Welcome to BusinessBankruptcies.com!

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

The Dewey Companies, L.P.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-18781
TYPE / CHAPTER
Voluntary / 7

Filed

11-3-14

Updated

9-13-23

Last Checked

1-22-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2015
Last Entry Filed
Jan 15, 2015

Docket Entries by Year

Nov 3, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount 335 Filed by The Dewey Companies, L.P.. Certification Concerning Credit Counseling and/or Certificate of Credit Counseling due 11/10/2014. Exhibit D due 11/10/2014. Government Proof of Claim Deadline: 05/2/2015. Atty Disclosure Statement due 11/17/2014. Schedule A due 11/17/2014. Schedule B due 11/17/2014. Schedule C due 11/17/2014. Schedule D due 11/17/2014. Schedule E due 11/17/2014. Schedule F due 11/17/2014. Schedule G due 11/17/2014. Schedule H due 11/17/2014. Statement of Financial Affairs due 11/17/2014. Summary of schedules due 11/17/2014. Incomplete Filings due by 11/17/2014. (KARALIS, ARIS) (Entered: 11/03/2014)
Nov 3, 2014 2 Corporate Resolution Filed by ROBERT W. SEITZER on behalf of The Dewey Companies, L.P.. (SEITZER, ROBERT) (Entered: 11/03/2014)
Nov 3, 2014 3 Matrix Filed. Number of pages filed: 6, Filed by ROBERT W. SEITZER on behalf of The Dewey Companies, L.P.. (SEITZER, ROBERT) (Entered: 11/03/2014)
Nov 3, 2014 Receipt of Voluntary petition (Chapter 7)(14-18781) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 15505418. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/03/2014)
Nov 4, 2014 4 Notice Reassigning Case to Judge Magdeline D. Coleman. Involvement of Judge Ashely M. Chan Terminated.. (S., Antoinette) (Entered: 11/04/2014)
Nov 4, 2014 5 Order Entered that unless the following missing documents are filed: Atty Disclosure Statement due 11/17/2014. Schedule A due 11/17/2014. Schedule B due 11/17/2014. Schedule C due 11/17/2014. Schedule D due 11/17/2014. Schedule E due 11/17/2014. Schedule F due 11/17/2014. Schedule G due 11/17/2014. Schedule H due 11/17/2014. Statement of Financial Affairs due 11/17/2014. Summary of schedules due 11/17/2014; 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: 11/04/2014)
Nov 4, 2014 6 Notice of Appointment of Trustee . TERRY P. DERSHAW added to the case.. (ROSEBORO, DEBORAH) (Entered: 11/04/2014)
Nov 7, 2014 7 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 11/06/2014. (Admin.) (Entered: 11/07/2014)
Nov 7, 2014 8 BNC Certificate of Mailing -Judge Reassignment. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 11/06/2014. (Admin.) (Entered: 11/07/2014)
Nov 7, 2014 9 Notice of Appearance and Request for Notice by DANA S. PLON Filed by DANA S. PLON on behalf of Brandywine Croton, L.P.. (PLON, DANA) (Entered: 11/07/2014)
Show 5 more entries
Nov 19, 2014 15 Notice of Appearance and Request for Notice by JENNIFER E. CRANSTON Filed by JENNIFER E. CRANSTON on behalf of Dewey Investors, LP. (Attachments: # 1 Service List) (CRANSTON, JENNIFER) (Entered: 11/19/2014)
Nov 19, 2014 16 Notice of Appearance and Request for Notice by ALBERT A. CIARDI III Filed by ALBERT A. CIARDI III on behalf of Dewey Investors, LP. (Attachments: # 1 Service List) (CIARDI, ALBERT) (Entered: 11/19/2014)
Nov 19, 2014 17 Notice of Appearance and Request for Notice by JOSHUA A. GELMAN Filed by JOSHUA A. GELMAN on behalf of Kenneth C. Dewey. (GELMAN, JOSHUA) (Entered: 11/19/2014)
Nov 20, 2014 18 Certificate of No Response to Trustee's Application to Employ Counsel Filed by EDWARD J. DIDONATO on behalf of TERRY P. DERSHAW (related document(s)10). (DIDONATO, EDWARD) (Entered: 11/20/2014)
Nov 20, 2014 19 Notice of Appearance and Request for Notice and for Service of Papers by JEFFREY KURTZMAN Filed by JEFFREY KURTZMAN on behalf of Klehr Harrison Harvey Branzburg LLP. (KURTZMAN, JEFFREY) (Entered: 11/20/2014)
Nov 26, 2014 20 Order Granting Application to Employ FOX ROTHSCHILD LLP is appointed as counsel to the Trustee. (Related Doc # 10) (C., Jacqueline) (Entered: 11/26/2014)
Nov 29, 2014 21 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 20)). No. of Notices: 43. Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)
Dec 5, 2014 22 Motion for Relief from Stay . Fee Amount $176.00, Filed by Brandywine Croton, L.P. Represented by DANA S. PLON (Counsel). Objections due by 12/19/2014. (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order) (PLON, DANA) (Entered: 12/05/2014)
Dec 5, 2014 23 Notice of (related document(s): 22 Motion for Relief from Stay . Fee Amount $176.00,) Filed by Brandywine Croton, L.P.. Hearing scheduled 1/7/2015 at 10:30 AM at nix2 - Courtroom #2. (PLON, DANA) (Entered: 12/05/2014)
Dec 5, 2014 24 Certificate of Service of Motion for Relief from Stay Filed by DANA S. PLON on behalf of Brandywine Croton, L.P. (related document(s)22). (PLON, DANA) (Entered: 12/05/2014)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:14-bk-18781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
7
Filed
Nov 3, 2014
Type
voluntary
Terminated
Nov 2, 2018
Updated
Sep 13, 2023
Last checked
Jan 22, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aris J. Karalis, Esquire
    Attorney General of the United States
    Bank of America, N.A.
    Brandywine Croton, L.P.
    Brandywine Croton, L.P.
    Canon Financial Service, Inc.
    Canon Solutions America, Inc.
    CIT Technology Fin Ser, Inc.
    Citrin Corporation
    Comcast Cable
    Copiers/Scanners
    CT Corporation
    Daniel J. Dougherty
    Department of Labor and Industry
    Dewey Homes, L.P.
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Dewey Companies, L.P.
    555 Croton Road
    Suite 315
    King of Prussia, PA 19406
    MONTGOMERY-PA
    Tax ID / EIN: xx-xxx8871

