Welcome to BusinessBankruptcies.com!

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

Fernley & Fernley, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2018bk16122
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-18

Updated

9-7-22

Last Checked

10-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2022
Last Entry Filed
Sep 6, 2022

Docket Entries by Quarter

There are 137 older docket entries.

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

login purchase single case subscribe now

Aug 3, 2019 136 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 133)). No. of Notices: 3. Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
Aug 6, 2019 137 Order Approving Amended Disclosure Statement and Setting Hearing on Confirmation. Confirmation Hearing scheduled 10/2/2019 at 11:30 AM at nix2 - Courtroom #2. Last day to Object to Confirmation 9/20/2019. (D., Virginia) (Entered: 08/06/2019)
Aug 9, 2019 138 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 137)). No. of Notices: 1. Notice Date 08/08/2019. (Admin.) (Entered: 08/09/2019)
Aug 14, 2019 139 Order Granting Application to Employ Mitchell & Mitchell CPA's, LLC as Accountants Filed by Fernley & Fernley, Inc. Represented by ELLEN M. MCDOWELL (Related Doc # 96). (H., Lisa) (Entered: 08/14/2019)
Aug 15, 2019 140 Order Vacating the Order Entered Approving Amended Statement, Voting Materials, Voting Procedures and Notice dated August 6, 2019 (related document(s)137). (H., Lisa) (Entered: 08/15/2019)
Aug 15, 2019 141 Second Amended Disclosure Statement Filed by Fernley & Fernley, Inc. (related document(s)101). (MCDOWELL, ELLEN) (Entered: 08/15/2019)
Aug 15, 2019 142 Proposed Order Re: Approval of Second Amended Disclosure Statement Filed by ELLEN M. MCDOWELL on behalf of Fernley & Fernley, Inc. (related document(s)141). (MCDOWELL, ELLEN) (Entered: 08/15/2019)
Aug 17, 2019 143 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 139)). No. of Notices: 4. Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
Aug 18, 2019 144 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 140)). No. of Notices: 4. Notice Date 08/17/2019. (Admin.) (Entered: 08/18/2019)
Aug 20, 2019 145 Second Amended Disclosure Statement Filed by Fernley & Fernley, Inc. (related document(s)101). (Attachments: # 1 Exhibit B # 2 Exhibit C # 3 Exhibit D # 4 Proposed Order)(MCDOWELL, ELLEN) (Entered: 08/20/2019)
Show 10 more entries
Oct 2, 2019 156 Hearing Held on (related document(s),134,145)Confirmation of debtor's plan - ORDER to be submitted (G., Eileen) (Entered: 10/02/2019)
Oct 3, 2019 157 Proposed Order Re: Confirming Plan of Reorganization Filed by ELLEN M. MCDOWELL on behalf of Fernley & Fernley, Inc. (related document(s)100). (MCDOWELL, ELLEN) (Entered: 10/03/2019)
Oct 7, 2019 158 Monthly Operating Report for Filing Period September 2019 Filed by ELLEN M. MCDOWELL on behalf of Fernley & Fernley, Inc.. (MCDOWELL, ELLEN) (Entered: 10/07/2019)
Oct 10, 2019 159 Order Confirming Chapter 11 Plan. (R., Donna) (Entered: 10/10/2019)
Oct 14, 2019 160 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 159)). No. of Notices: 64. Notice Date 10/12/2019. (Admin.) (Entered: 10/14/2019)
Oct 14, 2019 161 Final Application for Compensation for ELLEN M. MCDOWELL, Debtor's Attorney, Period: 12/17/2018 to 10/14/2019, Fee: $25,490.00, Expenses: $2110.21. Filed by ELLEN M. MCDOWELL Represented by Self(Counsel). (Attachments: # 1 Schedule Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order # 5 Service List Certificate of Service # 6 Service List) (MCDOWELL, ELLEN) (Entered: 10/14/2019)
Nov 4, 2019 162 Certificate of No Response to Final Application for Compensation for McDowell Law, PC Filed by ELLEN M. MCDOWELL on behalf of Fernley & Fernley, Inc. (related document(s)161). (Attachments: # 1 Exhibit Proposed Order) (MCDOWELL, ELLEN) (Entered: 11/04/2019)
Nov 4, 2019 163 Motion to Close Chapter 11 Case Filed by Fernley & Fernley, Inc. Represented by ELLEN M. MCDOWELL (Counsel). (Attachments: # 1 Motion # 2 Exhibit A # 3 Proposed Order # 4 Service List Certificate of Service) (MCDOWELL, ELLEN) (Entered: 11/04/2019)
Nov 5, 2019 164 Notice of (related document(s): 163 Motion to Close Chapter 11 Case) Filed by Fernley & Fernley, Inc. . Hearing scheduled 12/4/2019 at 12:30 PM at nix2 - Courtroom #2. (H., Lisa) (Entered: 11/05/2019)
Nov 5, 2019 165 **INCORRECT ENTRY**Support Document Corrected Notice of Motion to Close Chapter 11 Case Filed by ELLEN M. MCDOWELL on behalf of Fernley & Fernley, Inc. (related document(s)163). (MCDOWELL, ELLEN) *Modified on 11/6/2019 - Redocketed Using Correct Event* (H., Lisa). (Entered: 11/05/2019)

