Welcome to BusinessBankruptcies.com!

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

Penn Realty, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:16-bk-32949
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-16

Updated

9-13-23

Last Checked

1-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2016
Last Entry Filed
Dec 1, 2016

Docket Entries by Year

Dec 1, 2016 1 Petition Chapter 11 Voluntary Petition Filed by Albert A. Ciardi III on behalf of Penn Realty, LLC. Ch. 11 Small Business Balance Sheet due 12/15/2016. Ch. 11 Cash Flow Statement due 12/15/2016.Statement of Corporate Ownership due 12/15/2016. Disclosure of Compensation for Attorney For Debtor12/15/2016.Declaration About an Individuals Schedules due 12/15/2016.Declaration Under Penalty of Perjury for Non Individual Debtors due 12/15/2016. List of Equity Security Holders due 12/15/2016.Chapter 11 Statement of Current Monthly Income (122B) due 12/15/2016. Schedule(s) due 12/15/2016.Statement About Your Social Security Number due 12/15/2016.Statement of Financial Affairs for Individuals due 12/15/2016.Statement of Financial Affairs for Non-Individuals due 12/15/2016. Ch. 11 Statement of Operations due 12/15/2016.Summary of Your Assets and Liabilities and Certain Statistical Information for Individuals due 12/15/2016.Summary of Your Assets and Liabilities for Non Individuals due 12/15/2016. Ch. 11 Small Business Tax Return due 12/15/2016.Page 8 of the Voluntary Petition due 12/15/2016.Attachment to Chapter 11 Petition for Non Individuals due 12/15/2016. Incomplete Filings due by 12/15/2016. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 03/31/2017. (Attachments: # 1 List of 20 Largest Creditors # 2 Verification and Creditor Matrix) (Ciardi, Albert) (Entered: 12/01/2016)
Dec 1, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)( 16-32949) [misc,volp11a] (1717.00) Filing Fee. Receipt number A33194517, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 12/01/2016)
Dec 1, 2016 2 Case Assignment. Judge Jerrold Poslusny added to the case. Case is affiliated with case 16-13892/JNP and other jointly administered cases. (mrm) (Entered: 12/01/2016)
Dec 1, 2016 Debtor's Location of Principal Assets is Route 541 (Burlington-Mt. Holly Road) Mount Laurel, NJ 08054. (eag) (Entered: 12/01/2016)
Dec 1, 2016 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Penn Realty, LLC). Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, Statement of Your Current Monthly Income(122B), List of Equity Security Holders, Statement of Corporate Ownership and Schedules A/B,D,E/F,G and H. Incomplete Filings due by 12/15/2016. (eag) (Entered: 12/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:16-bk-32949
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11
Filed
Dec 1, 2016
Type
voluntary
Terminated
Apr 3, 2018
Updated
Sep 13, 2023
Last checked
Jan 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burlintgon Township
    Daniel Hudson
    David and Anne Cecco
    Department of Treasury
    Fulton Bank of New Jersey
    HovBros Burlington, LLC
    Parke Bank
    Peter Hovnanian
    Stephen Hovnanian
    TD Bank, N.A. c/o Dilworth Paxson, LLP

    Parties

    Debtor

    Penn Realty, LLC
    900 Birchfield Drive
    Mount Laurel, NJ 08054
    BURLINGTON-NJ
    Tax ID / EIN: xx-xxx6009

    Represented By

    Albert A. Ciardi, III
    Ciardi Ciardi & Astin, P.C.
    One Commerce Square
    2005 Market Street
    Suite 3500
    Philadelphia, PA 19103
    215-557-3550
    Fax : 215-557-3551
    Email: aciardi@ciardilaw.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 5, 2023 Jaisam Properties 11 2:2023bk13689
    Dec 5, 2023 Unica 23 LLC 11 2:2023bk13687
    Sep 22, 2023 Indoor Air Quality Association, Inc. 11V 8:2023bk04175
    Oct 4, 2022 Bani Enterprises, LLC 11V 1:2022bk17883
    Jan 19, 2017 Palumbo Restoration, LLC 7 1:17-bk-11113
    Jul 20, 2016 HovPro Investment Group, LLC 11 1:16-bk-23933
    Jul 20, 2016 HovBros Properties, Inc. 11 1:16-bk-23930
    Jul 6, 2016 HovBros Roesville, LLC 11 1:16-bk-23024
    Jun 2, 2016 Aberdeen Medical Services, Inc. 11 1:16-bk-20784
    Apr 4, 2016 Karobo, Inc 11 1:16-bk-16443
    Mar 13, 2015 David Roth Group, Inc. 7 1:15-bk-14433
    Jul 24, 2014 Peter S. Tocco Building + Remodeling, LLC 11 1:14-bk-25163
    Mar 28, 2014 Schneider Brothers Custom Painting LLC 7 1:14-bk-16012
    Aug 16, 2013 American Homecare Supply New York, LLC 11 1:13-bk-12102
    Sep 25, 2012 Asia International Malls, Inc. 11 1:12-bk-33409