Welcome to BusinessBankruptcies.com!

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

Smith & Morris Holdings LLC

COURT
Pennsylvania Middle Bankruptcy Court
CASE NUMBER
5:15-bk-03520
TYPE / CHAPTER
Voluntary / 11

Filed

8-18-15

Updated

3-17-24

Last Checked

9-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2015
Last Entry Filed
Sep 4, 2015

Docket Entries by Year

Aug 18, 2015 1 Petition Chapter 11 Voluntary Petition . Filing fee due in the amount of $1717.00. Filed by Roger Mattes Jr of Mattes and Mattes PC on behalf of Smith & Morris Holdings LLC. (Mattes, Roger) (Entered: 08/18/2015)
Aug 18, 2015 Receipt of Voluntary Petition (Chapter 11)(5:15-bk-03520) [misc,volp11a] (1717.00) filing fee. Receipt number 7581391, amount $ 1717.00. (RE: related document(s)1). (U.S. Treasury) (Entered: 08/18/2015)
Aug 19, 2015 2 Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. (RE: related document(s)1). (Eshelman, Ryan) (Entered: 08/19/2015)
Aug 19, 2015 FeeDueBK flag removed. (CashReg) (Entered: 08/19/2015)
Aug 20, 2015 3 Clerk to provide notice of meeting of creditors to all parties in interest. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. 341(a) meeting to be held 9/25/2015 at 03:00 PM at Wm J Nealon Fed Bldg/US Courthouse, room to be determined, Washington & Linden Sts,Scranton, PA18503. (Schiller, Gregory) (Entered: 08/20/2015)
Aug 21, 2015 4 Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 9/25/2015 at 03:00 PM at Wm J Nealon Fed Bldg/US Courthouse, room to be determined, Washington & Linden Sts,Scranton, PA18503. (Eshelman, Ryan) (Entered: 08/21/2015)
Aug 22, 2015 5 BNC Certificate of Notice (Notice of Deficient Filing (Missing Documents)) (RE: related document(s)2). Notice Date 08/21/2015. (Admin.) (Entered: 08/22/2015)
Aug 22, 2015 6 BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)1). Notice Date 08/21/2015. (Admin.) (Entered: 08/22/2015)
Aug 24, 2015 7 BNC Certificate of Notice (341 Meeting Notice (Chapter 11)) (RE: related document(s)4). Notice Date 08/23/2015. (Admin.) (Entered: 08/24/2015)
Aug 25, 2015 8 Motion for Relief from Automatic Stay with nonconcurrence and Notice of Preliminary Self Scheduled Hearing with Objection Deadline. Re: 560 Main Street, Honesdale PA 18431. Filing fee due in the amount of $176.00. Notice served on 8/25/2015. Filed by John J. Martin of Law Offices John J. Martin on behalf of The Dime Bank. Objections due by 9/11/2015. Hearing scheduled for 09/22/2015 at 09:30 AM - Courtroom 2, 197 S Main St, Wilkes-Barre, PA. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Certificate of Service # 6 Notice # 7 Proposed Order) (Martin, John) (Entered: 08/25/2015)
Aug 25, 2015 Receipt of Motion for Relief from Automatic Stay(5:15-bk-03520-JJT) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 7588925, amount $ 176.00. (RE: related document(s)8). (U.S. Treasury) (Entered: 08/25/2015)
Aug 26, 2015 FeeDueRFS flag removed. (CashReg) (Entered: 08/26/2015)
Aug 28, 2015 9 Motion to Extend Time to file Schedules, Statements and other Documents Required by FRBP 1007(b). Filed by Roger Mattes Jr of Mattes and Mattes PC on behalf of Smith & Morris Holdings LLC. (Attachments: # 1 Proposed Order) (Mattes, Roger) (Entered: 08/28/2015)
Aug 30, 2015 10 Clerk to provide notice of meeting of creditors to all parties in interest. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. 341(a) meeting to be held 10/9/2015 at 01:00 PM at Wm J Nealon Fed Bldg/US Courthouse, room to be determined, Washington & Linden Sts,Scranton, PA18503. (Schiller, Gregory) (Entered: 08/30/2015)
Aug 31, 2015 11 Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 10/9/2015 at 01:00 PM at Wm J Nealon Fed Bldg/US Courthouse, room to be determined, Washington & Linden Sts,Scranton, PA18503. (Eshelman, Ryan) (Entered: 08/31/2015)

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

Case Information

Court
Pennsylvania Middle Bankruptcy Court
Case number
5:15-bk-03520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John J Thomas
Chapter
11
Filed
Aug 18, 2015
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Wayne Regional Authority
    Debellis, Anthony & Ida
    First Alarm Security
    Honesdale Borough
    internal revenue service
    Lupia, Joseph & Bernadette
    Mattes & Mattes PC
    Morris, Michael
    PPL
    R3 Hardware
    Rooney, William
    Smith & Morris Holdings LLC
    Smith, Gregory
    Smith, Robin
    Smith, Thelma
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Smith & Morris Holdings LLC
    22 Village Road
    Beach Lake, PA 18405
    WAYNE-PA
    Tax ID / EIN: xx-xxx5357

    Represented By

    Roger Mattes, Jr
    Mattes and Mattes PC
    324 North Washington Avenue
    Scranton, PA 18503
    570 969-2222
    Fax : 570 343-3111
    Email: matteslaw@epix.net

    Asst. U.S. Trustee

    United States Trustee
    228 Walnut Street, Suite 1190
    Harrisburg, PA 17101
    717 221-4515

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 11, 2022 KSL Towing LLC 7 5:2022bk01268
    Mar 4, 2022 Johnson Residential LLC 7 5:2022bk00412
    Nov 19, 2019 Catskill Distilling Company, Ltd. 11 4:2019bk36861
    Jul 17, 2018 Revocable Living Trust Agreement of Zaida Espinosa 11 2:2018bk24333
    Jun 12, 2017 TNK Properties LLC 7 2:17-bk-22023
    Jun 8, 2016 Joyful Noise Child Learning, Inc, 7 5:16-bk-02423
    May 1, 2015 Honesdale Woodcraft Corporation 11 7:15-bk-22629
    Apr 7, 2015 American Real Estate Investment Holdings III, Inc. 11 5:15-bk-01430
    Apr 7, 2015 American Real Estate Investment Holdings I, Inc. 11 5:15-bk-01429
    Apr 7, 2015 American Real Estate Investment Holdings, Inc. 11 5:15-bk-01428
    Jul 21, 2014 Chuck & Dale's Courtyard, Inc. 7 5:14-bk-03332
    May 20, 2014 Cabel Properties, LLC 11 5:14-bk-02370
    Aug 26, 2013 Grieve Corp. 11 5:13-bk-04378
    Jan 8, 2013 Lakefront Development Company LLC 7 5:13-bk-00074
    Sep 7, 2012 Pocono Antenna & Line, Inc. 7 5:12-bk-05261