Docket Entries by Week of Year
Feb 28 | 1 | Petition Chapter 11 Voluntary Petition for Individual. Fee Amount $1738 Filed by 61 South Morton Avenue LLC. Chapter 11 Plan due by 06/30/2025. Government Proof of Claim Deadline: 08/27/2025. Appointment of health care ombudsman due by 03/31/2025 (COOK, JOHN) (Entered: 02/28/2025) | ||
---|---|---|---|---|
Feb 28 | 2 | Certificate of Credit Counseling Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC. (COOK, JOHN) (Entered: 02/28/2025) | ||
Feb 28 | 3 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE 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 JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 02/28/2025) | ||
Mar 3 | 4 | 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 JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC . (S., Antoinette) (Entered: 03/03/2025) | ||
Mar 3 | 5 | Equity Security Holders Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC . (S., Antoinette) (Entered: 03/03/2025) | ||
Mar 3 | 6 | Statement of Corporate Ownership filed. Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC . (S., Antoinette) (Entered: 03/03/2025) | ||
Mar 3 | 7 | Matrix List of Creditors Filed. Number of pages filed: 1, Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC . (S., Antoinette) (Entered: 03/03/2025) | ||
Mar 3 | 8 | 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. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 3/14/2025. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 3/14/2025. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 3/14/2025. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 3/14/2025. Corporate Resolution due 3/14/2025. (S., Antoinette) (Entered: 03/03/2025) | ||
Mar 3 | 9 | Clerks Notice of Fees Due. Notice of Fee Due $1738.00 Re: Voluntary Petition (Chapter 11) filed by Debtor 61 South Morton Avenue LLC (related document(s)1). Fee due by 3/10/2025. (S., Antoinette) (Entered: 03/03/2025) | ||
Mar 3 | Receipt of Voluntary Petition (Chapter 11)( 25-10826) [misc,volp11a] (1738.00) Filing Fee. Receipt number B26714200. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/03/2025) | |||
Show 5 more entries Loading... | ||||
Mar 8 | 15 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 12)). No. of Notices: 3. Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) | ||
Mar 11 | 16 | Notice of Appearance and Request for Notice by PAMELA ELCHERT THURMOND Filed by PAMELA ELCHERT THURMOND on behalf of CITY OF PHILADELPHIA. (THURMOND, PAMELA) (Entered: 03/11/2025) | ||
Mar 11 | 17 | Notice of Appearance and Request for Notice by JENNY REBECCA KASEN Filed by JENNY REBECCA KASEN on behalf of Farrah Alimam. (KASEN, JENNY) (Entered: 03/11/2025) | ||
Mar 14 | 18 | Motion Motion Of The United States Trustee For Determination of Whether The Appointment Of A Patient Care Ombudsman Is Necessary In This Case Filed by United States Trustee Represented by JOHN HENRY SCHANNE (Counsel). (Attachments: # 1 Proposed Order) (SCHANNE, JOHN) (Entered: 03/14/2025) | ||
Mar 14 | 19 | Notice of (related document(s): 18 Motion Motion Of The United States Trustee For Determination of Whether The Appointment Of A Patient Care Ombudsman Is Necessary In This Case) Filed by United States Trustee. Hearing scheduled 4/2/2025 at 12:30 PM at Courtroom #4. (SCHANNE, JOHN) (Entered: 03/14/2025) | ||
Mar 15 | 20 | Amended Document Amended Voluntary Petition single asset real estate case Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC (related document(s)1). (COOK, JOHN) (Entered: 03/15/2025) | ||
Mar 17 | 21 | Certificate of Service Filed by United States Trustee (related document(s)19, 18). (SCHANNE, JOHN) (Entered: 03/17/2025) | ||
Mar 18 | 22 | Corporate Resolution Filed by JOHN EVERETT COOK on behalf of 61 South Morton Avenue LLC. (COOK, JOHN) (Entered: 03/18/2025) | ||
Mar 18 | 23 | Application to Employ Everett Cook, Esq. as Attorney for Debtor Filed by 61 South Morton Avenue LLC Represented by JOHN EVERETT COOK (Counsel). (COOK, JOHN) (Entered: 03/18/2025) | ||
Mar 18 | 24 | Application to Employ Janeen Connell as Realtor Filed by 61 South Morton Avenue LLC Represented by JOHN EVERETT COOK (Counsel). (Attachments: # 1 Proposed Order # 2 Service List # 3 Exhibit Real Estate contract) (COOK, JOHN) (Entered: 03/18/2025) | ||
There are 8 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
61 South Morton Avenue LLC
61 South Morton Avenue
Newtown, PA 18940
BUCKS-PA
Tax ID / EIN: xx-xxx5759
JOHN EVERETT COOK
The Law Offices of Everett Cook, P.C.
1605 N. Cedar Crest Blvd
Suite 520
Allentown, PA 18194
610-351-3566
Email: bankruptcy@everettcooklaw.com
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
JOHN HENRY SCHANNE
DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 28 | 61 South Morton Avenue LLC | 11 | 2:2025bk10826 |
Dec 11, 2024 | 110-35 175 St. LLC | 7 | 2:2024bk14424 |
Nov 19, 2024 | Paw Club LLC | 7 | 2:2024bk14154 |
Jun 29, 2024 | United Trustt LLC | 11V | 2:2024bk12255 |
Oct 19, 2023 | 1117 Chestnut Street LLC | 11 | 2:2023bk13149 |
May 17, 2023 | Ridgeway Avenue Trust, Trust No;145 and Ridgeway Avenue Trust, Trust No;145 | 7 | 2:2023bk11442 |
Dec 21, 2022 | Holden Roberts Associates LLC | 11V | 2:2022bk13395 |
May 3, 2021 | Lori A. DiFabio Court Reporting | 11V | 2:2021bk11278 |
Jan 6, 2021 | Cantwelll Woodworking, LLC | 11V | 2:2021bk10031 |
Aug 22, 2020 | Lori Ann DiFabio | 11V | 2:2020bk13445 |
Jun 20, 2017 | Wilgro Services, Inc. | 11 | 2:17-bk-14259 |
Feb 2, 2014 | John J. Carli Jr. Automotive Repair, LLC | 11 | 2:14-bk-10837 |
Mar 14, 2013 | John J. Carli Jr. Realty Investments, LLC | 11 | 2:13-bk-12254 |
Sep 27, 2011 | Knowles Electrical Construction, Inc. | 7 | 2:11-bk-17468 |
Sep 13, 2011 | MJ Patrick, Inc. | 11 | 2:11-bk-17133 |