Welcome to BusinessBankruptcies.com!

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

Hrdrf, L.P.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-10996
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-15

Updated

9-13-23

Last Checked

3-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2015
Last Entry Filed
Mar 1, 2015

Docket Entries by Year

Feb 12, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by HRDRF, L.P.. Matrix List of Creditors due 02/19/2015. Atty Disclosure Statement due 02/26/2015. Schedule A due 02/26/2015. Schedule B due 02/26/2015. Schedule D due 02/26/2015. Schedule E due 02/26/2015. Schedule F due 02/26/2015. Schedule G due 02/26/2015. Schedule H due 02/26/2015. Statement of Financial Affairs due 02/26/2015. Summary of schedules due 02/26/2015. Incomplete Filings due by 02/26/2015. (ADELSTEIN, JON) (Entered: 02/12/2015)
Feb 12, 2015 Receipt of Voluntary Petition (Chapter 11)(15-10996) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15858394. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2015)
Feb 13, 2015 2 20 Largest Unsecured Creditors Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P. . (S., Antoinette) (Entered: 02/13/2015)
Feb 13, 2015 3 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: Matrix List of Creditors due 02/19/2015. Atty Disclosure Statement due 02/26/2015. Schedule A due 02/26/2015. Schedule B due 02/26/2015. Schedule D due 02/26/2015. Schedule E due 02/26/2015. Schedule F due 02/26/2015. Schedule G due 02/26/2015. Schedule H due 02/26/2015. Statement of Financial Affairs due 02/26/2015. Summary of schedules due 02/26/2015. Equity Security Holders List due 02/26/2015. Physical Street Address due 02/26/2015. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (S., Antoinette) (Entered: 02/13/2015)
Feb 13, 2015 4 Notice of Appearance and Request for Notice by GEORGE M. CONWAY Filed by GEORGE M. CONWAY on behalf of United States Trustee. (CONWAY, GEORGE) (Entered: 02/13/2015)
Feb 16, 2015 5 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
Feb 16, 2015 Matrix Filed. Number of pages filed: 2, Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/16/2015)
Feb 16, 2015 6 Corporate Resolution Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/16/2015)
Feb 16, 2015 7 Application to Employ Adelstein & Kaliner, LLC as Counsel Filed by HRDRF, L.P. Represented by JON M. ADELSTEIN (Counsel). (Attachments: # 1 Proposed Order # 2 Affidavit) (ADELSTEIN, JON) (Entered: 02/16/2015)
Feb 18, 2015 8 Amended Document Amended Petition Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P. (related document(s)1). (ADELSTEIN, JON) (Entered: 02/18/2015)
Show 3 more entries
Feb 23, 2015 12 Certificate of Service of Proof of Claim Number 0668. Filed by First National Bank and Trust Company of Newtown. (SAILER, STEVEN) (Entered: 02/23/2015)
Feb 23, 2015 13 Certificate of Service of Proof of Claim Number 1592. Filed by First National Bank and Trust Company of Newtown. (SAILER, STEVEN) (Entered: 02/23/2015)
Feb 23, 2015 14 Certificate of Service of Proof of Claim Number 0676. Filed by First National Bank and Trust Company of Newtown. (SAILER, STEVEN) (Entered: 02/23/2015)
Feb 26, 2015 15 Order Granting Application to Employ Adelstein & Kaliner, LLC as counsel for debtor (Related Doc # 7) (L., Eleanor) (Entered: 02/26/2015)
Feb 26, 2015 16 Status Hearing. Hearing scheduled 3/11/2015 at 10:00 AM at nix1 - courtroom #1. (B., Pamela) (Entered: 02/26/2015)
Feb 26, 2015 17 Praecipe to change address of the Debtor Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/26/2015)
Feb 26, 2015 18 Equity Security Holders Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/26/2015)
Feb 26, 2015 19 20 Largest Unsecured Creditors Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/26/2015)
Feb 26, 2015 20 Summary of Schedules Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/26/2015)
Feb 26, 2015 21 Statistical Summary of Certain Liabilities Filed by JON M. ADELSTEIN on behalf of HRDRF, L.P.. (ADELSTEIN, JON) (Entered: 02/26/2015)

There are 5 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
2:15-bk-10996
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
11
Filed
Feb 12, 2015
Type
voluntary
Terminated
Sep 16, 2015
Updated
Sep 13, 2023
Last checked
Mar 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. I. Consulting, LLC
    Adeline Management
    BCWSA
    Bucks County Tax Claim Bureau
    Bucks County Water and Sewer
    Donna Parisi
    First National Bank and Trust Company of Newtown
    Gilmore & Associates, Inc.
    Janira, LTD
    Jennifer L. Yori
    Northampton Building Solutions
    Ray Wall, Treasurer
    Shawn Ward, Esq/Law Office of Shawn D. Ward
    Traffic Planning and Design, Inc.

    Parties

    Debtor

    HRDRF, L.P.
    2129 E. Allegheny Ave.
    Philadelphia, PA 19134
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx9987

    Represented By

    JON M. ADELSTEIN
    Penn's Court
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    (215) 230-4250
    Fax : (215) 230-4251
    Email: jma@tradenet.net

    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
    GEORGE M. CONWAY
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411
    Fax : (215) 597 5795
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2021 2626 Frankford LLC 11 2:2021bk11467
    Dec 4, 2020 Snap Kitchen Philadelphia, LLC parent case 11V 6:2020bk60087
    Aug 16, 2019 Citywide Community Counseling Services, Inc. 11 2:2019bk15164
    Jul 18, 2018 Torrado Construction Company, Inc. 11 2:2018bk14736
    Jul 13, 2018 Backseat Conceptions, LLC 7 2:2018bk14659
    Mar 23, 2017 Unhinged Cafe, Inc. 7 2:17-bk-11982
    May 21, 2016 H-D Acquisition Corp., Inc. 11 2:16-bk-13648
    Jul 15, 2014 Arawak Holding Corp. 11 2:14-bk-15656
    May 21, 2014 ARAWAK Holding Corp and ARAWAK Holding Corp 7 2:14-bk-14076
    Jan 31, 2014 3467 Richmond Real Estate Ventures LLC 7 2:14-bk-10781
    Jul 22, 2013 Paone Woodworking Corporation 7 2:13-bk-16410
    Jul 17, 2012 COMMERCIAL LIQUIDATION AUCTIONEERS, INC. 11 2:12-bk-16739
    Jul 12, 2012 Apex Molded Products Co., Inc. 7 2:12-bk-16619
    Jul 2, 2012 Bayard Sales Corporation 7 2:12-bk-16339
    Aug 16, 2011 Steambelly Holdings L.P. 11 2:11-bk-16426