Welcome to BusinessBankruptcies.com!

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

Kahlon Enterprises, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2018bk12821
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-18

Updated

9-13-23

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Aug 10, 2019

Docket Entries by Quarter

There are 84 older docket entries.

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

login purchase single case subscribe now

Nov 2, 2018 73 Monthly Operating Report for Filing Period August, 2018, Filed by CORY P. STEPHENSON on behalf of Kahlon Enterprises, LLC. (STEPHENSON, CORY) (Entered: 11/02/2018)
Nov 2, 2018 74 Monthly Operating Report for Filing Period September, 2018, Filed by CORY P. STEPHENSON on behalf of Kahlon Enterprises, LLC. (STEPHENSON, CORY) (Entered: 11/02/2018)
Nov 16, 2018 Hearing Continued on 34 Motion to Convert Case to Chapter 7 or in the alternative Motion to Dismiss Case pursuant to Bankruptcy Code Section 1112 Filed by SummitBridge National Investments V LLC Represented by MARK D. PFEIFFER (Counsel). Hearing scheduled 12/20/2018 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 11/16/2018)
Nov 16, 2018 Hearing Continued on 57 Motion to Dismiss Case; or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 12/20/2018 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 11/16/2018)
Dec 20, 2018 Hearing Continued on 34 Motion to Convert Case to Chapter 7 or in the alternative Motion to Dismiss Case pursuant to Bankruptcy Code Section 1112 Filed by SummitBridge National Investments V LLC Represented by MARK D. PFEIFFER (Counsel). Hearing scheduled 1/17/2019 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 12/20/2018)
Dec 20, 2018 Hearing Continued on 57 Motion to Dismiss Case; or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 1/17/2019 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 12/20/2018)
Jan 17, 2019 Hearing Continued on 34 Motion to Convert Case to Chapter 7 or in the alternative Motion to Dismiss Case pursuant to Bankruptcy Code Section 1112 Filed by SummitBridge National Investments V LLC Represented by MARK D. PFEIFFER (Counsel). Hearing scheduled 1/31/2019 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 01/17/2019)
Jan 17, 2019 Hearing Continued on 57 Motion to Dismiss Case; or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 1/31/2019 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 01/17/2019)
Jan 31, 2019 Hearing Continued on 34 Motion to Convert Case to Chapter 7 or in the alternative Motion to Dismiss Case pursuant to Bankruptcy Code Section 1112 Filed by SummitBridge National Investments V LLC Represented by MARK D. PFEIFFER (Counsel). Hearing scheduled 2/28/2019 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 01/31/2019)
Jan 31, 2019 Hearing Continued on 57 Motion to Dismiss Case; or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). Hearing scheduled 2/28/2019 at 11:00 AM at mad - Courtroom 1, Third Floor (Reading Court). (S., Barbara) (Entered: 01/31/2019)
Show 10 more entries
Apr 15, 2019 82 Supplemental Omnibus Response filed by Kahlon Enterprises, LLC to 34 Motion to Convert Case to Chapter 7 or in the alternative Motion to Dismiss Case pursuant to Bankruptcy Code Section 1112 - AND - Motion for Relief From the Automatic Stay With Respect to the Property Located at 4911 Buckeye Road, Emmaus, Pennsylvania and 3951 Tank Farm Road, Emmaus, Pennsylvania Filed by SummitBridge National Investments V LLC Represented by MARK D. PFEIFFER ; 57 Motion to Dismiss Case. or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS . (Attachments: # 1 Certificate of Service) (BIELLI, THOMAS) Modified on 4/16/2019 (L., Denise). (Entered: 04/15/2019)
Apr 16, 2019 83 Exhibit Filed by THOMAS DANIEL BIELLI on behalf of Kahlon Enterprises, LLC (related document(s)82). (BIELLI, THOMAS) (Entered: 04/16/2019)
Apr 17, 2019 84 Brief Movants Supplemental Brief In Support Of Conversion To Chapter 7 Filed by MARK D. PFEIFFER on behalf of SummitBridge National Investments V LLC (related document(s)34, 75, 35, 43). (Attachments: # 1 Exhibit A-Reservation of rights # 2 Exhibit B- HUD-1 settlement statement # 3 Exhibit C-Email re conversion # 4 certification of service) (PFEIFFER, MARK) (Entered: 04/17/2019)
Apr 18, 2019 85 Hearing Held on 34 Motion to Convert Case to Chapter 7 or in the alternative Motion to Dismiss Case pursuant to Bankruptcy Code Section 1112 Filed by SummitBridge National Investments V LLC Represented by MARK D. PFEIFFER, (Matter Moot, case converted to ch 7 via US Trustee motion 57 Motion to Dismiss Case. or, Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (related document(s),57,34). (Order entered converting case to chapter 7) (B., Keith) (Entered: 04/18/2019)
Apr 18, 2019 86 Order Granting Motion to Convert Case to Chapter 7 Filed by United States Trustee Represented by DAVE P. ADAMS (Related Doc # 57) (B., Keith) (Entered: 04/18/2019)
Apr 19, 2019 87 Notice of Appointment of Trustee . MICHAEL H KALINER added to the case.. (ROSEBORO, DEBORAH) (Entered: 04/19/2019)
Apr 21, 2019 88 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 86)). No. of Notices: 21. Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019)
Apr 22, 2019 89 Meeting of Creditors . 341(a) meeting to be held on 5/31/2019 at 12:00 PM at afc - Allentown Courthouse. (H., Lisa) (Entered: 04/22/2019)
Apr 25, 2019 90 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 89)). No. of Notices: 22. Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
May 17, 2019 91 Monthly Operating Report for Filing Period March, 2019, Filed by CORY P. STEPHENSON on behalf of Kahlon Enterprises, LLC. (STEPHENSON, CORY) (Entered: 05/17/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2018bk12821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
7
Filed
Apr 27, 2018
Type
voluntary
Terminated
Dec 9, 2019
Updated
Sep 13, 2023
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth of Pennsylvania
    Diamond Luxury Motors, LLC
    IRS
    James T. Huber, Esq.
    Johnny S. Chung
    Kahlon Power Sports
    Kahlon Power Sports, Inc.
    Lehigh County Tax Claims Bureau
    Lehigh County Tax Collector
    Met Ed First Energy
    Robert and Bonnie Jones Real Estate
    Robert Zimmerman
    Steven Kahlon
    Summitbridge National Investments V LLC
    Thomas J. Bartolacci

