Welcome to BusinessBankruptcies.com!

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

Hudson Palmer Homes, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2018bk17509
TYPE / CHAPTER
Voluntary / 7

Filed

11-12-18

Updated

3-31-24

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Aug 12, 2019

Docket Entries by Quarter

There are 310 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2019 291 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 288)). No. of Notices: 185. Notice Date 06/29/2019. (Admin.) (Entered: 06/30/2019)
Jun 30, 2019 292 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 289)). No. of Notices: 185. Notice Date 06/29/2019. (Admin.) (Entered: 06/30/2019)
Jun 30, 2019 293 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 290)). No. of Notices: 185. Notice Date 06/29/2019. (Admin.) (Entered: 06/30/2019)
Jul 2, 2019 294 Motion for Relief from Stay . Fee Amount $181.00, Filed by Harris Cohen, Jamie Cohen, Linda E. Dancer, William Dancer, Majid Dastgir, Donna M. Fareno, John R. Fareno, Kenneth Frebowitz, Louise Frebowitz, John Hinton, Shelley Hinton, Jo-Ann L. Horner, Marian Johnson, Donghui Li, Arlene Liebman, Stewart Liebman, Mary Ann Mascelli, John Mawson, Tricia Mawson, Brenda Morris, William Morris, Jeff Richmond, Elliot D. Schwartz, Catharine E. Sibel, James Sibel, Theresa Sykes, Dana Zhu Wang, Michael Yulsman, Anthony Zacchei, Eileen Zacchei Represented by CHRISTIAN P. LABLETTA (Counsel). Objections due by 7/17/2019. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Certificate of Service) (LABLETTA, CHRISTIAN) (Entered: 07/02/2019)
Jul 2, 2019 Receipt of Motion for Relief From Stay(18-17509-jkf) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21573608. Fee Amount $ 181.00. (re: Doc# 294) (U.S. Treasury) (Entered: 07/02/2019)
Jul 2, 2019 295 Notice of (related document(s): 294 Motion for Relief from Stay . Fee Amount $181.00,) Filed by Harris Cohen, Jamie Cohen, Linda E. Dancer, William Dancer, Majid Dastgir, Donna M. Fareno, John R. Fareno, Kenneth Frebowitz, Louise Frebowitz, John Hinton, Shelley Hinton, Jo-Ann L. Horner, Marian Johnson, Donghui Li, Arlene Liebman, Stewart Liebman, Mary Ann Mascelli, John Mawson, Tricia Mawson, Brenda Morris, William Morris, Jeff Richmond, Elliot D. Schwartz, Catharine E. Sibel, James Sibel, Theresa Sykes, Dana Zhu Wang, Michael Yulsman, Anthony Zacchei, Eileen Zacchei. Hearing scheduled 7/31/2019 at 12:30 PM at nix3 - Courtroom #3. (LABLETTA, CHRISTIAN) (Entered: 07/02/2019)
Jul 8, 2019 296 Stipulation By Navigators Specialty Insurance Company and Between Gary F. Seitz, Attorney for Chapter 7 Trustee - Stipulation and Consent Order Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Sections 362(d)(1) and (d)(2). Filed by JULIAN E. NEISER on behalf of Navigators Specialty Insurance Company. (NEISER, JULIAN) (Entered: 07/08/2019)
Jul 9, 2019 297 ***CorrectCertificate of Compliance of Joseph and Susan Koshy et al. with Respect to Limited Discovery as Directed by the Court Filed by DOUGLAS N. CANDEUB on behalf of Joseph and Susan Koshy, et al.. (CANDEUB, DOUGLAS) Modified on 7/10/2019 (D., Virginia). (Entered: 07/09/2019)
Jul 9, 2019 298 Limited Objection to Stipulation filed by Creditor Navigators Specialty Insurance Company -- Limited Objeciton of Joseph and Susan Koshy et al. to the Stipulation and Consent Order Filed by Navigators Specialty Insurance Company and the Chapter 7 Trustee Filed by Joseph and Susan Koshy, et al. (related document(s)296). (CANDEUB, DOUGLAS) (Entered: 07/09/2019)
Jul 10, 2019 299 Motion for Relief from Stay . Fee Amount $181.00, Filed by Michelle Sokel, Martin Rosenblatt, Cecille Menzies, Ian Menzies, Deborah Pirollo, Michael Pirollo, Neda Bahrami, Faramarz Ghafari, Francis Bongioui, Charles Bongioui, Michaeleen Dougherty, James Dougherty Represented by CHRISTIAN P. LABLETTA (Counsel). Objections due by 7/17/2019. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Certificate of Service) (LABLETTA, CHRISTIAN) (Entered: 07/10/2019)
Show 10 more entries
Jul 18, 2019 308 Order Granting Motion To Abandon Real Estate. (Related Doc # 258) (D., Stacey) (Entered: 07/18/2019)
Jul 18, 2019 309 Fee Due $181 Generic Motion filed by Creditor William Belleville, Creditor Bette Ann Belleville, Creditor William Belleville, Creditor Bette Ann Belleville (related document(s)301). Fee due by 7/25/2019. (S., Antoinette) (Entered: 07/18/2019)
Jul 18, 2019 Receipt of Motion for Relief From Stay(18-17509-jkf) ( 181.00) Filing Fee. Receipt number 21614341. Fee Amount $ 181.00. (re: Doc# 301) (U.S. Treasury) (Entered: 07/18/2019)
Jul 21, 2019 310 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 308)). No. of Notices: 197. Notice Date 07/20/2019. (Admin.) (Entered: 07/21/2019)
Jul 23, 2019 311 **See this filed as Notice of Removal @ Adv. #19-146** Motion For Removal Filed by GARY F. SEITZ Represented by HOLLY SMITH MILLER (Counsel). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (MILLER, HOLLY) Modified on 8/6/2019 (K., Marie). (Entered: 07/23/2019)
Jul 24, 2019 312 Motion to Expedite Hearing (related documents Stipulation, Motion for Relief From Stay) Filed by Navigators Specialty Insurance Company Represented by JULIAN E. NEISER (Counsel) (related document(s)304, 296). (Attachments: # 1 Exhibit A # 2 Proposed Order) (NEISER, JULIAN) (Entered: 07/24/2019)
Jul 24, 2019 313 Order Granting Motion Expedite Hearing (Related Doc # 312) In Re: (304 Motion for Relief From Stay) Hearing scheduled 7/31/2019 at 12:30 PM at nix3 - Courtroom #3. (D., Stacey) (Entered: 07/24/2019)
Jul 24, 2019 314 Notice of Appearance and Request for Notice by RICHARD W. YOST Filed by RICHARD W. YOST on behalf of CM Vantage Specialty Inc. Co. . (YOST, RICHARD)** Corrected the name of creditor** Modified on 7/25/2019 (D., Stacey). (Entered: 07/24/2019)
Jul 24, 2019 315 Adversary case 19-00146. Notice of Removal by Navigators Specialty Insurance Company. Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (MILLER, HOLLY) (Entered: 07/24/2019)
Jul 29, 2019 316 Limited Objection to Motion for Relief From Stay filed by Creditor Navigators Specialty Insurance Company Filed by Joseph and Susan Koshy, et al. (related document(s)304). (CANDEUB, DOUGLAS) (Entered: 07/29/2019)

