Welcome to BusinessBankruptcies.com!

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

South Mountain Property Enterprises, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-15977
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-12

Updated

9-14-23

Last Checked

6-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2012
Last Entry Filed
Jun 22, 2012

Docket Entries by Year

Jun 21, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by South Mountain Property Enterprises, LLC. Matrix List of Creditors due 6/28/2012. Atty Disclosure Statement due 7/5/2012. Schedule A due 7/5/2012. Schedule B due 7/5/2012. Schedule D due 7/5/2012. Schedule E due 7/5/2012. Schedule F due 7/5/2012. Schedule G due 7/5/2012. Schedule H due 7/5/2012. Statement of Financial Affairs due 7/5/2012. Summary of schedules due 7/5/2012. 20 Largest Unsecured Creditors due 7/5/2012. List of Equity Security Holders due 7/5/2012. Statement of Corporate Ownership due 7/5/2012. Government Proof of Claim Deadline: 12/18/2012. (Attachments: # 1 Corporate Resolution) (CIARDI, ALBERT) ***See Corrective Entry dated 6/22/2012.***Modified on 6/22/2012 (S., Antoinette). (Entered: 06/21/2012)
Jun 21, 2012 Receipt of Voluntary Petition (Chapter 11)(12-15977) [misc,volp11a] (1046.00) Filing Fee. Receipt number 12070025. Fee Amount $1046.00. (U.S. Treasury) (Entered: 06/21/2012)
Jun 22, 2012 2 Corporate Resolution Filed by ALBERT A. CIARDI III on behalf of South Mountain Property Enterprises, LLC . (S., Antoinette) (Entered: 06/22/2012)
Jun 22, 2012 3 Notice Reassigning Case to Judge Eric L. Frank. Involvement of Judge Jean K. FitzSimon Terminated.. (S., Antoinette) (Entered: 06/22/2012)
Jun 22, 2012 Corrective Entry re: Set deadlines for missing documents and added to first entry. (related document(s)1). (S., Antoinette) (Entered: 06/22/2012)
Jun 22, 2012 4 Order Entered that unless the following missing documents are filed: Matrix List of Creditors due 6/28/2012. Atty Disclosure Statement due 7/5/2012. Schedule A due 7/5/2012. Schedule B due 7/5/2012. Schedule D due 7/5/2012. Schedule E due 7/5/2012. Schedule F due 7/5/2012. Schedule G due 7/5/2012. Schedule H due 7/5/2012. Statement of Financial Affairs due 7/5/2012. Summary of schedules due 7/5/2012. 20 Largest Unsecured Creditors due 7/5/2012. List of Equity Security Holders due 7/5/2012. Statement of Corporate Ownership due 7/5/2012; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (S., Antoinette) (Entered: 06/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:12-bk-15977
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
11
Filed
Jun 21, 2012
Type
voluntary
Terminated
Jan 7, 2013
Updated
Sep 14, 2023
Last checked
Jun 22, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    South Mountain Property Enterprises, LLC
    3 Friends Lane
    Suite 202
    Newtown, PA 18940
    BUCKS-PA
    Tax ID / EIN: xx-xxx4098

    Represented By

    ALBERT A. CIARDI, III
    Ciardi Ciardi & Astin, P.C.
    One Commerce Square
    2005 Market Street
    Suite 1930
    Philadelphia, PA 19103
    (215) 557-3550
    Fax : 215-557-3551
    Email: aciardi@ciardilaw.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8, 2021 Me, ken + jen creative, llc 7 2:2021bk10057
    Jun 30, 2017 Steeple Run, LP 11 2:17-bk-14458
    Jun 30, 2017 Calnshire Estates, LLC 11 2:17-bk-14457
    Jun 30, 2017 Island View Crossing II, L.P. 11 2:17-bk-14454
    Jun 21, 2017 One State Street Associates, L.P. 11 2:17-bk-14291
    Dec 4, 2015 Steel Orca, LLC 7 3:15-bk-32851
    Feb 7, 2014 Four Seasons Mall Fee LP 11 2:14-bk-10959
    Sep 5, 2012 Pennysaver Home Distribution Corp. parent case 11 1:12-bk-13777
    Sep 5, 2012 Chanry Communications, Ltd. 11 1:12-bk-13776
    Sep 5, 2012 Register Company, Inc. 11 1:12-bk-13775
    Aug 8, 2012 G & T Developers & Builders L.L.C. 11 2:12-bk-17517
    Mar 22, 2012 South Mountain Property Enterprises, LLC 11 2:12-bk-12770
    Mar 16, 2012 Eliho Energy Systems, Inc. 11 2:12-bk-12601
    Sep 9, 2011 Fit2Max, LLC 7 2:11-bk-17043
    Aug 30, 2011 Hiland Terrace Corp. and Hiland Terrace Corp. 7 2:11-bk-16813