    Parties

    Debtor

    Kahlon Enterprises, LLC
    4911 Buckeye Rd.
    Emmaus, PA 18049
    LEHIGH-PA
    Tax ID / EIN: xx-xxx2677

    Represented By

    THOMAS DANIEL BIELLI
    Bielli & Klauder, LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-642-8271
    Fax : 215-754-4177
    Email: tbielli@bk-legal.com
    CORY P. STEPHENSON
    Bielli & Klauder, LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-642-8271
    Fax : 215-754-4117
    Email: cstephenson@bk-legal.com

    Trustee

    MICHAEL H KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250

    Represented By

    MICHAEL H KALINER
    Michael H. Kaliner Trustee
    350 South Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250
    Email: mhkaliner@gmail.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

    DAVE P. ADAMS
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215- 597-4411
    Email: dave.p.adams@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 24, 2018 The Heart Care Group, P.C. 11 4:2018bk17048
    Jul 2, 2018 LV Gaucho, Inc. d/b/a Rodizio Grill Allentown parent case 11 2:2018bk14417
    Feb 24, 2017 N-Tensity Fitness Inc. 7 4:17-bk-11296
    May 12, 2015 Terrace Housing Associates, LTD 11 4:15-bk-13368
    Jul 15, 2014 Le Nails, Inc. 7 4:14-bk-15650
    May 19, 2014 HDD Land LLC 7 4:14-bk-14015
    Mar 13, 2014 Lehighton Land Company 11 4:14-bk-11832
    Sep 17, 2013 Le Nails, Inc. 11 4:13-bk-18108
    May 2, 2013 High Voltage Processing Inc. 7 4:13-bk-13957
    Jul 25, 2012 Oscar C. Gido, DDS, P.C. 11 4:12-bk-17010
    Jun 28, 2012 Fox Chase Restoration, LLC. 11 4:12-bk-16147
    Mar 20, 2012 Hamlet Funding, LLC 11 5:12-bk-01559
    Feb 1, 2012 G M Custom LLC 7 4:12-bk-10931
    Jan 16, 2012 John J. Cassel, M.D., P.C. 11 4:12-bk-10368
    Sep 9, 2011 Locust Valley Golf Club, Inc. 11 4:11-bk-22383