Welcome to BusinessBankruptcies.com!

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

Ridgeway Avenue Trust, Trust No;145 and Ridgeway Avenue Trust, Trust No;145

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2023bk11442
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-23

Updated

9-13-23

Last Checked

6-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2023
Last Entry Filed
May 20, 2023

Docket Entries by Month

May 17, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individual.FEE NOT PAID.. Receipt Number 0, Fee Amount $0.00. Filed by Ridgeway Avenue Trust,Trust No:145. Government Proof of Claim Deadline: 11/13/2023.Matrix List of Creditors due 5/24/2023.Tax ID due 5/24/2023.Statement of Corporate Ownership due 5/31/2023. Schedule A/B due 5/31/2023. Schedule E/F due 5/31/2023. Schedule G due 5/31/2023. Schedule H due 5/31/2023. Statement of Financial Affairs due 5/31/2023. Summary of Assets and Liabilities B206 due 5/31/2023. Corporate Resolution due 5/31/2023. Pro-Se Statement due 5/31/2023. Incomplete Filings due by 5/31/2023. (W., Christine) (Entered: 05/17/2023)
May 17, 2023 2 Schedule D - Creditors Who Hold Claims Secured by Property Filed by Ridgeway Avenue Trust, Trust No;145 . (W., Christine) (Entered: 05/17/2023)
May 17, 2023 3 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Ridgeway Avenue Trust, Trust No;145 . (W., Christine) (Entered: 05/17/2023)
May 17, 2023 4 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: Matrix List of Creditors due 5/24/2023.Tax ID due 5/24/2023.Statement of Corporate Ownership due 5/31/2023. Schedule A/B due 5/31/2023. Schedule E/F due 5/31/2023. Schedule G due 5/31/2023. Schedule H due 5/31/2023. Statement of Financial Affairs due 5/31/2023. Summary of Assets and Liabilities B206 due 5/31/2023. Corporate Resolution due 5/31/2023. Pro-Se Statement due 5/31/2023. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (W., Christine) (Entered: 05/17/2023)
May 17, 2023 5 Fee Due Notice. (related document(s)1). (W., Christine) (Entered: 05/17/2023)
May 20, 2023 6 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 05/19/2023. (Admin.) (Entered: 05/20/2023)
May 20, 2023 7 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 2. Notice Date 05/19/2023. (Admin.) (Entered: 05/20/2023)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2023bk11442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patricia M. Mayer
Chapter
7
Filed
May 17, 2023
Type
voluntary
Terminated
Jul 21, 2023
Updated
Sep 13, 2023
Last checked
Jun 12, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ridgeway Avenue Trust, Trust No;145
    145 Ridgeway Ave.
    Norwood, PA 19074
    DELAWARE-PA

    Represented By

    Ridgeway Avenue Trust, Trust No;145
    PRO SE

    Debtor

    Ridgeway Avenue Trust, Trust No;145
    MAILING ADDRESS
    3152 Little Rd.
    #108
    Trinity, FL 34655
    PASCO-FL

    Represented By

    Ridgeway Avenue Trust, Trust No;145
    PRO SE

    Trustee

    GARY F. SEITZ
    Gellert Scali Busenkell & Brown LLC
    8 Penn Center
    1628 John F. Kennedy Blvd
    Suite 1901
    Philadelphia, PA 19103
    215-238-0011

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 1117 Chestnut Street LLC 11 2:2023bk13149
    Mar 17, 2022 LCN Partners, Inc. 11 2:2022bk10665
    Jan 6, 2021 Cantwelll Woodworking, LLC 11V 2:2021bk10031
    May 9, 2019 Shams Islam, LLC 11 2:2019bk13008
    Aug 13, 2018 Dat & Will, Inc. 7 2:2018bk15382
    Feb 16, 2018 Shams Islam, LLC 11 2:2018bk11058
    Feb 4, 2018 Jones & Piner Real Estate Group, LLC 11 2:2018bk10745
    Dec 14, 2017 Shams Islam, LLC 11 2:2017bk18391
    Jun 20, 2017 Wilgro Services, Inc. 11 2:17-bk-14259
    Feb 2, 2014 John J. Carli Jr. Automotive Repair, LLC 11 2:14-bk-10837
    Dec 23, 2013 Leone's Meats, Inc. 7 2:13-bk-20990
    Apr 20, 2013 Gap Air Freight, Inc. 7 2:13-bk-13490
    Mar 14, 2013 John J. Carli Jr. Realty Investments, LLC 11 2:13-bk-12254
    Aug 24, 2012 Chesapeake Medical Supply, Inc. 7 2:12-bk-17995
    Sep 27, 2011 Knowles Electrical Construction, Inc. 7 2:11-bk-17468