Welcome to BusinessBankruptcies.com!

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

Hermani Hotels, L.L.C.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2020bk10701
TYPE / CHAPTER
Voluntary / 7

Filed

2-3-20

Updated

12-3-21

Last Checked

12-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2021
Last Entry Filed
Dec 1, 2021

Docket Entries by Quarter

There are 232 older docket entries.

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

login purchase single case subscribe now

Aug 28, 2020 223 BNC Certificate of Mailing - Hearing Set. Number of Notices Mailed: (related document(s) (Related Doc # 218)). No. of Notices: 14. Notice Date 08/27/2020. (Admin.) (Entered: 08/28/2020)
Aug 29, 2020 224 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 221)). No. of Notices: 14. Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)
Sep 15, 2020 225 Monthly Operating Report for Filing Period May 1, 2020 through May 31, 2020 Filed by HOLLY SMITH MILLER on behalf of Hermani Hotels, L.L.C.. (MILLER, HOLLY) (Entered: 09/15/2020)
Sep 15, 2020 226 Monthly Operating Report for Filing Period June 1, 2020 to June 30, 2020 Filed by HOLLY SMITH MILLER on behalf of Hermani Hotels, L.L.C.. (MILLER, HOLLY) (Entered: 09/15/2020)
Sep 15, 2020 227 Monthly Operating Report for Filing Period July 1, 2020 through July 31, 2020 Filed by HOLLY SMITH MILLER on behalf of Hermani Hotels, L.L.C.. (MILLER, HOLLY) (Entered: 09/15/2020)
Sep 15, 2020 228 Motion to Dismiss/Withdraw Document (related document(s): Brief) #197 Filed by Schindler Elevator Corporation Represented by ROBERT W. STANKO (Counsel) (related document(s)197). (STANKO, ROBERT) (Entered: 09/15/2020)
Sep 16, 2020 229 Exhibit Debtor in Possession Bank Statement for Monthly Operating Report for Filing Period May 1, 2020 through May 31, 2020 Filed by HOLLY SMITH MILLER on behalf of Hermani Hotels, L.L.C. (related document(s)225). (MILLER, HOLLY) (Entered: 09/16/2020)
Sep 16, 2020 230 Exhibit Debtor-in-Possession Bank Statement for Monthly Operating Report for Filing Period June 1, 2020 to June 30, 2020 Filed by HOLLY SMITH MILLER on behalf of Hermani Hotels, L.L.C. (related document(s)226). (MILLER, HOLLY) (Entered: 09/16/2020)
Sep 16, 2020 231 Exhibit Debtor-in-Possession Bank Statement for Monthly Operating Report for Filing Period July 1, 2020 through July 31, 2020 Filed by HOLLY SMITH MILLER on behalf of Hermani Hotels, L.L.C. (related document(s)227). (MILLER, HOLLY) (Entered: 09/16/2020)
Sep 16, 2020 232 Hearing Held on 179 Motion to determine priority of lien and to compel posting of a distribution schedule, in addition to Motion to Expedite Hearing (related documents Order on Motion to Approve) Filed by Philadelphia Federal Credit Union Represented by WILLIAM J LEVANT (Counsel) (related document(s)176).Letter Brief Scheduled: Bucks/Receiver 10/16, Resp PFCU 11/17, Reply 12/1 and PFCU Reply 12/15. To be ruled on submissions; hearing to be set if determined by Judge.(related document(s),179). (R., Joan) (Entered: 09/16/2020)
Show 10 more entries
Nov 20, 2020 243 Brief (Letter) Filed by KELLY LYN EBERLE on behalf of County of Bucks (related document(s)239). (EBERLE, KELLY) (Entered: 11/20/2020)
Nov 22, 2020 244 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 242)). No. of Notices: 80. Notice Date 11/21/2020. (Admin.) (Entered: 11/22/2020)
Nov 22, 2020 245 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 241)). No. of Notices: 96. Notice Date 11/21/2020. (Admin.) (Entered: 11/22/2020)
Nov 30, 2020 246 Letter Reply to Motion to determine priority of lien and to compel posting of a distribution schedule; Statement that No Reply Brief Will be Filed Filed by Philadelphia Federal Credit Union (related document(s)179, 232 ). (LEVANT, WILLIAM) (Entered: 11/30/2020)
Nov 30, 2020 247 The upcoming 341(a) meeting is scheduled to be held remotely. For attendance by video please use this meeting id: https://us04web.zoom.us/j/7883269278.For participation by telephone, please call 312 626 6799 and use (access code/meeting id/passcode) 788 326 9278 to join the meeting.. More information can be found in the attached pdf document.. (HOLBER, ROBERT) (Entered: 11/30/2020)
Dec 8, 2020 248 Order Granting 179 Motion to determine priority of lien and to compel posting of a distribution schedule. Filed by Philadelphia Federal Credit Union Represented by WILLIAM J LEVANT. PFCU Secured Claim has senior lien priority over the Bucks Claim and, therefore, shall be paid from the net Sale Proceeds. (L., Denise) (Entered: 12/08/2020)
Dec 9, 2020 249 Application for Compensation First and Final Application of Gellert Scali Busenkell & Brown LLC as Counsel for Debtor and Debtor-in-Possession for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for HOLLY SMITH MILLER, Debtor's Attorney, Period: 2/3/2020 to 11/19/2020, Fee: $202,554.50, Expenses: $1,355.55. Filed by HOLLY SMITH MILLER Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (MILLER, HOLLY) (Entered: 12/09/2020)
Dec 9, 2020 250 Notice of (related document(s): 249 Application for Compensation First and Final Application of Gellert Scali Busenkell & Brown LLC as Counsel for Debtor and Debtor-in-Possession for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred) Filed by Hermani Hotels, L.L.C.. (Attachments: # 1 Certificate of Service) (MILLER, HOLLY) (Entered: 12/09/2020)
Dec 11, 2020 251 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 248)). No. of Notices: 14. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020)
Dec 15, 2020 Meeting of Creditors Held and Concluded on: 12/15/2020. (HOLBER, ROBERT) (Entered: 12/15/2020)

