Welcome to BusinessBankruptcies.com!

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

Alcorn Corp

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-13742
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-12

Updated

9-14-23

Last Checked

1-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2016
Last Entry Filed
Jan 26, 2016

Docket Entries by Year

There are 218 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 11, 2015 208 Order Granting Motion to Sell Property Free and Clear of Liens under Section 363(f)(Related Doc # 202) (R., Donna) (Entered: 06/11/2015)
Jun 12, 2015 209 Hearing Held on Motion to Sell Property Free and Clear of Liens Under Section 363 (f) Motion for entry of an order Authorizing the trustee to sell real estate located at 101 Calle Sol, old san Jaun Puerto Rico, 152 Calle Sol, Ol San Juan Puerto Rico , 208 Calle sol San Juan PUeto Rico Free and clear of Liens, claims and interests pursuant to section 363(B) and (F) filed by Gary Seitz. e-order entered (R., Donna) (Entered: 06/12/2015)
Jun 14, 2015 210 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 208)). No. of Notices: 1. Notice Date 06/13/2015. (Admin.) (Entered: 06/14/2015)
Sep 28, 2015 211 Motion of the Chapter 7 Trustee for an Order Authorizing the United States Marshal Service to Enforce this Court's Order Dated June 10, 2015 Directing Squatters to Vacate the 208 Calle Sol Property Filed by GARY F SEITZ Represented by HOLLY ELIZABETH SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Notice # 3 Certificate of Service) (SMITH, HOLLY) (Entered: 09/28/2015)
Sep 28, 2015 212 Notice of (related document(s): 211 Motion of the Chapter 7 Trustee for an Order Authorizing the United States Marshal Service to Enforce this Court's Order Dated June 10, 2015 Directing Squatters to Vacate the 208 Calle Sol Property) Filed by GARY F SEITZ. Hearing scheduled 10/28/2015 at 10:00 AM at nix1 - courtroom #1. (Attachments: # 1 Certificate of Service) (SMITH, HOLLY) (Entered: 09/28/2015)
Oct 15, 2015 213 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Gellert Scali Busenkell & Brown, LLC as Counsel to the Chapter 7 Trustee - Limited to Real Estate Sale Issues - for the Period August 6, 2013 through October 5, 2015 for Gellert Scali Busenkell & Brown LLC, Trustee's Attorney, Period: 8/6/2013 to 10/5/2015, Fee: $14,925.00, Expenses: $0.00. Filed by GARY F SEITZ Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Notice # 4 Certificate of Service) (SEITZ, GARY) (Entered: 10/15/2015)
Oct 20, 2015 214 Certificate of No Response to Motion of the Chapter 7 Trustee for an Order Authorizing the United States Marshal Service to Enforce this Court's Order Dated June 10, 2015 Directing Squatters to Vacate the 208 Calle Sol Property Filed by HOLLY ELIZABETH SMITH on behalf of GARY F SEITZ (related document(s)211, 212). (Attachments: # 1 Certificate of Service) (SMITH, HOLLY) (Entered: 10/20/2015)
Oct 28, 2015 215 Application for Compensation Application of Reality Realty, PSC for Compensation and Reimbursement of Expenses for Reality Realty, PSC, Realtor, Period: 4/25/2014 to 10/28/2015, Fee: $72,000.00, Expenses: $150.00. Filed by HOLLY ELIZABETH SMITH Represented by Self(Counsel). (Attachments: # 1 Proposed Order # 2 Notice # 3 Certificate of Service) (SMITH, HOLLY) (Entered: 10/28/2015)
Oct 28, 2015 216 Order Granting Motion of the Chapter 7 Trustee for an Order Authorizing the United States Marshal Service to Enforce this Court's Order Dated June 10, 2015 Directing Squatters to Vacate the 208 Calle Sol Property. It is ordered that should any of the squatters or any person acting on their behalf or in concert with them, either fail to vacate and depart from 208 Calle Sol Property by November 11, 2015 at 12:01 am or attempt to enter on to 208 Calle Sol Property after that date will be found in contempt and subject to arrest and incarceration. (Related Doc # 211) (R., Donna) (Entered: 10/28/2015)
Oct 29, 2015 217 Hearing Held on Motion of the Chapter 7 trustee for an order Authorizing the United States Marshall Service to Enforce this Courts order dated June 10, 2015 directing squatters to vacate the 208 Calle Sol Property filed by Gary Seitz Represented by Holly Elizabeth Smith . e-order entered docket entry #216 (R., Donna) (Entered: 10/29/2015)
Show 10 more entries
Dec 21, 2015 228 Certificate of Service for Order Scheduling Expedited Hearing and to Limit Notice on Emergency Motion for Entry of (A) Amended Sale Order and (B) Order and Writ for Cancellation of Pre-Closing Date Liens, Claims, Interests, Lease and Encumbrances Filed by HOLLY ELIZABETH SMITH on behalf of GARY F SEITZ (related document(s)226). (SMITH, HOLLY) (Entered: 12/21/2015)
Dec 21, 2015 229 Supplemental Certificate of Service for Order Scheduling Expedited Hearing and to Limit Notice on Emergency Motion for Entry of (A) Amended Sale Order and (B) Order and Writ for Cancellation of Pre-Closing Date Liens, Claims, Interests, Lease and Encumbrances and Motion Filed by HOLLY ELIZABETH SMITH on behalf of GARY F SEITZ (related document(s)228, 226, 225). (Attachments: # 1 Exhibit A) (SMITH, HOLLY) (Entered: 12/21/2015)
Dec 28, 2015 230 Order Granting Motion for Amended Sale Order and Writ for Cancellation of Pre-Closing Date Liens , Claims, Interest, Leases and Embcumbrances (RE: Related Doc # 225) (R., Donna) (Entered: 12/28/2015)
Dec 28, 2015 231 Order for the Cancellation of Liens in the Municipal Revenue Collection Center filed by Trustee GARY F SEITZ (related document(s)202). (R., Donna) (Entered: 12/28/2015)
Dec 28, 2015 232 Order for the Cancellation of Liens in the Puerto Rico Treasury Department filed by Trustee GARY F SEITZ (related document(s)202). (R., Donna) (Entered: 12/28/2015)
Dec 28, 2015 233 Order for the Cancellation of Mortgages and Liens in the Registry of property of Puerto Rico, First Section of San Juan filed by Trustee GARY F SEITZ (related document(s)202). Order entered by default after expedited notice and hearing. (R., Donna) (Entered: 12/28/2015)
Dec 28, 2015 234 Order for the Cancellation of General Liens filed by Trustee GARY F SEITZ (related document(s)202). (R., Donna) (Entered: 12/28/2015)
Dec 28, 2015 235 Writ of Cancellation of Liens, Claims and Interest (To: The Honorable Executive Director of The Municipal Revenue Collection Center) with Order included as Exhibit A. (related document(s)231). (K., Marie) (Entered: 12/28/2015)
Dec 28, 2015 236 Writ of Cancellation of Liens, Claims, and Interests (To: The Honorable Secretary of The Puerto Rico Treasury Department) with the Order included as Exhibit A. (related document(s)232). (K., Marie) (Entered: 12/28/2015)
Dec 28, 2015 237 Writ of Cancellation of Liens, Claims, and Interest (To: The Honorable Property Registrar, Registry of Property, First Section of San Juan) with the Order included as Exhibit A. (related document(s)233). (K., Marie) (Entered: 12/28/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:12-bk-13742
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
7
Filed
Apr 17, 2012
Type
voluntary
Terminated
Oct 17, 2018
Updated
Sep 14, 2023
Last checked
Jan 27, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Alcorn Corp
    609 Addison Street
    Philadelphia, PA 19147
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx8353

