Welcome to BusinessBankruptcies.com!

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

58 York Partners, Llc

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2021bk12907
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-21

Updated

9-13-23

Last Checked

11-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2021
Last Entry Filed
Oct 27, 2021

Docket Entries by Quarter

Oct 27, 2021 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by 58 YORK PARTNERS, LLC. Chapter 11 Plan due by 02/24/2022. Government Proof of Claim Deadline: 04/25/2022. Statement of Corporate Ownership due 11/10/2021. SSN - Form B121 /Tax ID due 11/3/2021. (Attachments: # 1 List of 20 Largest Creditors # 2 Corporate Resolution # 3 Verification of Creditor Matrix) (CIARDI, ALBERT) (Entered: 10/27/2021)
Oct 27, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-12907) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23693848. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2021)
Oct 27, 2021 2 Notice of Appearance and Request for Notice by REBECCA K. MCDOWELL Filed by REBECCA K. MCDOWELL on behalf of Berkshire Bank. (MCDOWELL, REBECCA) (Entered: 10/27/2021)
Oct 27, 2021 3 Notice of Appearance and Request for Notice by ROBERT L. SALDUTTI Filed by ROBERT L. SALDUTTI on behalf of Berkshire Bank. (SALDUTTI, ROBERT) (Entered: 10/27/2021)
Oct 27, 2021 4 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: 10/27/2021)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2021bk12907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
Oct 27, 2021
Type
voluntary
Terminated
Aug 5, 2022
Updated
Sep 13, 2023
Last checked
Nov 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berkshire Bank
    Berkshire Bank
    Berkshire Bank
    Berkshire Bank
    Montgomery County Tax Claim Bureau
    Montgomery County Tax Claim Bureau
    Upper Moreland-Hatboro

    Parties

    Debtor

    58 YORK PARTNERS, LLC
    4411 Main Street
    Philadelphia, PA 19127
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx4581

    Represented By

    ALBERT A. CIARDI, III
    Ciardi Ciardi & Astin
    1905 Spruce Street
    Philadelphia, PA 19103
    215-557-3550
    Fax : 215-557-3551
    Email: aciardi@ciardilaw.com

    U.S. Trustee

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

    Represented By

    GEORGE M. CONWAY
    United States Trustee
    200 Chestnut Street
    Suite 502, U S Customs House
    Philadelphia, PA 19106
    (215) 597-8418
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 6 Manny Food Store Inc. 7 2:2024bk11172
    Sep 29, 2023 USRE 257 LLC 11 2:2023bk12967
    May 9, 2023 David Tabby DO LLC 7 2:2023bk11356
    Apr 13, 2023 The Northeast Health Group, Inc. 7 3:2023bk30140
    Mar 10, 2022 544 York Partners, LLC 11 2:2022bk10603
    Jan 26, 2018 The Legal Coverage Group Ltd. 11 2:2018bk10494
    Mar 9, 2017 Integrated Support Services, Inc. 11 2:17-bk-11752
    Feb 26, 2016 Cynwyd Station Cafe & Tea Room, LLC 7 2:16-bk-11263
    Feb 24, 2015 Thansis, Inc. 11 2:15-bk-11252
    Dec 1, 2014 4326 Main Street, L.P. 11 2:14-bk-19478
    Sep 18, 2014 3010 Ocean Avenue Brigantine LLC 11 2:14-bk-17520
    Dec 26, 2013 Shuster Staffing, Inc. 7 2:13-bk-21025
    Sep 12, 2013 Modern Classics Inc 7 2:13-bk-18021
    Jun 4, 2012 SCCM, LLC 11 2:12-bk-15465
    Oct 12, 2011 Rossision, Inc. T/A Roxborough Collex 7 2:11-bk-17929