Welcome to BusinessBankruptcies.com!

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

M. Sannuti Development, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-17103
TYPE / CHAPTER
Voluntary / 11

Filed

10-6-16

Updated

9-13-23

Last Checked

11-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2016
Last Entry Filed
Oct 19, 2016

Docket Entries by Year

Oct 6, 2016 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1717 Filed by M. Sannuti Development, Inc.. Statement of Corporate Ownership due 10/20/2016. Corporate Resolution due 10/20/2016. Matrix List of Creditors due 10/13/2016. 20 Largest Unsecured Creditors due 10/20/2016. Atty Disclosure Statement due 10/20/2016. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 10/20/2016. BPP Declaration & Signature of Non Attorney due 10/20/2016. BPP Notice to Debtor by Non Attorney due 10/20/2016. Debtor Signature re: Relief Availability due 10/20/2016. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 10/20/2016. List of Equity Security Holders due 10/20/2016. Educational Retirement Account Record 10/20/2016.Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 10/20/2016. Inventory of Property due 10/20/2016. Statement of Current Monthly Income due 10/20/2016. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 10/20/2016. Schedules AB-J due 10/20/2016. Schedule A/B due 10/20/2016. Schedule C due 10/20/2016. Schedule D due 10/20/2016. Schedule E/F due 10/20/2016. Schedule G due 10/20/2016. Schedule H due 10/20/2016. Schedule I due 10/20/2016. Schedule J due 10/20/2016. Schedule J-2 due 10/20/2016. SSN - Form B21 /Tax ID due 10/20/2016. Statement of Financial Affairs due 10/20/2016. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 10/20/2016. Summary of Assets and Liabilities Form B106 due 10/20/2016. Statistical Summary of Certain Liabilities Form B206 due 10/20/2016. Incomplete Filings due by 10/20/2016. (ADELSTEIN, JON) (Entered: 10/06/2016)
Oct 6, 2016 2 Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 10/06/2016)
Oct 7, 2016 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: Statement of Corporate Ownership due 10/20/2016. Corporate Resolution due 10/20/2016. Matrix List of Creditors due 10/13/2016. 20 Largest Unsecured Creditors due 10/20/2016. Atty Disclosure Statement due 10/20/2016. List of Equity Security Holders due 10/20/2016. Schedule A/B due 10/20/2016. Schedule D due 10/20/2016. Schedule E/F due 10/20/2016. Schedule G due 10/20/2016. Schedule H due 10/20/2016. Statement of Financial Affairs due 10/20/2016. Statistical Summary of Certain Liabilities Form B206 due 10/20/2016. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (G., Jennifer) (Entered: 10/07/2016)
Oct 7, 2016 4 Notice of Appearance and Demand for Notices and Papers by MARK D. PFEIFFER Filed by MARK D. PFEIFFER on behalf of Banking Association,as Trustee for the Registered. (PFEIFFER, MARK) Modified on 10/11/2016 (P., Paul). (Entered: 10/07/2016)
Oct 10, 2016 5 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 10/09/2016. (Admin.) (Entered: 10/10/2016)
Oct 11, 2016 6 Matrix Filed. Number of pages filed: 4, Filed by MICHAEL H. KALINER on behalf of M. Sannuti Development, Inc.. (KALINER, MICHAEL) (Entered: 10/11/2016)
Oct 12, 2016 Receipt of Voluntary Petition (Chapter 11)(16-17103) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17945735. Fee Amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/12/2016)
Oct 12, 2016 7 Meeting of Creditors . 341(a) meeting to be held on 11/16/2016 at 02:00 PM at 833 Chestnut Street, Suite 501, Philadelphia, PA. (P., Cathy) (Entered: 10/12/2016)
Oct 15, 2016 8 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 21. Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016)
Oct 18, 2016 9 Document in re: Notice of Request for Tax Returns Pursuant to Rule 4002(b)(4) of the FRBP Filed by MARK D. PFEIFFER on behalf of US Bank, NA, acting through Special Sericer LNR Partners. (PFEIFFER, MARK) (Entered: 10/18/2016)
Oct 19, 2016 10 Motion to Extend Automatic Stay Filed by M. Sannuti Development, Inc. Represented by JON M. ADELSTEIN (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (ADELSTEIN, JON) (Entered: 10/19/2016)
Oct 19, 2016 11 Notice of (related document(s): 10 Motion to Extend Automatic Stay ) Filed by M. Sannuti Development, Inc.. Hearing scheduled 11/2/2016 at 11:00 AM at nix5 - Courtroom #5. (ADELSTEIN, JON) (Entered: 10/19/2016)
Oct 19, 2016 12 Application to Employ Adelstein & Kaliner, LLC as Counsel Filed by M. Sannuti Development, Inc. Represented by JON M. ADELSTEIN (Counsel). (Attachments: # 1 Proposed Order) (ADELSTEIN, JON) (Entered: 10/19/2016)
Oct 19, 2016 13 Corporate Resolution Filed by JON M. ADELSTEIN on behalf of M. Sannuti Development, Inc.. (ADELSTEIN, JON) (Entered: 10/19/2016)
Oct 19, 2016 14 Equity Security Holders Filed by JON M. ADELSTEIN on behalf of M. Sannuti Development, Inc.. (ADELSTEIN, JON) (Entered: 10/19/2016)

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
2:16-bk-17103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
Oct 6, 2016
Type
voluntary
Terminated
Apr 7, 2017
Updated
Sep 13, 2023
Last checked
Nov 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Amy & Steve Balint
    Berkheimer Tax Administrator
    Contech
    Continental Concrete Products, Inc.
    Convergent Commercial, Inc.
    Cooley & Handy
    Ferguson Enterprises, Inc.
    Independent Mortgage Company
    Internal Revenue Service
    Komatsu Financial
    NAI Mertz
    PA. Department of Revenue
    Ransome Rental Co., L.P.
    Republic Services
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    M. Sannuti Development, Inc.
    999 Street Road
    Southampton, PA 18966
    BUCKS-PA
    Tax ID / EIN: xx-xxx8080

    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: jadelstein@adelsteinkaliner.com
    MICHAEL H. KALINER
    Adelstein & Kaliner, LLC
    350 S. 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
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Represented By

    KEVIN P. CALLAHAN
    United States Trustee
    Dept. of Justice
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 BENARK, LLC 11 2:2024bk11112
    Sep 16, 2020 Turtle Time JRP 2, LLC 11 2:2020bk13749
    Nov 8, 2016 SGE International, LTD. 7 5:16-bk-04587
    Nov 8, 2016 SGE International, LTD. 7 1:16-bk-04587
    Oct 6, 2016 Ollard Square, Ltd. 11 2:16-bk-17107
    Jul 20, 2016 Ollard Square, Ltd. 11 2:16-bk-15124
    Jul 20, 2016 M. Sannuti Development, Inc. 11 2:16-bk-15123
    Jun 3, 2015 SOUTH ADAMS LLC 7 1:15-bk-20463
    Jan 21, 2015 Affordable Electric, Inc. 7 2:15-bk-10409
    Nov 17, 2014 Affordable Electric, Inc. 7 2:14-bk-19114
    Sep 1, 2013 McGuigan Law Office, LLC 7 2:13-bk-17633
    Oct 16, 2012 Green's Cleaners, Inc. 11 2:12-bk-19733
    Feb 1, 2012 6330 Dollar Less, Inc. 7 2:12-bk-10911
    Dec 9, 2011 Demrex Industrial Services, Inc. 11 2:11-bk-19403
    Jul 24, 2011 Woodcare Ventures, LLC 7 2:11-bk-15800