    Represented By

    DAVID L. BRAVERMAN
    Braverman Kaskey P.C.
    One Liberty Place
    56th Floor
    1650 Market Street
    Philadelphia, PA 19103
    (215) 575-3800
    Fax : (215) 575-3801
    Email: dbraver@braverlaw.com
    JOHN E. KASKEY
    Braverman Kaskey, P.C.
    1650 Market Street
    56th Floor
    Philadelphia, PA 19103
    (215) 575-3910
    Email: Jkaskey@braverlaw.com

    Trustee

    GARY F SEITZ
    Gellert Scali Busenkell & Brown LLC
    The Curtis Center
    601 Walnut Street
    Suite 280 South
    Philadelphia, PA 19106
    215-238-0011

    Represented By

    GARY F SEITZ
    Gellert Scali Busenkell & Brown LLC
    The Curtis Center
    601 Walnut Street
    Suite 280 South
    Philadelphia, PA 19106
    215-238-0011
    Fax : 215-238-0016
    Email: gseitz@gsbblaw.com
    HOLLY ELIZABETH SMITH
    Gellert Scali Busenkell & Brown, LLC
    The Curtis Center
    601 Walnut Street, Suite 280 South
    Philadelphia, PA 19106
    215-238-0012
    Fax : 215-238-0016
    Email: hsmith@gsbblaw.com
    JENNIFER M. ZELVIN
    The Law Office of Jennifer M. Zelvin
    14 South Trail
    Wilmington, DE 19810
    302-528-8317
    Email: jzmattorney@gmail.com
    TERMINATED: 07/01/2013

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Represented By

    DAVE P. ADAMS
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215- 597-4411
    Email: dave.p.adams@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 AURORA GRACE, LLC 11 2:2023bk13863
    May 26, 2023 344 South Street Corporation 11V 2:2023bk11548
    Feb 22, 2023 SKB Design Build LLC 7 2:2023bk10514
    Nov 28, 2022 MODO MIO TAVERNA, LLC 7 2:2022bk13164
    Sep 9, 2019 Joynture 417 South Street, Inc. 11 2:2019bk15587
    Apr 12, 2019 344 South Street Corporation 11 2:2019bk12381
    Dec 10, 2018 FGS Gems 11 2:2018bk18133
    Sep 9, 2018 Van's Laundromats Inc. 11 2:2018bk15955
    Jan 4, 2016 Car Fuel #1, Incorporated 11 2:16-bk-10048
    Dec 15, 2015 Boyler Room Limited 11 2:15-bk-18974
    Nov 17, 2015 344 South Street Corporation 11 2:15-bk-18278
    Apr 14, 2015 Brand.com, Inc. 7 2:15-bk-12565
    Nov 17, 2014 VRC Philadelphia, Inc. 11 2:14-bk-19105
    May 30, 2013 VIP Jewelers, Inc. 7 2:13-bk-14758
    Dec 22, 2011 Kincus Fabrics, Inc. 7 2:11-bk-19701