Welcome to BusinessBankruptcies.com!

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

J McCloud Realty LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2025bk11778
TYPE / CHAPTER
Voluntary / 11V

Filed

5-6-25

Updated

5-11-25

Last Checked

5-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2025
Last Entry Filed
May 6, 2025

Docket Entries by Day

May 6 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1738 Filed by J McCloud Realty LLC. Chapter 11 Plan Small Business Subchapter V due by 08/4/2025. Matrix List of Creditors due 05/13/2025. 20 Largest Unsecured Creditors due 05/20/2025. Atty Disclosure Statement due 05/20/2025. List of Equity Security Holders due 05/20/2025. Schedules AB-J due 05/20/2025. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Statement of Financial Affairs due 05/20/2025. Summary of Assets and Liabilities due 05/20/2025. Incomplete Filings due by 05/20/2025. (SADEK, BRAD) (Entered: 05/06/2025)
May 6 Receipt of Voluntary Petition (Chapter 11)( 25-11778) [misc,volp11a] (1738.00) Filing Fee. Receipt number A27587442. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/06/2025)
May 6 2 Statement of Corporate Ownership filed. Filed by BRAD J. SADEK on behalf of J McCloud Realty LLC. (SADEK, BRAD) (Entered: 05/06/2025)
May 6 3 Corporate Resolution Filed by MICHAEL I. ASSAD on behalf of J McCloud Realty LLC. (ASSAD, MICHAEL) (Entered: 05/06/2025)
May 6 4 ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 05/06/2025)
May 6 5 Matrix List of Creditors Filed. Number of pages filed: 1, Filed by BRAD J. SADEK on behalf of J McCloud Realty LLC. (SADEK, BRAD) (Entered: 05/06/2025)
May 6 6 Notice of Appearance and Request for Notice with certificate of service by WILLIAM J LEVANT Filed by WILLIAM J LEVANT on behalf of Philadelphia Federal Credit Union. (LEVANT, WILLIAM) (Entered: 05/06/2025)
May 6 7 Motion to Set Last Day to File Proofs of Claim Filed by J McCloud Realty LLC Represented by MICHAEL I. ASSAD (Counsel). (Attachments: # 1 Proposed Order) (ASSAD, MICHAEL) (Entered: 05/06/2025)
May 6 8 Notice of Appointment of Subchapter V Trustee HOLLY SMITH MILLER, ESQ.. The trustees acceptance and verified statement shall be filed within 7 days of this notice. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2025)
May 6 9 Trustee's Acceptance of Appointment Subchapter V Trustee Holly Smith Miller's Acceptance of Appointment and Verified Statement of Disinterestedness. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2025)

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2025bk11778
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11V
Filed
May 6, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    J McCloud Realty LLC
    4607 Miller Street
    Wahiawa, HI 96786
    HONOLULU-HI
    Tax ID / EIN: xx-xxx2929

    Represented By

    MICHAEL I. ASSAD
    Sadek Law Offices, LLC
    1500 JFK Boulevard
    Ste 220
    Philadelphia, PA 19102
    215-545-0008
    Fax : 215-545-0611
    Email: michael@sadeklaw.com
    BRAD J. SADEK
    Sadek Law Offices, LLC
    1500 JFK Boulevard
    Ste 220
    Philadelphia, PA 19102
    215-545-0008
    Fax : 215-545-0611
    Email: brad@sadeklaw.com

    Trustee

    HOLLY SMITH MILLER, ESQ.
    Gellert Seitz Busenkell & Brown LLC
    901 Market Street
    Suite 3020
    Suite 1901
    Philadelphia, PA 19107
    215-238-0012

    U.S. Trustee

    United States Trustee
    Office of United States Trustee
    Robert N.C. Nix Federal Building
    900 Market Street
    Suite 320
    Philadelphia, PA 19107
    (215)597-4411

    Represented By

    JOHN HENRY SCHANNE
    DOJ-Ust
    Office of The United States Trustee
    Robert N.C. Nix Federal Building
    900 Market Street, Suite 320
    Philadelphia, PA 19107
    202-934-4154
    Email: John.Schanne@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 14, 2024 Tri-Poly Electric, L.L.C. 7 1:2024bk00946
    Oct 18, 2023 Oceanview Development LLC 11 1:2023bk00842
    Feb 1, 2021 Hawaii MGCW LLC parent case 11 1:2021bk00096
    Jul 4, 2019 The Minesen Company 11 1:2019bk00849
    Nov 26, 2018 Ekahi Fire Protection, LLC 7 1:2018bk01360
    Nov 13, 2018 Paniolo Cable Company, LLC 11 1:2018bk01319
    Feb 2, 2018 The Filipino Community Center, Inc 11 1:2018bk00109
    Aug 31, 2017 Hale Hau'oli Adult Day Care Center LLC 7 1:17-bk-00895
    Feb 2, 2015 Gap Fitness Partners, LLC 11 1:15-bk-00118
    Oct 24, 2014 Hospitality Hawaii Corporation 11 1:14-bk-01433
    Jul 26, 2014 The AES Design Group, Inc. 7 1:14-bk-01009
    Aug 9, 2013 Bikewerx, LLC 7 1:13-bk-01345
    Mar 19, 2013 S.D. Aguinaldo, Inc. 7 1:13-bk-00443
    Feb 7, 2013 Mortgage Ability, Inc. 7 1:13-bk-00193
    Aug 9, 2011 AMP Gyms, LLC 11 1:11-bk-02170