Welcome to BusinessBankruptcies.com!

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

SMP Development, Ltd.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2020bk22595
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-20

Updated

9-13-23

Last Checked

9-30-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2020
Last Entry Filed
Sep 4, 2020

Docket Entries by Quarter

Sep 4, 2020 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by SMP Development, Ltd. Government Proof of Claim due by 03/3/2021. Declaration Re: Electronic Filing due 09/18/2020. Chapter 11 Plan due by 01/2/2021. Disclosure Statement due by 01/2/2021. Atty Disclosure Statement due 09/18/2020. Balance Sheet due by 09/18/2020. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer Form B119 due by 09/18/2020. Cash Flow Statment due by 09/18/2020. Declaration of Schedules due 09/18/2020. List of Equity Security Holders due 09/18/2020. Schedules A-J due 09/18/2020. Statement of Financial Affairs due 09/18/2020. Statement of Operations due by 09/18/2020. Summary of schedules due 09/18/2020. Incomplete Filings due by 09/18/2020. (Morris, Jeffrey) (Entered: 09/04/2020)
Sep 4, 2020 2 Notice of Appearance and Request for Notice by Larry E. Wahlquist Filed by U.S. Trustee Office of the United States Trustee (Wahlquist, Larry) (Entered: 09/04/2020)
Sep 4, 2020 3 Notice Regarding Filing of Mailing Matrix Filed by Debtor SMP Development, Ltd. (Attachments: # 1 Exhibit Mailing Matrix) (Morris, Jeffrey) (Entered: 09/04/2020)
Sep 4, 2020 4 List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor SMP Development, Ltd. (Morris, Jeffrey) (Entered: 09/04/2020)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2020bk22595
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M. Bohm
Chapter
11
Filed
Sep 4, 2020
Type
voluntary
Terminated
Aug 2, 2021
Updated
Sep 13, 2023
Last checked
Sep 30, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMC Development, LLC (Assignee of S&T Bank)
    Borough of Verona Tax Collector
    HNMS, Inc.
    In Re: SMP Enterprises, Ltd; No. 20-22595
    John K. Weinstein, County Treasurer

    Parties

    Debtor

    SMP Development, Ltd.
    623 Long Run Rd.
    McKeesport, PA 15132
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx4286

    Represented By

    Jeffrey T. Morris
    Elliott & Davis PC
    425 First Ave.
    First Floor
    Pittsburgh, PA 15219
    412-434-4911 ext. 34
    Fax : 412-561-6301
    Email: morris@elliott-davis.com

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Larry E. Wahlquist
    U.S. Trustee Program/Dept. of Justice
    1001 Liberty Avenue
    Suite 970
    Pittsburgh, PA 15222
    412-644-4756 x115
    Email: larry.e.wahlquist@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 7, 2022 GML Logistics, LLC 11V 2:2022bk20037
    Jan 30, 2020 Paul F. Rost Electric, Inc. 11 2:2020bk20344
    Aug 22, 2019 Budget Water International, Inc. 7 2:2019bk23323
    Nov 2, 2018 MGT Manufacturing Corporation 11 2:2018bk24301
    Feb 2, 2017 Dorothy's Candies 11 2:17-bk-20376
    Oct 18, 2016 Maya Restaurants, Inc. 11 2:16-bk-23901
    Jan 4, 2016 Bandhu Development Inc. 11 2:16-bk-20013
    Oct 2, 2015 THE PENN CARE GROUP, INC. 7 2:15-bk-23640
    Jul 29, 2014 Jormac, Inc. 7 2:14-bk-23068
    Apr 16, 2014 Todd's by the Bridge, Inc. 11 2:14-bk-21530
    Nov 26, 2013 Superior Home Services, Inc. 11 2:13-bk-24996
    Jul 17, 2013 Jormac, Inc. 7 2:13-bk-23026
    Jan 2, 2013 Tiger Town Pizza, Inc. 7 2:13-bk-20001
    Aug 9, 2012 Superior Home Services, Inc. 11 2:12-bk-23975
    Dec 22, 2011 Dr. Sealgood, LLC 7 2:11-bk-27621