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
2:2018bk16122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdeline D. Coleman
Chapter
11
Filed
Sep 14, 2018
Type
voluntary
Terminated
Sep 6, 2022
Updated
Sep 7, 2022
Last checked
Oct 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Information Management of Wisconsin
    Access Storage
    Advanced Solutions International
    AFP-DC Metro Chapter
    American Express
    American Express Travel Related Services Company,
    Artwen Associates
    Artwen Associates, LP
    Artwen Management
    Aviation Distributors and Manufacturers
    Broadview Networks
    Broadview Networks - Windstream
    Canon Financial Serv, Inc.
    CDW
    CDW Direct
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fernley & Fernley, Inc.
    100 N. 20th Street
    Philadelphia, PA 19103
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx2019

    Represented By

    ELLEN M. MCDOWELL
    McDowell Law, PC
    46 West Main Street
    Maple Shade, NJ 08052
    (856) 482-5544
    Fax : (856) 482-5511
    Email: emcdowell@mcdowelllegal.com
    DANIEL L. REINGANUM
    McDowell Law, PC
    46 West Main Street
    Maple Shade, NJ 08052
    856-482-5544
    Email: DanielR@McDowellLegal.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    Robert N.C. Nix Federal Building
    Suite 300
    Philadelphia, PA 19107
    (215) 597-4411

    Represented By

    KEVIN P. CALLAHAN
    DOJ-Ust
    Robert N.C. Nix Federal Building
    900 Market Street
    Ste. 320
    Philadelphia, PA 19107
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 10, 2023 PR CC II LLC parent case 11 1:2023bk11983
    Dec 10, 2023 PR Moorestown Anchor-L&T, LLC parent case 11 1:2023bk11982
    Dec 10, 2023 PR Fin Delaware LLC parent case 11 1:2023bk11976
    Dec 10, 2023 PREIT-RUBIN, Inc. parent case 11 1:2023bk11975
    Dec 10, 2023 PREIT Associates, L.P. parent case 11 1:2023bk11973
    Nov 1, 2020 PR Financing II LLC parent case 11 1:2020bk12754
    Nov 1, 2020 PR Financing I LLC parent case 11 1:2020bk12757
    Nov 1, 2020 PR Swedes Square LLC parent case 11 1:2020bk12750
    Nov 1, 2020 PR Plymouth Anchor-M, LLC parent case 11 1:2020bk12785
    Nov 1, 2020 PR AEKI Plymouth, LP parent case 11 1:2020bk12777
    Nov 1, 2020 PR AEKI Plymouth LLC parent case 11 1:2020bk12775
    Jul 12, 2016 McNeill Group, Inc. 11 2:16-bk-14943
    Jun 14, 2016 PNCH Associates, LLC 11 1:16-bk-21540
    May 17, 2016 Federal Identification Card Co., Inc. d/b/a PTM Sp 11 2:16-bk-13496
    Feb 5, 2016 M.D. Clark, Inc. t/a First Service Restoration 11 2:16-bk-10800