Welcome to BusinessBankruptcies.com!

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

Century Townhomes Association

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2018bk21925
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-18

Updated

3-31-24

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2018
Last Entry Filed
May 11, 2018

Docket Entries by Quarter

May 10, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Century Townhomes Association Government Proof of Claim due by 11/6/2018. Declaration Re: Electronic Filing due 05/24/2018. Chapter 11 Plan due by 09/7/2018. Disclosure Statement due by 09/7/2018. Chapter 11 Small Business Plan due by 11/6/2018. Atty Disclosure Statement due 05/24/2018. Declaration of Schedules due 05/24/2018. Employee Income Record or a statement that there is no record due by 05/24/2018. Schedule A/B due 05/24/2018. Schedule D due 05/24/2018. Schedule E/F due 05/24/2018. Schedule G due 05/24/2018. Schedule H due 05/24/2018. Statement of Financial Affairs due 05/24/2018. Summary of schedules due 05/24/2018. Incomplete Filings due by 05/24/2018. (Harrison, Kathryn). CORRECTIVE ENTRY: THE FOLLOWING DOCUMENT IS NOT DUE AND WILL BE TERMINATED: EMPLOYEE INCOME RECORD. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT ARE NOT DUE: 09/07/2018. THE DEADLINE FOR THE SMALL BUSINESS PLAN DUE BY 11/06/2018 WILL REMAIN AND THE DISCLOSURE STATEMENT DEADLINE WILL BE UPDATED FOR A DUE DATE OF: 11/06/2018. Modified on 5/11/2018 (gbro). (Entered: 05/10/2018)
May 10, 2018 2 Receipt of Voluntary Petition Chapter 11(18-21925) [misc,volp11] (1717.00) filing fee. Receipt number 13731587, amount $1717.00. (U.S. Treasury) (Entered: 05/10/2018)
May 10, 2018 3 Notice Regarding Filing of Mailing Matrix Filed by Debtor Century Townhomes Association (Harrison, Kathryn) (Entered: 05/10/2018)
May 10, 2018 4 Notice of Appearance and Request for Notice by Norma Hildenbrand, on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 05/10/2018)
May 10, 2018 5 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtor's Emergency Motion for an Order (1) Prohibiting Pennsylvania American Water From Refusing Services on Account of Pre-Petition Invoices and (2) Establishing Procedures for Determining Requests for Additional Adequate Protection Filed by Debtor Century Townhomes Association. (Attachments: # 1 Proposed Order # 2 Notice of Hearing and Order Setting Hearing on an Expedited Basis) (Harrison, Kathryn) (Entered: 05/10/2018)
May 11, 2018 6 Order Setting Hearing on (RE: related document(s): 5 Debtor's Emergency Motion for an Order (1) Prohibiting Pennsylvania American Water From Refusing Services on Account of Pre-Petition Invoices and (2) Establishing Procedures for Determining Requests for Additional Adequate Protection filed by Debtor Century Townhomes Association). Expedited Hearing scheduled for 5/15/2018 at 11:00 AM at p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due 5/14/2018 by 12:00 Noon. cm: Kathryn L. Harrison, Esquire (msch) (Entered: 05/11/2018)
May 11, 2018 7 Certificate of Service Filed by Debtor Century Townhomes Association (RE: related document(s): 5 Motion for Continuation of Utility Service filed by Debtor Century Townhomes Association). (Harrison, Kathryn) (Entered: 05/11/2018)
May 11, 2018 8 CORRECTIVE ENTRY: THE FOLLOWING DOCUMENT IS NOT DUE AND WILL BE TERMINATED: EMPLOYEE INCOME RECORD. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT ARE NOT DUE: 09/07/2018. THE DEADLINE FOR THE SMALL BUSINESS PLAN DUE BY 11/06/2018 WILL REMAIN AND THE DISCLOSURE STATEMENT DEADLINE WILL BE UPDATED FOR A DUE DATE OF: 11/06/2018. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Century Townhomes Association). (gbro) (Entered: 05/11/2018)
May 11, 2018 9 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Century Townhomes Association). Disclosure Statement due by 11/6/2018. (gbro) (Entered: 05/11/2018)
May 11, 2018 10 Notice of Additional Filing Deficiencies. Assigned Judge: TADDONIO.. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: BALANCE SHEET; STATEMENT OF OPERATIONS; CASH FLOW STATEMENT AND FEDERAL INCOME TAX RETURN (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Century Townhomes Association). Incomplete Filings due by 5/24/2018. (gbro) (Entered: 05/11/2018)

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2018bk21925
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory L. Taddonio
Chapter
11
Filed
May 10, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Clairton
    Clairton City School District
    Clairton Municipal Authority
    Internal Revenue Service
    Pennsylvania American Water
    Pennsylvania Department of Revenue

    Parties

    Debtor

    Century Townhomes Association
    4706 Baatan Dr
    Clairton, PA 15025
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx1519

    Represented By

    Kathryn L. Harrison
    Campbell & Levine, LLC
    310 Grant Street
    Suite 1700
    Pittsburgh, PA 15219
    412-261-0310
    Fax : 412-261-5066
    Email: klh@camlev.com

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 Bonamour Health Group, LLC 7 2:2024bk20865
    Dec 30, 2022 The 3 Wisemen LLC 11V 2:2022bk22565
    Jul 7, 2022 PC Tire & Foamfill Specialists LLC 7 2:2022bk21319
    Mar 15, 2022 Boondas Hometown Pizza 11 2:2022bk20479
    Jan 24, 2019 Vigilance Anaesthesia Group, LLC 7 2:2019bk20305
    Nov 2, 2018 MGT Manufacturing Corporation 11 2:2018bk24301
    Oct 10, 2018 Lawson Nursing Home, Inc. 11 2:2018bk23979
    Feb 1, 2018 Farnan Inc. 11 2:2018bk20378
    Jul 21, 2017 Acropolis Gyro House Grille, LLC 7 2:17-bk-22969
    Nov 26, 2013 Superior Home Services, Inc. 11 2:13-bk-24996
    Aug 9, 2012 Superior Home Services, Inc. 11 2:12-bk-23975
    Jun 13, 2012 HWI Global, Inc. 7 2:12-bk-23044
    Jan 17, 2012 Exotic Cars of South Florida, LLC, d/b/a New Auto 7 2:12-bk-20203
    Jan 17, 2012 Anthony Leasing, Inc. 7 2:12-bk-20202
    Oct 26, 2011 Anthony Holdings International, Inc. 7 2:11-bk-26588