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
2:2020bk10701
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
7
Filed
Feb 3, 2020
Type
voluntary
Terminated
Dec 1, 2021
Updated
Dec 3, 2021
Last checked
Dec 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALE Solutions
    Amenity Services
    American Hotel Register
    Anjer Storage
    Aqua Fire
    Aqua Water
    Aramark
    Ascentium Capital, L.L.C.
    Ballantyne Networks
    Bearcom
    Bensalem Township
    Bensalem Township Treasurer
    Bensalem Township Treasurer
    Better Pool Mgmt
    Biddle & Company, Inc.
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hermani Hotels, L.L.C.
    4700 Street Road
    Feasterville-Trevose, PA 19053
    BUCKS-PA
    Tax ID / EIN: xx-xxx0522

    Represented By

    RONALD S. GELLERT
    Gellert Scali Busenkell & Brown, LLC
    1201 N. Orange Street
    Suite 300
    Wilmington, DE 19801
    302.425.5806
    Fax : 302.425.5814
    Email: rgellert@gsbblaw.com
    HOLLY SMITH MILLER
    Gellert Scali Busenkell & Brown, LLC
    8 Penn Center
    1628 John F. Kennedy Boulevard
    Suite 1901
    Philadelphia, PA 19103
    215-238-0012
    Fax : 215-238-0016
    Email: hsmiller@gsbblaw.com

    Trustee

    ROBERT H. HOLBER
    Robert H. Holber PC
    41 East Front Street
    Media, PA 19063
    (610) 565-5463

    Represented By

    ROBERT H. HOLBER
    Robert H. Holber PC
    41 East Front Street
    Media, PA 19063
    (610) 565-5463
    Email: trustee@holber.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    (215) 597-4411

    Represented By

    GEORGE M. CONWAY
    United States Trustee
    200 Chestnut Street
    Suite 501, U S Customs House
    Philadelphia, PA 19106
    (215) 597-8418
    Email: george.m.conway@usdoj.gov
    NICHOLAS S. HERRON
    Office of the U.S. Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    215 597 4411
    Email: nicholas.s.herron@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2023 TriMED Healthcare, LLC and TriMed Healtcare, LLC 11 2:2023bk11755
    Mar 24, 2023 TriMED Healthcare LLC 11V 2:2023bk10847
    Nov 30, 2022 Sunrise Groups LLC 7 2:2022bk13215
    Nov 24, 2020 Paris Transportation, Inc. 7 2:2020bk14544
    Dec 20, 2019 SETI, Inc. 7 5:2019bk05424
    Jan 2, 2014 Margin Free Variety Store, Inc. 7 2:14-bk-10035
    Dec 19, 2013 Constar Group Holdings, Inc. 11 1:13-bk-13282
    Dec 19, 2013 Constar International Holdings LLC 11 1:13-bk-13281
    Dec 19, 2013 Constar Foreign Holdings, Inc. 11 1:13-bk-13289
    Apr 5, 2012 Ojo Service LLC 7 1:12-bk-11185
    Apr 5, 2012 Ojo Video Phones LLC 7 1:12-bk-11184
    Apr 5, 2012 WorldGate Finance, Inc. 7 1:12-bk-11183
    Apr 5, 2012 WorldGate Service, Inc. 7 1:12-bk-11182
    Mar 30, 2012 WorldGate Communications, Inc. 7 1:12-bk-11106
    Oct 13, 2011 Head 2 Toe, Inc. and Head 2 Toe, Inc. 7 2:11-bk-17961