Welcome to BusinessBankruptcies.com!

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

61 South Morton Avenue LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2025bk10826
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-25

Updated

4-6-25

Last Checked

3-21-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2025
Last Entry Filed
Mar 20, 2025

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
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.

login purchase single case subscribe now

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2025bk10826
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
Feb 28, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 21, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    61 South Morton Avenue LLC
    61 South Morton Avenue
    Newtown, PA 18940
    BUCKS-PA
    Tax ID / EIN: xx-xxx5759

    Represented By

    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

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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