    May 8, 2012 The Little Schoolhouse Day Care Center, Inc. 11 2:12-bk-14519