Welcome to BusinessBankruptcies.com!

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

Four Star Properties, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2018bk11615
TYPE / CHAPTER
Voluntary / 7

Filed

3-9-18

Updated

9-13-23

Last Checked

4-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

Mar 9, 2018 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by Four Star Properties, LLC. Government Proof of Claim Deadline: 09/5/2018. Matrix List of Creditors due 03/16/2018. Atty Disclosure Statement due 3/23/2018. Schedules A,B,D,E/F,G,H due 3/23/2018. Statement of Financial Affairs due 3/23/2018. Statistical Summary of Certain Liabilities Form B206 due 3/23/2018. Incomplete Filings due by 3/23/2018. (SOLT, JOHN) Modified on 3/9/2018 (H., Lisa). (Entered: 03/09/2018)
Mar 9, 2018 Receipt of Voluntary petition (Chapter 7)(18-11615) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 19897433. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/09/2018)
Mar 9, 2018 2 Name of Trustee assigned to case: LYNN E. FELDMAN, Meeting of Creditors with 341(a) meeting to be held on 04/23/2018 at 11:00 AM at afc - Allentown Courthouse. (Administration, Automatic) (Entered: 03/09/2018)
Mar 9, 2018 3 Corporate Resolution Filed by JOHN R.K. SOLT on behalf of Four Star Properties, LLC. (SOLT, JOHN) (Entered: 03/09/2018)
Mar 9, 2018 4 Statement of Corporate Ownership filed. Filed by JOHN R.K. SOLT on behalf of Four Star Properties, LLC. (SOLT, JOHN) (Entered: 03/09/2018)
Mar 9, 2018 5 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. (Matrix List of Creditors due 03/16/2018. Atty Disclosure Statement due 3/23/2018. Schedules A,B,D,E/F,G,H due 3/23/2018. Statement of Financial Affairs due 3/23/2018. Statistical Summary of Certain Liabilities Form B206 due 3/23/2018.) (H., Lisa) (Entered: 03/09/2018)
Mar 9, 2018 6 Notice of Appearance and Request for Notice by Scott M. Klein Filed by Scott M. Klein on behalf of Elite Lehigh Residence, LLC. (Klein, Scott) (Entered: 03/09/2018)
Mar 9, 2018 7 Notice of Appearance and Request for Notice by SIGMUND J. FLECK Filed by SIGMUND J. FLECK on behalf of Elite Lehigh Residence, LLC. (FLECK, SIGMUND) (Entered: 03/09/2018)
Mar 12, 2018 8 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
Mar 12, 2018 Clerk's Office Notes: Notice of Meeting of Creditors will be issued when a Matrix listing the creditors for this case is filed. . (related document(s) 2 ). No Creditors Follow-Up due by 3/23/2018. (L., Denise) (Entered: 03/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2018bk11615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Mar 9, 2018
Type
voluntary
Terminated
Apr 17, 2018
Updated
Sep 13, 2023
Last checked
Apr 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Elite Lehigh Residence, LLC
    Elite Lehigh Residence,LLC

    Parties

    Debtor

    Four Star Properties, LLC
    109-113 W. 4th Street
    Bethlehem, PA 18015
    NORTHAMPTON-PA
    Tax ID / EIN: xx-xxx2941

    Represented By

    JOHN R.K. SOLT
    John R. K. Solt, P.C.
    Gateway Professional Center
    2045 Westgate Drive, Suite 404B
    Bethlehem, PA 18017
    (610) 865-2465
    Fax : 610-691-2018
    Email: jsolt.soltlaw@rcn.com

    Trustee

    LYNN E. FELDMAN
    Feldman Law Offices PC
    221 N. Cedar Crest Blvd.
    Allentown, PA 18104
    (610) 530-9285

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 LVL Engineering Group, Inc. 7 4:2024bk10705
    Mar 11, 2021 Pikewood, Inc. 11V 4:2021bk10595
    Oct 30, 2020 CBAV1, LLC 11 4:2020bk14310
    Dec 18, 2019 Matthew Joseph Corporation 7 4:2019bk17861
    Oct 24, 2019 Young Plumbing and Heating, Inc. 7 4:2019bk16642
    Sep 19, 2019 Broad & New Development Associates, L.P. 11 4:2019bk15878
    Sep 19, 2019 Polk Street Development Associates, L.P. 11 4:2019bk15879
    Dec 19, 2018 Frank Hospitality Saucon Valley LLC parent case 11 2:2018bk34847
    Dec 19, 2018 Revolutions at Saucon Valley LLC 11 2:2018bk34844
    Jul 2, 2018 Mountain Due, Inc. d/b/a The Melting Pot Bethlehem parent case 11 2:2018bk14420
    Sep 24, 2015 Gold Star Management Corp 7 4:15-bk-16920
    Aug 11, 2015 Jabrier Company LLC 7 4:15-bk-15732
    Feb 21, 2013 Pepper Building & Remodeling, Inc. 7 4:13-bk-11493
    Oct 15, 2012 Christmas City Travel, LLC 7 4:12-bk-19714
    Jul 6, 2011 Pepper Building & Remodeling, Inc. 7 4:11-bk-21796