Welcome to BusinessBankruptcies.com!

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

J & S Properties, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
7:11-bk-71247
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-11

Updated

9-14-23

Last Checked

12-16-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2011
Last Entry Filed
Dec 15, 2011

Docket Entries by Year

Dec 14, 2011 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046 Filed by J & S Properties, LLC Government Proof of Claim due by 06/11/2012. Declaration Re: Electronic Filing due 12/28/2011. Schedules A-J due 12/28/2011. Statement of Financial Affairs due 12/28/2011. Summary of schedules due 12/28/2011. Informational Notice Required by 342b due by 12/28/2011. Incomplete Filings due by 12/28/2011. Chapter 11 Plan due by 04/12/2012. Disclosure Statement due by 04/12/2012. Mailing Matrix due 12/21/2011. (Huff, James) (Entered: 12/14/2011)
Dec 14, 2011 2 Receipt of Voluntary Petition Chapter 11(11-71247) [misc,volp11] (1046.00) filing fee. Receipt number 8238714, amount $1046.00. (U.S. Treasury) (Entered: 12/14/2011)
Dec 14, 2011 3 Notice of Appearance and Request for Notice by Norma Hildenbrand, on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 12/14/2011)
Dec 14, 2011 4 Notice of Additional Filing Deficiencies. Assigned Judge: Deller.. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: ATTORNEY DISCLOSURE STATEMENT, DECLARATION OF SCHEDULES, EMPLOYEE INCOME RECORDS OR A STATEMENT THAT THERE IS NONE, LIST OF EQUITY SECURITY HOLDERS (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor J & S Properties, LLC). Incomplete Filings due by 12/28/2011. (lfin) (Entered: 12/14/2011)
Dec 14, 2011 5 Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor J & S Properties, LLC). Atty Disclosure Statement due 12/28/2011. Completion of Petition VERIFICATION OF CREDITOR MATRIX SIGNATURE PAGE due 12/28/2011. Declaration of Schedules due 12/28/2011. Employee Income Record or a statement that there is no record due by 12/28/2011. List of Equity Security Holders due 12/28/2011. (lfin) (Entered: 12/14/2011)
Dec 15, 2011 6 Notice of Appearance and Request for Notice by Brett A. Solomon Filed by Creditor First Commonwealth Bank, f/k/a Central Bank (Solomon, Brett) (Entered: 12/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
7:11-bk-71247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
11
Filed
Dec 14, 2011
Type
voluntary
Terminated
Jan 31, 2013
Updated
Sep 14, 2023
Last checked
Dec 16, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    J & S Properties, LLC, Debtor
    412 E. 6th Avenue
    Altoona, PA 16602
    BLAIR-PA
    Tax ID / EIN: xx-xxx0885

    Represented By

    James R. Huff, II
    Sullivan Forr Stokan & Huff
    1701 Fifth Avenue
    Altoona, PA 16602
    814-946-4316
    Fax : 814-946-9426
    Email: jhuff@sfshlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 Muellers Auto Recycling & Sales, Inc. 11 7:2023bk70311
    Dec 31, 2021 Lauritsen Transport, LLC 7 7:2021bk70481
    Jun 12, 2019 Frye Fabrication LLC 7 7:2019bk70354
    Jun 10, 2019 North American Communications, Inc. 7 7:2019bk70349
    Apr 22, 2019 WITISI, LLC 11 7:2019bk70239
    Apr 11, 2018 Finkbeiner & Associates, Inc. 7 7:2018bk70272
    Dec 14, 2015 Bailey's Gift & Concessions Inc. 7 7:15-bk-70832
    Sep 9, 2015 MJA Properties, LLC 11 7:15-bk-70627
    Oct 17, 2014 Hayes Large Architects, LLP 11 7:14-bk-70743
    Mar 5, 2014 Madden's Energy Management Co., Inc. 11 7:14-bk-70124
    Jul 10, 2013 J & S Properties, LLC 7 7:13-bk-70512
    Apr 8, 2013 Cambria Medical Supply, Inc. 11 1:13-bk-10756
    Nov 27, 2012 McAbees Enterprises, Inc. a Pennsylvania Corporati 7 7:12-bk-71003
    Dec 14, 2011 H&H Tire Service, Inc. 11 7:11-bk-71248
    Oct 12, 2011 McCord Bros. Dairy Queens 11 7:11-bk-71075