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

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2018bk17509
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
7
Filed
Nov 12, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A J. CATAGNUS, INC
    A.J. BLOSENSKI INC
    AARTI NERURKAR
    ABHIJIT NERURKAR
    ABRAHAM M. GIBBS
    ADA QUINN
    ADVANCED SPRINKLER TECHNOLOGY. INC.
    ADVENT SECURITY CORPORATION
    AJAY PATEL
    AJAYA DEVABHAKTUNI
    ALAN ROBINSON
    ALBANY KLEIN
    ALFRED V. ALTOPIEDI, ESQUIRE
    ALISON J. RUSSELL, ESQUIRE WHITE & WILLIAMS, LLP
    ALISON WARNER
    There are 717 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hudson Palmer Homes, Inc.
    5 Apollo Road
    Suite 1
    Plymouth Meeting, PA 19462
    MONTGOMERY-PA
    Tax ID / EIN: xx-xxx4504
    fka The Cutler Group, Inc.

    Represented By

    DIMITRI L. KARAPELOU
    Law Offices of Dimitri L. Karapelou, LLC
    Two Penn Center
    1500 JFK Boulevard
    Suite 920
    Philadelphia, Pa 19102
    215 - 391 - 4312
    Fax : 215-701-8707
    Email: dkarapelou@karapeloulaw.com

    Trustee

    GARY F. SEITZ
    Gellert Scali Busenkell & Brown LLC
    8 Penn Center
    1628 John F. Kennedy Blvd
    Suite 1901
    Philadelphia, PA 19103
    215-238-0011

    Represented By

    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
    GARY F SEITZ
    Gellert Scali Busenkell & Brown LLC
    8 Penn Center
    1628 John F. Kennedy Blvd
    Suite 1901
    Philadelphia, PA 19103
    215-238-0011
    Fax : 215-238-0016
    Email: gseitz@gsbblaw.com
    GARY F. SEITZ
    Gellert Scali Busenkell & Brown LLC
    8 Penn Center
    1628 John F. Kennedy Blvd
    Suite 1901
    Philadelphia, PA 19103
    215-238-0011
    Fax : 215-238-0016
    Email: gseitz@gsbblaw.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
    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 24, 2023 Urban Cable Technology LLC parent case 11 4:2023bk90587
    May 24, 2023 QualTek MidCo, LLC parent case 11 4:2023bk90586
    May 24, 2023 QualSat, LLC parent case 11 4:2023bk90585
    May 24, 2023 QualTek Services Inc. 11 4:2023bk90584
    May 24, 2023 QualTek Renewables LLC parent case 11 4:2023bk90583
    Aug 3, 2020 McGrath Technical Staffing, Inc. 11V 2:2020bk13241
    Nov 3, 2014 Advanced Communications USA, Inc. 11 1:14-bk-12481
    Nov 3, 2014 FTS USA, LLC 11 1:14-bk-12480
    Nov 3, 2014 DirectSAT USA, LLC 11 1:14-bk-12478
    Nov 3, 2014 Pinnacle Wireless USA, Inc. 11 1:14-bk-12477
    Nov 3, 2014 UniTek USA, LLC 11 1:14-bk-12476
    Nov 3, 2014 Nex-Link USA Communications, Inc. 11 1:14-bk-12475
    Nov 3, 2014 UniTek Acquisition, Inc. 11 1:14-bk-12474
    Nov 3, 2014 UniTek Holdings, Inc. 11 1:14-bk-12472
    Nov 3, 2014 UniTek Global Services, Inc. 11 1:14-bk-12471