    Represented By

    ARIS J. KARALIS
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: akaralis@cmklaw.com
    ROBERT W. SEITZER
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: rseitzer@cmklaw.com

    Trustee

    TERRY P. DERSHAW
    Dershaw Law Offices
    P.O. Box 556
    Warminster, PA 18974-0632
    (484) 897-0341

    Represented By

    EDWARD J. DIDONATO
    Fox Rothschild LLP
    2000 Market Street
    10th Floor
    Philadelphia, PA 19103
    (215) 299-2000
    Email: edidonato@foxrothschild.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 #
    Sep 26, 2022 Nick Filet Holdings LLC 7 1:2022bk10905
    Sep 26, 2022 NF Franchising LLC 7 1:2022bk10904
    Sep 26, 2022 Nick Filet LLC 7 1:2022bk10903
    Feb 19, 2020 BFD Holdings, LLC 7 2:2020bk10994
    Dec 16, 2019 Parkyn Construction Company, LLC 7 2:2019bk17813
    Jul 9, 2018 Swift Logistics, Inc. 7 2:2018bk14534
    May 30, 2018 ZB Company, Inc. 7 1:2003bk13672
    Mar 20, 2017 Beatituda Holding Company 7 2:17-bk-11903
    Nov 17, 2014 DHLP-Limerick Golf Community, L.P. 7 2:14-bk-19108
    May 23, 2014 Check Holdings, LLC 11 1:14-bk-11304
    Mar 21, 2014 Money Centers of America, Inc. 11 1:14-bk-10603
    Aug 20, 2013 Salamanor, Inc. 11 2:13-bk-17242
    May 3, 2013 Skinny Nutritional Corp. 11 2:13-bk-13972
    Jul 2, 2012 Field Family Associates, LLC 11 2:12-bk-16331
    Dec 6, 2011 LaGuardia Associates, L.P. 11 2:11-bk-19334