Welcome to BusinessBankruptcies.com!

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

E F L Partners X

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-18043
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-14

Updated

9-13-23

Last Checked

11-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2014
Last Entry Filed
Nov 11, 2014

Docket Entries by Year

There are 6 older docket entries.

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

login purchase single case subscribe now

Oct 8, 2014 6 Notice of Appearance and Request for Notice by LOREN L. SPEZIALE Filed by LOREN L. SPEZIALE on behalf of c/o Loren L Speziale Liberty Philadephia, REO. (SPEZIALE, LOREN) (Entered: 10/08/2014)
Oct 8, 2014 7 Notice of Appearance and Request for Notice by JERRY R. DESIDERATO Filed by JERRY R. DESIDERATO on behalf of TD Bank, N.A.. (DESIDERATO, JERRY) (Entered: 10/08/2014)
Oct 8, 2014 8 Motion to Dismiss Case. Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: # 1 Proposed Order) (ADAMS, DAVE) (Entered: 10/08/2014)
Oct 8, 2014 9 Notice of Motion to Dismiss Case for Other8 Filed by United States Trustee. Hearing scheduled 11/4/2014 at 11:00 AM at nix2 - Courtroom #2. (ADAMS, DAVE) (Entered: 10/08/2014)
Oct 8, 2014 10 Certificate of Service of the United States Trustee's Motion to Dismiss and Notice Filed by DAVE P. ADAMS on behalf of United States Trustee (related document(s)8, 9). (ADAMS, DAVE) (Entered: 10/08/2014)
Oct 8, 2014 11 Order to Appear and Show Cause to consider whether (i) this bankruptcy case shall be dismissed due to the failure of the debtor to be represented by counsel, and (ii) an order shall be entered barring debtor from filing any future bankruptcy petitions unless it is represented by counsel.. Hearing scheduled 10/28/2014 at 10:30 AM at nix2 - Courtroom #2. (P., Paul) (Entered: 10/08/2014)
Oct 10, 2014 12 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 10/09/2014. (Admin.) (Entered: 10/10/2014)
Oct 11, 2014 13 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 11)). No. of Notices: 2. Notice Date 10/10/2014. (Admin.) (Entered: 10/11/2014)
Oct 13, 2014 14 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 9)). No. of Notices: 2. Notice Date 10/12/2014. (Admin.) (Entered: 10/13/2014)
Oct 15, 2014 15 Matrix Filed. Number of pages filed: 1, Filed by E F L Partners X . (P., Paul) (Entered: 10/15/2014)
Show 10 more entries
Oct 20, 2014 26 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 20)). No. of Notices: 10. Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Oct 20, 2014 27 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 24)). No. of Notices: 3. Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Oct 20, 2014 28 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 25)). No. of Notices: 3. Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Oct 22, 2014 29 Motion to Convert Case to Chapter 7 and For An Extension of Time to File Missing Documents. Fee Amount $15.00 Filed by E F L Partners X Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SMITH, DAVID) (Entered: 10/22/2014)
Oct 22, 2014 Receipt of Motion to Convert Case to Chapter 7(14-18043-mdc) [motion,mcnv7] ( 15.00) Filing Fee. Receipt number 15462656. Fee Amount $ 15.00. (re: Doc# 29) (U.S. Treasury) (Entered: 10/22/2014)
Oct 24, 2014 30 Summary of Schedules , Statistical Summary of Certain Liabilities, Schedules A - J , Statement of Financial Affairs , 20 Largest Unsecured Creditors , Disclosure of Compensation of Attorney for Debtor in the amount of Debtor E F L Partners X, Equity Security Holders Filed by DAVID B. SMITH on behalf of E F L Partners X. (SMITH, DAVID) (Entered: 10/24/2014)
Oct 24, 2014 31 Order Re: For An Extension of Time to File Missing Documents filed by Debtor E F L Partners X (related document(s)29). Ordered that the time for the debtor to file its schedules, statement of financial affairs and all other documents is extended through October 25, 2014. Ordered, that the debtor shall file a notice and schedule a hearing, if required under the applicable rules on its motion to convert case to chapter 7. (P., Paul) (Entered: 10/24/2014)
Oct 27, 2014 32 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 31)). No. of Notices: 1. Notice Date 10/26/2014. (Admin.) (Entered: 10/27/2014)
Oct 27, 2014 33 Document in re: DEBTORS REQUEST FOR ENTRY OF AN ORDER TO CONVERT CHAPTER 11 CASE TO A CASE UNDER CHAPTER 7 Filed by DAVID B. SMITH on behalf of E F L Partners X (related document(s)31). (Attachments: # 1 Proposed Order # 2 Exhibit A) (SMITH, DAVID) (Entered: 10/27/2014)
Oct 27, 2014 34 20 Largest Unsecured Creditors Filed by DAVID B. SMITH on behalf of E F L Partners X . (G., Jennifer) (Entered: 10/27/2014)

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
2:14-bk-18043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdeline D. Coleman
Chapter
11
Filed
Oct 7, 2014
Type
voluntary
Terminated
Jan 26, 2016
Updated
Sep 13, 2023
Last checked
Nov 12, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    E F L Partners X
    12 South Letitia Street
    Philadelphia, PA 19106
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx2573

    Represented By

    ROBERT M. GREENBAUM
    Smith Kane
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7216
    Email: rgreenbaum@sgllclaw.com
    DAVID B. SMITH
    Smith Kane
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7217
    Fax : (610) 407-7218
    Email: dsmith@smithkanelaw.com

    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
    KEVIN P. CALLAHAN
    United States Trustee
    Dept. of Justice
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2023 Stream TV Networks, Inc. 11 2:2023bk10763
    Sep 10, 2020 PHILADELPHIA SCHOOL OF MASSAGE & BODYWORK INC. 11V 2:2020bk13642
    Aug 31, 2020 S Lot Partners, LLC 11 1:2020bk12059
    May 17, 2018 GRGBookies LLC parent case 11 1:2018bk20070
    Apr 20, 2017 Halfway To Concord, Inc. 11 2:17-bk-12784
    Sep 25, 2016 Herridge Books 11 2:16-bk-16759
    Feb 1, 2016 SFX Marketing LLC 11 1:16-bk-10261
    Jul 6, 2015 GIULIANO PROPERTIES INC. 11 2:15-bk-14837
    Apr 14, 2015 Brand.com, Inc. 7 2:15-bk-12565
    Oct 16, 2014 Sebastiano, Inc. 11 2:14-bk-18295
    Oct 2, 2014 Keble Associates Real Estate, L.P. 11 2:14-bk-17910
    Jun 3, 2014 Giuliano Properties, Inc. 11 2:14-bk-14530
    Oct 17, 2013 Sebastiano, Inc. 11 2:13-bk-19066
    Sep 17, 2013 Hanlan Midgette Scriven, L.P. 11 2:13-bk-18109
    Jul 10, 2012 Pontiac Properties, Inc 11 2:12-bk-16513