Welcome to BusinessBankruptcies.com!

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

5050 Real Estate LP

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2019bk13227
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-19

Updated

9-13-23

Last Checked

6-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2019
Last Entry Filed
May 20, 2019

Docket Entries by Quarter

May 17, 2019 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by 5050 Real Estate LP. Government Proof of Claim Deadline: 11/13/2019. Atty Disclosure Statement due 05/31/2019. Schedule A/B due 05/31/2019. Schedule D due 05/31/2019. Schedule E/F due 05/31/2019. Schedule G due 05/31/2019. Schedule H due 05/31/2019. Statement of Financial Affairs due 05/31/2019. Summary of Assets and Liabilities Form B106 due 05/31/2019. Incomplete Filings due by 05/31/2019. (MARSHALL, ALLAN) (Entered: 05/17/2019)
May 17, 2019 2 Matrix Filed. Number of pages filed: 1, Filed by ALLAN K. MARSHALL on behalf of 5050 Real Estate LP. (MARSHALL, ALLAN) (Entered: 05/17/2019)
May 17, 2019 Receipt of Voluntary petition (Chapter 7)(19-13227) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 21441020. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/17/2019)
May 17, 2019 3 Name of Trustee assigned to case: TERRY P. DERSHAW, Meeting of Creditors with 341(a) meeting to be held on 06/19/2019 at 10:30 AM at Nix Suite 304A Chapter 7 341 Meeting Room. (Administration, Automatic) (Entered: 05/17/2019)
May 17, 2019 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: Atty Disclosure Statement due 05/31/2019. Schedule A/B due 05/31/2019. Schedule D due 05/31/2019. Schedule E/F due 05/31/2019. Schedule G due 05/31/2019. Schedule H due 05/31/2019. Statement of Financial Affairs due 05/31/2019. Statistical Summary of Certain Liabilities Form B206 due 5/31/2019. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (B., John) (Entered: 05/17/2019)
May 20, 2019 5 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2019bk13227
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
7
Filed
May 17, 2019
Type
voluntary
Terminated
Mar 4, 2020
Updated
Sep 13, 2023
Last checked
Jun 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ballard Spar
    JPMCC 2017-JP5 Newtown PA Properties LLC
    JPMCC 2017-JP5 Newtown PA Properties, LLC

    Parties

    Debtor

    5050 Real Estate LP
    2 St. Albans Av #200
    Newtown Square, PA 19073
    DELAWARE-PA
    Tax ID / EIN: xx-xxx5282

    Represented By

    ALLAN K. MARSHALL
    Allan K. Marshall
    1819 JFK Blvd. #400
    Philadelphia, PA 19103
    215-569-1904
    Email: akm6940@aol.com

    Trustee

    TERRY P. DERSHAW
    Dershaw Law Offices
    P.O. Box 556
    Warminster, PA 18974-0632
    (484) 897-0341

    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 #
    Feb 16, 2023 Tandem Real Estate Holdings LLC 11V 2:2023bk10461
    Jan 19, 2023 Tandem Real Estate Holdings LLC 11V 2:2023bk10176
    Mar 25, 2022 Nation Design Partners LLC 11V 2:2022bk10745
    May 19, 2021 Transdermal Specialties, Inc. 11 2:2021bk11428
    May 19, 2021 Transdermal Specialties Global, Inc. 11 2:2021bk11425
    May 19, 2021 BKR IP Holdco, LLC 11 2:2021bk11429
    Apr 25, 2021 Secure Home Holdings LLC 11 1:2021bk10745
    Apr 25, 2021 My Alarm Center, LLC parent case 11 1:2021bk10749
    Apr 25, 2021 ACA Security Systems GP, LLC parent case 11 1:2021bk10747
    Nov 30, 2020 Trattoria San Domenico, Inc. 7 2:2020bk14582
    Oct 16, 2014 Pediatrics Plus, P.C. 7 2:14-bk-18288
    Dec 30, 2013 Robert A. Rhodes 11 2:13-bk-21124
    Jul 24, 2013 J.H.M. Developers, Inc. 11 2:13-bk-16476
    May 22, 2012 Elinore Rose, LP 11 2:12-bk-14945
    Mar 15, 2012 J.H.M. Developers, Inc. 11 2:12-bk-12505